Caledonian Control Technology Limited REDDITCH


Founded in 1987, Caledonian Control Technology, classified under reg no. 02199089 is an active company. Currently registered at Huxley House B97 4AJ, Redditch the company has been in the business for 37 years. Its financial year was closed on August 30 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 3 directors in the the firm, namely William P., Jane P. and Bernard P.. In addition one secretary - Jane P. - is with the company. As of 26 April 2024, there were 3 ex directors - Kirsten P., Vivien W. and others listed below. There were no ex secretaries.

Caledonian Control Technology Limited Address / Contact

Office Address Huxley House
Office Address2 11 William Street
Town Redditch
Post code B97 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02199089
Date of Incorporation Thu, 26th Nov 1987
Industry Manufacture of other electrical equipment
End of financial Year 30th August
Company age 37 years old
Account next due date Thu, 30th May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jane P.

Position: Secretary

Appointed: 10 December 2003

William P.

Position: Director

Appointed: 01 September 2001

Jane P.

Position: Director

Appointed: 31 May 1991

Bernard P.

Position: Director

Appointed: 31 May 1991

Brian W.

Position: Secretary

Resigned: 10 December 2003

Kirsten P.

Position: Director

Appointed: 27 June 1996

Resigned: 30 November 2004

Vivien W.

Position: Director

Appointed: 31 May 1991

Resigned: 31 August 2007

Brian W.

Position: Director

Appointed: 31 May 1991

Resigned: 31 August 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Bernard P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bernard P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth295 840408 989       
Balance Sheet
Cash Bank On Hand  305 059302 991389 491264 875   
Current Assets394 603528 707539 302561 394607 463534 330613 715559 017493 679
Debtors131 497108 426116 332120 00559 61559 084   
Net Assets Liabilities  448 981483 060552 034501 037522 189485 054409 360
Other Debtors  1 9351 3271 36539 353   
Property Plant Equipment  40 23125 17522 18717 628   
Total Inventories  117 911138 398158 357212 610   
Cash Bank In Hand168 682304 470       
Net Assets Liabilities Including Pension Asset Liability295 840408 989       
Stocks Inventory94 424115 811       
Tangible Fixed Assets37 98432 926       
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve295 760408 909       
Shareholder Funds295 840408 989       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     5 17510 59610 4019 897
Accumulated Depreciation Impairment Property Plant Equipment  147 637138 393143 301148 223   
Average Number Employees During Period  1010109999
Corporation Tax Payable  6 83613 2756 594    
Creditors  122 50898 72873 40244 638103 02286 13796 134
Depreciation Rate Used For Property Plant Equipment   101010   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 580     
Disposals Property Plant Equipment   24 300     
Fixed Assets37 98632 92840 23325 17722 18917 63024 38118 38417 843
Increase From Depreciation Charge For Year Property Plant Equipment   5 3364 9084 922   
Investments  2222   
Investments Fixed Assets222222   
Investments In Group Undertakings Participating Interests  2222   
Net Current Assets Liabilities272 299383 187416 794462 666534 061491 931513 036477 071401 414
Other Creditors  27 04014 89317 22118 281   
Other Taxation Social Security Payable  44 17439 99524 62914 096   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 2392 3434 1913 869
Property Plant Equipment Gross Cost  187 868163 568165 488165 851   
Provisions For Liabilities Balance Sheet Subtotal  8 0464 7834 2163 3494 632  
Total Assets Less Current Liabilities310 285416 115457 027487 843556 250509 561537 417495 455419 257
Trade Creditors Trade Payables  44 45830 56524 95817 436   
Trade Debtors Trade Receivables  114 397118 67858 25019 731   
Creditors Due After One Year6 848540       
Creditors Due Within One Year122 304145 520       
Number Shares Allotted 80       
Par Value Share 1       
Provisions For Liabilities Charges7 5976 586       
Share Capital Allotted Called Up Paid8080       
Tangible Fixed Assets Additions 4 643       
Tangible Fixed Assets Cost Or Valuation165 131169 774       
Tangible Fixed Assets Depreciation127 147136 848       
Tangible Fixed Assets Depreciation Charged In Period 9 701       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 2nd, May 2023
Free Download (6 pages)

Company search

Advertisements