Cain Bio-engineering Limited FORDINGBRIDGE


Cain Bio-engineering started in year 2003 as Private Limited Company with registration number 04682225. The Cain Bio-engineering company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Fordingbridge at The Old Dairy Station Approach Woodgreen Road. Postal code: SP6 2AB. Since March 5, 2003 Cain Bio-engineering Limited is no longer carrying the name Wilsco 431.

The company has 2 directors, namely William S., Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 3 March 2003 and William S. has been with the company for the least time - from 27 November 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Janet G. who worked with the the company until 11 March 2009.

Cain Bio-engineering Limited Address / Contact

Office Address The Old Dairy Station Approach Woodgreen Road
Office Address2 Breamore
Town Fordingbridge
Post code SP6 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04682225
Date of Incorporation Fri, 28th Feb 2003
Industry Construction of water projects
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

William S.

Position: Director

Appointed: 27 November 2020

Simon C.

Position: Director

Appointed: 03 March 2003

Charles O.

Position: Director

Appointed: 28 September 2016

Resigned: 24 October 2016

Sally O.

Position: Director

Appointed: 30 April 2015

Resigned: 15 March 2019

Janet G.

Position: Secretary

Appointed: 03 March 2003

Resigned: 11 March 2009

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2003

Resigned: 03 March 2003

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 28 February 2003

Resigned: 03 March 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Simon C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wilsco 431 March 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth17 92182 44852 503101 56962 24697 516       
Balance Sheet
Cash Bank In Hand44 66471 78933 43549 1783 160128       
Cash Bank On Hand     128128133133116 56228 889129 709218 610
Current Assets84 307167 31381 792123 24664 40336 990123 650129 293205 226150 65883 273230 075445 830
Debtors25 48081 76740 57062 81655 79430 654119 454118 691195 97127 44346 97594 296220 124
Intangible Fixed Assets42 00038 50035 00031 50028 00024 500       
Net Assets Liabilities     97 51673 954156 033167 609185 43190 395146 040253 870
Net Assets Liabilities Including Pension Asset Liability17 92182 44852 503101 56962 24697 516       
Other Debtors     11 37891 48337 18332 37820 38711 00038 07470 449
Property Plant Equipment     166 745198 866220 405197 350223 990158 229124 372114 238
Stocks Inventory14 16313 7577 78711 2525 4496 208       
Tangible Fixed Assets15 43717 31880 563122 388137 666166 745       
Total Inventories     6 2084 06810 4699 1226 6537 4096 0707 096
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve17 82182 34852 403101 46962 14697 416       
Shareholder Funds17 92182 44852 503101 56962 24697 516       
Other
Accumulated Amortisation Impairment Intangible Assets     45 50049 00052 50056 00059 50163 00066 50170 000
Accumulated Depreciation Impairment Property Plant Equipment     122 936169 522227 834240 046275 159314 572363 785418 968
Average Number Employees During Period     89101212121416
Bank Borrowings Overdrafts     13 84499 69721 07450 865 40 60230 64820 921
Creditors     9 93568 98132 35220 47123 61545 09630 64820 921
Creditors Due After One Year   18 10822 5299 935       
Creditors Due Within One Year 138 068138 65197 45463 94096 854       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        43 47530 00515 943 400
Disposals Property Plant Equipment        50 49034 30328 144 1 600
Finance Lease Liabilities Present Value Total     9 93568 98132 35220 47123 6154 4944 494 
Fixed Assets57 43755 818115 563153 888165 666191 245219 866237 905211 350234 489165 230127 871114 238
Increase Decrease In Property Plant Equipment      23 09426 50017 14450 000   
Increase From Amortisation Charge For Year Intangible Assets      3 5003 5003 5003 5013 4993 5013 499
Increase From Depreciation Charge For Year Property Plant Equipment      46 58658 31255 68765 11855 35649 21455 583
Intangible Assets     24 50021 00017 50014 00010 4997 0003 499 
Intangible Assets Gross Cost     70 00070 00070 00070 00070 00070 00070 000 
Intangible Fixed Assets Aggregate Amortisation Impairment28 00031 50035 00038 50042 00045 500       
Intangible Fixed Assets Amortisation Charged In Period 3 500 3 5003 5003 500       
Intangible Fixed Assets Cost Or Valuation70 00070 00070 00070 00070 000        
Net Current Assets Liabilities-37 40329 245-56 85925 792463-59 864-46 912-31 535-9 54933 372-17 42357 699172 933
Number Shares Allotted  1111       
Other Creditors     11 7448 5096 0598 2859 2446 8296 16466 854
Other Taxation Social Security Payable     44 9328 64759 08272 35746 52748 53075 39788 016
Par Value Share  1111       
Property Plant Equipment Gross Cost     289 681368 388448 239437 396499 149472 801488 157533 206
Provisions For Liabilities Balance Sheet Subtotal     23 93030 01917 98513 72158 81512 3158 88212 380
Provisions For Liabilities Charges2 1132 6156 20160 00381 35423 930       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions 9 780 68 88541 43358 421       
Tangible Fixed Assets Cost Or Valuation40 33650 116120 942189 827231 260289 681       
Tangible Fixed Assets Depreciation24 89932 79840 37967 43993 594122 936       
Tangible Fixed Assets Depreciation Charged In Period   27 06026 15529 342       
Total Additions Including From Business Combinations Property Plant Equipment      78 70779 85139 64780 5561 79615 35646 649
Total Assets Less Current Liabilities20 03485 06358 704179 680166 129131 381172 954206 370201 801267 861147 806185 570287 171
Trade Creditors Trade Payables     14 63140 04147 68453 71242 05222 79375 673107 379
Trade Debtors Trade Receivables     19 27627 97181 508163 5937 05635 97556 222149 675
Total Increase Decrease From Revaluations Property Plant Equipment         15 500   
Creditors Due Within One Year Total Current Liabilities121 710138 068           
Tangible Fixed Assets Depreciation Charge For Period 7 899           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, March 2023
Free Download (12 pages)

Company search

Advertisements