Callen-lenz Associates Limited SALISBURY


Founded in 2007, Callen-lenz Associates, classified under reg no. 06361441 is an active company. Currently registered at 3 The Old Barns Manor Farm SP3 5AF, Salisbury the company has been in the business for seventeen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-02-28.

At the moment there are 9 directors in the the company, namely Matthew W., Piers H. and Adrian P. and others. In addition one secretary - Ian S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew C. who worked with the the company until 22 July 2014.

Callen-lenz Associates Limited Address / Contact

Office Address 3 The Old Barns Manor Farm
Office Address2 Chilmark
Town Salisbury
Post code SP3 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06361441
Date of Incorporation Wed, 5th Sep 2007
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Matthew W.

Position: Director

Appointed: 02 January 2024

Piers H.

Position: Director

Appointed: 14 February 2023

Adrian P.

Position: Director

Appointed: 14 February 2023

Victor C.

Position: Director

Appointed: 09 February 2022

Hugh M.

Position: Director

Appointed: 07 December 2021

Andrew C.

Position: Director

Appointed: 24 January 2018

David W.

Position: Director

Appointed: 10 March 2016

Adrian E.

Position: Director

Appointed: 17 February 2015

Ian S.

Position: Secretary

Appointed: 22 July 2014

Jonathan W.

Position: Director

Appointed: 05 September 2007

Andrew W.

Position: Director

Appointed: 16 October 2019

Resigned: 02 January 2024

Richard T.

Position: Director

Appointed: 06 April 2016

Resigned: 16 May 2020

Andrew C.

Position: Secretary

Appointed: 05 September 2007

Resigned: 22 July 2014

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Bae Systems (Holdings) Limited from Camberley, England. The abovementioned PSC is categorised as "a private limited company", 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. Another one in the persons with significant control register is Foresight Vct Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Foresight Enterprise Vct Plc, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

Bae Systems (Holdings) Limited

Victory Point Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05265414
Notified on 2 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Foresight Vct Plc

The Shard 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03421340
Notified on 5 August 2021
Ceased on 2 May 2024
Nature of control: 25-50% shares

Foresight Enterprise Vct Plc

The Shard 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03506579
Notified on 5 August 2021
Ceased on 2 May 2024
Nature of control: 25-50% shares

Jonathan W.

Notified on 6 April 2016
Ceased on 2 May 2024
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth38 459132 408380 396525 337789 114      
Balance Sheet
Cash Bank On Hand    436 045569 977322 5841 137 354785 3691 611 4192 850 066
Current Assets107 539208 463291 296425 930918 7551 245 1571 276 8661 647 7942 465 7932 945 8358 736 823
Debtors46 098111 043133 424239 431482 710675 180954 282510 4401 646 0201 248 3045 607 798
Net Assets Liabilities      834 6271 097 4741 336 5931 593 2603 268 208
Other Debtors     142 859167 116 328 988290 139276 987
Property Plant Equipment    4 02914 98511 70569 091126 29493 82866 189
Total Inventories        34 40486 112278 959
Cash Bank In Hand61 44197 420157 872186 499436 045      
Net Assets Liabilities Including Pension Asset Liability38 459132 408380 396525 337789 114      
Tangible Fixed Assets20 79312 0373 4653 5374 029      
Reserves/Capital
Called Up Share Capital2 0002 0002 1742 1742 174      
Profit Loss Account Reserve36 459130 408158 396303 337567 114      
Shareholder Funds38 459132 408380 396525 337789 114      
Other
Accrued Liabilities        436 636465 6722 059 994
Accrued Liabilities Deferred Income    185 566343 36571 619216 366436 636  
Accumulated Depreciation Impairment Property Plant Equipment    54 84069 82782 48898 449149 454204 426259 520
Additions Other Than Through Business Combinations Property Plant Equipment         22 50727 455
Amounts Owed By Group Undertakings     186 560140 273    
Amounts Owed To Group Undertakings       11 6474 130  
Average Number Employees During Period       23375464
Bank Borrowings         45 83335 833
Capital Reduction Decrease In Equity     164     
Corporation Tax Payable    13 626   59 769  
Corporation Tax Recoverable      21 08644 432137 698  
Creditors    364 248508 267673 9447 751504 139545 8331 034 322
Debentures In Issue        500 000  
Deferred Income       7 7514 139  
Dividend Per Share Interim          7
Dividends Paid     72 755500 000    
Dividends Paid On Shares Interim          1 472 000
Fixed Assets20 79312 037224 465224 537225 029234 985231 705289 091346 324313 858286 219
Further Item Creditors Component Total Creditors       5 75210 755  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       198 256240 971  
Increase From Depreciation Charge For Year Property Plant Equipment     14 98612 66115 96151 00454 97255 094
Investments Fixed Assets  221 000221 000221 000220 000220 000220 000220 030220 030220 030
Investments In Group Undertakings Participating Interests       220 000220 030  
Investments In Subsidiaries        220 030220 030220 030
Issue Equity Instruments      103    
Net Current Assets Liabilities52 666130 371165 931300 800564 085736 890602 922827 0801 509 9711 835 1124 020 937
Nominal Value Allotted Share Capital         2 113478 073
Number Equity Instruments Exercisable Share-based Payment Arrangement        16 392  
Number Equity Instruments Granted Share-based Payment Arrangement       2 4732 474  
Number Equity Instruments Outstanding Share-based Payment Arrangement       13 91816 392  
Number Shares Issued Fully Paid     201 000211 300 211 328211 328782 275
Other Creditors    23 2758 353378 109219 90937 43763 99671 595
Other Inventories        34 40477 939278 959
Other Remaining Borrowings        500 000500 000998 489
Other Taxation Social Security Payable    53 017104 25460 341243 598202 771  
Par Value Share 100011  01
Payments To Acquire Own Shares     -164     
Percentage Class Share Held In Subsidiary     100100100100100100
Prepayments        587 525838 302984 314
Prepayments Accrued Income    26 07830 833145 36367 619587 525  
Profit Loss    257 789380 094299 572262 847239 119  
Property Plant Equipment Gross Cost    58 86984 81194 193167 540275 747298 254325 709
Provisions For Liabilities Balance Sheet Subtotal       10 94615 5639 8774 626
Redemption Shares Decrease In Equity     -164     
Taxation Social Security Payable        262 540258 850860 294
Total Additions Including From Business Combinations Property Plant Equipment     25 9429 38273 347108 207  
Total Assets Less Current Liabilities73 459142 408390 396525 337779 536971 875834 6271 116 1711 856 2952 148 9704 307 156
Total Borrowings        500 000545 8331 034 322
Trade Creditors Trade Payables    88 76452 295113 755118 775219 209318 0381 214 003
Trade Debtors Trade Receivables    86 632314 928480 444398 389729 507119 8634 346 497
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement        6  
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement       6   
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement       66  
Work In Progress         8 173 
Amount Specific Advance Or Credit Directors       2 000183 906170 493164 744
Amount Specific Advance Or Credit Made In Period Directors        181 906  
Amount Specific Advance Or Credit Repaid In Period Directors         -13 413-5 749
Company Contributions To Money Purchase Plans Directors        112 42380 94780 632
Director Remuneration        516 330501 4711 330 192
Consideration For Shares Issued  220 000        
Creditors Due After One Year35 00010 00010 000        
Creditors Due Within One Year54 87378 092125 365125 130354 670      
Nominal Value Shares Issued  174        
Number Shares Allotted2 0002 000217 391217 391217 391      
Number Shares Issued  17 391        
Percentage Joint-venture Held  50        
Percentage Participating Interest Or Investment Held   4848      
Percentage Subsidiary Held  100100100      
Share Premium Account  219 826219 826219 826      
Value Shares Allotted2 0002 0002 1742 1742 174      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-06-30
filed on: 31st, March 2024
Free Download (55 pages)

Company search