Company NameCalderburn Limited
DirectorsAlastair Charles Watson and Mark Banwell
Company StatusLiquidation
Company Number00597216
CategoryPrivate Limited Company
Incorporation Date15 January 1958(66 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alastair Charles Watson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2004(46 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Burchetts Green Lane
Burchetts Green
Berkshire
SL6 3QW
Secretary NameMr Alastair Charles Watson
NationalityBritish
StatusCurrent
Appointed31 May 2004(46 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Burchetts Green Lane
Burchetts Green
Berkshire
SL6 3QW
Director NameMr Mark Banwell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(46 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleManaging Director
Correspondence AddressRectory Farmhouse
39 Toghill Lane
Doynton
South Gloucestershire
BS30 5SY
Director NameMr Michael Charles Hallmark
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressHeyhurst Farm
Old Clitheroe Dutton
Ribchester
Lancs
Pr3
Director NameMr Alec Waddicor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleCompany Director
Correspondence AddressNorth Dean
Black Beck Woods Storrs
Bowness On Windermere
Cumbria
La23
Director NamePaul Michael Simpson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameDavid Charles Rigby
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressDrayton House
George Lane Read
Padiham
Lancashire
BB12 7RQ
Director NameMr Gerard Priest
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 1995)
RoleDirector/Company Secretary
Correspondence Address9 Heightside Avenue
Newchurch
Rossendale
Lancashire
BB4 9HA
Director NameRonald Charles Peagram
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressMorning Side 7 The Willows
Mellor Brook
Blackburn
BB2 7PX
Director NameMr Andrew Squire Moseley
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Dower House
Daglingworth
Cirencester
Glos
GL7 2AQ
Wales
Director NameFriedrich Wilhelm Dauphin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8 Garten Strasse
Offenhausen
Bei Nurnberg
91238
Director NameMr James Michael Blyth Currie
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Upper Woolhampton
Reading
Berks
RG7 5TA
Director NameMr William Keith Bennett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address11 Dovedale Drive
Burnley
Lancashire
BB12 8XD
Secretary NameMr Gerard Priest
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 4 months after company formation)
Appointment Duration7 years (resigned 07 June 1999)
RoleCompany Director
Correspondence Address9 Heightside Avenue
Newchurch
Rossendale
Lancashire
BB4 9HA
Director NameJohn Robert Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(35 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 July 2002)
RoleManaging Director
Correspondence Address32 Highdown Court
Varndean Drive Preston Park
Brighton
East Sussex
BN1 6TF
Director NameMichael Christopher McGowan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(35 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address804 Block A La Hacienda 31 Mt Kellett Road
The Peak
Hong Kong
Director NameEdward Cory
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(36 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressFirst House
West Witheridge Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TW
Director NameMr Oliver John Chapple
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(37 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1999)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Lodge
Upper Milton
Chipping Norton
Oxfordshire
OX7 6EX
Director NameMr Christopher Mark Moore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(37 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornborough Grounds
Bourton
Buckingham
Buckinghamshire
MK18 2AB
Director NameMr Anthony Christopher Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(38 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfrith 8 Church Avenue
Penwortham
Preston
Lancashire
PR1 0AH
Director NameMr Stephen George Thomson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(38 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Newmarket Road
Norwich
Norfolk
NR4 6AP
Director NameAnthony Martin Barry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1998(40 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 1999)
RoleCompany Director
Correspondence Address16 Hitch Lowes
Chelford
Macclesfield
Cheshire
SK11 9SR
Secretary NameMr Anthony Christopher Taylor
NationalityBritish
StatusResigned
Appointed07 June 1999(41 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfrith 8 Church Avenue
Penwortham
Preston
Lancashire
PR1 0AH
Director NameAnthony Joseph McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(41 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address12 Phillimore Gardens
London
W8 7QD
Director NameBrent Austin Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(41 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressMontrose Lodge Weston Lane
Bath
BA1 4AA
Director NameJohn James Ensall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(41 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressCreek Cottage 13a Salterns Lane
Hayling Island
Hampshire
PO11 9PH
Secretary NameAndrew David Elias
NationalityBritish
StatusResigned
Appointed17 August 1999(41 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address14 Pen Y Dre
Rhiwbina
Cardiff
CF14 6EP
Wales
Director NameMr Duncan Victor Paget
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Chapel Lane, Minety
Malmesbury
Wiltshire
SN16 9QJ
Secretary NameMr Duncan Victor Paget
NationalityBritish
