Calldene Limited SITTINGBOURNE


Calldene started in year 1990 as Private Limited Company with registration number 02543794. The Calldene company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Sittingbourne at Building 1063 Cornforth Drive. Postal code: ME9 8PX.

The company has 2 directors, namely Michael B., Alan S.. Of them, Alan S. has been with the company the longest, being appointed on 2 August 2012 and Michael B. has been with the company for the least time - from 1 October 2017. As of 6 May 2024, there were 3 ex directors - James C., Richard O. and others listed below. There were no ex secretaries.

Calldene Limited Address / Contact

Office Address Building 1063 Cornforth Drive
Office Address2 Kent Science Park
Town Sittingbourne
Post code ME9 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02543794
Date of Incorporation Thu, 27th Sep 1990
Industry Non-trading company
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Michael B.

Position: Director

Appointed: 01 October 2017

Alan S.

Position: Director

Appointed: 02 August 2012

James C.

Position: Director

Appointed: 02 August 2012

Resigned: 30 September 2017

Richard O.

Position: Director

Appointed: 27 September 1991

Resigned: 02 August 2012

Richard W.

Position: Director

Appointed: 27 September 1991

Resigned: 02 August 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Hardwood Limited from Canterbury, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ringtown Limited that put Richmond, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hardwood Limited

Shelvin Manor Shelvin, Wootton, Canterbury, Kent, CT4 6RL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England/Wales
Registration number 03347348
Notified on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ringtown Limited

Lion House Red Lion Street, Richmond, TW9 1RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England/Wales Registry
Registration number 02533288
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand225 018274 442275 457282 946262 981243 820206 999277 878
Current Assets601 398593 465291 105291 797272 838264 880218 495285 720
Debtors376 380319 02315 6488 8519 85721 06011 4967 842
Net Assets Liabilities1 449 2521 470 9761 204 3641 184 0761 204 4671 174 5861 171 3891 300 448
Other Debtors2 42213 32315 6488 8519 85717 4057 8417 842
Property Plant Equipment839 861825 562811 263796 964782 665768 3661 047 347 
Other
Accrued Liabilities Deferred Income      4 5015 250
Accumulated Depreciation Impairment Property Plant Equipment100 084114 383128 682142 981157 280171 579185 878203 039
Amounts Owed By Group Undertakings373 958305 700      
Amounts Owed To Group Undertakings2224444293 280
Bank Borrowings467 509424 188380 867337 546283 897291 400233 133166 767
Bank Borrowings Overdrafts43 32143 32143 32143 32149 16518 21466 3669 808
Creditors424 190380 869337 548294 229234 736232 249166 771100 405
Deferred Tax Asset Debtors     3 6553 655 
Fixed Assets1 326 3261 312 0271 297 7281 233 4291 219 1301 204 8311 483 8121 480 029
Increase From Depreciation Charge For Year Property Plant Equipment 14 29914 29914 29914 29914 29914 29917 161
Investments Fixed Assets486 465486 465486 465436 465436 465436 465436 465436 465
Investments In Group Undertakings486 465486 465486 465436 465436 465436 465436 465436 465
Net Current Assets Liabilities547 116539 818244 184244 876220 073202 004-145 652-79 176
Number Shares Issued Fully Paid 15 00015 00015 00015 00015 00015 00015 000
Other Taxation Social Security Payable9 7019 006      
Par Value Share 1111111
Property Plant Equipment Gross Cost939 945939 945939 945939 945939 945939 9451 233 2251 246 603
Total Additions Including From Business Combinations Property Plant Equipment      293 28013 378
Total Assets Less Current Liabilities1 873 4421 851 8451 541 9121 478 3051 439 2031 406 8351 338 1601 400 853
Net Assets Liabilities Subsidiaries  -648 786-756 757-895 323   
Percentage Class Share Held In Subsidiary   100100   
Profit Loss Subsidiaries  -91 417103 190118 566   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (11 pages)

Company search