Background WavePink WaveYellow Wave

CALDER INTERNATIONAL HOLDINGS LIMITED (03491092)

CALDER INTERNATIONAL HOLDINGS LIMITED (03491092) is an active UK company. incorporated on 12 January 1998. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CALDER INTERNATIONAL HOLDINGS LIMITED has been registered for 28 years. Current directors include MCKEON, Paul Kenneth, PRICE, Christian Lee.

Company Number
03491092
Status
active
Type
ltd
Incorporated
12 January 1998
Age
28 years
Address
C/O Cim Limited, Jupiter Drive, Chester, CH1 4EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCKEON, Paul Kenneth, PRICE, Christian Lee
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER INTERNATIONAL HOLDINGS LIMITED

CALDER INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 12 January 1998 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CALDER INTERNATIONAL HOLDINGS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03491092

LTD Company

Age

28 Years

Incorporated 12 January 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

PLANETVALE LIMITED
From: 12 January 1998To: 15 July 1998
Contact
Address

C/O Cim Limited, Jupiter Drive Chester West Employment Park Chester, CH1 4EX,

Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Mar 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 16
Director Left
May 18
Director Left
May 20
Director Joined
May 20
Loan Secured
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MCKEON, Paul Kenneth

Active
Jupiter Drive, ChesterCH1 4EX
Born May 1963
Director
Appointed 07 Jul 2025

PRICE, Christian Lee

Active
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Born January 1975
Director
Appointed 29 Oct 2025

ANDREWS, Gregory Mark

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Secretary
Appointed 01 Jan 2015
Resigned 11 May 2020

BUIST-WELLS, William

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Secretary
Appointed 08 Mar 2006
Resigned 05 Mar 2012

CLARKSON, Iain Geoffrey

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Secretary
Appointed 11 May 2020
Resigned 29 Oct 2025

DONALD, Andrew David Livingstone

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Secretary
Appointed 05 Mar 2012
Resigned 31 Dec 2014

WALKER, Jeffrey Ian

Resigned
Old Barn, Church StrettonSY6 6PZ
Secretary
Appointed 29 Jun 1998
Resigned 08 Mar 2006

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 12 Jan 1998
Resigned 29 Jun 1998

ANDREWS, Gregory Mark

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Born February 1973
Director
Appointed 01 Jan 2015
Resigned 11 May 2020

BUIST-WELLS, William

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Born November 1950
Director
Appointed 08 Mar 2006
Resigned 26 Feb 2021

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Director
Appointed 12 Jan 1998
Resigned 09 Mar 1998

CLARKSON, Iain Geoffrey

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Born February 1967
Director
Appointed 11 May 2020
Resigned 29 Oct 2025

DONALD, Andrew David Livingstone

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Born February 1962
Director
Appointed 16 Aug 2007
Resigned 31 Dec 2014

HUDSON, John Lewis

Resigned
Inishfree Penn Lane, SolihullB94 5HH
Born March 1945
Director
Appointed 09 Mar 1998
Resigned 08 Mar 2006

KOCH, Horst, Doctor

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Born June 1952
Director
Appointed 05 Mar 2012
Resigned 01 Jan 2018

MATHEVE, Jan (Josef Bertha Dymphna Alfons)

Resigned
Hermann Rede Machenstrasse 25, Krefeld17809
Born May 1944
Director
Appointed 31 Mar 1998
Resigned 08 Mar 2006

MCBRIDE, John Kristian Lars

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Born May 1954
Director
Appointed 08 Mar 2006
Resigned 25 May 2016

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Director
Appointed 12 Jan 1998
Resigned 09 Mar 1998

SAUNDERS, Michael Joseph

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Born July 1960
Director
Appointed 01 Sept 2020
Resigned 07 Jul 2025

TRAVERS, Richard Benjamin

Resigned
C/O Cim Limited, Jupiter Drive, ChesterCH1 4EX
Born February 1955
Director
Appointed 23 Feb 2006
Resigned 01 Sept 2020

WALKER, Jeffrey Ian

Resigned
Old Barn, Church StrettonSY6 6PZ
Born September 1951
Director
Appointed 29 Jun 1998
Resigned 08 Mar 2006

Persons with significant control

1

Jupiter Drive, ChesterCH1 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Auditors Resignation Company
23 June 2022
AUDAUD
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Legacy
28 August 2012
MG01MG01
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Legacy
14 August 2012
MG01MG01
Memorandum Articles
9 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2012
CC04CC04
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
190190
Legacy
14 February 2008
353353
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 February 2008
353353
Legacy
14 February 2008
190190
Legacy
14 February 2008
287Change of Registered Office
Resolution
10 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
244244
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
2 April 2004
244244
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
14 May 2003
287Change of Registered Office
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
244244
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
244244
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
25 April 2001
353353
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
244244
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
244244
Legacy
5 February 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
287Change of Registered Office
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
88(2)R88(2)R
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
14 April 1998
395Particulars of Mortgage or Charge
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
123Notice of Increase in Nominal Capital
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Incorporation Company
12 January 1998
NEWINCIncorporation