Background WavePink WaveYellow Wave

CALDER DYEING LIMITED (03642834)

CALDER DYEING LIMITED (03642834) is an active UK company. incorporated on 1 October 1998. with registered office in Dewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). CALDER DYEING LIMITED has been registered for 27 years. Current directors include BEDFORD, Derek John, BEDFORD, Gregory Quinton, BROWN, Carol Lesley.

Company Number
03642834
Status
active
Type
ltd
Incorporated
1 October 1998
Age
27 years
Address
Anchor House, Dewsbury, WF12 9QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
BEDFORD, Derek John, BEDFORD, Gregory Quinton, BROWN, Carol Lesley
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER DYEING LIMITED

CALDER DYEING LIMITED is an active company incorporated on 1 October 1998 with the registered office located in Dewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). CALDER DYEING LIMITED was registered 27 years ago.(SIC: 13300)

Status

active

Active since 27 years ago

Company No

03642834

LTD Company

Age

27 Years

Incorporated 1 October 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Anchor House Dewsbury Mills, Thornhill Road Dewsbury, WF12 9QE,

Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Dec 15
Director Left
Apr 22
Loan Secured
Sept 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Loan Secured
Oct 24
Director Left
Mar 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROWN, Carol Lesley

Active
Anchor House, DewsburyWF12 9QE
Secretary
Appointed 01 Sept 2004

BEDFORD, Derek John

Active
Anchor House, DewsburyWF12 9QE
Born June 1939
Director
Appointed 01 Oct 1998

BEDFORD, Gregory Quinton

Active
Anchor House, DewsburyWF12 9QE
Born May 1971
Director
Appointed 18 Mar 2015

BROWN, Carol Lesley

Active
Anchor House, DewsburyWF12 9QE
Born October 1968
Director
Appointed 01 Jul 2015

BEDFORD, Derek John

Resigned
57 Glenview Road, ShipleyBD18 4AR
Secretary
Appointed 01 Oct 1998
Resigned 31 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 1998
Resigned 01 Oct 1998

HARVEY, Roy

Resigned
4 Addingford Drive, WakefieldWF4 5BW
Born April 1948
Director
Appointed 01 Oct 1998
Resigned 01 May 2002

LILLEY, Randal

Resigned
9 Selbourne Drive, DewsburyWF12 9PB
Born March 1935
Director
Appointed 01 Oct 1998
Resigned 27 Aug 2000

NORRIS, Stephen Eric

Resigned
7 Copley Lane, WakefieldWF3 3AA
Born June 1959
Director
Appointed 05 Jan 2000
Resigned 20 Dec 2024

RAWSON, Malcolm

Resigned
4 Ederoyd Rise, PudseyLS28 7QT
Born August 1939
Director
Appointed 02 Oct 1998
Resigned 13 Feb 2022

STEWART, George William

Resigned
61 Barnsley Road, WakefieldWF4 4DW
Born September 1948
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2013

Persons with significant control

5

Mr Gregory Quinton Bedford

Active
Anchor House, DewsburyWF12 9QE
Born May 1971

Nature of Control

Significant influence or control
Notified 08 Oct 2024

Mrs Carol Lesley Brown

Active
Anchor House, DewsburyWF12 9QE
Born October 1968

Nature of Control

Significant influence or control
Notified 08 Oct 2024

Mrs Tracy Jane Wadsworth

Active
Anchor House, DewsburyWF12 9QE
Born January 1967

Nature of Control

Significant influence or control
Notified 08 Oct 2024

Mr David Kevin Bedford

Active
Anchor House, DewsburyWF12 9QE
Born April 1967

Nature of Control

Significant influence or control
Notified 08 Oct 2024

Mr Derek John Bedford

Active
Glenview Road, ShipleyBD18 4AR
Born June 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
8 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 March 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Small
19 December 2007
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 December 2003
AAAnnual Accounts
Legacy
2 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
88(2)R88(2)R
Legacy
7 April 1999
225Change of Accounting Reference Date
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
395Particulars of Mortgage or Charge
Legacy
6 October 1998
288bResignation of Director or Secretary
Incorporation Company
1 October 1998
NEWINCIncorporation