Calda-morley Limited WEST YORKSHIRE


Founded in 1994, Calda-morley, classified under reg no. 02983942 is an active company. Currently registered at 285 Dewsbury Road WF2 9DD, West Yorkshire the company has been in the business for thirty years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023. Since Tuesday 17th October 2000 Calda-morley Limited is no longer carrying the name Morley Bearings And Transmissions.

The company has one director. David S., appointed on 1 July 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Calda-morley Limited Address / Contact

Office Address 285 Dewsbury Road
Office Address2 Wakefield
Town West Yorkshire
Post code WF2 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02983942
Date of Incorporation Thu, 27th Oct 1994
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (274 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

David S.

Position: Director

Appointed: 01 July 1998

Julie G.

Position: Secretary

Appointed: 10 April 2006

Resigned: 04 February 2021

John H.

Position: Secretary

Appointed: 31 May 1995

Resigned: 10 April 2006

John H.

Position: Director

Appointed: 27 October 1994

Resigned: 10 April 2006

Brian L.

Position: Director

Appointed: 27 October 1994

Resigned: 31 May 1995

Dorothy G.

Position: Nominee Secretary

Appointed: 27 October 1994

Resigned: 27 October 1994

Brian L.

Position: Secretary

Appointed: 27 October 1994

Resigned: 31 May 1995

Lesley G.

Position: Nominee Director

Appointed: 27 October 1994

Resigned: 27 October 1994

Julie G.

Position: Director

Appointed: 27 October 1994

Resigned: 04 February 2021

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Sophia S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is David S. This PSC owns 25-50% shares and has 75,01-100% voting rights. Then there is Julie G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sophia S.

Notified on 4 February 2021
Nature of control: 25-50% shares

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Julie G.

Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Morley Bearings And Transmissions October 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand164 952115 981162 859139 100
Current Assets469 354424 720459 077427 668
Debtors283 870293 753279 671267 283
Net Assets Liabilities230 191147 269223 958253 544
Other Debtors 3 3287 388 
Property Plant Equipment6 7678 11086 52877 573
Total Inventories20 53214 98616 54721 285
Other
Accrued Liabilities Deferred Income5 0853 783  
Accumulated Depreciation Impairment Property Plant Equipment30 70925 22936 69556 727
Additions Other Than Through Business Combinations Property Plant Equipment 8 30089 89519 366
Average Number Employees During Period 877
Bank Borrowings Overdrafts 40 000  
Corporation Tax Payable21 61733 38932 415 
Creditors245 93040 00063 58649 522
Increase From Depreciation Charge For Year Property Plant Equipment 2 26211 47723 576
Net Current Assets Liabilities223 424179 159201 016225 493
Other Creditors 3 78363 586 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 082 3 544
Other Disposals Property Plant Equipment 12 689 8 300
Other Taxation Social Security Payable22 08740 70124 177 
Prepayments Accrued Income6 5163 328  
Property Plant Equipment Gross Cost36 38833 339123 234134 300
Total Assets Less Current Liabilities230 191187 269287 544303 066
Trade Creditors Trade Payables197 141157 688182 775 
Trade Debtors Trade Receivables277 354290 425272 283 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 13th, June 2023
Free Download (7 pages)

Company search

Advertisements