CALDAIRE TERMINAL LTD
BIRKENHEAD M. & M. LEWIS SHIPPING LIMITED

Hellopages » Merseyside » Wirral » CH41 1HN

Company number 01445476
Status Active
Incorporation Date 24 August 1979
Company Type Private Limited Company
Address CAVENDISH WHARF, OFF DUKE STREET, BIRKENHEAD, WIRRAL, CH41 1HN
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB; Accounts for a small company made up to 31 October 2015. The most likely internet sites of CALDAIRE TERMINAL LTD are www.caldaireterminal.co.uk, and www.caldaire-terminal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Bank Hall Rail Station is 3.2 miles; to Edge Hill Rail Station is 3.8 miles; to Port Sunlight Rail Station is 4 miles; to Kirkby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caldaire Terminal Ltd is a Private Limited Company. The company registration number is 01445476. Caldaire Terminal Ltd has been working since 24 August 1979. The present status of the company is Active. The registered address of Caldaire Terminal Ltd is Cavendish Wharf Off Duke Street Birkenhead Wirral Ch41 1hn. . WOOLRICH, Anthony is a Secretary of the company. LITTLER, Colin Joseph is a Director of the company. WOOLRICH, Anthony is a Director of the company. Secretary CARTER, William has been resigned. Secretary EDWARDS, David Simon Matthew has been resigned. Secretary LEWIS, Maureen has been resigned. Secretary LEWIS, Michael has been resigned. Secretary SANDHU, Harjinder has been resigned. Secretary SIMPKINS, Debra Jayne has been resigned. Director CARTER, Adam Francis has been resigned. Director CARTER, Dean Earnest has been resigned. Director CARTER, Sandra has been resigned. Director CARTER, William has been resigned. Director LEWIS, Maureen has been resigned. Director LEWIS, Michael has been resigned. Director SIMPKINS, Debra Jayne has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WOOLRICH, Anthony
Appointed Date: 30 August 2008

Director
LITTLER, Colin Joseph
Appointed Date: 02 October 2007
77 years old

Director
WOOLRICH, Anthony
Appointed Date: 02 October 2007
62 years old

Resigned Directors

Secretary
CARTER, William
Resigned: 26 April 2005
Appointed Date: 01 August 2000

Secretary
EDWARDS, David Simon Matthew
Resigned: 01 December 1996
Appointed Date: 07 July 1995

Secretary
LEWIS, Maureen
Resigned: 07 July 1995

Secretary
LEWIS, Michael
Resigned: 01 August 2000
Appointed Date: 01 December 1996

Secretary
SANDHU, Harjinder
Resigned: 30 August 2008
Appointed Date: 02 October 2007

Secretary
SIMPKINS, Debra Jayne
Resigned: 02 October 2007
Appointed Date: 26 April 2005

Director
CARTER, Adam Francis
Resigned: 02 October 2007
Appointed Date: 01 January 2006
41 years old

Director
CARTER, Dean Earnest
Resigned: 02 October 2007
Appointed Date: 01 January 2006
39 years old

Director
CARTER, Sandra
Resigned: 02 October 2007
Appointed Date: 01 August 2000
71 years old

Director
CARTER, William
Resigned: 02 October 2007
Appointed Date: 01 December 1996
76 years old

Director
LEWIS, Maureen
Resigned: 07 July 1995
76 years old

Director
LEWIS, Michael
Resigned: 01 August 2000
76 years old

Director
SIMPKINS, Debra Jayne
Resigned: 02 October 2007
Appointed Date: 26 April 2005
65 years old

Persons With Significant Control

Nw Trading (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALDAIRE TERMINAL LTD Events

07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Sep 2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
05 Sep 2016
Accounts for a small company made up to 31 October 2015
14 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 314

14 Sep 2015
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
...
... and 109 more events
21 Sep 1987
Return made up to 31/05/87; full list of members
11 Jul 1986
Return made up to 05/06/86; full list of members
07 Jun 1986
Accounts for a small company made up to 31 December 1985

24 Aug 1979
Incorporation
24 Aug 1979
Certificate of incorporation

CALDAIRE TERMINAL LTD Charges

28 December 2007
Debenture
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Mortgage
Delivered: 25 May 2005
Status: Satisfied on 16 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being flat 18 burbo mansions burbo bank road…
19 June 1997
Debenture
Delivered: 20 June 1997
Status: Satisfied on 18 March 2005
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 October 1994
Debenture
Delivered: 28 October 1994
Status: Satisfied on 20 May 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1993
Debenture
Delivered: 29 December 1993
Status: Satisfied on 10 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…