Background WavePink WaveYellow Wave

CALDER GROUP (TRUSTEES) LIMITED (04427519)

CALDER GROUP (TRUSTEES) LIMITED (04427519) is an active UK company. incorporated on 30 April 2002. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CALDER GROUP (TRUSTEES) LIMITED has been registered for 23 years. Current directors include CLARKSON, Iain, COOK, Cutler Cochran Trowbridge, GRIFFITHS, Rebecca Jane.

Company Number
04427519
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
C/O Calder Industrial Materials, Chester, CH1 4EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKSON, Iain, COOK, Cutler Cochran Trowbridge, GRIFFITHS, Rebecca Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER GROUP (TRUSTEES) LIMITED

CALDER GROUP (TRUSTEES) LIMITED is an active company incorporated on 30 April 2002 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 GROUP (TRUSTEES) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04427519

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

115CR (153) LIMITED
From: 30 April 2002To: 19 November 2002
Contact
Address

C/O Calder Industrial Materials Jupiter Drive Chester, CH1 4EX,

Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CLARKSON, Iain

Active
C/O Calder Industrial Materials, ChesterCH1 4EX
Born February 1967
Director
Appointed 01 Dec 2025

COOK, Cutler Cochran Trowbridge

Active
Derby Street, LondonW1J 7AD
Born August 1979
Director
Appointed 22 Jun 2021

GRIFFITHS, Rebecca Jane

Active
C/O Calder Industrial Materials, ChesterCH1 4EX
Born January 1983
Director
Appointed 23 May 2022

DONALD, Andrew David Livingstone

Resigned
Poppy House, NewportTF10 8PR
Secretary
Appointed 08 Mar 2006
Resigned 29 May 2009

HENDERSON, Martin Paul

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Secretary
Appointed 29 May 2009
Resigned 11 Mar 2022

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 30 Apr 2002
Resigned 18 Sept 2002

WALKER, Jeffrey Ian

Resigned
Old Barn, Church StrettonSY6 6PZ
Secretary
Appointed 18 Sept 2002
Resigned 08 Mar 2006

BILLINGTON, Norman

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born October 1946
Director
Appointed 06 Apr 2004
Resigned 24 Feb 2021

BRUCE, David

Resigned
34 Greenlaw Road, CramlingtonNE23 6NP
Born December 1956
Director
Appointed 19 Dec 2002
Resigned 06 Apr 2004

BUIST-WELLS, William

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born November 1950
Director
Appointed 08 Mar 2006
Resigned 01 Jan 2021

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 30 Apr 2002
Resigned 18 Sept 2002

FORREST, Howard, Doctor

Resigned
White Gates Cottage, HexhamNE46 2HT
Born November 1948
Director
Appointed 19 Dec 2002
Resigned 03 Dec 2004

FOX, Stephen Richard

Resigned
20 Waverton Mill Quays, ChesterCH3 7PX
Born April 1944
Director
Appointed 24 Jun 2003
Resigned 31 Mar 2005

HAIGH, Ian

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born June 1976
Director
Appointed 19 Nov 2007
Resigned 26 Mar 2011

HENDERSON, Martin Paul

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born March 1970
Director
Appointed 29 Nov 2016
Resigned 11 Mar 2022

HUDSON, John Lewis

Resigned
Inishfree Penn Lane, SolihullB94 5HH
Born March 1945
Director
Appointed 18 Sept 2002
Resigned 08 Mar 2006

MCBRIDE, John Kristian Lars

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born May 1954
Director
Appointed 08 Mar 2006
Resigned 25 May 2016

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Born December 1974
Director
Appointed 30 Apr 2002
Resigned 18 Sept 2002

THOMPSON, Kenneth John

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born May 1952
Director
Appointed 01 Aug 2011
Resigned 01 Jan 2021

TRAVERS, Richard Benjamin

Resigned
C/O Calder Industrial Materials, ChesterCH1 4EX
Born February 1955
Director
Appointed 11 Jan 2005
Resigned 12 Dec 2025

WALKER, Jeffrey Ian

Resigned
Old Barn, Church StrettonSY6 6PZ
Born September 1951
Director
Appointed 18 Sept 2002
Resigned 08 Mar 2006

WATSON, Christopher Paul

Resigned
41 Santa Monica Grove, BradfordBD10 8QG
Born October 1956
Director
Appointed 11 Jul 2005
Resigned 30 Oct 2007
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
12 June 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
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288cChange of Particulars
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Resolution
25 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
287Change of Registered Office
Legacy
1 October 2002
225Change of Accounting Reference Date
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation