CALDWELL FILTRATION LIMITED
APPLETON WARRINGTON

Hellopages » Cheshire » Warrington » WA4 4ST

Company number 01201716
Status Active
Incorporation Date 26 February 1975
Company Type Private Limited Company
Address UNIT 3D LYNCASTLE WAY, BARLEYCASTLE TRADING ESTATE, APPLETON WARRINGTON, CHESHIRE, WA4 4ST
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CALDWELL FILTRATION LIMITED are www.caldwellfiltration.co.uk, and www.caldwell-filtration.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Caldwell Filtration Limited is a Private Limited Company. The company registration number is 01201716. Caldwell Filtration Limited has been working since 26 February 1975. The present status of the company is Active. The registered address of Caldwell Filtration Limited is Unit 3d Lyncastle Way Barleycastle Trading Estate Appleton Warrington Cheshire Wa4 4st. . ASHALL, Janet Nichola is a Director of the company. CALDWELL, Peter Harvey is a Director of the company. Secretary CALDWELL, Terence Harvey has been resigned. Secretary LIVINGS, Louise Amanda has been resigned. Director BELKIRI, Sid has been resigned. Director CALDWELL, Terence Harvey has been resigned. Director FALOONA, Sean Ian has been resigned. Director HAYWARD, Sean Peter has been resigned. Director LIVINGS, Louise Amanda has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director
ASHALL, Janet Nichola
Appointed Date: 24 September 2013
63 years old

Director
CALDWELL, Peter Harvey
Appointed Date: 24 September 2013
61 years old

Resigned Directors

Secretary
CALDWELL, Terence Harvey
Resigned: 11 July 2013
Appointed Date: 01 May 2006

Secretary
LIVINGS, Louise Amanda
Resigned: 30 April 2006

Director
BELKIRI, Sid
Resigned: 01 December 2007
Appointed Date: 01 July 2007
70 years old

Director
CALDWELL, Terence Harvey
Resigned: 11 August 2013
87 years old

Director
FALOONA, Sean Ian
Resigned: 24 September 2013
Appointed Date: 16 July 2007
46 years old

Director
HAYWARD, Sean Peter
Resigned: 07 December 2007
Appointed Date: 01 May 2006
75 years old

Director
LIVINGS, Louise Amanda
Resigned: 30 April 2006
77 years old

Persons With Significant Control

Mrs Janet Nichola Ashall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Harvey Caldwell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALDWELL FILTRATION LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 August 2016
06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,500

19 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 96 more events
09 Oct 1987
Return made up to 31/12/86; full list of members
03 Mar 1987
Accounts for a small company made up to 31 August 1985

03 Mar 1987
Return made up to 31/12/85; full list of members
14 Jun 1986
Accounts for a small company made up to 31 August 1984

14 Jun 1986
Return made up to 15/12/84; full list of members

CALDWELL FILTRATION LIMITED Charges

25 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being unit 3D, barleycastle trading estate…
28 January 2005
Legal mortgage
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Unit 3D barleycastle trading estate barleycastle lane…
7 July 2003
Debenture
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1984
Mortgage debenture
Delivered: 15 November 1984
Status: Satisfied on 11 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…
1 June 1982
Charge
Delivered: 12 June 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank LTD
Description: By way of first fixed charge on all the book debts and…