Calder Insulations Limited LONDON


Calder Insulations started in year 1982 as Private Limited Company with registration number 01676171. The Calder Insulations company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at Number One. Postal code: E15 4HF.

The company has 2 directors, namely Martin F., Simon F.. Of them, Martin F., Simon F. have been with the company the longest, being appointed on 1 May 1998. As of 16 April 2024, there were 3 ex directors - Jean F., Joan R. and others listed below. There were no ex secretaries.

Calder Insulations Limited Address / Contact

Office Address Number One
Office Address2 Vicarage Lane
Town London
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01676171
Date of Incorporation Mon, 8th Nov 1982
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (137 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Martin F.

Position: Director

Appointed: 01 May 1998

Simon F.

Position: Director

Appointed: 01 May 1998

Jean F.

Position: Director

Resigned: 24 February 2021

Joan R.

Position: Director

Resigned: 07 August 2020

Raymond F.

Position: Director

Appointed: 10 July 1991

Resigned: 14 May 1997

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Martin F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Simon F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Martin F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin F.

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

Simon F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin F.

Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Jean F.

Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth222 457237 587238 260       
Balance Sheet
Cash Bank On Hand  330 641445 414331 688361 499388 930209 280158 364158 250
Current Assets354 810437 878412 152555 497462 092498 602463 699259 557243 143235 162
Debtors78 144176 81580 861109 433129 754136 45372 76948 27782 77974 912
Net Assets Liabilities  238 260332 922343 771389 003378 284239 372212 464192 189
Other Debtors  3 47622 18543 44514 69727 87524 81526 22726 215
Property Plant Equipment  27 02530 67143 40535 56050 46539 07127 04221 690
Total Inventories  6506506506502 0002 0002 000 
Cash Bank In Hand276 166260 413330 641       
Net Assets Liabilities Including Pension Asset Liability222 457237 587238 260       
Stocks Inventory500650650       
Tangible Fixed Assets42 69032 94227 025       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve222 357237 487238 160       
Shareholder Funds222 457237 587238 260       
Other
Accrued Liabilities Deferred Income  8 7636 8455 1505 2504 31116 783  
Accumulated Depreciation Impairment Property Plant Equipment  86 75284 37198 839109 940115 734128 758100 843102 313
Additions Other Than Through Business Combinations Property Plant Equipment   21 26527 2013 25740 8951 6302204 193
Average Number Employees During Period     43222
Bank Borrowings Overdrafts      46 667   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    18 60113 95010 4637 847  
Corporation Tax Payable  23 91146 76712 22929 88211 2828 380  
Creditors  195 513246 65813 2549 35051 34249 45651 66158 806
Finance Lease Liabilities Present Value Total    13 2549 3504 6754 675  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss    31 953     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     13 4784 978   
Increase From Depreciation Charge For Year Property Plant Equipment   9 18214 46811 10117 47013 0249 8237 809
Net Current Assets Liabilities188 305211 233216 640308 839324 723369 549382 961210 101191 482176 356
Number Shares Issued Fully Paid   33      
Other Creditors  140 555162 84196 36861 53431 47125 61419 33911 785
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 563  11 676 37 7386 339
Other Disposals Property Plant Equipment   20 000  20 196 40 1648 075
Other Taxation Social Security Payable  22 28430 2059 53715 90916 05811 68823 10225 833
Par Value Share 111      
Property Plant Equipment Gross Cost  113 777115 042142 244145 500166 199167 829127 885124 003
Provisions For Liabilities Balance Sheet Subtotal  5 4056 58811 1036 7563 8009 8006 0605 857
Total Assets Less Current Liabilities230 995244 175243 665339 510368 128405 109433 426249 172218 524198 046
Trade Creditors Trade Payables    8 63911 8039 6083 7749 22021 188
Trade Debtors Trade Receivables  77 38687 24886 309121 75644 89423 46256 55248 697
Creditors Due Within One Year166 505226 645195 512       
Fixed Assets42 69032 94227 025       
Number Shares Allotted 100100       
Provisions For Liabilities Charges8 5386 5885 405       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 2323 091       
Tangible Fixed Assets Cost Or Valuation109 455110 687113 777       
Tangible Fixed Assets Depreciation66 76577 74486 752       
Tangible Fixed Assets Depreciation Charged In Period 10 9809 008       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 4th, May 2023
Free Download (11 pages)

Company search

Advertisements