Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Calder LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Gross Profit£2,745,383 +17.37%
Trade Debtors£8,524,534 -3.72%
Employees£52 +1.92%
Operating Profit£663,874 +15.72%
Total assets£8,642,013 -5.01%

Details

Company type Private Limited Company, Active
Company Number 01524351
Record last updated Friday, February 11, 2022 10:27:08 AM UTC
Official Address 3 Unit Prescott Drive Warndon Parish North
There are 6 companies registered at this street
Postal Code WR49NE
Sector Manufacture of other special-purpose machinery n.e.c.

Charts

Visits

CALDER LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jan 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2021 Resignation of one Director (a man) 1524... Resignation of one Director (a man) 1524...
Registry Jun 26, 2020 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 1, 2015 Three appointments: 3 men Three appointments: 3 men
Financials Aug 13, 2015 Annual accounts Annual accounts
Registry Jul 23, 2015 Change of particulars for director Change of particulars for director
Registry Oct 27, 2014 Annual return Annual return
Registry Sep 22, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Aug 11, 2014 Annual accounts Annual accounts
Registry Oct 17, 2013 Annual return Annual return
Financials Jul 15, 2013 Annual accounts Annual accounts
Financials Dec 4, 2012 Annual accounts 1524... Annual accounts 1524...
Registry Oct 18, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 8, 2012 Return of allotment of shares Return of allotment of shares
Registry Oct 8, 2012 Annual return Annual return
Registry Oct 28, 2011 Annual return 1524... Annual return 1524...
Registry Oct 17, 2011 Return of allotment of shares Return of allotment of shares
Registry Sep 30, 2011 Change of registered office address Change of registered office address
Financials Aug 15, 2011 Annual accounts Annual accounts
Registry Jul 11, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 7, 2011 Auditor's letter of resignation 1524... Auditor's letter of resignation 1524...
Registry Mar 10, 2011 Memorandum of association Memorandum of association
Registry Feb 3, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 15, 2010 Return of allotment of shares Return of allotment of shares
Registry Nov 15, 2010 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 9, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 29, 2010 Annual return Annual return
Registry Oct 29, 2010 Change of particulars for director Change of particulars for director
Registry Oct 29, 2010 Change of particulars for director 1524... Change of particulars for director 1524...
Registry Oct 29, 2010 Change of particulars for director Change of particulars for director
Financials Jul 9, 2010 Annual accounts Annual accounts
Registry Oct 12, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 30, 2009 Annual return Annual return
Financials Aug 10, 2009 Annual accounts Annual accounts
Registry Oct 17, 2008 Annual return Annual return
Registry Oct 17, 2008 Register of members Register of members
Registry Oct 17, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 17, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 17, 2008 Notice of change of directors or secretaries or in their particulars 1524... Notice of change of directors or secretaries or in their particulars 1524...
Registry Oct 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2008 Particulars of a mortgage or charge 1524... Particulars of a mortgage or charge 1524...
Financials Jul 8, 2008 Annual accounts Annual accounts
Registry Jun 27, 2008 Elective resolution Elective resolution
Registry Apr 24, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 14, 2008 Appointment of a man as Managing & Finance Director and Director Appointment of a man as Managing & Finance Director and Director
Financials Dec 18, 2007 Annual accounts Annual accounts
Registry Nov 6, 2007 Annual return Annual return
Financials Dec 21, 2006 Annual accounts Annual accounts
Registry Oct 31, 2006 Annual return Annual return
Financials Dec 29, 2005 Annual accounts Annual accounts
Registry Sep 28, 2005 Annual return Annual return
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Oct 27, 2004 Annual return Annual return
Registry Sep 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 29, 2004 Appointment of a director Appointment of a director
Registry May 27, 2004 Appointment of a woman Appointment of a woman
Registry Oct 4, 2003 Annual return Annual return
Financials Aug 13, 2003 Annual accounts Annual accounts
Registry Aug 6, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 16, 2002 Annual accounts Annual accounts
Registry Oct 9, 2002 Annual return Annual return
Registry Jun 2, 2002 Memorandum of association Memorandum of association
Registry May 27, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 27, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 22, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 22, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1524... Declaration of satisfaction in full or in part of a mortgage or charge 1524...
Registry Oct 29, 2001 Annual return Annual return
Financials Jul 23, 2001 Annual accounts Annual accounts
Registry Feb 7, 2001 Appointment of a director Appointment of a director
Registry Sep 28, 2000 Annual return Annual return
Financials Jul 13, 2000 Annual accounts Annual accounts
Registry Jul 1, 2000 Appointment of a man as Director and Technical Director Appointment of a man as Director and Technical Director
Registry Oct 11, 1999 Annual return Annual return
Financials Jun 18, 1999 Annual accounts Annual accounts
Registry Dec 1, 1998 Annual return Annual return
Financials Aug 19, 1998 Annual accounts Annual accounts
Registry Aug 10, 1998 Appointment of a director Appointment of a director
Registry Jun 24, 1998 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry May 14, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 1997 Annual return Annual return
Financials Sep 19, 1997 Annual accounts Annual accounts
Registry Oct 10, 1996 Annual return Annual return
Financials Aug 12, 1996 Annual accounts Annual accounts
Financials Aug 5, 1996 Annual accounts 1524... Annual accounts 1524...
Registry Jun 25, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jun 25, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 25, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 2, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 1995 Annual return Annual return
Registry Aug 21, 1995 Varying share rights and names Varying share rights and names
Registry Aug 21, 1995 Alter mem and arts Alter mem and arts
Financials Jul 25, 1995 Annual accounts Annual accounts
Registry May 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 4, 1995 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Nov 24, 1994 Director's particulars changed Director's particulars changed
Registry Nov 24, 1994 Annual return Annual return
Registry Feb 27, 1994 Removal of secretary/director Removal of secretary/director
Registry Oct 15, 1993 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy