Caldey Island Estate Company Limited TENBY


Founded in 1971, Caldey Island Estate Company, classified under reg no. 01003248 is an active company. Currently registered at Caldey Abbey SA70 7UH, Tenby the company has been in the business for 53 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31.

Currently there are 5 directors in the the firm, namely Philip K., Maria B. and Michael C. and others. In addition one secretary - Gerardus V. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Bernard O. who worked with the the firm until 8 July 2009.

Caldey Island Estate Company Limited Address / Contact

Office Address Caldey Abbey
Office Address2 Caldey Island
Town Tenby
Post code SA70 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01003248
Date of Incorporation Wed, 24th Feb 1971
Industry Other letting and operating of own or leased real estate
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Philip K.

Position: Director

Appointed: 22 August 2023

Maria B.

Position: Director

Appointed: 22 August 2023

Michael C.

Position: Director

Appointed: 01 May 2015

Jan R.

Position: Director

Appointed: 01 May 2015

Gerardus V.

Position: Secretary

Appointed: 28 July 2009

Gerardus V.

Position: Director

Appointed: 13 January 1997

Alan G.

Position: Director

Appointed: 07 January 2021

Resigned: 22 August 2023

Ben C.

Position: Director

Appointed: 12 September 2018

Resigned: 20 June 2023

Kevin S.

Position: Director

Appointed: 12 September 2018

Resigned: 20 June 2023

Aloysius K.

Position: Director

Appointed: 01 May 2015

Resigned: 22 August 2023

Alan G.

Position: Director

Appointed: 28 July 2009

Resigned: 07 January 2021

Desmond M.

Position: Director

Appointed: 17 June 2004

Resigned: 15 March 2022

Daniel W.

Position: Director

Appointed: 05 July 1992

Resigned: 01 January 1995

Michael R.

Position: Director

Appointed: 05 July 1992

Resigned: 26 June 1996

Cyril S.

Position: Director

Appointed: 05 July 1992

Resigned: 05 March 2004

Geoffrey P.

Position: Director

Appointed: 05 July 1992

Resigned: 04 April 2014

Bernard O.

Position: Director

Appointed: 24 February 1971

Resigned: 08 July 2009

Bernard O.

Position: Secretary

Appointed: 24 February 1971

Resigned: 08 July 2009

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Caldey Abbey Trustees from Tenby, Wales. This PSC is classified as "a charitable trust", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Caldey Abbey Trustees

Caldey Abbey Caldey Island, Tenby, Dyfed, SA70 7UH, Wales

Legal authority Uk Charities Act 2011
Legal form Charitable Trust
Country registered England
Place registered Charities Commission
Registration number 259850
Notified on 5 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand47 64370 27936 25826 28973 82572 674201 343143 814
Current Assets234 208234 488220 307179 490165 204133 014245 786172 191
Debtors56 08643 79061 42623 03624 08416 54711 70312 489
Net Assets Liabilities157 855177 556171 342151 598132 39519 175184 261218 578
Other Debtors24 49721 75031 70016 0787 5808 1225 3644 139
Property Plant Equipment105 969116 604114 459106 856101 51583 76572 28074 731
Total Inventories130 479120 419122 623130 16567 29543 79332 74015 888
Other
Accumulated Depreciation Impairment Property Plant Equipment355 867344 992354 741369 504373 697385 168401 118418 059
Additions Other Than Through Business Combinations Property Plant Equipment 39 86018 1818 66023 928  19 392
Amounts Owed By Group Undertakings Participating Interests8 5546 3428 1243 4549 448   
Amounts Owed By Related Parties    9 448464  
Average Number Employees During Period1416252210101212
Bank Borrowings     50 000  
Capital Commitments60 00233 338      
Creditors74 66056 87349 40526 23228 231143 35892 11092 110
Depreciation Expense Property Plant Equipment    13 30217 75015 94916 942
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 279  
Disposals Property Plant Equipment     -6 279  
Finance Lease Liabilities Present Value Total1 3331 3441 3441 3441 3441 249543 
Financial Assets       97 674
Fixed Assets      72 280172 405
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 57016 57016 5707 0835 194   
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income       924
Increase Decrease In Existing Provisions       963
Increase From Depreciation Charge For Year Property Plant Equipment 16 41820 32616 13229 26917 750 16 941
Net Current Assets Liabilities159 548177 615170 902153 258136 972113 018216 641151 796
Number Shares Issued Fully Paid      100100
Other Creditors21 49021 53217 0135 07410 3178 022  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 29310 5771 36925 076   
Other Disposals Property Plant Equipment 40 10010 5771 50025 076   
Other Inventories    67 29543 79332 74015 888
Other Remaining Borrowings    92 10992 10992 11092 110
Other Taxation Social Security Payable2 7053 292      
Par Value Share       1
Prepayments    7 0567 9615 0237 871
Property Plant Equipment Gross Cost461 836461 596469 200476 360475 212468 933473 398492 790
Provisions      12 55013 513
Provisions For Liabilities Balance Sheet Subtotal14 33018 26516 96512 47011 39034 25012 55013 513
Taxation Social Security Payable 3 2922 89710 1463 3711 7441 992979
Total Assets Less Current Liabilities265 517294 219285 361260 114238 488196 783288 921324 201
Total Borrowings    94 702143 35892 11092 110
Trade Creditors Trade Payables49 13230 70528 1519 66813 2008 8862 4246 175
Trade Debtors Trade Receivables23 03515 69821 6023 5043 735 1 316479

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, November 2023
Free Download (13 pages)

Company search

Advertisements