Hermetica Technologies Ltd MIRFIELD


Founded in 1983, Hermetica Technologies, classified under reg no. 01763379 is an active company. Currently registered at Caldercote Limited Unit 2 Sands Industrial Estate WF14 9DQ, Mirfield the company has been in the business for fourty one years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Wed, 18th Oct 2023 Hermetica Technologies Ltd is no longer carrying the name Caldercote.

The firm has 2 directors, namely Benjamin T., Christopher T.. Of them, Christopher T. has been with the company the longest, being appointed on 18 September 2017 and Benjamin T. has been with the company for the least time - from 18 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - June A. who worked with the the firm until 12 July 2011.

Hermetica Technologies Ltd Address / Contact

Office Address Caldercote Limited Unit 2 Sands Industrial Estate
Office Address2 Huddersfield Road
Town Mirfield
Post code WF14 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01763379
Date of Incorporation Fri, 21st Oct 1983
Industry Treatment and coating of metals
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Benjamin T.

Position: Director

Appointed: 18 January 2023

Christopher T.

Position: Director

Appointed: 18 September 2017

Sidney T.

Position: Director

Resigned: 25 August 2018

Christopher T.

Position: Director

Appointed: 15 January 2002

Resigned: 17 August 2005

Christopher T.

Position: Director

Appointed: 01 April 1995

Resigned: 03 December 2000

Margaret T.

Position: Director

Appointed: 31 January 1994

Resigned: 27 February 2006

June A.

Position: Secretary

Appointed: 18 April 1992

Resigned: 12 July 2011

James M.

Position: Director

Appointed: 18 April 1992

Resigned: 31 August 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Christopher T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sidney T. This PSC owns 50,01-75% shares.

Christopher T.

Notified on 1 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sidney T.

Notified on 6 April 2016
Ceased on 25 August 2018
Nature of control: 50,01-75% shares

Company previous names

Caldercote October 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth365 158407 921519 033      
Balance Sheet
Cash Bank On Hand  703 153750 338499 858332 520321 996199 34987 003
Current Assets629 040714 129891 495935 765770 070605 204723 514424 347306 970
Debtors261 668223 322181 303180 595292 780261 812389 889213 748210 881
Net Assets Liabilities  519 033671 000672 164523 586581 701317 072222 931
Property Plant Equipment  87 42260 65253 26551 05080 71452 76529 820
Total Inventories  7 0394 8328 40310 87211 62911 2509 086
Cash Bank In Hand361 084484 706703 153      
Net Assets Liabilities Including Pension Asset Liability365 158407 921519 033      
Stocks Inventory6 2886 1017 039      
Tangible Fixed Assets27 28037 31187 422      
Reserves/Capital
Called Up Share Capital888888      
Profit Loss Account Reserve365 058407 821518 933      
Shareholder Funds365 158407 921519 033      
Other
Accumulated Depreciation Impairment Property Plant Equipment  291 218321 375350 185356 508386 434416 997447 122
Average Number Employees During Period    1010121110
Creditors  459 884325 417151 171132 668222 527125 04088 859
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 907   
Disposals Property Plant Equipment     31 865   
Fixed Assets27 28037 31187 42260 65253 26551 05080 71452 76529 820
Increase From Depreciation Charge For Year Property Plant Equipment   30 15728 81028 23029 92630 56330 125
Net Current Assets Liabilities337 878370 610431 611610 348618 899472 536500 987299 307218 111
Property Plant Equipment Gross Cost  378 640382 027403 450407 558467 148469 762476 942
Total Additions Including From Business Combinations Property Plant Equipment   3 38721 42335 97359 5902 6147 180
Total Assets Less Current Liabilities  519 033671 000672 164523 586581 701317 072247 931
Amount Specific Advance Or Credit Directors       19 33431 712
Amount Specific Advance Or Credit Made In Period Directors        102 378
Amount Specific Advance Or Credit Repaid In Period Directors        90 000
Capital Redemption Reserve121212      
Creditors Due Within One Year291 162343 519459 884      
Number Shares Allotted888888      
Par Value Share 11      
Value Shares Allotted888888      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, January 2017
Free Download (5 pages)

Company search

Advertisements