Company NameCaldac Limited
Company StatusActive
Company Number01454506
CategoryPrivate Limited Company
Incorporation Date16 October 1979(44 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Tetley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(17 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Yearby Crescent
Marske By The Sea
Cleveland
TS11 7DU
Director NameDr Shailesh Kuvelker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(18 years, 6 months after company formation)
Appointment Duration26 years
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressWellfield House
Stainton Way, Stainton
Middlesbrough
Cleveland
TS8 9DF
Director NameMs Jane Sarah Cuthbert
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(18 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleYouth Arts Worker
Country of ResidenceEngland
Correspondence AddressMagneto House
Saltburn Road, Brotton
Saltburn By The Sea
Cleveland
TS12 2PJ
Secretary NameDr Shailesh Kuvelker
NationalityBritish
StatusCurrent
Appointed15 September 2000(20 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressWellfield House
Stainton Way, Stainton
Middlesbrough
Cleveland
TS8 9DF
Director NameMs Annette Armitage Green
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 1994)
RoleHousewife
Correspondence AddressFlat 4 Groveside
Saltburn By The Sea
Cleveland
TS12 1QY
Director NameMr Desmond Hodgson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration10 months (resigned 27 October 1992)
RoleJoiner
Correspondence AddressFlat 1 Groveside
Saltburn By The Sea
Cleveland
TS12 1QY
Director NameMr Michael Lawrence Marriott
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2000)
RoleRetired
Correspondence AddressFlat 6 Groveside
Saltburn By The Sea
Cleveland
TS12 1QY
Secretary NameMs Jane Sarah Cuthbert
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 January 1993)
RoleCompany Director
Correspondence Address87 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1BZ
Director NameMiss Wendy Jayne Brunskill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressFlat 5
87 Marine Parade
Saltburn-By-The-Sea
Cleveland
TS12 1BZ
Director NameMr Martyn John Eames
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 May 2003)
RoleMetallurgist
Correspondence AddressFlat 2 87 Marine Parade
Saltburn-By-The-Sea
Cleveland
TS12 1BZ
Secretary NameMr Martyn John Eames
NationalityBritish
StatusResigned
Appointed17 January 1993(13 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressFlat 2 87 Marine Parade
Saltburn-By-The-Sea
Cleveland
TS12 1BZ
Director NameJoseph Futter
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1994(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1997)
RoleRetired
Correspondence AddressFlat 1 87 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1BZ
Director NameMr John Vincent Crinion
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(29 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 September 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Jacobs Wells Road
Clifton
Bristol
BS8 1DX

Location

Registered AddressWellfield House Stainton Way
Stainton
Middlesbrough
Cleveland
TS8 9DF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishStainton and Thornton
WardStainton & Thornton

Shareholders

14 at £1Dr Shailesh Kuvelker
14.29%
Ordinary
14 at £1Jane Sarah Cuthbert
14.29%
Ordinary
14 at £1Jeffrey Mcevoy
14.29%
Ordinary
14 at £1John Tetley
14.29%
Ordinary
14 at £1Markella Benson
14.29%
Ordinary
14 at £1Mr John Vincent Crinion
14.29%
Ordinary
14 at £1Simon Brumwell
14.29%
Ordinary

Financials

Year2014
Net Worth£177
Cash£231
Current Liabilities£349

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

15 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
20 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
7 July 2020Notification of Karen Morgan as a person with significant control on 13 August 2019 (2 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 June 2020Termination of appointment of John Vincent Crinion as a director on 1 September 2019 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 98
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 98
(8 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 98
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 98
(8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 98
(8 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 98
(8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Registered office address changed from 87 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1BZ on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 87 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1BZ on 25 January 2012 (1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 January 2010Director's details changed for Mr John Vincent Crinion on 30 December 2009 (2 pages)
29 January 2010Director's details changed for Dr Shailesh Kuvelker on 30 December 2009 (2 pages)
29 January 2010Director's details changed for John Tetley on 30 December 2009 (2 pages)
29 January 2010Director's details changed for Jane Sarah Cuthbert on 30 December 2009 (2 pages)
29 January 2010Director's details changed for Jane Sarah Cuthbert on 30 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Dr Shailesh Kuvelker on 30 December 2009 (2 pages)
29 January 2010Director's details changed for Mr John Vincent Crinion on 30 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for John Tetley on 30 December 2009 (2 pages)
14 August 2009Director appointed mr john vincent crinion (1 page)
14 August 2009Director appointed mr john vincent crinion (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (6 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 March 2008Return made up to 31/12/07; full list of members (6 pages)
4 March 2008Return made up to 31/12/07; full list of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 February 2006Return made up to 31/12/05; full list of members (9 pages)
2 February 2006Return made up to 31/12/05; full list of members (9 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 February 2005Return made up to 31/12/04; full list of members (10 pages)
1 February 2005Return made up to 31/12/04; full list of members (10 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 February 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 February 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
2 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
23 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
16 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
28 January 1997Return made up to 31/12/96; change of members (6 pages)
28 January 1997Return made up to 31/12/96; change of members (6 pages)
8 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
8 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)