Caradon Tool & Plant Hire Limited LISKEARD


Caradon Tool & Plant Hire started in year 1988 as Private Limited Company with registration number 02266367. The Caradon Tool & Plant Hire company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Liskeard at Miller Business Park. Postal code: PL14 4DA.

At present there are 2 directors in the the firm, namely Alan B. and Jane B.. In addition one secretary - Alan B. - is with the company. As of 2 May 2024, there were 2 ex directors - David O., Maureen O. and others listed below. There were no ex secretaries.

This company operates within the PL14 4DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0216942 . It is located at Miller Business Park, Station Road, Liskeard with a total of 3 carsand 3 trailers.

Caradon Tool & Plant Hire Limited Address / Contact

Office Address Miller Business Park
Office Address2 Station Road
Town Liskeard
Post code PL14 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02266367
Date of Incorporation Fri, 10th Jun 1988
Industry Repair of machinery
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Alan B.

Position: Director

Appointed: 15 May 1996

Jane B.

Position: Director

Appointed: 04 September 1994

Alan B.

Position: Secretary

Appointed: 03 September 1991

David O.

Position: Director

Appointed: 03 September 1991

Resigned: 16 July 1997

Maureen O.

Position: Director

Appointed: 03 September 1991

Resigned: 16 July 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Jane B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alan B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane B.

Notified on 20 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

Notified on 20 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-31
Net Worth730 957872 0931 053 2711 076 151
Balance Sheet
Cash Bank In Hand11062 42159 40330 093
Current Assets274 988369 718330 701243 670
Debtors269 361301 319265 674207 910
Net Assets Liabilities Including Pension Asset Liability730 957872 0931 053 2711 076 151
Stocks Inventory5 5175 9785 6245 667
Tangible Fixed Assets802 910895 8191 023 4191 157 706
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 000
Profit Loss Account Reserve700 957842 0931 023 2711 046 151
Shareholder Funds730 957872 0931 053 2711 076 151
Other
Creditors Due After One Year120 761127 373102 17972 148
Creditors Due Within One Year226 180266 071198 670154 047
Fixed Assets802 910895 8191 023 4191 157 706
Net Current Assets Liabilities48 808103 647132 03189 623
Number Shares Allotted 30 00030 00030 000
Par Value Share 111
Provisions For Liabilities Charges   99 030
Secured Debts235 043234 479126 191 
Share Capital Allotted Called Up Paid30 00030 00030 00030 000
Tangible Fixed Assets Additions 440 644499 534474 468
Tangible Fixed Assets Cost Or Valuation3 084 2243 421 1053 668 0222 764 134
Tangible Fixed Assets Depreciation2 281 3142 525 2862 644 6031 606 428
Tangible Fixed Assets Depreciation Charged In Period 345 802339 636298 129
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 101 830220 3191 336 304
Tangible Fixed Assets Disposals 103 763252 6171 378 356
Total Assets Less Current Liabilities851 718999 4661 155 4501 247 329

Transport Operator Data

Miller Business Park
Address Station Road
City Liskeard
Post code PL14 4DA
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 28th, February 2023
Free Download (11 pages)

Company search

Advertisements