CALDWELL HARDWARE (UK) LIMITED

Portobello Portobello, Willenhall, WV13 3PW, England
StatusACTIVE
Company No.00517067
CategoryPrivate Limited Company
Incorporated12 Mar 1953
Age71 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

CALDWELL HARDWARE (UK) LIMITED is an active private limited company with number 00517067. It was incorporated 71 years, 2 months, 10 days ago, on 12 March 1953. The company address is Portobello Portobello, Willenhall, WV13 3PW, England.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Old address: Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ

New address: Portobello School Street Willenhall WV13 3PW

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-05

Psc name: Assa Abloy Ab

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-05

Psc name: Assa Abloy Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Ken Stein Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-21

Officer name: Mr Christopher Browning

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry John Warrender

Appointment date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Robert Baker

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric William Mertz

Termination date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jonathan Greaves

Termination date: 2022-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Greaves

Termination date: 2022-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Assa Abloy Ab

Notification date: 2022-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Boucher

Cessation date: 2022-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005170670003

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Boucher

Cessation date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lelio

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Robert Baker

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mag Saba

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Greaves

Appointment date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-21

Officer name: Mr Ian Greaves

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mag Saba

Appointment date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Ken Stein Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Thomas Jones

Termination date: 2018-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Thomas Jones

Termination date: 2018-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Allen Boucher

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Thomas Jones

Appointment date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Thomas Jones

Appointment date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Cook

Termination date: 2017-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin John Cook

Termination date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Walker

Appointment date: 2016-04-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-22

Officer name: Mr Martin John Cook

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Cook

Appointment date: 2016-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-22

Officer name: Robert Lelio

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Resolution

Date: 01 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lelio

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric William Mertz

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Lelio

Appointment date: 2016-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-14

Officer name: Kevin Michael Allen

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-14

Officer name: Kevin Michael Allen

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reeder

Termination date: 2015-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2015

Action Date: 29 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-29

Charge number: 005170670003

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair John Macaulay

Termination date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric William Mertz

Termination date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Humphries

Termination date: 2015-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Michael Allen

Appointment date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Allen

Appointment date: 2015-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-16

Officer name: John Reeder

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-18

Officer name: Mr John Reeder

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-18

Officer name: Arthur Robert Jones

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Boucher

Termination date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-18

Officer name: Edward Allen Boucher

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur Robert Jones

Termination date: 2015-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Robert Jones

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Reeder

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arthur Robert Jones

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Macaulay

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alistair John Macaulay

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryszard Procinski

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 03 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Allen Boucher

Change date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric William Mertz

Change date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: James Boucher

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Alistair John Macaulay

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-07

Officer name: Mr Ryszard Jozef Procinski

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric William Mertz

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Humphries

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director victor cypher

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

GLENCAVE PROPERTIES LTD

C/O JOSEPH & CO,EDGWARE,HA8 7FG

Number:04713801
Status:ACTIVE
Category:Private Limited Company

GLENCOVE LIMITED

29 COMMERCIAL STREET,DUNDEE,DD1 3DG

Number:SC418641
Status:ACTIVE
Category:Private Limited Company

GLOBAL HOSPITALITY SERVICES LIMITED

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:04568931
Status:LIQUIDATION
Category:Private Limited Company

MERCURY SYNERGY SYSTEMS LIMITED

8 WESTON LODGE,THAMES DITTON,KT7 0EZ

Number:11114314
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH & DEVON RACIAL EQUALITY COUNCIL

HARWELL CENTRE 28 - 42 HARWELL COURT,PLYMOUTH,PL1 1PY

Number:03827654
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SELBRINK LIMITED

56 BALGONIE AVENUE,PAISLEY,PA2 9LP

Number:SC110162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source