Caljan Limited MILTON KEYNES


Caljan started in year 1996 as Private Limited Company with registration number 03223165. The Caljan company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Milton Keynes at 1 Patriot Drive. Postal code: MK13 8PU. Since December 4, 2019 Caljan Limited is no longer carrying the name Caljan Rite-hite.

At present there are 2 directors in the the company, namely Derek W. and Henrik O.. In addition one secretary - Derek W. - is with the firm. 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.

Caljan Limited Address / Contact

Office Address 1 Patriot Drive
Office Address2 Rooksley
Town Milton Keynes
Post code MK13 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03223165
Date of Incorporation Thu, 11th Jul 1996
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Derek W.

Position: Secretary

Appointed: 27 February 2024

Derek W.

Position: Director

Appointed: 05 October 2020

Henrik O.

Position: Director

Appointed: 01 May 2001

Davina S.

Position: Secretary

Appointed: 11 January 2022

Resigned: 27 February 2024

Jeremia G.

Position: Director

Appointed: 29 March 2019

Resigned: 20 December 2019

Craig W.

Position: Secretary

Appointed: 24 September 2014

Resigned: 11 January 2022

William K.

Position: Director

Appointed: 17 February 2011

Resigned: 09 February 2015

Spencer R.

Position: Director

Appointed: 16 February 2011

Resigned: 29 March 2019

Gary S.

Position: Secretary

Appointed: 01 February 2009

Resigned: 24 September 2014

Stephen B.

Position: Director

Appointed: 01 July 2008

Resigned: 30 September 2011

Yvonne D.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 January 2009

Michael H.

Position: Director

Appointed: 01 December 2003

Resigned: 30 April 2008

John S.

Position: Director

Appointed: 25 November 2002

Resigned: 01 January 2004

Francis G.

Position: Director

Appointed: 03 September 2001

Resigned: 31 January 2003

Stephen W.

Position: Secretary

Appointed: 30 July 2001

Resigned: 31 December 2007

Gert T.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2002

Vibeke G.

Position: Secretary

Appointed: 01 March 2001

Resigned: 03 August 2001

Paul G.

Position: Secretary

Appointed: 27 January 2000

Resigned: 28 February 2001

Ebbe F.

Position: Director

Appointed: 13 October 1999

Resigned: 01 May 2001

David L.

Position: Director

Appointed: 18 February 1999

Resigned: 01 May 2001

David L.

Position: Secretary

Appointed: 18 February 1999

Resigned: 30 April 2001

Ole B.

Position: Director

Appointed: 30 October 1998

Resigned: 10 August 2000

Niels B.

Position: Director

Appointed: 06 May 1998

Resigned: 10 August 2000

Steen K.

Position: Director

Appointed: 09 August 1996

Resigned: 26 August 1998

Knud P.

Position: Director

Appointed: 09 August 1996

Resigned: 06 May 1998

Colin F.

Position: Director

Appointed: 09 August 1996

Resigned: 18 February 1999

William K.

Position: Director

Appointed: 09 August 1996

Resigned: 18 February 1999

Paul K.

Position: Director

Appointed: 09 August 1996

Resigned: 18 February 1999

Poul F.

Position: Director

Appointed: 09 August 1996

Resigned: 27 January 2000

Colin F.

Position: Secretary

Appointed: 09 August 1996

Resigned: 26 August 1999

Patrick G.

Position: Secretary

Appointed: 29 July 1996

Resigned: 09 August 1996

Patrick G.

Position: Director

Appointed: 29 July 1996

Resigned: 09 August 1996

Betsan T.

Position: Director

Appointed: 29 July 1996

Resigned: 09 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1996

Resigned: 29 July 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 July 1996

Resigned: 29 July 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Investment Ab Latour (Publ) from Milton Keynes, United Kingdom. This PSC is classified as "a limited company", 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. Another entity in the PSC register is Gustaf D. This PSC owns 25-50% shares. Moving on, there is Michael W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Investment Ab Latour (Publ)

Clifford House 37-39 Simpson Road, Fenny Stratford, Milton Keynes, MK1 1BA, United Kingdom

Legal authority Swedish Law
Legal form Limited Company
Country registered Sweden
Place registered The Trade And Industry Register Bolagsverket
Registration number 556026-3237
Notified on 30 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gustaf D.

