Company Information for CALDERFORD TRAINING SERVICES LTD
WEST MILL HOUSE 6 NEW ROAD, DENHOLME, BRADFORD, WEST YORKSHIRE, BD13 4DN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CALDERFORD TRAINING SERVICES LTD | ||
Legal Registered Office | ||
WEST MILL HOUSE 6 NEW ROAD DENHOLME BRADFORD WEST YORKSHIRE BD13 4DN Other companies in BD13 | ||
Previous Names | ||
|
Company Number | 05463519 | |
---|---|---|
Company ID Number | 05463519 | |
Date formed | 2005-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 13:48:02 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA SPEIGHT |
||
GARY DAVID SPEIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NEIL JAGGER |
Director | ||
MICHAEL EDWARD JAGGER |
Director | ||
MALCOLM OWEN ROLING |
Director | ||
DARREN LEE MILNER |
Director | ||
SUSAN MARGARET HOUSAM |
Director | ||
GARY DAVID SPEIGHT |
Director | ||
SARAH SIAN HERBERT |
Company Secretary | ||
SIMON CHRISTOPHER HERBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODTOP INVESTMENTS LTD | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
ENHANCED SKILLS TRAINING LTD | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active | |
SPEIGHTS ENTERPRISES LIMITED | Director | 2009-06-15 | CURRENT | 1964-12-10 | Active | |
ACE RECYCLE LIMITED | Director | 2004-12-06 | CURRENT | 1992-12-14 | Active | |
CLEANMET LIMITED | Director | 1991-12-15 | CURRENT | 1964-01-10 | Active | |
WOODTOP INVESTMENTS LTD | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
ENHANCED SKILLS TRAINING LTD | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active | |
ACE RECYCLE LIMITED | Director | 2004-12-06 | CURRENT | 1992-12-14 | Active | |
SPEIGHTS ENTERPRISES LIMITED | Director | 1991-12-15 | CURRENT | 1964-12-10 | Active | |
CLEANMET LIMITED | Director | 1991-12-15 | CURRENT | 1964-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-09 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 71 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 71 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 71 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 71 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAGGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAGGER | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MILNER | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/12 FROM 20 Leyton Drive Bradford West Yorkshire BD10 8RQ England | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/11 FROM West Mill House 6 New Road Denholme Bradford West Yorkshire BD13 4DN United Kingdom | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM OWEN ROLING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE MILNER / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HOUSAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM BRYN GLEN GWAENYSGOR RHYL FLINTSHIRE LL18 6EP | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM WEST MILL HOUSE 6 NEW ROAD DENHOLME BRADFORD W YORKS BD13 4DN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS ANDREA SPEIGHT | |
288a | DIRECTOR APPOINTED MR GARY DAVID SPEIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY SPEIGHT | |
88(2) | AD 03/06/09 GBP SI 71@1=71 GBP IC 1/72 | |
288a | DIRECTOR APPOINTED SPEIGHTS SKIP HIRE LTD GARY DAVID SPEIGHT | |
288a | DIRECTOR APPOINTED MR DAVID NEIL JAGGER | |
288a | DIRECTOR APPOINTED MR MALCOLM OWEN ROLING | |
288a | DIRECTOR APPOINTED MR DARREN LEE MILNER | |
288a | DIRECTOR APPOINTED MR MICHAEL EDWARD JAGGER | |
CERTNM | COMPANY NAME CHANGED SHSCO 15 LIMITED CERTIFICATE ISSUED ON 28/05/09 | |
288a | DIRECTOR APPOINTED MRS SUSAN MARGARET HOUSAM | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH HERBERT | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HERBERT | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM BRYN GLEN, GWAENYSGOR NR RHYL FLINTSHIRE LL18 6EP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 55,291 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 71,940 |
Provisions For Liabilities Charges | 2013-05-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALDERFORD TRAINING SERVICES LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 29,189 |
Cash Bank In Hand | 2012-05-31 | £ 42,865 |
Current Assets | 2013-05-31 | £ 65,498 |
Current Assets | 2012-05-31 | £ 71,361 |
Debtors | 2013-05-31 | £ 36,309 |
Debtors | 2012-05-31 | £ 28,496 |
Shareholder Funds | 2013-05-31 | £ 13,230 |
Shareholder Funds | 2012-05-31 | £ 5,493 |
Tangible Fixed Assets | 2013-05-31 | £ 3,779 |
Tangible Fixed Assets | 2012-05-31 | £ 6,072 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
ADMIN GENERAL TRANSPORT |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |