Background WavePink WaveYellow Wave

CALDER PEEL CARDEN CROFT LTD (05661326)

CALDER PEEL CARDEN CROFT LTD (05661326) is an active UK company. incorporated on 22 December 2005. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. CALDER PEEL CARDEN CROFT LTD has been registered for 20 years. Current directors include CARDEN, Simon Dennis, CROFT, David John, MILLER, Ewan.

Company Number
05661326
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
Market Court, Altrincham, WA14 4DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CARDEN, Simon Dennis, CROFT, David John, MILLER, Ewan
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER PEEL CARDEN CROFT LTD

CALDER PEEL CARDEN CROFT LTD is an active company incorporated on 22 December 2005 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. CALDER PEEL CARDEN CROFT LTD was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05661326

LTD Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 5 January 2026
For period ending 22 December 2025
Contact
Address

Market Court 20-24 Church Street Altrincham, WA14 4DW,

Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Mar 10
Director Left
Dec 23
Owner Exit
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MILLER, Ewen

Active
Brookfield Avenue, AltrinchamWA15 6TH
Secretary
Appointed 27 Apr 2009

CARDEN, Simon Dennis

Active
2 Gatley Green, Nether AlderleySK10 4TT
Born June 1955
Director
Appointed 03 Jan 2006

CROFT, David John

Active
278 Bramhall Lane South, StockportSK7 3DJ
Born June 1949
Director
Appointed 03 Jan 2006

MILLER, Ewan

Active
Brookfield Avenue, AltrinchamWA15 6TH
Born February 1969
Director
Appointed 27 Apr 2009

ASTON, Tracy Caroline

Resigned
1a Welton Drive, WilmslowSK9 6HF
Secretary
Appointed 01 Jan 2006
Resigned 01 Apr 2008

ASTON, Tracy Caroline

Resigned
1a Welton Drive, WilmslowSK9 6HF
Secretary
Appointed 01 Jan 2006
Resigned 20 Mar 2008

HOWSONS SERVICES LIMITED

Resigned
Broad Street, LeekST13 5NS
Corporate secretary
Appointed 22 Dec 2005
Resigned 03 Mar 2006

CALDER, Henry Gray

Resigned
4 Wilcott Drive, WilmslowSK9 6EX
Born August 1963
Director
Appointed 01 Jan 2006
Resigned 11 Oct 2023

KENNEDY, Alastair

Resigned
5 Butley Lanes, MacclesfieldSK10 4HU
Born March 1946
Director
Appointed 22 Dec 2005
Resigned 03 Mar 2006

LEWIN, Neil Christopher

Resigned
2 Wyngate Road, HaleWA15 0LZ
Born August 1965
Director
Appointed 01 Jan 2006
Resigned 23 Apr 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Henry Gray Calder

Ceased
Market Court, AltrinchamWA14 4DW
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2023

Mr David John Croft

Active
Market Court, AltrinchamWA14 4DW
Born June 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Dennis Carden

Active
Market Court, AltrinchamWA14 4DW
Born June 1955

Nature of Control

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

Filing History

60

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
29 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
4 October 2007
88(2)R88(2)R
Legacy
2 January 2007
363aAnnual Return
Legacy
15 March 2006
225Change of Accounting Reference Date
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Incorporation Company
22 December 2005
NEWINCIncorporation