Caladine Limited EASTBOURNE


Founded in 2002, Caladine, classified under reg no. 04399483 is an active company. Currently registered at Chantry House BN21 1BF, Eastbourne the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 22nd June 2010 Caladine Limited is no longer carrying the name Caladine Stevens.

At the moment there are 3 directors in the the firm, namely Colin D., Vanessa T. and John C.. In addition one secretary - Vanessa T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caladine Limited Address / Contact

Office Address Chantry House
Office Address2 22 Upperton Road
Town Eastbourne
Post code BN21 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399483
Date of Incorporation Wed, 20th Mar 2002
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Colin D.

Position: Director

Appointed: 01 August 2018

Vanessa T.

Position: Director

Appointed: 02 January 2009

Vanessa T.

Position: Secretary

Appointed: 30 November 2005

John C.

Position: Director

Appointed: 20 March 2002

Colin D.

Position: Director

Appointed: 01 April 2018

Resigned: 01 April 2018

Samantha F.

Position: Director

Appointed: 30 November 2005

Resigned: 07 June 2006

Vanessa T.

Position: Director

Appointed: 30 November 2005

Resigned: 07 June 2006

Anne F.

Position: Director

Appointed: 07 June 2005

Resigned: 07 June 2006

John C.

Position: Secretary

Appointed: 01 January 2005

Resigned: 30 November 2005

Nigel H.

Position: Director

Appointed: 22 April 2004

Resigned: 31 October 2005

Gillian C.

Position: Secretary

Appointed: 20 March 2002

Resigned: 01 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is John C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Caladine Stevens June 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 62261 80459 66389 052101 103115 413
Current Assets143 616158 883159 178175 764195 893220 827
Debtors50 86558 02658 58542 29752 74461 349
Net Assets Liabilities60 88371 38586 25295 710106 048117 765
Property Plant Equipment5 1009 40819 96717 00115 45011 128
Total Inventories34 12939 05340 93044 41542 04644 065
Other
Accumulated Amortisation Impairment Intangible Assets22 20033 30044 40055 50066 60077 700
Accumulated Depreciation Impairment Property Plant Equipment39 88238 38038 15541 90150 36952 375
Additions Other Than Through Business Combinations Property Plant Equipment 7 85014 6294 0137 3083 855
Average Number Employees During Period 1415161718
Bank Borrowings Overdrafts1 3833302 5152 1381 4821 697
Creditors99 90099 90089 72555 50024 10012 700
Dividends Paid On Shares88 80077 70066 600   
Fixed Assets93 90087 10886 56772 50159 85044 428
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 490128 00096 00067 03332 882
Increase From Amortisation Charge For Year Intangible Assets 11 10011 10011 10011 10011 100
Increase From Depreciation Charge For Year Property Plant Equipment 3 5423 6706 8798 8598 177
Intangible Assets88 80077 70066 60055 50044 40033 300
Intangible Assets Gross Cost111 000111 000111 000111 000111 000 
Loans From Directors    64 68943 140
Net Current Assets Liabilities66 88384 17789 41078 70970 29886 037
Other Creditors30 67135 05227 78444 64710 87722 162
Other Debtors Balance Sheet Subtotal  159538 1 284
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 0443 8953 1333916 171
Other Disposals Property Plant Equipment 5 0444 2953 2333916 171
Other Remaining Borrowings99 90099 90089 72555 50024 10012 700
Other Taxation Social Security Payable37 04236 91237 72043 25448 29764 279
Prepayments Accrued Income6 1137 9747 4777 0687 8548 691
Property Plant Equipment Gross Cost44 98247 78858 12258 90265 81963 503
Total Assets Less Current Liabilities160 783171 285175 977151 210130 148130 465
Trade Creditors Trade Payables7 6372 4121 7497 0162503 512
Trade Debtors Trade Receivables44 66049 67150 94934 69144 89051 374

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, August 2023
Free Download (11 pages)

Company search

Advertisements