Background WavePink WaveYellow Wave

CALDERWOOD DEVELOPMENTS (HARWORTH) LIMITED (12237120)

CALDERWOOD DEVELOPMENTS (HARWORTH) LIMITED (12237120) is an active UK company. incorporated on 1 October 2019. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. CALDERWOOD DEVELOPMENTS (HARWORTH) LIMITED has been registered for 6 years. Current directors include JACKSON, Stephen, JOHNSON, Robin Nicholas, PARKIN, Gail Michelle and 1 others.

Company Number
12237120
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
Ground Floor, Birmingham, B3 3PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JACKSON, Stephen, JOHNSON, Robin Nicholas, PARKIN, Gail Michelle, THOMPSON, Gerard Stubbs
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERWOOD DEVELOPMENTS (HARWORTH) LIMITED

CALDERWOOD DEVELOPMENTS (HARWORTH) LIMITED is an active company incorporated on 1 October 2019 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. CALDERWOOD DEVELOPMENTS (HARWORTH) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12237120

LTD Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Ground Floor 35 Newhall Street Birmingham, B3 3PU,

Previous Addresses

Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom
From: 1 October 2019To: 18 March 2026
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Funding Round
Jun 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JACKSON, Stephen

Active
148 Edmund Street, BirminghamB3 2FD
Born October 1951
Director
Appointed 01 Oct 2019

JOHNSON, Robin Nicholas

Active
148 Edmund Street, BirminghamB3 2FD
Born September 1948
Director
Appointed 01 Oct 2019

PARKIN, Gail Michelle

Active
148 Edmund Street, BirminghamB3 2FD
Born May 1962
Director
Appointed 01 Oct 2019

THOMPSON, Gerard Stubbs

Active
148 Edmund Street, BirminghamB3 2FD
Born April 1969
Director
Appointed 01 Oct 2019

Persons with significant control

2

Mr Robin Nicholas Johnson

Active
35 Newhall Street, BirminghamB3 3PU
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019

Mr Gerard Stubbs Thompson

Active
35 Newhall Street, BirminghamB3 3PU
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

15

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Incorporation Company
1 October 2019
NEWINCIncorporation