CALDWELL HARDWARE (UK) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2RQ

Company number 00517067
Status Active
Incorporation Date 12 March 1953
Company Type Private Limited Company
Address HERALD WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, WEST MIDLANDS, CV3 2RQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Termination of appointment of Martin John Cook as a director on 13 April 2017; Termination of appointment of Martin John Cook as a secretary on 13 April 2017; Confirmation statement made on 14 January 2017 with updates. The most likely internet sites of CALDWELL HARDWARE (UK) LIMITED are www.caldwellhardwareuk.co.uk, and www.caldwell-hardware-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. Caldwell Hardware Uk Limited is a Private Limited Company. The company registration number is 00517067. Caldwell Hardware Uk Limited has been working since 12 March 1953. The present status of the company is Active. The registered address of Caldwell Hardware Uk Limited is Herald Way Binley Industrial Estate Coventry West Midlands Cv3 2rq. . LELIO, Robert is a Director of the company. MERTZ, Eric William is a Director of the company. WALKER, David is a Director of the company. Secretary ALLEN, Kevin Michael has been resigned. Secretary COOK, Martin John has been resigned. Secretary ISON, Michael Paul has been resigned. Secretary JONES, Arthur Robert has been resigned. Secretary LELIO, Robert has been resigned. Secretary MACAULAY, Alistair John has been resigned. Secretary PROCINSKI, Ryszard Jozef has been resigned. Secretary REEDER, John has been resigned. Director ALLEN, Kevin Michael has been resigned. Director BELCHER, Edward Loring has been resigned. Director BELCHER, Gail has been resigned. Director BOUCHER, Alan Clarence has been resigned. Director BOUCHER, Edward Allen has been resigned. Director BOUCHER, James has been resigned. Director BRIDGEWATER, Martin has been resigned. Director COOK, Martin John has been resigned. Director CYPHER, Victor Joseph has been resigned. Director HUMPHRIES, Robert John has been resigned. Director ISON, Michael Paul has been resigned. Director JONES, Arthur Robert has been resigned. Director MACAULAY, Alistair John has been resigned. Director MERTZ, Eric William has been resigned. Director REEDER, John has been resigned. Director WOLTERS, Robert Alexander has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
LELIO, Robert
Appointed Date: 14 January 2016
69 years old

Director
MERTZ, Eric William
Appointed Date: 14 January 2016
56 years old

Director
WALKER, David
Appointed Date: 11 April 2016
64 years old

Resigned Directors

Secretary
ALLEN, Kevin Michael
Resigned: 14 January 2016
Appointed Date: 16 March 2015

Secretary
COOK, Martin John
Resigned: 13 April 2017
Appointed Date: 22 February 2016

Secretary
ISON, Michael Paul
Resigned: 18 March 2008

Secretary
JONES, Arthur Robert
Resigned: 18 February 2015
Appointed Date: 21 October 2013

Secretary
LELIO, Robert
Resigned: 22 February 2016
Appointed Date: 14 January 2016

Secretary
MACAULAY, Alistair John
Resigned: 21 October 2013
Appointed Date: 24 September 2013

Secretary
PROCINSKI, Ryszard Jozef
Resigned: 24 September 2013
Appointed Date: 18 March 2008

Secretary
REEDER, John
Resigned: 16 March 2015
Appointed Date: 18 February 2015

Director
ALLEN, Kevin Michael
Resigned: 14 January 2016
Appointed Date: 16 March 2015
67 years old

Director
BELCHER, Edward Loring
Resigned: 25 October 1997
99 years old

Director
BELCHER, Gail
Resigned: 16 June 1993
94 years old

Director
BOUCHER, Alan Clarence
Resigned: 16 June 1993
103 years old

Director
BOUCHER, Edward Allen
Resigned: 18 February 2015
Appointed Date: 16 June 1993
70 years old

Director
BOUCHER, James
Resigned: 18 February 2015
Appointed Date: 16 June 1993
71 years old

Director
BRIDGEWATER, Martin
Resigned: 01 May 1994
98 years old

Director
COOK, Martin John
Resigned: 13 April 2017
Appointed Date: 22 February 2016
61 years old

Director
CYPHER, Victor Joseph
Resigned: 13 May 2009
86 years old

Director
HUMPHRIES, Robert John
Resigned: 12 May 2015
Appointed Date: 01 May 2010
72 years old

Director
ISON, Michael Paul
Resigned: 21 May 2008
68 years old

Director
JONES, Arthur Robert
Resigned: 18 February 2015
Appointed Date: 01 January 2014
70 years old

Director
MACAULAY, Alistair John
Resigned: 12 May 2015
73 years old

Director
MERTZ, Eric William
Resigned: 12 May 2015
Appointed Date: 01 May 2010
56 years old

Director
REEDER, John
Resigned: 22 December 2015
Appointed Date: 01 December 2013
65 years old

Director
WOLTERS, Robert Alexander
Resigned: 01 October 2003
88 years old

Persons With Significant Control

Mr James Boucher
Notified on: 31 December 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Edward Boucher
Notified on: 31 December 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Allen Boucher
Notified on: 31 December 2016
103 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CALDWELL HARDWARE (UK) LIMITED Events

04 May 2017
Termination of appointment of Martin John Cook as a director on 13 April 2017
04 May 2017
Termination of appointment of Martin John Cook as a secretary on 13 April 2017
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Appointment of Mr David Walker as a director on 11 April 2016
...
... and 130 more events
24 May 1986
Secretary's particulars changed

24 May 1986
Director's particulars changed

05 Sep 1973
Company name changed\certificate issued on 05/09/73
12 Mar 1953
Incorporation
12 Mar 1953
Certificate of incorporation

CALDWELL HARDWARE (UK) LIMITED Charges

29 September 2015
Charge code 0051 7067 0003
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 March 1985
Legal mortgage
Delivered: 14 March 1985
Status: Satisfied on 29 April 2003
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting to caswell road and berrington road…
6 November 1978
Legal mortgage
Delivered: 13 November 1978
Status: Satisfied on 29 April 2003
Persons entitled: Lloyds Bank LTD
Description: Agrice building queensway trading estate, leamington spa…