CALDER C.A.D. LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7AH

Company number 01465721
Status Active
Incorporation Date 7 December 1979
Company Type Private Limited Company
Address PROSPECT COURT, PROSPECT STREET, BRADFORD, YORKSHIRE, BD4 7AH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 30 . The most likely internet sites of CALDER C.A.D. LIMITED are www.caldercad.co.uk, and www.calder-c-a-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Calder C A D Limited is a Private Limited Company. The company registration number is 01465721. Calder C A D Limited has been working since 07 December 1979. The present status of the company is Active. The registered address of Calder C A D Limited is Prospect Court Prospect Street Bradford Yorkshire Bd4 7ah. . FOSTER, Andrew Richard James is a Secretary of the company. DOOLING, Jason Paul is a Director of the company. FOSTER, Andrew Richard James is a Director of the company. Secretary SHAND, Margaret has been resigned. Director DOOLING, David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FOSTER, Andrew Richard James
Appointed Date: 01 November 1992

Director
DOOLING, Jason Paul
Appointed Date: 29 October 2012
53 years old

Director

Resigned Directors

Secretary
SHAND, Margaret
Resigned: 31 December 1992

Director
DOOLING, David
Resigned: 29 October 2012
78 years old

Persons With Significant Control

Mr Jason Paul Dooling
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Andrew Richard James Foster
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

CALDER C.A.D. LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 30

...
... and 73 more events
28 Jan 1988
Particulars of mortgage/charge

05 Jan 1988
Accounts for a small company made up to 31 March 1987

23 Feb 1987
Accounts for a small company made up to 31 March 1986

23 Feb 1987
Return made up to 30/01/87; full list of members

07 Dec 1979
Incorporation

CALDER C.A.D. LIMITED Charges

8 January 2008
Debenture
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Legal mortgage
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 28 carr lane, shipley. Assigns the…
14 January 1988
Debenture
Delivered: 28 January 1988
Status: Satisfied on 16 May 2008
Persons entitled: Yorkshire Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
10 February 1986
Debenture
Delivered: 14 February 1986
Status: Satisfied on 23 February 1988
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…