Calthorpe Edgbaston Mill Limited


Founded in 2005, Calthorpe Edgbaston Mill, classified under reg no. 05648676 is an active company. Currently registered at 76 Hagley Road B16 8LU, the company has been in the business for 19 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on 2023-04-05.

At the moment there are 5 directors in the the company, namely Philip C., Paula H. and Gerald A. and others. In addition one secretary - David W. - is with the firm. At the moment 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.

Calthorpe Edgbaston Mill Limited Address / Contact

Office Address 76 Hagley Road
Office Address2 Birmingham
Town
Post code B16 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05648676
Date of Incorporation Thu, 8th Dec 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 19 years old
Account next due date Sun, 5th Jan 2025 (222 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Philip C.

Position: Director

Appointed: 21 September 2023

David W.

Position: Secretary

Appointed: 19 November 2021

Paula H.

Position: Director

Appointed: 24 July 2020

Gerald A.

Position: Director

Appointed: 24 July 2020

Haydn C.

Position: Director

Appointed: 13 July 2020

David W.

Position: Director

Appointed: 15 May 2020

Andrew P.

Position: Director

Appointed: 24 July 2020

Resigned: 31 July 2023

Michael B.

Position: Secretary

Appointed: 23 May 2019

Resigned: 19 November 2021

Joanna K.

Position: Director

Appointed: 13 February 2013

Resigned: 15 May 2020

Mark L.

Position: Director

Appointed: 01 October 2009

Resigned: 10 July 2020

Martin W.

Position: Secretary

Appointed: 01 October 2009

Resigned: 23 May 2019

Mark L.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 October 2009

David P.

Position: Director

Appointed: 08 February 2006

Resigned: 31 December 2009

Charles N.

Position: Director

Appointed: 08 February 2006

Resigned: 25 November 2009

William W.

Position: Director

Appointed: 08 February 2006

Resigned: 25 November 2009

Michael B.

Position: Director

Appointed: 08 February 2006

Resigned: 25 November 2009

Euan A.

Position: Director

Appointed: 08 February 2006

Resigned: 25 November 2009

Aci Secretaries Limited

Position: Corporate Secretary

Appointed: 08 December 2005

Resigned: 08 December 2005

Alison R.

Position: Secretary

Appointed: 08 December 2005

Resigned: 29 May 2009

Graham P.

Position: Director

Appointed: 08 December 2005

Resigned: 10 April 2009

John A.

Position: Director

Appointed: 08 December 2005

Resigned: 30 September 2012

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 08 December 2005

Resigned: 08 December 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 7 names. As we discovered, there is Gerald A. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Paula H. This PSC owns 75,01-100% shares. The third one is Euan A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gerald A.

Notified on 29 September 2017
Nature of control: 75,01-100% shares

Paula H.

Notified on 29 September 2017
Nature of control: 75,01-100% shares

Euan A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip C.

Notified on 31 July 2023
Nature of control: 75,01-100% shares

Andrew P.

Notified on 29 September 2017
Ceased on 31 July 2023
Nature of control: 75,01-100% shares

Calthorpe Estates Cf Nominee (No1) Limited

76 Hagley Road, Birmingham, B16 8LU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff
Registration number 07576549
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Calthorpe Estates Cf Nominee (No 2) Limited

76 Hagley Road, Birmingham, B16 8LU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff
Registration number 07576540
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-05
Balance Sheet
Cash Bank On Hand148 137406 534
Debtors120 848123 800
Net Assets Liabilities1 320 5532 210 503
Other Debtors33 1241 686
Property Plant Equipment7 682 0008 092 000
Other
Accrued Liabilities Deferred Income151 561167 243
Administrative Expenses252 320185 468
Amounts Owed To Other Related Parties Other Than Directors1 192 1401 192 140
Average Number Employees During Period1818
Bank Borrowings Overdrafts5 000 0005 000 000
Comprehensive Income Expense-418 158889 950
Corporation Tax Payable7 17245 865
Creditors6 440 8626 192 140
Deferred Tax Asset Debtors26 864 
Derivative Liabilities248 722 
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax80 672294 316
Further Item Increase Decrease In Equity Component Total Income Expense Recognised Directly In Equity5 709 
Further Item Increase Decrease In P P E Component Total Change In P P E 70 287
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss-496 361330 704
Interest Payable Similar Charges Finance Costs237 078175 270
Issue Ordinary Shares2 500 000 
Operating Profit Loss-274 519764 603
Other Creditors 29 783
Other Interest Receivable Similar Income Finance Income11 
Other Operating Income Format129 70332 801
Other Taxation Payable30 83727 568
Prepayments Accrued Income247163
Profit Loss-498 830595 634
Profit Loss On Ordinary Activities Before Tax-511 586589 333
Property Plant Equipment Gross Cost7 682 0008 092 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities-12 756-6 301
Total Additions Including From Business Combinations Property Plant Equipment 9 009
Total Increase Decrease From Revaluations Property Plant Equipment 330 704
Trade Debtors Trade Receivables60 61348 919
Turnover Revenue444 459586 566

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-09-21
filed on: 3rd, October 2023
Free Download (2 pages)

Company search

Advertisements