CALDIC (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCALDIC (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02084881
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALDIC (UK) LTD?

    • Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CALDIC (UK) LTD located?

    Registered Office Address
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CALDIC (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    GALE & MOUNT LIMITEDJul 13, 1988Jul 13, 1988
    INTERCEDE 418 LIMITEDDec 17, 1986Dec 17, 1986

    What are the latest accounts for CALDIC (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CALDIC (UK) LTD?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for CALDIC (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Appointment of Mr Torsten Walz as a director on Jul 15, 2025

    2 pagesAP01

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Laurent Armando Franco Pasqualini as a director on Nov 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Registration of charge 020848810003, created on Jul 12, 2024

    19 pagesMR01

    Registration of charge 020848810004, created on Jul 12, 2024

    24 pagesMR01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Appointment of Mr John Hodkin-Lawton as a director on Sep 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Danielle Francesca Auton as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Danielle Francesca Auton as a secretary on Dec 01, 2022

    1 pagesTM02

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Change of details for Caldic B.V as a person with significant control on Mar 07, 2022

    2 pagesPSC05

    Cessation of The Goldman Sachs Group, Inc as a person with significant control on Mar 07, 2022

    1 pagesPSC07

    Notification of Caldic B.V as a person with significant control on Mar 07, 2022

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Director's details changed for Mrs Danielle Auton Auton on Oct 21, 2021

    2 pagesCH01

    Appointment of Mr Martin Zemp as a director on Oct 21, 2021

    2 pagesAP01

    Termination of appointment of Roger Alan Collis as a director on Oct 21, 2021

    1 pagesTM01

    Termination of appointment of Alexander Roeland Wessels as a director on Oct 21, 2021

