CALDER TEXTILES LIMITED
THORNHILL ROAD

Hellopages » West Yorkshire » Kirklees » WF12 9QE

Company number 01803068
Status Active
Incorporation Date 26 March 1984
Company Type Private Limited Company
Address ANCHOR HOUSE, DEWSBURY MILLS, THORNHILL ROAD, DEWSBURY, WF12 9QE
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 8 in full; Satisfaction of charge 6 in full. The most likely internet sites of CALDER TEXTILES LIMITED are www.caldertextiles.co.uk, and www.calder-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Brockholes Rail Station is 8 miles; to Leeds Rail Station is 8.7 miles; to Bradford Interchange Rail Station is 8.8 miles; to Bradford Forster Square Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calder Textiles Limited is a Private Limited Company. The company registration number is 01803068. Calder Textiles Limited has been working since 26 March 1984. The present status of the company is Active. The registered address of Calder Textiles Limited is Anchor House Dewsbury Mills Thornhill Road Dewsbury Wf12 9qe. . BROWN, Carol Lesley is a Secretary of the company. BEDFORD, David Kevin is a Director of the company. BEDFORD, Derek John is a Director of the company. BEDFORD, Gregory Quinton is a Director of the company. BROUGH, Stephen is a Director of the company. BROWN, Carol Lesley is a Director of the company. MAWSON, Mark is a Director of the company. RAWSON, Malcolm is a Director of the company. WADSWORTH, Tracy Jane is a Director of the company. Secretary BEDFORD, Derek John has been resigned. Director BROWN, Carol Lesley has been resigned. Director CROW, Derek has been resigned. Director FLOCKTON, Martin has been resigned. Director STEWART, George William has been resigned. Director SYKES, William Godfrey has been resigned. Director WALKER, David Durant has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
BROWN, Carol Lesley
Appointed Date: 01 September 2004

Director
BEDFORD, David Kevin
Appointed Date: 01 July 1997
58 years old

Director
BEDFORD, Derek John

86 years old

Director
BEDFORD, Gregory Quinton
Appointed Date: 18 March 2015
54 years old

Director
BROUGH, Stephen
Appointed Date: 01 September 2004
66 years old

Director
BROWN, Carol Lesley
Appointed Date: 01 July 2015
56 years old

Director
MAWSON, Mark
Appointed Date: 01 September 2016
56 years old

Director
RAWSON, Malcolm

86 years old

Director
WADSWORTH, Tracy Jane
Appointed Date: 01 July 2002
57 years old

Resigned Directors

Secretary
BEDFORD, Derek John
Resigned: 31 August 2004

Director
BROWN, Carol Lesley
Resigned: 30 June 2008
Appointed Date: 01 July 2006
56 years old

Director
CROW, Derek
Resigned: 31 August 2000
Appointed Date: 02 December 1991
91 years old

Director
FLOCKTON, Martin
Resigned: 22 February 2015
Appointed Date: 01 July 2008
66 years old

Director
STEWART, George William
Resigned: 31 December 2013
Appointed Date: 01 October 1999
77 years old

Director
SYKES, William Godfrey
Resigned: 31 July 2008
Appointed Date: 01 July 1997
80 years old

Director
WALKER, David Durant
Resigned: 31 August 2000
Appointed Date: 01 July 1997
86 years old

Persons With Significant Control

Mr Derek John Bedford
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

CALDER TEXTILES LIMITED Events

10 Mar 2017
Satisfaction of charge 3 in full
10 Mar 2017
Satisfaction of charge 8 in full
10 Mar 2017
Satisfaction of charge 6 in full
10 Mar 2017
Satisfaction of charge 13 in full
10 Mar 2017
Satisfaction of charge 10 in full
...
... and 118 more events
16 Dec 1987
Wd 30/11/87 ad 17/09/87--------- £ si 8@1=8 £ ic 100/108

04 Dec 1986
Return made up to 21/10/86; full list of members

04 Dec 1986
Registered office changed on 04/12/86 from: cape mills coal hill lane farsley pudsey

19 Nov 1986
Accounts for a small company made up to 30 June 1986

26 Mar 1984
Certificate of incorporation

CALDER TEXTILES LIMITED Charges

19 November 2009
Fixed & floating charge
Delivered: 8 December 2009
Status: Satisfied on 10 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 10 March 2017
Persons entitled: Barclays Bank PLC
Description: All that f/h land and buildings on the north east side of…
28 May 2003
Guarantee & debenture
Delivered: 2 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1999
Guarantee & debenture
Delivered: 10 March 1999
Status: Satisfied on 10 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1997
Chattels mortgage
Delivered: 27 June 1997
Status: Satisfied on 10 March 2017
Persons entitled: Forward Trust Group Limited
Description: One new gilbos high speed winder type ids-hk seria;l no;…
18 January 1996
Chattels mortgage
Delivered: 18 January 1996
Status: Satisfied on 10 March 2017
Persons entitled: Forward Trust Limited
Description: One new gilbos high speed winder type ids-hk serial no…
5 December 1995
Debenture
Delivered: 8 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1995
Chattel mortgage
Delivered: 29 November 1995
Status: Satisfied on 10 March 2017
Persons entitled: Lombard North Central PLC
Description: One used 1968 duesberg bosson carding machine serial no…
24 November 1992
Chattels mortgage
Delivered: 25 November 1992
Status: Satisfied on 10 March 2017
Persons entitled: Forward Trust Limited
Description: One new gilbos ids-hk high speed winder, serial…
27 October 1992
Prompt credit application
Delivered: 30 October 1992
Status: Satisfied on 10 March 2017
Persons entitled: Close Borthers Limited
Description: All its right, title and interest in and to all sums…
13 July 1992
Chattels mortgage
Delivered: 14 July 1992
Status: Satisfied on 10 March 2017
Persons entitled: Forward Trust Limited
Description: 1 new zerbo reeling machine type gx-30-s serial no…
16 December 1991
Chattels mortgage
Delivered: 19 December 1991
Status: Satisfied on 10 March 2017
Persons entitled: Forward Trust Limited
Description: 1 new gilbos AW10" high speed winder - serial number 91…
24 July 1984
Further guarantee debenture
Delivered: 30 July 1984
Status: Satisfied on 10 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…