Background WavePink WaveYellow Wave

CALDERYS NGJ LIMITED (04148785)

CALDERYS NGJ LIMITED (04148785) is an active UK company. incorporated on 26 January 2001. with registered office in Ellesemere Port. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CALDERYS NGJ LIMITED has been registered for 25 years. Current directors include BACHMAN, Erik Bernardus Maria, DROTZ, Anders Urban.

Company Number
04148785
Status
active
Type
ltd
Incorporated
26 January 2001
Age
25 years
Address
Unit 3 & 4 Olympic Park, Ellesemere Port, CH66 1ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BACHMAN, Erik Bernardus Maria, DROTZ, Anders Urban
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERYS NGJ LIMITED

CALDERYS NGJ LIMITED is an active company incorporated on 26 January 2001 with the registered office located in Ellesemere Port. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CALDERYS NGJ LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04148785

LTD Company

Age

25 Years

Incorporated 26 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

N.G. JOHNSON (NORTHERN) LIMITED
From: 26 January 2001To: 13 January 2020
Contact
Address

Unit 3 & 4 Olympic Park Poole Hall Road Ellesemere Port, CH66 1ST,

Previous Addresses

59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
From: 5 November 2010To: 21 April 2021
Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD
From: 26 January 2001To: 5 November 2010
Timeline

26 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Feb 11
Director Left
Dec 14
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Aug 20
Loan Secured
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Nov 22
Funding Round
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Loan Secured
May 23
Loan Secured
Feb 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

TRAHAIR-DAVIES, Henri Simon

Active
Malpas Road, TruroTR1 1UT
Secretary
Appointed 08 Apr 2021

BACHMAN, Erik Bernardus Maria

Active
Olympic Park, Ellesemere PortCH66 1ST
Born March 1963
Director
Appointed 09 Feb 2026

DROTZ, Anders Urban

Active
Box 216, 263 23 Höganäs
Born August 1964
Director
Appointed 31 Jan 2023

ANDREWS, Jayne

Resigned
594 Birmingham Road, BromsgroveB61 0HT
Secretary
Appointed 19 Feb 2009
Resigned 10 Oct 2009

ANDREWS, Norman Frank

Resigned
Birmingham Road, BromsgroveB61 0HT
Secretary
Appointed 28 Nov 2014
Resigned 10 Apr 2015

BIRKS, Carys Elaine

Resigned
Ellesmere PortCH65 8EX
Secretary
Appointed 10 Apr 2015
Resigned 06 Oct 2016

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 26 Jan 2001
Resigned 26 Jan 2001

HENDERSON, Christopher John

Resigned
St Pauls Square, BirminghamB3 1PX
Secretary
Appointed 24 Jul 2019
Resigned 27 Jan 2021

LEES, David

Resigned
Irby Road, WirralCH61 6XF
Secretary
Appointed 20 May 2010
Resigned 28 Nov 2014

LEES, David

Resigned
60 Irby Road, HeswallCH61 6XF
Secretary
Appointed 26 Jan 2001
Resigned 19 Feb 2009

ANDREWS, Norman Frank

Resigned
594 Birmingham Road, BromsgroveB61 0HT
Born July 1960
Director
Appointed 20 May 2010
Resigned 31 Jan 2017

ANDREWS, Norman Frank

Resigned
594 Birmingham Road, BromsgroveB61 0HT
Born July 1960
Director
Appointed 26 Jan 2001
Resigned 01 Jan 2008

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 26 Jan 2001
Resigned 26 Jan 2001

CADARS, Aurelien Philippe Marie

Resigned
St Pauls Square, BirminghamB3 1PX
Born December 1982
Director
Appointed 24 Jul 2019
Resigned 31 Dec 2025

LEES, David

Resigned
60 Irby Road, HeswallCH61 6XF
Born April 1946
Director
Appointed 26 Jan 2001
Resigned 28 Nov 2014

THIERY, Julie

Resigned
Place De La Resistance, Issy Les Moulineaux
Born February 1984
Director
Appointed 31 Jan 2017
Resigned 24 Jul 2019

WELSH, Paul Jason

Resigned
Olympic Park, Ellesemere PortCH66 1ST
Born September 1977
Director
Appointed 29 Jun 2021
Resigned 31 Jan 2023

WILKINSON, Gordon

Resigned
Grange Crescent, Ellesmere PortCH66 5NB
Born February 1956
Director
Appointed 23 Apr 2001
Resigned 29 Jun 2021

Persons with significant control

6

1 Active
5 Ceased
New Bridge Street, London,EC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023
Quai De Grenelle, Paris75015

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2022
Ceased 31 Jan 2023
Par Moor Road, ParPL24 2SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Ceased 09 Nov 2022

Mr Gordon Wilkinson

Ceased
Childer Thornton, Ellesmere PortCH66 5NB
Born February 1956

Nature of Control

Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 29 Jun 2021
Canal Bridge Enterprise Centre, Ellesmere PortCH65 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2017
Ceased 29 Jun 2021

Mr Norman Frank Andrews

Ceased
St Pauls Square, BirminghamB3 1PX
Born July 1960

Nature of Control

Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Memorandum Articles
13 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 July 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Resolution
13 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
22 June 2005
225Change of Accounting Reference Date
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
21 January 2004
287Change of Registered Office
Accounts With Accounts Type Small
26 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
88(2)R88(2)R
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
287Change of Registered Office
Legacy
31 January 2001
88(2)R88(2)R
Incorporation Company
26 January 2001
NEWINCIncorporation