    1 pagesTM01

    Appointment of Mrs Danielle Auton Auton as a director on Oct 21, 2021

    2 pagesAP01

    Appointment of Mr Richard Lawrence Ebanks as a director on Oct 21, 2021

    2 pagesAP01

    Who are the officers of CALDIC (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EBANKS, Richard Lawrence
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Director
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    United KingdomBritish288630830001
    HODKIN-LAWTON, John
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Director
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    EnglandBritish258869730001
    WALZ, Torsten
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Director
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    DenmarkGerman338427370001
    ZEMP, Martin
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Director
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    NetherlandsSwiss288665360001
    AUTON, Danielle Francesca
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Secretary
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    233193080001
    MITCHELL, Judith Ann
    53 Mansfield Road
    Glapwell
    S44 5QA Chesterfield
    Derbyshire
    Secretary
    53 Mansfield Road
    Glapwell
    S44 5QA Chesterfield
    Derbyshire
    British51838250001
    TAYLOR-COOK, Frances Josephine
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Secretary
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    199629960001
    WOOLLEY, Frank Nicholas
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    Secretary
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    British11171880001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ANDREWS, Christopher Howard
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    Director
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    British38049650002
    AUTON, Danielle Francesca
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Director
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    EnglandBritish288630960001
    BAILEY, Betty Patricia Doreen
    Inverejk House 1 Aldwych
    WC2B 4BZ London
    Director
    Inverejk House 1 Aldwych
    WC2B 4BZ London
    British13513250001
    COLLIS, Roger Alan
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Director
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    United KingdomBritish20042410003
    COLLIS, Roger Alan
    34 St Johns Close
    Walton
    S42 7HH Chesterfield
    Derbyshire
    Director
    34 St Johns Close
    Walton
    S42 7HH Chesterfield
    Derbyshire
    United KingdomBritish20042410003
    DONCK, Christian Jean Cecile Marie
    10 Dreve Aurelie Solvay
    FOREIGN B1150 Brussels
    Belgium
    Director
    10 Dreve Aurelie Solvay
    FOREIGN B1150 Brussels
    Belgium
    Belgian43022110001
    GODET, Patrice Aubin Michel
    20bid Bvd Du General Leclerc
    92200 Neuilly Sur Seine
    France
    Director
    20bid Bvd Du General Leclerc
    92200 Neuilly Sur Seine
    France
    French52347250001
    GROUT, Daniel Axel Carl, Monsieur
    39 Stanley Hill Avenue
    HP7 9BB Amersham
    Buckinghamshire
    Director
    39 Stanley Hill Avenue
    HP7 9BB Amersham
    Buckinghamshire
    British19571630001
    GUIGOU, Didier Paul Alberic
    11 Thurloe Street
    SW7 2SS London
    Director
    11 Thurloe Street
    SW7 2SS London
    French36148340002
    HOWAT, Andrew
    13 Belgrave Avenue
    Flixton
    M31 2SR Manchester
    Director
    13 Belgrave Avenue
    Flixton
    M31 2SR Manchester
    EnglandBritish188573850001
    LANGLOIS D'ESTAINOT, Xavier
    28 Woodsford Square
    W14 8DP London
    Director
    28 Woodsford Square
    W14 8DP London
    French49321450002
    LYON, David Andrew
    7 Hinchley Close
    Hartford
    CW8 1SU Northwich
    Cheshire
    Director
    7 Hinchley Close
    Hartford
    CW8 1SU Northwich
    Cheshire
    British44920600001
    MAUTIN, Benedicte
    7 Avenue Beaucour
    75008
    FOREIGN Paris
    France
    Director
    7 Avenue Beaucour
    75008
    FOREIGN Paris
    France
    French37802550001
    MORGAN, Allan Sidney James
    Little Dendrons
    Magnolia Dene
    HP15 7QE Hazlemere
    Bucks
    Director
    Little Dendrons
    Magnolia Dene
    HP15 7QE Hazlemere
    Bucks
    British26301390001
    PASQUALINI, Laurent Armando Franco
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Director
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    FranceFrench258870610001
    ROBINSON, John Philip
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    Director
    Stainsby Close
    Holmewood Industrial Estate
    S42 5UG Chesterfield
    Derbyshire
    EnglandBritish228357290001
    ROESER-HERLIN, Brijitte
    71 Rue Du Faubourg
    Saint Martin
    75010 Paris
    France
    Director
    71 Rue Du Faubourg
    Saint Martin
    75010 Paris
    France
    French45044630001
    TYLER, Robert William
    58 Thrupp Lane
    GL5 2ER Stroud
    Gloucestershire
    Director
    58 Thrupp Lane
    GL5 2ER Stroud
    Gloucestershire
    United KingdomBritish74466720001
    VAN CALDENBORGH, Joseph Nicolas Arnoldus
    Dennenin 9
    2244ak Wassenaar
    Netherlands
    Director
    Dennenin 9
    2244ak Wassenaar
    Netherlands
    Dutch54598380001
    VAN CALDENBORGH, Olav Casper
    PO BOX 21122
    3016 Ck/3001
    Rotterdam
    Westerlaan 1
    Netherlands
    Director
    PO BOX 21122
    3016 Ck/3001
    Rotterdam
    Westerlaan 1
    Netherlands
    NetherlandsDutch122578500002
    VAN DEN ENDE, Adrianus Bernardus
    Salvia 3
    3317 Jn Dordrecht
    Netherlands
    Director
    Salvia 3
    3317 Jn Dordrecht
    Netherlands
    Dutch54598290001
    WESSELS, Alexander Roeland
    3016 Ck Rotterdam
    3016 Ck Rotterdam
    Westerlaan 1
    Netherlands
    Director
    3016 Ck Rotterdam
    3016 Ck Rotterdam
    Westerlaan 1
    Netherlands
    NetherlandsDutch275687040001
    WEYENETH, Miquelon Lalo
    129 Chiltern Avenue
    WD2 3QE Bushey Heath
    Herts
    Director
    129 Chiltern Avenue
    WD2 3QE Bushey Heath
    Herts
    American25188770002
    WINDMILL, Robert John
    Invereok House
    1 Aldwich
    WC2R 0HF London
    Director
    Invereok House
    1 Aldwich
    WC2R 0HF London
    British40758890002
    WOOLLEY, Frank Nicholas
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    Director
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    British11171880001

    Who are the persons with significant control of CALDIC (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caldic B.V
    3016 Ck
    Rotterdam
    Westerlaan 1
    Netherlands
    Mar 07, 2022
    3016 Ck
    Rotterdam
    Westerlaan 1
    Netherlands
    No
    Legal FormPrivately Owned Company
    Legal AuthorityDutch Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Goldman Sachs Group, Inc
    1209 Orange Street
    Wilmington
    19801 Delaware
    Corporation Trust Center
    United States
    Jul 19, 2017
    1209 Orange Street
    Wilmington
    19801 Delaware
    Corporation Trust Center
    United States
    Yes
    Legal FormPublicly Listed Company
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware, Usa
    Place RegisteredState Of Delaware, Secretary Of State, Division Of Corporations
    Registration Number13-4019460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Caldic B.V.
    PO BOX 21122
    3016 Ck/3001 Ac
    Rotterdam
    Westerlaan 1
    Netherlands
    Apr 06, 2016
    PO BOX 21122
    3016 Ck/3001 Ac
    Rotterdam
    Westerlaan 1
    Netherlands
    Yes
    Legal FormPrivately Owned Company
    Legal AuthorityDutch Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0