John Caunt Scientific Limited BURY


Founded in 1989, John Caunt Scientific, classified under reg no. 02382197 is an active company. Currently registered at Tower House BL9 6NX, Bury the company has been in the business for 35 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Jeremy C., Oliver C. and John C.. In addition one secretary - John C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine C. who worked with the the company until 1 October 2011.

John Caunt Scientific Limited Address / Contact

Office Address Tower House
Office Address2 269 Walmersley Road
Town Bury
Post code BL9 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02382197
Date of Incorporation Wed, 10th May 1989
Industry Photographic activities not elsewhere classified
Industry Manufacture of electronic industrial process control equipment
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

John C.

Position: Secretary

Appointed: 01 October 2011

Jeremy C.

Position: Director

Appointed: 01 October 2011

Oliver C.

Position: Director

Appointed: 01 October 2011

John C.

Position: Director

Appointed: 01 May 2006

Christine C.

Position: Secretary

Appointed: 01 October 1995

Resigned: 01 October 2011

Martine M.

Position: Director

Appointed: 27 October 1991

Resigned: 01 October 1995

Christine C.

Position: Director

Appointed: 27 October 1991

Resigned: 01 October 2011

John C.

Position: Director

Appointed: 27 October 1991

Resigned: 01 May 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Oliver C. The abovementioned PSC has significiant influence or control over this company,.

Oliver C.

Notified on 9 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth102 838145 656121 025183 729      
Balance Sheet
Cash Bank On Hand   5 9443 76910 271101 75225 868161 914356 952
Current Assets432 077426 833371 469351 832350 167649 470466 659415 991984 1731 303 402
Debtors111 144165 077101 57288 57567 943393 629164 152201 176674 093769 538
Net Assets Liabilities   183 72980 648111 1468 902-14 341216 367333 834
Other Debtors   20 28028 04940 30761 366121 47168 00669 004
Property Plant Equipment   13 34210 61810 26110 2087 00010 9148 820
Total Inventories   257 313282 045245 570200 755188 947148 165176 912
Cash Bank In Hand93 08017 51017 4635 944      
Net Assets Liabilities Including Pension Asset Liability102 838145 656121 025183 729      
Stocks Inventory227 853244 246252 434257 313      
Tangible Fixed Assets10 27616 72815 03713 342      
Reserves/Capital
Called Up Share Capital9 7009 7009 7009 700      
Profit Loss Account Reserve93 138135 956111 325174 029      
Shareholder Funds102 838145 656121 025183 729      
Other
Accrued Liabilities   3 25370 009127 54649 73441 339185 303357 506
Accumulated Depreciation Impairment Property Plant Equipment   23 94530 48336 46542 18528 95534 92938 779
Additions Other Than Through Business Combinations Property Plant Equipment    4 2925 6256 0152 3579 8881 757
Amount Specific Bank Loan      200 600181 656161 981 
Average Number Employees During Period   7777766
Bank Borrowings   31 43014 556 184 108208 381155 192222 474
Bank Overdrafts   12 89762 272178 32220 463   
Creditors   181 445283 727548 585184 108208 381155 192222 474
Depreciation Expense Property Plant Equipment        5 9743 850
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -360 -137-18 795  
Disposals Property Plant Equipment    -478 -348-18 796  
Increase From Depreciation Charge For Year Property Plant Equipment    6 8985 9825 8575 5645 9733 850
Net Current Assets Liabilities104 546131 391105 988170 38770 030100 885182 802187 040360 645547 488
Other Creditors   8 04010 07510 29715 46010 45319 5952 014
Other Inventories    269 308239 010183 060181 182144 419129 233
Prepayments        898 
Property Plant Equipment Gross Cost   37 28741 10146 72652 39335 95445 84247 599
Taxation Social Security Payable   36 95218 37549 75845 24848 153143 323188 617
Total Assets Less Current Liabilities114 822148 119121 025  111 146193 010194 040371 559556 308
Total Borrowings   44 32776 828178 322184 108208 381155 192222 474
Trade Creditors Trade Payables   88 873108 440182 662136 460105 731252 032187 835
Trade Debtors Trade Receivables   68 29539 894353 322102 78679 705606 087700 534
Work In Progress    12 7376 56017 6957 7653 74747 679
Creditors Due After One Year11 005         
Creditors Due Within One Year327 531295 442265 481181 445      
Fixed Assets10 27616 72815 03713 342      
Number Shares Allotted9 7009 7009 7009 700      
Par Value Share 111      
Provisions For Liabilities Charges9792 463        
Value Shares Allotted9 7009 7009 7009 700      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements