Caecillian Limited OLDHAM


Caecillian started in year 2002 as Private Limited Company with registration number 04519688. The Caecillian company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Oldham at Mulholland & Co The Old Bakery 3A King Street. Postal code: OL3 5DL. Since April 22, 2008 Caecillian Limited is no longer carrying the name M.& P. Plumbing & Utilities.

The company has 2 directors, namely James L., Christopher W.. Of them, James L., Christopher W. have been with the company the longest, being appointed on 29 September 2023. 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 - Peter H. who worked with the the company until 29 September 2023.

This company operates within the M34 3LU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1147066 . It is located at Friars Wash Depot, Friars Wash, St. Albans with a total of 3 cars.

Caecillian Limited Address / Contact

Office Address Mulholland & Co The Old Bakery 3A King Street
Office Address2 Delph
Town Oldham
Post code OL3 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04519688
Date of Incorporation Tue, 27th Aug 2002
Industry Construction of water projects
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (12 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

James L.

Position: Director

Appointed: 29 September 2023

Christopher W.

Position: Director

Appointed: 29 September 2023

Peter H.

Position: Director

Appointed: 27 August 2002

Resigned: 29 September 2023

Peter H.

Position: Secretary

Appointed: 27 August 2002

Resigned: 29 September 2023

Michael C.

Position: Director

Appointed: 27 August 2002

Resigned: 29 September 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Maph Utilities Limited from Oldham, 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. The second entity in the PSC register is Peter H. This PSC has significiant influence or control over the company,. Moving on, there is Michael C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Maph Utilities Limited

Mulholland & Co The Old Bakery, 3a King Street, Delph, Oldham, OL3 5DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 15114285
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter H.

Notified on 12 August 2017
Ceased on 29 September 2023
Nature of control: significiant influence or control

Michael C.

Notified on 10 August 2016
Ceased on 29 September 2023
Nature of control: significiant influence or control

Company previous names

M.& P. Plumbing & Utilities April 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth262 785348 629405 542       
Balance Sheet
Cash Bank On Hand   82 3101 7521 000435 122250 271340718 249
Current Assets515 542750 071736 855738 1611 266 8131 678 0062 083 6992 673 9782 998 4013 281 337
Debtors77 759197 12050 44978 898467 427236 789282 452360 698482 079488 983
Net Assets Liabilities   433 673378 011486 863637 1921 034 5001 596 0931 635 355
Other Debtors    5 189-34 005    
Property Plant Equipment   340 636350 612367 461648 7231 018 3291 070 5351 012 737
Total Inventories   576 953797 6341 440 2171 366 1252 063 0092 515 9822 074 105
Cash Bank In Hand140 437162 184264 950       
Net Assets Liabilities Including Pension Asset Liability262 785348 629405 542       
Stocks Inventory297 346390 767421 456       
Tangible Fixed Assets202 778251 859314 168       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve262 783348 627405 540       
Shareholder Funds262 785348 629405 542       
Other
Accrued Liabilities   8908 69513 241    
Accumulated Depreciation Impairment Property Plant Equipment   307 368331 450385 586485 141602 259780 738925 976
Additions Other Than Through Business Combinations Property Plant Equipment    120 403131 335    
Amounts Owed By Related Parties    174 608160 575    
Average Number Employees During Period     1519384244
Bank Overdrafts   31 599200 915230 473    
Creditors   37 41684 0531 505 7311 987 9042 134 8611 993 1322 162 108
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -48 351-30 90035 585  35 886
Disposals Property Plant Equipment    -86 345-60 35053 145  41 250
Finance Lease Liabilities Present Value Total   37 41684 05396 344    
Fixed Assets202 778251 859314 168  367 460648 7231 018 3291 070 5351 012 737
Increase From Depreciation Charge For Year Property Plant Equipment    72 43385 036135 140117 117178 479181 124
Net Current Assets Liabilities60 00796 77091 374130 453172 473338 95295 795539 1171 005 2691 119 229
Other Creditors   45 77366 97980 462    
Other Inventories   37 783140 000190 000    
Other Remaining Borrowings     70 333    
Prepayments   4 750173 929     
Property Plant Equipment Gross Cost   648 004682 062753 0471 133 8651 620 5881 851 2731 938 713
Provisions For Liabilities Balance Sheet Subtotal    66 61652 870107 326171 787159 571179 188
Taxation Social Security Payable   206 825390 425370 507    
Total Additions Including From Business Combinations Property Plant Equipment      433 963486 723230 685128 690
Total Assets Less Current Liabilities262 785348 629405 542471 089523 085706 413744 5181 557 4462 075 8042 131 966
Total Borrowings   37 41684 053166 677    
Trade Creditors Trade Payables   190 634364 635556 589    
Trade Debtors Trade Receivables   74 148113 701110 219    
Work In Progress   539 170657 6341 250 217    
Amount Specific Advance Or Credit Directors    5 190     
Amount Specific Advance Or Credit Made In Period Directors    75 067     
Amount Specific Advance Or Credit Repaid In Period Directors    -69 590     
Creditors Due Within One Year455 535653 301645 481       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 111 102171 119       
Tangible Fixed Assets Cost Or Valuation360 452439 554521 233       
Tangible Fixed Assets Depreciation157 674187 695207 065       
Tangible Fixed Assets Depreciation Charged In Period 44 02182 340       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 00062 970       
Tangible Fixed Assets Disposals 32 00089 440       

Transport Operator Data

Friars Wash Depot
Address Friars Wash , Watery Lane , Flamstead
City St. Albans
Post code AL3 8EX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 7th, October 2023
Free Download (10 pages)

Company search