Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALDERYS NGJ LIMITED
Company Information for

CALDERYS NGJ LIMITED

UNIT 3 & 4 OLYMPIC PARK, POOLE HALL ROAD, ELLESEMERE PORT, CH66 1ST,
Company Registration Number
04148785
Private Limited Company
Active

Company Overview

About Calderys Ngj Ltd
CALDERYS NGJ LIMITED was founded on 2001-01-26 and has its registered office in Ellesemere Port. The organisation's status is listed as "Active". Calderys Ngj Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALDERYS NGJ LIMITED
 
Legal Registered Office
UNIT 3 & 4 OLYMPIC PARK
POOLE HALL ROAD
ELLESEMERE PORT
CH66 1ST
Other companies in B3
 
Previous Names
N.G. JOHNSON (NORTHERN) LIMITED13/01/2020
Filing Information
Company Number 04148785
Company ID Number 04148785
Date formed 2001-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB764674785  
Last Datalog update: 2024-03-07 04:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALDERYS NGJ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALDERYS NGJ LIMITED

Current Directors
Officer Role Date Appointed
JULIE THIERY
Director 2017-01-31
GORDON WILKINSON
Director 2001-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN FRANK ANDREWS
Director 2010-05-20 2017-01-31
CARYS ELAINE BIRKS
Company Secretary 2015-04-10 2016-10-06
NORMAN FRANK ANDREWS
Company Secretary 2014-11-28 2015-04-10
DAVID LEES
Company Secretary 2010-05-20 2014-11-28
DAVID LEES
Director 2001-01-26 2014-11-28
JAYNE ANDREWS
Company Secretary 2009-02-19 2009-10-10
DAVID LEES
Company Secretary 2001-01-26 2009-02-19
NORMAN FRANK ANDREWS
Director 2001-01-26 2008-01-01
SUZANNE BREWER
Nominated Secretary 2001-01-26 2001-01-26
KEVIN BREWER
Nominated Director 2001-01-26 2001-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE THIERY N G JOHNSON LIMITED Director 2017-01-31 CURRENT 2010-11-25 Active - Proposal to Strike off
JULIE THIERY N.G JOHNSON (NORTHERN) HOLDINGS LIMITED Director 2017-01-31 CURRENT 2008-07-15 Active - Proposal to Strike off
GORDON WILKINSON N G JOHNSON LIMITED Director 2014-11-28 CURRENT 2010-11-25 Active - Proposal to Strike off
GORDON WILKINSON N.G JOHNSON (NORTHERN) HOLDINGS LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 041487850007
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-13Memorandum articles filed
2023-06-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-02Director's details changed for Mr Aurelien Philippe Marie Cadas on 2023-06-02
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 041487850006
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/21
2023-05-03Compulsory strike-off action has been discontinued
2023-05-02CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-04-22Compulsory strike-off action has been suspended
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2023-02-13CESSATION OF IMERYS S.A. AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13Notification of California Holding Iii Limited as a person with significant control on 2023-01-31
2023-02-13APPOINTMENT TERMINATED, DIRECTOR PAUL JASON WELSH
2023-02-13DIRECTOR APPOINTED MR ANDERS URBAN DROTZ
2022-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-11-22PSC02Notification of Imerys S.A. as a person with significant control on 2022-11-09
2022-11-22PSC07CESSATION OF IMERYS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22SH0109/11/22 STATEMENT OF CAPITAL GBP 8620130
2022-07-06RP04CS01
2022-07-05CESSATION OF N G JOHNSON (NORTHERN) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05CESSATION OF GORDON WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05Notification of Imerys Uk Limited as a person with significant control on 2021-06-29
2022-07-05PSC02Notification of Imerys Uk Limited as a person with significant control on 2021-06-29
2022-07-05PSC07CESSATION OF N G JOHNSON (NORTHERN) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27REGISTRATION OF A CHARGE / CHARGE CODE 041487850005
2022-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487850005
2021-08-16AP01DIRECTOR APPOINTED MR PAUL JASON WELSH
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILKINSON
2021-04-21AP03Appointment of Mr Henri Simon Trahair-Davies as company secretary on 2021-04-08
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487850004
2021-02-09TM02Termination of appointment of Christopher John Henderson on 2021-01-27
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-13PSC07CESSATION OF NORMAN FRANK ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-13PSC07CESSATION OF NORMAN FRANK ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12PSC04Change of details for Mr Norman Frank Andrews as a person with significant control on 2020-08-12
2020-08-12PSC04Change of details for Mr Norman Frank Andrews as a person with significant control on 2020-08-12
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-01-13RES15CHANGE OF COMPANY NAME 13/01/20
2019-10-01PSC04Change of details for Mr Norman Frank Andrews as a person with significant control on 2019-10-01
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE THIERY
2019-09-27AP01DIRECTOR APPOINTED MR AURELIEN PHILIPPE MARIE CADAS
2019-09-27AP03Appointment of Mr Christopher John Henderson as company secretary on 2019-07-24
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 130
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-02-27AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-02-10AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-02-08AP01DIRECTOR APPOINTED JULIE THIERY
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 130
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN FRANK ANDREWS
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-20TM02Termination of appointment of Carys Elaine Birks on 2016-10-06
2016-09-01AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 130
2016-03-15AR0126/01/16 ANNUAL RETURN FULL LIST
2015-04-20TM02Termination of appointment of Norman Frank Andrews on 2015-04-10
2015-04-20AP03Appointment of Mrs Carys Elaine Birks as company secretary on 2015-04-10
2015-03-18AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 130
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-11AP03Appointment of Mr Norman Frank Andrews as company secretary on 2014-11-28
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEES
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID LEES
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILKINSON / 15/08/2014
2014-08-06AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 130
2014-02-10AR0126/01/14 FULL LIST
2013-01-29AR0126/01/13 FULL LIST
2013-01-15AA30/11/12 TOTAL EXEMPTION SMALL
2012-02-13AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-26AR0126/01/12 FULL LIST
2011-05-05AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-01AR0126/01/11 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED MR NORMAN FRANK ANDREWS
2011-03-01AP03SECRETARY APPOINTED MR DAVID LEES
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY JAYNE ANDREWS
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM OLDBURY ROAD INDUSTRIAL ESTATE OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 9DD
2010-03-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-01AR0126/01/10 FULL LIST
2009-03-02AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-20288aSECRETARY APPOINTED MRS JAYNE ANDREWS
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY DAVID LEES
2008-03-06AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-14363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-06-28363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-22225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05
2005-01-24363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: BRIDGE ROAD TIPTON WEST MIDLANDS DY4 0JL
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-25363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-22363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-05-0488(2)RAD 23/04/01--------- £ SI 30@1=30 £ IC 100/130
2001-03-22225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-01-31288bDIRECTOR RESIGNED
2001-01-31287REGISTERED OFFICE CHANGED ON 31/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ
2001-01-31288bSECRETARY RESIGNED
2001-01-3188(2)RAD 26/01/01--------- £ SI 99@1=99 £ IC 1/100
2001-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALDERYS NGJ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALDERYS NGJ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2004-10-30 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-09-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-06-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CALDERYS NGJ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDERYS NGJ LIMITED
Trademarks
We have not found any records of CALDERYS NGJ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDERYS NGJ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CALDERYS NGJ LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CALDERYS NGJ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALDERYS NGJ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALDERYS NGJ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.