Caltherm U.k. Limited NEWCASTLE


Caltherm U.k started in year 1979 as Private Limited Company with registration number 01411420. The Caltherm U.k company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Newcastle at Rowhurst Industrial Estate. Postal code: ST5 6BD.

Currently there are 2 directors in the the company, namely Anthony G. and Kerry G.. In addition one secretary - Charlotte C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Vicki G. who worked with the the company until 4 May 2023.

Caltherm U.k. Limited Address / Contact

Office Address Rowhurst Industrial Estate
Office Address2 Chesterton
Town Newcastle
Post code ST5 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01411420
Date of Incorporation Thu, 25th Jan 1979
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Charlotte C.

Position: Secretary

Appointed: 04 May 2023

Anthony G.

Position: Director

Appointed: 13 July 1992

Kerry G.

Position: Director

Appointed: 13 July 1992

Ann M.

Position: Director

Resigned: 10 June 2020

Vicki G.

Position: Secretary

Appointed: 10 June 2020

Resigned: 04 May 2023

Harold A.

Position: Director

Appointed: 13 July 1992

Resigned: 17 June 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Anthony G. The abovementioned PSC has significiant influence or control over the company,.

Anthony G.

Notified on 17 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand371 100269 997213 950484 438763 621
Current Assets623 926793 735785 188804 1751 065 076
Debtors228 826499 738546 758294 767276 111
Net Assets Liabilities437 275536 203573 650674 194691 148
Property Plant Equipment123 527101 621102 90391 64677 838
Total Inventories24 00024 00024 48024 97025 344
Other
Accumulated Depreciation Impairment Property Plant Equipment292 198303 921309 873327 160340 968
Average Number Employees During Period1720191917
Creditors306 398355 300311 037218 727449 878
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 00813 166  
Disposals Property Plant Equipment 20 03017 263  
Fixed Assets123 527101 621102 90391 64677 838
Increase From Depreciation Charge For Year Property Plant Equipment 16 73119 11817 28713 808
Net Current Assets Liabilities317 528438 435474 151585 448615 198
Property Plant Equipment Gross Cost415 725405 542412 776418 806418 806
Provisions For Liabilities Balance Sheet Subtotal3 7803 8533 4042 9001 888
Total Additions Including From Business Combinations Property Plant Equipment   6 030 
Total Assets Less Current Liabilities441 055540 056577 054677 094693 036
Advances Credits Directors 13 932   
Advances Credits Made In Period Directors 23 220   
Advances Credits Repaid In Period Directors 9 288   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, June 2023
Free Download (8 pages)

Company search

Advertisements