Caldaire Terminal Ltd BIRKENHEAD


Founded in 1979, Caldaire Terminal, classified under reg no. 01445476 is an active company. Currently registered at Cavendish Wharf CH41 1HN, Birkenhead the company has been in the business for 45 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2000/09/06 Caldaire Terminal Ltd is no longer carrying the name M. & M. Lewis Shipping.

The firm has 3 directors, namely Zara G., James S. and Colin L.. Of them, Colin L. has been with the company the longest, being appointed on 2 October 2007 and Zara G. has been with the company for the least time - from 5 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caldaire Terminal Ltd Address / Contact

Office Address Cavendish Wharf
Office Address2 Off Duke Street
Town Birkenhead
Post code CH41 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01445476
Date of Incorporation Fri, 24th Aug 1979
Industry Other transportation support activities
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Zara G.

Position: Director

Appointed: 05 September 2022

James S.

Position: Director

Appointed: 10 December 2020

Colin L.

Position: Director

Appointed: 02 October 2007

Anthony W.

Position: Secretary

Appointed: 30 August 2008

Resigned: 30 April 2022

Anthony W.

Position: Director

Appointed: 02 October 2007

Resigned: 30 April 2022

Harjinder S.

Position: Secretary

Appointed: 02 October 2007

Resigned: 30 August 2008

Dean C.

Position: Director

Appointed: 01 January 2006

Resigned: 02 October 2007

Adam C.

Position: Director

Appointed: 01 January 2006

Resigned: 02 October 2007

Debra S.

Position: Secretary

Appointed: 26 April 2005

Resigned: 02 October 2007

Debra S.

Position: Director

Appointed: 26 April 2005

Resigned: 02 October 2007

Sandra C.

Position: Director

Appointed: 01 August 2000

Resigned: 02 October 2007

William C.

Position: Secretary

Appointed: 01 August 2000

Resigned: 26 April 2005

William C.

Position: Director

Appointed: 01 December 1996

Resigned: 02 October 2007

Michael L.

Position: Secretary

Appointed: 01 December 1996

Resigned: 01 August 2000

David E.

Position: Secretary

Appointed: 07 July 1995

Resigned: 01 December 1996

Michael L.

Position: Director

Appointed: 13 September 1991

Resigned: 01 August 2000

Maureen L.

Position: Director

Appointed: 13 September 1991

Resigned: 07 July 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Nw Trading (Holdings) Limited from Birkenhead, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nw Trading (Holdings) Limited

Cavendish Wharf Off Duke Street, Birkenhead, CH41 1HN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 05721096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

M. & M. Lewis Shipping September 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand103 5475 087  
Current Assets436 692506 066503 306 
Debtors333 145500 979503 306698 077
Other Debtors12 52312 73212 95313 729
Other
Amounts Owed By Related Parties320 622488 247490 353684 348
Amounts Owed To Group Undertakings179 601340 085445 085440 085
Average Number Employees During Period2333
Balances Amounts Owed To Related Parties4 041 8844 663 012  
Bank Borrowings Overdrafts  73 343175 385
Corporation Tax Payable   17 840
Creditors397 751522 903575 339694 057
Net Current Assets Liabilities38 941-16 837-72 0334 020
Other Creditors5 4005 7725 0005 732
Trade Creditors Trade Payables212 750177 04651 91155 015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 7th, August 2023
Free Download (7 pages)

Company search

Advertisements