Calder Valley Holdings Limited HALIFAX


Founded in 2012, Calder Valley Holdings, classified under reg no. 08161553 is an active company. Currently registered at Pellon Lane Saw Mills HX1 4PX, Halifax the company has been in the business for 12 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Joseph S., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 30 July 2012 and Joseph S. has been with the company for the least time - from 24 February 2017. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Calder Valley Holdings Limited Address / Contact

Office Address Pellon Lane Saw Mills
Office Address2 Pellon Lane
Town Halifax
Post code HX1 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08161553
Date of Incorporation Mon, 30th Jul 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Joseph S.

Position: Director

Appointed: 24 February 2017

Robert M.

Position: Director

Appointed: 30 July 2012

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats researched, there is Joseph S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph S.

Notified on 24 February 2017
Nature of control: 25-50% shares

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Karen M.

Notified on 6 April 2016
Ceased on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Joseph S.

Notified on 24 February 2017
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand966 035713 149592 646833 3501 072 610
Current Assets966 035939 854592 646  
Debtors 226 705   
Net Assets Liabilities2 873 1523 640 0123 667 5943 765 2893 822 423
Other Debtors 226 705   
Other
Amounts Owed To Group Undertakings622 985509 629121 196421 133 
Average Number Employees During Period22222
Bank Borrowings Overdrafts301 309221 297117 336110 369 
Corporation Tax Payable23 313 12 07522 916 
Creditors301 309221 297117 3361 073 1261 201 360
Fixed Assets3 277 5284 175 7224 175 7224 175 7224 175 722
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 898 194   
Investment Property1 601 8062 500 0002 500 0002 500 0002 500 000
Investment Property Fair Value Model1 601 8062 500 0002 500 0002 500 000 
Investments Fixed Assets1 675 7221 675 7221 675 7221 675 7221 675 722
Investments In Group Undertakings Participating Interests   1 675 7221 675 722
Investments In Subsidiaries1 675 7221 675 7221 675 7221 675 722 
Net Current Assets Liabilities-103 067-143 756-220 135-239 776-128 750
Other Creditors311 252465 981571 510518 708 
Provisions For Liabilities Balance Sheet Subtotal 170 657170 657170 657224 549
Taxation Including Deferred Taxation Balance Sheet Subtotal   170 657224 549
Total Assets Less Current Liabilities3 174 4614 031 9663 955 5873 935 9464 046 972

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/02/25
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements