Caldic (UK) Ltd CHESTERFIELD


Caldic (UK) started in year 1986 as Private Limited Company with registration number 02084881. The Caldic (UK) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Chesterfield at Stainsby Close. Postal code: S42 5UG. Since Monday 11th May 1998 Caldic (UK) Ltd is no longer carrying the name Gale & Mount.

The company has 4 directors, namely John H., Martin Z. and Richard E. and others. Of them, Laurent P. has been with the company the longest, being appointed on 4 June 2019 and John H. has been with the company for the least time - from 1 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the S42 5UG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1103512 . It is located at Whitley Properties, Howroyd Depot, Dewsbury with a total of 2 cars.

Caldic (UK) Ltd Address / Contact

Office Address Stainsby Close
Office Address2 Holmewood Industrial Estate
Town Chesterfield
Post code S42 5UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02084881
Date of Incorporation Wed, 17th Dec 1986
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

John H.

Position: Director

Appointed: 01 September 2023

Martin Z.

Position: Director

Appointed: 21 October 2021

Richard E.

Position: Director

Appointed: 21 October 2021

Laurent P.

Position: Director

Appointed: 04 June 2019

Danielle A.

Position: Director

Appointed: 21 October 2021

Resigned: 01 December 2022

Alexander W.

Position: Director

Appointed: 19 October 2020

Resigned: 21 October 2021

Roger C.

Position: Director

Appointed: 23 May 2019

Resigned: 21 October 2021

Danielle A.

Position: Secretary

Appointed: 05 June 2017

Resigned: 01 December 2022

John R.

Position: Director

Appointed: 01 April 2017

Resigned: 04 June 2019

Frances T.

Position: Secretary

Appointed: 23 July 2015

Resigned: 05 May 2017

Olav V.

Position: Director

Appointed: 22 June 2007

Resigned: 19 October 2020

Roger C.

Position: Director

Appointed: 31 March 1998

Resigned: 01 April 2017

Judith M.

Position: Secretary

Appointed: 10 February 1998

Resigned: 23 July 2015

Christian D.

Position: Director

Appointed: 30 June 1997

Resigned: 30 September 2002

Joseph V.

Position: Director

Appointed: 30 June 1997

Resigned: 22 June 2007

Adrianus V.

Position: Director

Appointed: 30 June 1997

Resigned: 22 July 2005

Patrice G.

Position: Director

Appointed: 07 April 1997

Resigned: 30 June 1997

Xavier L.

Position: Director

Appointed: 27 September 1996

Resigned: 07 April 1997

Brijitte R.

Position: Director

Appointed: 11 October 1995

Resigned: 07 April 1997

David L.

Position: Director

Appointed: 25 September 1995

Resigned: 31 May 1998

Robert T.

Position: Director

Appointed: 16 December 1994

Resigned: 30 June 1997

Christopher A.

Position: Director

Appointed: 31 May 1994

Resigned: 16 December 1994

Andrew H.

Position: Director

Appointed: 04 January 1994

Resigned: 25 September 1995

Benedicte M.

Position: Director

Appointed: 04 January 1994

Resigned: 31 December 1995

Didier G.

Position: Director

Appointed: 01 September 1993

Resigned: 24 July 1996

Daniel G.

Position: Director

Appointed: 20 July 1993

Resigned: 31 March 1994

Frank W.

Position: Director

Appointed: 18 March 1992

Resigned: 04 January 1994

Allan M.

Position: Director

Appointed: 18 March 1992

Resigned: 04 January 1994

Miquelon W.

Position: Director

Appointed: 18 March 1992

Resigned: 30 July 1993

Frank W.

Position: Secretary

Appointed: 21 June 1991

Resigned: 10 February 1998

Robert W.

Position: Director

Appointed: 07 March 1991

Resigned: 21 June 1991

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1991

Resigned: 21 June 1991

Betty B.

Position: Director

Appointed: 07 March 1991

Resigned: 21 June 1991

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Caldic B.v from Rotterdam, Netherlands. The abovementioned PSC is categorised as "a privately owned company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is The Goldman Sachs Group, Inc that entered Delaware, United States as the official address. This PSC has a legal form of "a publicly listed company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Caldic B.v., who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a privately owned company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Caldic B.V

Westerlaan 1 3016 Ck, Rotterdam, Netherlands

Legal authority Dutch Law
Legal form Privately Owned Company
Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Goldman Sachs Group, Inc

Corporation Trust Center 1209 Orange Street, Wilmington, Delaware, 19801, United States

Legal authority Delaware, Usa
Legal form Publicly Listed Company
Country registered Delaware, Usa
Place registered State Of Delaware, Secretary Of State, Division Of Corporations
Registration number 13-4019460
Notified on 19 July 2017
Ceased on 7 March 2022
Nature of control: 75,01-100% shares

Caldic B.V.

Westerlaan 1 PO BOX 21122, 3016 Ck/3001 Ac, Rotterdam, Netherlands

Legal authority Dutch Law
Legal form Privately Owned Company
Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control: 75,01-100% shares

Company previous names

Gale & Mount May 11, 1998

Transport Operator Data

Whitley Properties
Address Howroyd Depot , Howroyd Lane , Whitley
City Dewsbury
Post code WF12 0NB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, November 2023
Free Download (44 pages)

Company search

Advertisements