Caldrail Limited HEMEL HEMPSTEAD


Caldrail started in year 1976 as Private Limited Company with registration number 01244176. The Caldrail company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Hemel Hempstead at Avaland House 110 London Road. Postal code: HP3 9SD.

The firm has 6 directors, namely Jordana C., David G. and Victoria C. and others. Of them, Edward C., Alistair C., Harriet G. have been with the company the longest, being appointed on 11 November 2011 and Jordana C. has been with the company for the least time - from 4 February 2022. As of 1 May 2024, there were 2 ex directors - Roger C., Malcolm C. and others listed below. There were no ex secretaries.

Caldrail Limited Address / Contact

Office Address Avaland House 110 London Road
Office Address2 Apsley
Town Hemel Hempstead
Post code HP3 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01244176
Date of Incorporation Thu, 12th Feb 1976
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jordana C.

Position: Director

Appointed: 04 February 2022

David G.

Position: Director

Appointed: 01 July 2014

Victoria C.

Position: Director

Appointed: 01 July 2013

Edward C.

Position: Director

Appointed: 11 November 2011

Alistair C.

Position: Director

Appointed: 11 November 2011

Harriet G.

Position: Director

Appointed: 11 November 2011

Roger C.

Position: Director

Appointed: 06 October 2010

Resigned: 29 June 2014

Ad Financial Services Limited

Position: Corporate Secretary

Appointed: 01 July 2009

Resigned: 15 February 2016

Malcolm C.

Position: Director

Appointed: 30 June 1991

Resigned: 26 September 2010

Ames Accounting Management & Executive Services Limited

Position: Corporate Secretary

Appointed: 30 June 1991

Resigned: 30 June 2009

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 BizStats established, there is Harriet G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alistair C. This PSC owns 25-50% shares. The third one is Edward C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Harriet G.

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

Alistair C.

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

Edward C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth1 812 1851 940 183  
Balance Sheet
Cash Bank In Hand1 028 3811 096 552  
Cash Bank On Hand  1 209 0451 132 610
Current Assets1 644 4791 629 4421 755 6641 825 052
Debtors616 098532 890546 619692 442
Net Assets Liabilities  4 781 4584 587 363
Tangible Fixed Assets169 510169 510  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve1 812 0851 940 083  
Shareholder Funds1 812 1851 940 183  
Other
Accounting Period Subsidiary2 0132 014  
Accrued Liabilities Deferred Income  6 6722 000
Accumulated Depreciation Impairment Property Plant Equipment  1 051 
Amounts Owed By Group Undertakings  504 945644 945
Amounts Owed By Other Related Parties Other Than Directors  3 4803 480
Amounts Owed To Directors  5 1205 070
Average Number Employees During Period   3
Corporation Tax Payable  26 60114 446
Creditors  40 94024 675
Creditors Due Within One Year164 15621 121  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 051
Disposals Property Plant Equipment   1 051
Fixed Asset Investments Cost Or Valuation162 352   
Fixed Assets331 862331 8623 662 3523 350 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -150 000
Investment Property  3 500 0003 350 000
Investment Property Fair Value Model  3 500 0003 350 000
Investments Fixed Assets162 352162 352162 352 
Investments In Group Undertakings  162 352-162 352
Net Current Assets Liabilities1 480 3231 608 3211 714 7241 800 377
Number Shares Allotted 100  
Other Creditors  3636
Other Taxation Social Security Payable   -838
Par Value Share 1  
Payments Received On Account  2 2903 361
Percentage Subsidiary Held By Direct Holdings 100  
Prepayments  38 19440 930
Property Plant Equipment Gross Cost  1 051 
Provisions For Liabilities Balance Sheet Subtotal  595 618563 014
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Cost Or Valuation170 561   
Tangible Fixed Assets Depreciation1 051   
Total Assets Less Current Liabilities1 812 1851 940 1835 377 0765 150 377
Trade Creditors Trade Payables  221600
Trade Debtors Trade Receivables   3 087
Advances Credits Directors110 000   
Advances Credits Made In Period Directors110 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, June 2023
Free Download (9 pages)

Company search

Advertisements