Caley's Of Norwich Limited STOCKBRIDGE


Caley's Of Norwich started in year 1995 as Private Limited Company with registration number 03135309. The Caley's Of Norwich company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stockbridge at Crest House. Postal code: SO20 8EG. Since February 12, 1996 Caley's Of Norwich Limited is no longer carrying the name Legislator 1265.

The company has 2 directors, namely Robert C., Kenneth C.. Of them, Kenneth C. has been with the company the longest, being appointed on 26 February 1999 and Robert C. has been with the company for the least time - from 16 September 2004. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caley's Of Norwich Limited Address / Contact

Office Address Crest House
Office Address2 Middle Wallop
Town Stockbridge
Post code SO20 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135309
Date of Incorporation Thu, 7th Dec 1995
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Robert C.

Position: Director

Appointed: 16 September 2004

Kenneth C.

Position: Director

Appointed: 26 February 1999

Edward K.

Position: Secretary

Appointed: 30 June 2004

Resigned: 31 May 2017

Edward K.

Position: Director

Appointed: 26 February 1999

Resigned: 31 May 2017

John M.

Position: Director

Appointed: 30 June 1997

Resigned: 26 February 1999

Terence L.

Position: Director

Appointed: 05 February 1996

Resigned: 31 May 2003

Peter S.

Position: Secretary

Appointed: 05 February 1996

Resigned: 30 June 2004

Peter S.

Position: Director

Appointed: 05 February 1996

Resigned: 30 June 2004

Roger K.

Position: Director

Appointed: 05 February 1996

Resigned: 20 January 2014

Diana M.

Position: Director

Appointed: 07 December 1995

Resigned: 05 February 1996

Maureen P.

Position: Secretary

Appointed: 07 December 1995

Resigned: 05 January 1996

Maureen P.

Position: Director

Appointed: 07 December 1995

Resigned: 05 February 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Unicheq Group Limited from Stockbridge, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Unicheq Group Limited

Crest House Middle Wallop, Stockbridge, Hampshire, SO20 8EG, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 06703423
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Legislator 1265 February 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets88 02296 189116 819191 212201 244247 782266 535
Net Assets Liabilities-2 198 123-2 184 604-2 194 465-2 127 695-2 180 376-2 162 979 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-200214-718266   
Average Number Employees During Period 222244
Creditors2 289 6912 283 9582 311 6842 320 0002 382 8442 444 7992 406 799
Fixed Assets2 8222 3351 1181 3591 22434 03832 441
Net Current Assets Liabilities-2 200 745-2 187 153-2 194 865-2 128 788-2 181 600-2 197 017 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal924616    1 400
Total Assets Less Current Liabilities-2 197 923-2 184 818-2 193 747-2 127 429-2 180 376-2 162 979 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, September 2023
Free Download (4 pages)

Company search

Advertisements