Notified on 29 November 2019
Ceased on 30 November 2019
Nature of control: 25-50% shares

Michael W.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Caljan Rite-hite December 4, 2019
Caljan January 15, 2003
Calam January 20, 2000
Scentnovel August 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand102 6031 353 3591 413 784
Current Assets8 169 44210 572 0534 884 180
Debtors5 404 7165 282 8522 423 279
Other Debtors16 23416 70016 306
Property Plant Equipment1 065 206970 077944 131
Total Inventories2 662 1233 935 8421 047 117
Other
Audit Fees Expenses15 6327 2007 569
Company Contributions To Money Purchase Plans Directors36 15753 38628 978
Director Remuneration90 20288 055135 209
Number Directors Accruing Benefits Under Money Purchase Scheme111
Accrued Liabilities Deferred Income581 459257 022309 936
Accumulated Amortisation Impairment Intangible Assets454 988521 168587 349
Accumulated Depreciation Impairment Property Plant Equipment599 786371 185455 958
Administrative Expenses2 979 0302 085 7702 362 024
Amortisation Expense Intangible Assets66 18066 18066 181
Amounts Owed By Group Undertakings 1 082 183 
Amounts Owed To Group Undertakings3 579 7623 674 1781 714 770
Average Number Employees During Period939096
Cash Cash Equivalents Cash Flow Value102 6031 353 359 
Comprehensive Income Expense-39 483317 121224 766
Cost Sales14 867 22810 094 63311 979 325
Creditors7 896 9899 821 1703 816 404
Depreciation Amortisation Expense285 264217 738232 592
Depreciation Expense Property Plant Equipment219 084151 557166 413
Disposals Decrease In Depreciation Impairment Property Plant Equipment 380 15881 640
Disposals Property Plant Equipment 561 468121 186
Distribution Costs173 82014 69216 244
Fixed Assets1 272 0201 110 7111 018 584
Further Item Interest Expense Component Total Interest Expense89 17095 60674 101
Further Operating Expense Item Component Total Operating Expenses143 353231 053206 421
Future Minimum Lease Payments Under Non-cancellable Operating Leases136 248161 743196 145
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-33 0292 9481 179
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 702 5821 924 180-6 001 410
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables122 714121 8642 856 219
Gain Loss On Disposal Assets Income Statement Subtotal15 23815 41419 179
Gain Loss On Disposals Property Plant Equipment15 23815 41419 179
Gross Profit Loss3 198 8752 513 1892 677 135
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-24 0011 250 75660 425
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-1 600 0101 273 719-2 888 725
Increase From Amortisation Charge For Year Intangible Assets 66 18066 181
Increase From Depreciation Charge For Year Property Plant Equipment 151 557166 413
Intangible Assets206 814140 63474 453
Intangible Assets Gross Cost661 802661 802 
Interest Expense On Bank Loans Similar Borrowings6 178  
Interest Paid Classified As Operating Activities-95 348-95 606-74 101
Interest Payable Similar Charges Finance Costs95 34895 60674 101
Merchandise2 662 1233 935 8421 047 117
Net Cash Flows From Used In Investing Activities274 68641 014121 288
Net Cash Flows From Used In Operating Activities-250 685-1 291 770-181 713
Net Cash Generated From Operations-346 033-1 387 376-255 814
Net Current Assets Liabilities272 453750 8831 067 776
Number Shares Issued Fully Paid 1 500 0001 500 000
Operating Profit Loss55 865412 727298 867
Other Creditors87 35350 57769 258
Other Operating Income Format19 840  
Other Taxation Social Security Payable148 080127 761140 028
Par Value Share 11
Payments Received On Account2 805 84061 70646 792
Pension Other Post-employment Benefit Costs Other Pension Costs59 71583 70563 240
Prepayments71 657103 174116 206
Proceeds From Sales Property Plant Equipment-41 386-196 724-58 725
Profit Loss-39 483317 121224 766
Profit Loss On Ordinary Activities Before Tax-39 483317 121224 766
Property Plant Equipment Gross Cost1 664 9921 341 2621 400 089
Purchase Property Plant Equipment-316 072-237 738-180 013
Social Security Costs230 731146 279177 898
Staff Costs Employee Benefits Expense4 320 5114 786 7535 350 780
Total Additions Including From Business Combinations Property Plant Equipment 237 738180 013
Total Assets Less Current Liabilities1 544 4731 861 5942 086 360
Total Operating Lease Payments13 05036 98435 938
Trade Creditors Trade Payables430 5525 072 2021 132 222
Trade Debtors Trade Receivables5 316 8254 080 7952 290 767
Turnover Revenue18 066 10312 607 82214 656 460
Value-added Tax Payable263 943577 724 
Wages Salaries4 030 0654 556 7695 109 642

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, January 2024
Free Download (26 pages)

Company search