CALDEX LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 9AP

Company number 01887680
Status Active
Incorporation Date 19 February 1985
Company Type Private Limited Company
Address SHAY LANE, HOLMFIELD, HALIFAX, HX2 9AP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 September 2016 with updates; Satisfaction of charge 018876800004 in full. The most likely internet sites of CALDEX LIMITED are www.caldex.co.uk, and www.caldex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Caldex Limited is a Private Limited Company. The company registration number is 01887680. Caldex Limited has been working since 19 February 1985. The present status of the company is Active. The registered address of Caldex Limited is Shay Lane Holmfield Halifax Hx2 9ap. . PULLAN, Nigel Waite is a Secretary of the company. EGAN, Anthony Christopher is a Director of the company. PULLAN, Nigel Waite is a Director of the company. Secretary GLEDHILL, Liese has been resigned. Director GLEDHILL, Liese has been resigned. Director GLEDHILL, Roger Harry has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PULLAN, Nigel Waite
Appointed Date: 06 November 2007

Director
EGAN, Anthony Christopher
Appointed Date: 06 November 2007
71 years old

Director
PULLAN, Nigel Waite
Appointed Date: 06 November 2007
67 years old

Resigned Directors

Secretary
GLEDHILL, Liese
Resigned: 06 November 2007

Director
GLEDHILL, Liese
Resigned: 06 November 2007
68 years old

Director
GLEDHILL, Roger Harry
Resigned: 06 November 2007
72 years old

Persons With Significant Control

Caldex Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CALDEX LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 May 2016
13 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Dec 2015
Satisfaction of charge 018876800004 in full
29 Dec 2015
Satisfaction of charge 018876800005 in full
15 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 77 more events
23 Feb 1988
Return made up to 20/08/87; full list of members
01 Oct 1987
Particulars of mortgage/charge
07 Mar 1987
Accounts for a small company made up to 31 May 1986
07 Mar 1987
Return made up to 21/08/86; full list of members
19 Feb 1985
Incorporation

CALDEX LIMITED Charges

4 August 2014
Charge code 0188 7680 0006
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 June 2013
Charge code 0188 7680 0005
Delivered: 19 June 2013
Status: Satisfied on 29 December 2015
Persons entitled: Co-Operative Bank P.L.C
Description: Assignment of life policy legal & general policy…
19 June 2013
Charge code 0188 7680 0004
Delivered: 19 June 2013
Status: Satisfied on 29 December 2015
Persons entitled: Co-Operative Bank P.L.C
Description: Assignment of life policy legal & general policy…
3 June 2013
Charge code 0188 7680 0003
Delivered: 11 June 2013
Status: Satisfied on 25 September 2014
Persons entitled: The Co-Operative Bank (PLC)
Description: Land and buildings on east side of shay lane holmfield…
6 November 2007
Debenture
Delivered: 10 November 2007
Status: Satisfied on 30 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1987
Mortgage
Delivered: 1 October 1987
Status: Satisfied on 31 January 2008
Persons entitled: National Westminster Bank PLC
Description: Land on east side of shay lane, holmfield, halifax, west…