StatusResigned
Appointed15 January 2002(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Chapel Lane, Minety
Malmesbury
Wiltshire
SN16 9QJ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£12,347,000
Cash£1,072,000
Current Liabilities£336,000

Accounts

Latest Accounts30 June 2003 (20 years, 8 months ago)
Next Accounts Due30 April 2005 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 August 2016Restoration by order of the court (3 pages)
2 August 2016Restoration by order of the court (3 pages)
5 December 2006Dissolved (1 page)
4 December 2006Receiver's abstract of receipts and payments (2 pages)
5 September 2006Completion of winding up (1 page)
1 March 2006Order of court to wind up (2 pages)
29 November 2005Receiver's abstract of receipts and payments (2 pages)
1 February 2005Administrative Receiver's report (8 pages)
1 February 2005Stat of affairs with f 3.10 (5 pages)
29 November 2004Registered office changed on 29/11/04 from: parkwood estate wells somerset BA5 1UT (1 page)
24 November 2004Appointment of receiver/manager (3 pages)
1 November 2004New director appointed (2 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
24 June 2004Return made up to 10/05/04; full list of members (7 pages)
11 June 2004Director resigned (1 page)
21 May 2004Accounts made up to 30 June 2003 (17 pages)
5 June 2003Director resigned (1 page)
16 May 2003Return made up to 10/05/03; no change of members (7 pages)
2 May 2003Accounts made up to 30 June 2002 (26 pages)
28 January 2003Auditor's resignation (2 pages)
24 July 2002Director resigned (1 page)
6 June 2002Return made up to 10/05/02; no change of members (8 pages)
30 May 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002Accounts made up to 30 June 2001 (16 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed;new director appointed (2 pages)
11 June 2001Declaration of assistance for shares acquisition (11 pages)
11 June 2001Declaration of assistance for shares acquisition (11 pages)
1 June 2001Declaration of assistance for shares acquisition (6 pages)
1 June 2001Declaration of assistance for shares acquisition (6 pages)
1 June 2001Declaration of assistance for shares acquisition (6 pages)
1 June 2001Declaration of assistance for shares acquisition (6 pages)
23 May 2001Director resigned (1 page)
17 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Accounts made up to 30 June 2000 (15 pages)
2 June 2000Return made up to 10/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
4 November 1999Particulars of mortgage/charge (6 pages)
28 October 1999Declaration of assistance for shares acquisition (8 pages)
28 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
28 October 1999Declaration of assistance for shares acquisition (7 pages)
25 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1999Re-registration of Memorandum and Articles (13 pages)
5 October 1999Application for reregistration from PLC to private (1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: peter street blackburn lancashire BB1 5LH (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Director resigned (1 page)
6 June 1999Return made up to 10/05/99; bulk list available separately (7 pages)
6 June 1999Full group accounts made up to 31 December 1998 (38 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Auditor's resignation (1 page)
8 September 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
22 May 1998Return made up to 10/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 1998Full group accounts made up to 31 December 1997 (42 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1998Memorandum and Articles of Association (52 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
4 August 1997Registered office changed on 04/08/97 from: 20 eastway business village olivers place fulwood preston lancashire PR2 9WT (1 page)
27 May 1997Return made up to 10/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 1997Full group accounts made up to 31 December 1996 (48 pages)
17 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 April 1997Director resigned (1 page)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
14 June 1996Return made up to 10/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 1996Full group accounts made up to 31 December 1995 (48 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
17 April 1996Registered office changed on 17/04/96 from: 20 eastway business village fulwood preston lancashire PR2 9WT (1 page)
3 April 1996Registered office changed on 03/04/96 from: altham lane altham accrington lancashire BB5 5YE (1 page)
29 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
19 July 1995Location of register of members (non legible) (1 page)
9 June 1995Return made up to 10/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1995Full group accounts made up to 31 December 1994 (50 pages)
4 May 1995Registered office changed on 04/05/95 from: 23 roman way longridge road ribbleton preston lancashire PR2 5BB (1 page)
27 April 1995Memorandum and Articles of Association (108 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 March 1995Ad 10/03/95--------- premium £ si [email protected]=600 £ ic 3459601/3460201 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (260 pages)
26 January 1994New director appointed (2 pages)
27 June 1991Accounts made up to 31 December 1990 (27 pages)
5 June 1989Full group accounts made up to 31 December 1988 (27 pages)
25 May 1988Full group accounts made up to 31 December 1987 (22 pages)
15 April 1987Listing of particulars (37 pages)
11 April 1987Group of companies' accounts made up to 31 December 1986 (23 pages)
15 January 1958Certificate of incorporation (1 page)