Calder Building Services (UK) Limited WEST YORKSHIRE


Calder Building Services (UK) started in year 2006 as Private Limited Company with registration number 05996906. The Calder Building Services (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in West Yorkshire at 4 Keighley Road, Ovenden. Postal code: HX3 6QP.

At the moment there are 2 directors in the the company, namely Nathan S. and David H.. In addition one secretary - Adele H. - is with the firm. As of 3 May 2024, there was 1 ex director - Chad M.. There were no ex secretaries.

Calder Building Services (UK) Limited Address / Contact

Office Address 4 Keighley Road, Ovenden
Office Address2 Halifax
Town West Yorkshire
Post code HX3 6QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05996906
Date of Incorporation Mon, 13th Nov 2006
Industry Repair of other equipment
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Nathan S.

Position: Director

Appointed: 01 August 2022

Adele H.

Position: Secretary

Appointed: 13 November 2006

David H.

Position: Director

Appointed: 13 November 2006

Chad M.

Position: Director

Appointed: 02 December 2013

Resigned: 31 July 2015

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Caldercool Holdings Ltd from Halifax, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Caldercool Holdings Ltd

Calder House 4 Keighley Road, Ovenden, Halifax, West Yorkshire, HX3 6QP, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12758399
Notified on 15 October 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

David H.

Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand261 521191 584239 779585 975348 508365 226415 394
Current Assets693 318780 359880 518958 079884 875868 932695 468
Debtors405 519586 275638 580369 514533 692501 692273 074
Net Assets Liabilities463 550451 662400 159434 251315 577275 786269 699
Other Debtors  250250250  
Property Plant Equipment118 39291 99884 36881 44167 04365 99068 054
Total Inventories26 2782 5002 1592 5902 6752 014 
Other
Accrued Liabilities Deferred Income15 01312 7991 5002 0002 000  
Accumulated Depreciation Impairment Property Plant Equipment155 950176 139178 321185 385199 783216 586236 272
Additions Other Than Through Business Combinations Property Plant Equipment 5 53732 53622 000 15 75021 750
Average Number Employees During Period  1513141414
Bank Borrowings Overdrafts   220 833170 833  
Corporation Tax Payable15 86511 174     
Corporation Tax Recoverable   45 09411 174  
Creditors324 482404 135548 697220 833170 833120 83470 834
Increase From Depreciation Charge For Year Property Plant Equipment 29 43424 52419 57314 39816 80319 686
Net Current Assets Liabilities368 836376 224331 821585 188428 413339 676282 151
Number Shares Issued Fully Paid 2     
Other Creditors11 1806252 1512 0751 408  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 24522 34212 509   
Other Disposals Property Plant Equipment 11 74137 98417 863   
Other Taxation Social Security Payable61 57752 186108 99680 28491 707  
Par Value Share 1     
Prepayments Accrued Income1 33378618 4781 3111 311  
Property Plant Equipment Gross Cost274 341268 137262 689266 826266 826282 576304 326
Provisions For Liabilities Balance Sheet Subtotal23 67816 56016 03011 5459 0469 0469 672
Taxation Including Deferred Taxation Balance Sheet Subtotal 16 56016 03011 5459 0469 0469 672
Total Assets Less Current Liabilities487 228468 222416 189666 629495 456405 666350 205
Trade Creditors Trade Payables220 847327 351436 050259 365311 347  
Trade Debtors Trade Receivables404 186585 489619 852322 859520 957  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-13
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements