You are here: bizstats.co.uk > a-z index > A list

A.j.e. Calder Limited BERWICKSHIRE


Founded in 1956, A.j.e. Calder, classified under reg no. SC031572 is an active company. Currently registered at Bogend TD11 3RA, Berwickshire the company has been in the business for sixty eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Henry W. and Patricia W.. In addition one secretary - James W. - 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 - Patricia W. who worked with the the firm until 8 October 2008.

A.j.e. Calder Limited Address / Contact

Office Address Bogend
Office Address2 Duns
Town Berwickshire
Post code TD11 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC031572
Date of Incorporation Fri, 1st Jun 1956
Industry Mixed farming
End of financial Year 31st May
Company age 68 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

James W.

Position: Secretary

Appointed: 08 October 2008

Henry W.

Position: Director

Appointed: 30 January 1989

Patricia W.

Position: Director

Appointed: 30 January 1989

James W.

Position: Director

Appointed: 25 August 2005

Resigned: 08 October 2008

Patricia W.

Position: Secretary

Appointed: 07 June 1995

Resigned: 08 October 2008

Muriel C.

Position: Director

Appointed: 30 January 1989

Resigned: 01 June 1995

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Patricia W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James W. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia W.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
25-50% voting rights
25-50% shares

James W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth421 322388 602351 202483 292       
Balance Sheet
Cash Bank On Hand   36 882104 30625 470160 178151 999152 757218 437226 346
Current Assets181 700193 624165 166258 290300 113285 969303 900329 352295 676365 941439 025
Debtors28 7926 29821 58454 10660 53263 94523 06232 41324 66436 10139 226
Net Assets Liabilities   921 411965 248954 615985 6631 011 942992 9661 108 6041 518 506
Other Debtors    54 94214 66914 55514 02221 65834 40131 688
Property Plant Equipment   403 379535 499475 823461 950497 516477 480575 758643 542
Total Inventories   167 302135 275196 554120 660144 940118 255111 403 
Cash Bank In Hand28 32145 38822 53136 882       
Stocks Inventory124 587141 938121 051167 302       
Tangible Fixed Assets429 728378 470347 902401 379       
Reserves/Capital
Called Up Share Capital29 50029 50029 50029 500       
Profit Loss Account Reserve381 322348 602311 202443 292       
Shareholder Funds421 322388 602351 202483 292       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          1 376
Accumulated Depreciation Impairment Property Plant Equipment   586 247560 784635 767685 615717 966809 830870 403885 560
Average Number Employees During Period      23333
Creditors   102 333152 050100 000100 000129 510100 000100 000100 000
Fixed Assets   880 8791 012 999953 323939 450975 016954 9801 053 2581 513 542
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -10 068      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model          392 500
Increase From Depreciation Charge For Year Property Plant Equipment    54 10574 98374 73577 27191 86488 03595 105
Investment Property   477 500477 500477 500477 500477 500477 500477 500870 000
Investment Property Fair Value Model     477 500477 500477 500477 500477 500870 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases     16 00016 00015 00015 00010 2008 000
Net Current Assets Liabilities132 103146 185135 620229 648217 213196 662240 756269 545239 097258 885342 565
Number Shares Issued Fully Paid     10 000     
Other Creditors    152 050100 000100 000129 510100 000100 000100 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    69 500 24 88744 920 27 46279 948
Other Disposals Property Plant Equipment    69 500 42 15960 402 37 54086 331
Other Taxation Social Security Payable    8108 33411 14211 098488911880
Par Value Share  11 1     
Profit Loss   570 21043 837-10 63331 04826 279-18 976115 638409 902
Property Plant Equipment Gross Cost   989 6261 096 2831 111 5901 147 5651 215 4821 287 3101 446 1611 529 102
Provisions For Liabilities Balance Sheet Subtotal   86 782112 91495 37094 543103 109101 111103 539236 225
Total Additions Including From Business Combinations Property Plant Equipment    186 22515 30778 134128 31971 828196 391169 272
Total Assets Less Current Liabilities561 831524 655483 522631 0271 230 2121 149 9851 180 2061 244 5611 194 0771 312 1431 856 107
Trade Creditors Trade Payables    22 91917 57242 7895 29216 58163 24327 695
Trade Debtors Trade Receivables    5 59049 2768 50718 3913 0061 7007 538
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment    -10 068      
Creditors Due After One Year96 734100 000100 000102 333       
Creditors Due Within One Year49 59747 43929 54628 642       
Number Shares Allotted  10 00010 000       
Other Reserves10 50010 50010 50010 500       
Provisions For Liabilities Charges43 77536 05332 32045 402       
Share Capital Allotted Called Up Paid 10 00010 00010 000       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 23rd, February 2023
Free Download (12 pages)

Company search

Advertisements