Calne Engineering Limited CALNE


Calne Engineering started in year 1978 as Private Limited Company with registration number 01405035. The Calne Engineering company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Calne at Stanier Road. Postal code: SN11 9PX.

At the moment there are 4 directors in the the firm, namely Paul W., Paul A. and Mark B. and others. In addition one secretary - Michael B. - is with the company. As of 29 April 2024, there were 6 ex directors - Mark B., Adam C. and others listed below. There were no ex secretaries.

Calne Engineering Limited Address / Contact

Office Address Stanier Road
Office Address2 Portemarsh Industrial Estate
Town Calne
Post code SN11 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01405035
Date of Incorporation Tue, 12th Dec 1978
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Paul W.

Position: Director

Appointed: 01 April 2006

Paul A.

Position: Director

Appointed: 09 June 2005

Mark B.

Position: Director

Appointed: 09 June 2005

Michael B.

Position: Secretary

Appointed: 01 January 1996

Michael B.

Position: Director

Appointed: 21 September 1991

William W.

Position: Secretary

Resigned: 01 January 1996

Mark B.

Position: Director

Appointed: 11 August 2003

Resigned: 01 April 2005

Adam C.

Position: Director

Appointed: 11 August 2003

Resigned: 29 July 2005

Terrence W.

Position: Director

Appointed: 21 September 1991

Resigned: 28 July 2005

William W.

Position: Director

Appointed: 21 September 1991

Resigned: 31 December 1995

Paul C.

Position: Director

Appointed: 21 September 1991

Resigned: 27 January 2006

Michael E.

Position: Director

Appointed: 21 September 1991

Resigned: 27 January 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Mark B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 21 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth776 284953 1851 017 8971 111 6801 197 503        
Balance Sheet
Cash Bank In Hand75 013193 759189 938275 203276 626        
Cash Bank On Hand    276 626189 407425 871566 775236 826289 102158 155124 307199 722
Current Assets834 2931 042 499826 273911 652852 462793 3071 227 8861 173 9001 132 1471 016 905823 5981 117 282966 595
Debtors737 377824 205615 432611 661556 794594 666791 761597 965886 552719 635656 476979 852753 722
Net Assets Liabilities    1 197 5031 188 0081 483 3231 356 7831 426 0831 343 5062 315 1902 380 9152 763 047
Net Assets Liabilities Including Pension Asset Liability776 284953 1851 017 8971 111 6801 197 503        
Other Debtors    7 0581 4031 1901 30436 63736 08232162 4805 333
Property Plant Equipment    915 8951 138 3091 129 8431 149 0891 772 9081 608 6062 577 1552 412 2293 056 876
Stocks Inventory21 90324 53520 90324 78819 042        
Tangible Fixed Assets1 311 1151 222 0471 111 7731 044 441915 895        
Total Inventories    19 0429 23410 2549 1608 7698 1698 96713 12313 151
Reserves/Capital
Called Up Share Capital775615615615615        
Profit Loss Account Reserve771 234948 1351 012 8471 106 6301 192 453        
Shareholder Funds776 284953 1851 017 8971 111 6801 197 503        
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 874 7682 040 6912 137 3542 280 8511 919 7462 089 952950 9181 133 3441 266 685
Average Number Employees During Period     5351515151555550
Capital Redemption Reserve2 2752 4352 4352 4352 435        
Creditors    524 010233 611174 276112 832533 571359 403231 427100 365562 338
Creditors Due After One Year519 879372 244222 77873 504         
Creditors Due Within One Year765 643871 512636 736710 469524 010        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      64 96635 953561 90025 2711 126 128 118 999
Disposals Property Plant Equipment      84 89135 953561 90043 7101 126 128 195 628
Increase Decrease In Property Plant Equipment     388 337      729 800
Increase From Depreciation Charge For Year Property Plant Equipment     165 923161 629179 450200 795195 477191 286182 426252 340
Net Current Assets Liabilities68 650170 987189 537201 183328 452346 002608 957503 115368 356306 372150 284267 339433 611
Number Shares Allotted72550505050        
Other Creditors    281 850233 611174 276112 832533 571359 403231 427100 365562 338
Par Value Share 1111        
Property Plant Equipment Gross Cost    2 790 6633 179 0003 267 1973 429 9403 692 6543 698 5583 528 0733 545 5734 323 561
Provisions For Liabilities Balance Sheet Subtotal    46 84462 69281 201182 589181 610212 069180 822198 288165 102
Provisions For Liabilities Charges83 60267 60560 63560 44046 844        
Share Capital Allotted Called Up Paid5050505050        
Share Premium Account2 0002 0002 0002 0002 000        
Tangible Fixed Assets Additions 101 96278 818139 50619 454        
Tangible Fixed Assets Cost Or Valuation2 592 8542 694 8162 773 6342 788 2092 790 663        
Tangible Fixed Assets Depreciation1 281 7391 472 7691 661 8611 743 7681 874 768        
Tangible Fixed Assets Depreciation Charged In Period 191 030189 092204 119140 829        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   122 2129 829        
Tangible Fixed Assets Disposals   124 93117 000        
Total Additions Including From Business Combinations Property Plant Equipment     388 337173 088198 696824 61449 61419 03917 500763 616
Total Assets Less Current Liabilities1 379 7651 393 0341 301 3101 245 6241 244 3471 484 3111 738 8001 652 2042 141 2641 914 9782 727 4392 679 5683 490 487
Total Increase Decrease From Revaluations Property Plant Equipment          936 604 210 000
Trade Creditors Trade Payables    242 160242 436330 141486 359438 811298 347364 317381 444230 624
Trade Debtors Trade Receivables    549 736593 263790 571596 661849 915683 553656 444817 372748 389
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment          -204 192  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, June 2023
Free Download (9 pages)

Company search

Advertisements