Caledonian Envelopes Ltd SWANSCOMBE


Caledonian Envelopes started in year 2000 as Private Limited Company with registration number 03948751. The Caledonian Envelopes company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Swanscombe at Unit 2 Galley Hill Trading Estate. Postal code: DA10 0AA.

At present there are 2 directors in the the firm, namely Richard H. and Lynne S.. In addition one secretary - Richard H. - is with the company. As of 2 May 2024, there was 1 ex secretary - Kevin B.. There were no ex directors.

Caledonian Envelopes Ltd Address / Contact

Office Address Unit 2 Galley Hill Trading Estate
Office Address2 London Road
Town Swanscombe
Post code DA10 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03948751
Date of Incorporation Wed, 15th Mar 2000
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Richard H.

Position: Director

Appointed: 06 April 2018

Richard H.

Position: Secretary

Appointed: 06 April 2018

Lynne S.

Position: Director

Appointed: 15 March 2000

Uk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2000

Resigned: 15 March 2000

Uk Incorporations Limited

Position: Corporate Nominee Director

Appointed: 15 March 2000

Resigned: 15 March 2000

Kevin B.

Position: Secretary

Appointed: 15 March 2000

Resigned: 06 April 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Lynne S. This PSC and has 25-50% shares. The second entity in the PSC register is Pitshanger Limited that put Swanscombe, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Kevin B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Lynne S.

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

Pitshanger Limited

Unit 2 Galey Hill Trading Estate, London Road, Swanscombe, DA10 0AA, England

Legal authority Company'S Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05126179
Notified on 6 April 2018
Nature of control: 50,01-75% shares

Kevin B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-05-31
Balance Sheet
Cash Bank On Hand  53 000125 58447 99079 39952 553101 39940 25220 373
Current Assets111 658155 137152 129192 577143 850166 331115 439161 399129 042129 311
Debtors73 81183 62499 12966 99395 86086 93262 88660 00088 790108 938
Net Assets Liabilities  56 75247 54439 54439 4259 41414 3924 72024 686
Other Debtors  5 7758 6651 8012 44721 86112 08410 97010 970
Property Plant Equipment  3 5912 9952 5193 6502 275900600250
Cash Bank In Hand35 83871 51353 000       
Net Assets Liabilities Including Pension Asset Liability18 36244 12656 752       
Stocks Inventory2 009         
Tangible Fixed Assets2 7352 3073 591       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve17 36243 12655 752       
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 21122 80723 28323 65225 02726 40226 70227 052
Additions Other Than Through Business Combinations Property Plant Equipment     1 500    
Amounts Owed By Group Undertakings Participating Interests       12 29016 43025 590
Average Number Employees During Period     22222
Bank Borrowings       29 16722 16714 000
Bank Overdrafts       5 8337 0007 000
Corporation Tax Payable  3 6643574 1108 791    
Creditors  98 250147 459106 346129 862107 867118 568102 64090 826
Increase From Depreciation Charge For Year Property Plant Equipment   5964763691 3751 375300350
Net Current Assets Liabilities15 94142 08953 87945 11837 50436 4697 57242 83126 40238 485
Other Creditors  5 5805 9027 18925 92013 20126 2275 08915 225
Other Taxation Social Security Payable  5 3511 3679 3597 262    
Property Plant Equipment Gross Cost  25 80225 80225 80227 30227 30227 30227 30227 302
Provisions For Liabilities Balance Sheet Subtotal  71856947969443317211549
Taxation Social Security Payable     16 0536 12315 34810 81917 992
Total Assets Less Current Liabilities18 67644 39657 47048 11340 02340 1199 84743 73127 00238 735
Trade Creditors Trade Payables  83 655139 83385 68887 88988 54371 16079 73250 609
Trade Debtors Trade Receivables  93 35458 32894 05984 48541 02535 62661 39072 378
Capital Employed18 36244 12656 752       
Creditors Due Within One Year95 717113 04898 250       
Number Shares Allotted 36 52636 526       
Par Value Share 11       
Provisions For Liabilities Charges314270718       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  1 835       
Tangible Fixed Assets Cost Or Valuation23 96723 96725 802       
Tangible Fixed Assets Depreciation21 23221 66022 211       
Tangible Fixed Assets Depreciation Charged In Period 428551       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 20th, February 2024
Free Download (7 pages)

Company search

Advertisements