Background WavePink WaveYellow Wave

CALDER MASONRY LTD (10555222)

CALDER MASONRY LTD (10555222) is an active UK company. incorporated on 10 January 2017. with registered office in Leeds. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone and 1 other business activities. CALDER MASONRY LTD has been registered for 9 years. Current directors include DAWSON, John Charles, HOWGATE, Ian, HOWGATE, Nicola Jane and 2 others.

Company Number
10555222
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
C7 Joseph's Well, Leeds, LS3 1AB
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
DAWSON, John Charles, HOWGATE, Ian, HOWGATE, Nicola Jane, PULLAN, Alistair Mark, STRACHAN, Bruce Scott
SIC Codes
08110, 23700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER MASONRY LTD

CALDER MASONRY LTD is an active company incorporated on 10 January 2017 with the registered office located in Leeds. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone and 1 other business activity. CALDER MASONRY LTD was registered 9 years ago.(SIC: 08110, 23700)

Status

active

Active since 9 years ago

Company No

10555222

LTD Company

Age

9 Years

Incorporated 10 January 2017

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 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

C7 Joseph's Well Hanover Walk Leeds, LS3 1AB,

Previous Addresses

Manor Works Beeston Leeds West Yorkshire LS11 8QT United Kingdom
From: 10 January 2017To: 30 July 2018
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
New Owner
Mar 18
Owner Exit
Mar 18
Loan Secured
Oct 18
Loan Cleared
Jun 21
Director Left
May 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Owner Exit
Jun 23
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DAWSON, John Charles

Active
Joseph's Well, LeedsLS3 1AB
Born August 1965
Director
Appointed 10 Jan 2017

HOWGATE, Ian

Active
Rein Road, LeedsLS27 0SW
Born February 1968
Director
Appointed 04 Apr 2017

HOWGATE, Nicola Jane

Active
Rein Road, LeedsLS27 0SW
Born April 1971
Director
Appointed 04 Apr 2017

PULLAN, Alistair Mark

Active
Joseph's Well, LeedsLS3 1AB
Born April 1959
Director
Appointed 10 Jan 2017

STRACHAN, Bruce Scott

Active
Joseph's Well, LeedsLS3 1AB
Born April 1963
Director
Appointed 10 Jan 2017

SUTCLIFFE, Hartley William

Resigned
Rein Road, LeedsLS27 0SW
Born November 1962
Director
Appointed 04 Apr 2017
Resigned 30 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Hartley William Sutcliffe

Ceased
Joseph's Well, LeedsLS3 1AB
Born November 1962

Nature of Control

Significant influence or control
Notified 16 Nov 2017
Ceased 30 May 2023
Atic 1r, Andorra Le Velle Ad500

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Ceased 04 Apr 2017
St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Auditors Resignation Company
16 December 2024
AUDAUD
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
15 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Memorandum Articles
23 February 2022
MAMA
Resolution
23 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 July 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
24 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Incorporation Company
10 January 2017
NEWINCIncorporation