Background WavePink WaveYellow Wave

THP CALDERDALE LIMITED (13479899)

THP CALDERDALE LIMITED (13479899) is an active UK company. incorporated on 28 June 2021. with registered office in South Ockendon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THP CALDERDALE LIMITED has been registered for 4 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
13479899
Status
active
Type
ltd
Incorporated
28 June 2021
Age
4 years
Address
Allcures House, South Ockendon, RM15 5TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THP CALDERDALE LIMITED

THP CALDERDALE LIMITED is an active company incorporated on 28 June 2021 with the registered office located in South Ockendon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THP CALDERDALE LIMITED was registered 4 years ago.(SIC: 47730)

Status

active

Active since 4 years ago

Company No

13479899

LTD Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Allcures House Arisdale Avenue South Ockendon, RM15 5TT,

Previous Addresses

Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL United Kingdom
From: 28 June 2021To: 8 June 2022
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Secured
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHEEMA, Jaipal Singh

Active
Arisdale Avenue, South OckendonRM15 5TT
Born March 1956
Director
Appointed 06 Jun 2022

CHEEMA, Satinderjit Kaur

Active
Arisdale Avenue, South OckendonRM15 5TT
Born June 1963
Director
Appointed 06 Jun 2022

ATKINSON, David James

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born March 1973
Director
Appointed 28 Jun 2021
Resigned 06 Jun 2022

BUTTERWORTH, Andrew Craig

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born May 1972
Director
Appointed 28 Jun 2021
Resigned 06 Jun 2022

Persons with significant control

1

Paddock Road, SkelmersdaleWN8 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Incorporation Company
28 June 2021
NEWINCIncorporation