Company NameCalder Mill Limited
DirectorSharon Cordwell
Company StatusActive
Company Number07922227
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Previous NameFlynntec Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sharon Cordwell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(6 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilvester House Bradshaw Street
Heywood
Lancashire
OL10 1PN
Director NameMr Peter George Cordwell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvester House Bradshaw Street
Heywood
OL10 1PN

Location

Registered AddressSilvester House
Bradshaw Street
Heywood
Lancashire
OL10 1PN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Peter Cordwell
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Charges

5 July 2019Delivered on: 15 July 2019
Persons entitled: James Industrial Limited

Classification: A registered charge
Particulars: Calder mill, hebden bridge, west yorkshire title number: YY66839.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
6 February 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
27 January 2023Cessation of Peter George Cordwell as a person with significant control on 28 October 2020 (1 page)
27 January 2023Change of details for Mrs Sharon Cordwell as a person with significant control on 29 October 2020 (2 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
7 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
7 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
8 February 2021Termination of appointment of Peter George Cordwell as a director on 28 October 2020 (1 page)
31 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
21 January 2020Director's details changed for Mr Peter George Cordwell on 25 January 2019 (2 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
15 July 2019Registration of charge 079222270001, created on 5 July 2019 (36 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
22 February 2018Change of details for Mr Peter George Cordwell as a person with significant control on 31 January 2018 (2 pages)
21 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
21 February 2018Appointment of Mrs Sharon Cordwell as a director on 31 January 2018 (2 pages)
21 February 2018Change of details for Mr Peter George Cordwell as a person with significant control on 31 January 2018 (2 pages)
21 February 2018Notification of Sharon Cordwell as a person with significant control on 31 January 2018 (2 pages)
21 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 2
(3 pages)
20 February 2018Change of name notice (2 pages)
20 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
(2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 September 2013Registered office address changed from the Klondike Works Chichester Street Rochdale OL16 2AU England on 19 September 2013 (1 page)
19 September 2013Registered office address changed from the Klondike Works Chichester Street Rochdale OL16 2AU England on 19 September 2013 (1 page)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2012Incorporation (24 pages)
24 January 2012Incorporation (24 pages)