Background WavePink WaveYellow Wave

CALDEX HOLDINGS LIMITED (06401841)

CALDEX HOLDINGS LIMITED (06401841) is an active UK company. incorporated on 17 October 2007. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CALDEX HOLDINGS LIMITED has been registered for 18 years. Current directors include COLDRON, Andrew Mark, EGAN, Daniel Patrick, PULLAN, Max James Waite.

Company Number
06401841
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
Shay Lane, Halifax, HX2 9AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COLDRON, Andrew Mark, EGAN, Daniel Patrick, PULLAN, Max James Waite
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDEX HOLDINGS LIMITED

CALDEX HOLDINGS LIMITED is an active company incorporated on 17 October 2007 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CALDEX HOLDINGS LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06401841

LTD Company

Age

18 Years

Incorporated 17 October 2007

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 21 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Shay Lane Holmfield Halifax, HX2 9AP,

Timeline

27 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Feb 10
Director Joined
Feb 10
Capital Reduction
Feb 10
Share Buyback
Feb 10
Director Joined
May 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Director Left
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Mar 18
Loan Cleared
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
4
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COLDRON, Andrew Mark

Active
Shay Lane, HalifaxHX2 9AP
Born July 1968
Director
Appointed 05 Oct 2020

EGAN, Daniel Patrick

Active
Shay Lane, HalifaxHX2 9AP
Born July 1985
Director
Appointed 01 Jul 2017

PULLAN, Max James Waite

Active
Shay Lane, HalifaxHX2 9AP
Born February 1992
Director
Appointed 01 Jul 2017

PULLAN, Nigel Waite

Resigned
Shay Lane, HalifaxHX2 9AP
Secretary
Appointed 17 Oct 2007
Resigned 05 Oct 2020

EGAN, Anthony Christopher

Resigned
Shay Lane, HalifaxHX2 9AP
Born November 1953
Director
Appointed 17 Oct 2007
Resigned 14 Mar 2018

EGAN, Mary Elizabeth

Resigned
Shay Lane, HalifaxHX2 9AP
Born August 1954
Director
Appointed 01 Jan 2010
Resigned 05 Oct 2020

GLEDHILL, Roger Harry

Resigned
Shay Lane, HalifaxHX2 9AD
Born April 1953
Director
Appointed 10 Apr 2014
Resigned 03 Jul 2015

PULLAN, Nigel Waite

Resigned
Shay Lane, HalifaxHX2 9AP
Born September 1958
Director
Appointed 17 Oct 2007
Resigned 05 Oct 2020

PULLAN, Sarah Elizabeth

Resigned
Shay Lane, HalifaxHX2 9AP
Born May 1959
Director
Appointed 01 Jan 2010
Resigned 05 Oct 2020

Persons with significant control

6

1 Active
5 Ceased
Holmfield, HalifaxHX2 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020

Mrs Mary Elizabeth Egan

Ceased
Shay Lane, HalifaxHX2 9AP
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2018
Ceased 05 Oct 2020

Mr Nigel Waite Pullan

Ceased
Shay Lane, HalifaxHX2 9AP
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 05 Oct 2020

Mr Anthony Christopher Egan

Ceased
Shay Lane, HalifaxHX2 9AP
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 14 Mar 2018

Mrs Sarah Elizabeth Pullan

Ceased
Shay Lane, HalifaxHX2 9AP
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 01 Jan 2017

Mrs Mary Elizabeth Egan

Ceased
Shay Lane, HalifaxHX2 9AP
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
14 October 2019
MR05Certification of Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Capital Cancellation Shares
18 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
11 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2010
AAAnnual Accounts
Capital Cancellation Shares
6 February 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
9 November 2007
287Change of Registered Office
Incorporation Company
17 October 2007
NEWINCIncorporation