Caldwell Filtration Limited APPLETON WARRINGTON


Founded in 1975, Caldwell Filtration, classified under reg no. 01201716 is an active company. Currently registered at Unit 3D Lyncastle Way WA4 4ST, Appleton Warrington the company has been in the business for 49 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Patrick C., Janet A.. Of them, Janet A. has been with the company the longest, being appointed on 24 September 2013 and Patrick C. has been with the company for the least time - from 31 August 2018. 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 - Terence C. who worked with the the company until 11 July 2013.

Caldwell Filtration Limited Address / Contact

Office Address Unit 3D Lyncastle Way
Office Address2 Barleycastle Trading Estate
Town Appleton Warrington
Post code WA4 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01201716
Date of Incorporation Wed, 26th Feb 1975
Industry Manufacture of wire products, chain and springs
End of financial Year 31st August
Company age 49 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Patrick C.

Position: Director

Appointed: 31 August 2018

Janet A.

Position: Director

Appointed: 24 September 2013

Peter C.

Position: Director

Appointed: 24 September 2013

Resigned: 31 August 2018

Sean F.

Position: Director

Appointed: 16 July 2007

Resigned: 24 September 2013

Sid B.

Position: Director

Appointed: 01 July 2007

Resigned: 01 December 2007

Terence C.

Position: Secretary

Appointed: 01 May 2006

Resigned: 11 July 2013

Sean H.

Position: Director

Appointed: 01 May 2006

Resigned: 07 December 2007

Terence C.

Position: Director

Appointed: 31 December 1991

Resigned: 11 August 2013

Louise L.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 2006

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Janet A. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Patrick C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Janet A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Patrick C.

Notified on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth263 952256 916       
Balance Sheet
Current Assets213 753202 149186 451218 910211 049188 607222 558251 895234 161
Net Assets Liabilities 259 382274 845220 951235 706222 781222 842285 083282 001
Cash Bank On Hand     41 52088 92432 54917 581
Debtors88 63164 139   69 22669 75897 76198 036
Other Debtors     14 3088 5168 56911 021
Total Inventories     77 86163 876121 585118 544
Property Plant Equipment     192 500187 581204 291 
Cash Bank In Hand46 06063 474       
Stocks Inventory79 06274 536       
Tangible Fixed Assets207 406198 325       
Reserves/Capital
Called Up Share Capital1 5001 500       
Profit Loss Account Reserve262 452255 416       
Shareholder Funds263 952256 916       
Other
Average Number Employees During Period   655557
Creditors 64 74145 165130 674109 03789 479109 66797 03491 830
Fixed Assets 198 325198 146193 832198 912192 500   
Net Current Assets Liabilities149 911125 800121 864157 793145 831119 760144 928177 826142 331
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 3988 0408 1558 3178 408   
Total Assets Less Current Liabilities357 317324 125320 010351 625344 743312 260332 509382 117342 813
Accumulated Depreciation Impairment Property Plant Equipment     80 36887 21594 4416 468
Bank Borrowings Overdrafts     85 550108 57679 75647 853
Finance Lease Liabilities Present Value Total     3 9291 09117 27812 959
Increase From Depreciation Charge For Year Property Plant Equipment      6 8477 2262 700
Other Creditors     19 8166 8683 3223 560
Other Taxation Social Security Payable     9 38318 82927 34642 185
Property Plant Equipment Gross Cost     272 868274 796298 732213 461
Total Additions Including From Business Combinations Property Plant Equipment      1 92823 9367 446
Trade Creditors Trade Payables     8 12916 2408 08110 765
Trade Debtors Trade Receivables     54 91861 24289 19287 015
Increase Decrease In Property Plant Equipment       22 998 
Creditors Due After One Year89 64164 741       
Creditors Due Within One Year63 84276 349       
Number Shares Allotted 500       
Par Value Share 1       
Provisions For Liabilities Charges3 7242 468       
Share Capital Allotted Called Up Paid500500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 24th, November 2023
Free Download (8 pages)

Company search

Advertisements