Caunton Engineering Limited NOTTINGHAM


Founded in 1969, Caunton Engineering, classified under reg no. 00968729 is an active company. Currently registered at Caunton House 2 Coombe Road NG16 3SU, Nottingham the company has been in the business for fifty six years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 10 directors in the the firm, namely David B., Robert W. and Ian O. and others. In addition one secretary - Helen B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caunton Engineering Limited Address / Contact

Office Address Caunton House 2 Coombe Road
Office Address2 Moorgreen Industrial Park
Town Nottingham
Post code NG16 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00968729
Date of Incorporation Fri, 19th Dec 1969
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st January
Company age 56 years old
Account next due date Thu, 31st Oct 2024 (198 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

David B.

Position: Director

Resigned:

Robert W.

Position: Director

Appointed: 04 May 2023

Ian O.

Position: Director

Appointed: 04 May 2023

Robert W.

Position: Director

Appointed: 04 May 2023

Steven W.

Position: Director

Appointed: 04 May 2023

Gareth S.

Position: Director

Appointed: 04 May 2023

Silviu K.

Position: Director

Appointed: 01 November 2018

Matthew S.

Position: Director

Appointed: 01 April 2018

Helen B.

Position: Secretary

Appointed: 01 August 2016

Sara C.

Position: Director

Appointed: 01 August 2016

Simon B.

Position: Director

Appointed: 19 November 1993

Mark W.

Position: Director

Appointed: 04 May 2023

Resigned: 09 November 2024

Michael F.

Position: Director

Appointed: 29 July 2021

Resigned: 25 November 2022

Grenville G.

Position: Director

Appointed: 01 August 2016

Resigned: 01 July 2019

Robert B.

Position: Director

Appointed: 01 August 2016

Resigned: 31 January 2021

Jill B.

Position: Secretary

Appointed: 01 August 2016

Resigned: 21 September 2020

Robert W.

Position: Director

Appointed: 01 May 2008

Resigned: 01 August 2016

Mark W.

Position: Director

Appointed: 01 May 2008

Resigned: 01 August 2016

Allan Y.

Position: Director

Appointed: 01 May 2008

Resigned: 01 August 2016

Edward G.

Position: Director

Appointed: 06 September 2007

Resigned: 30 November 2015

Joseph L.

Position: Director

Appointed: 06 September 2007

Resigned: 31 May 2021

Charles N.

Position: Director

Appointed: 06 September 2007

Resigned: 01 July 2019

Ian O.

Position: Director

Appointed: 03 July 2006

Resigned: 01 August 2016

Steven W.

Position: Director

Appointed: 30 September 2004

Resigned: 01 August 2016

Jason H.

Position: Director

Appointed: 30 September 2004

Resigned: 28 September 2006

Sara C.

Position: Secretary

Appointed: 01 October 2002

Resigned: 01 August 2016

Geoffrey T.

Position: Director

Appointed: 01 February 2000

Resigned: 01 July 2016

Robert B.

Position: Director

Appointed: 15 October 1999

Resigned: 01 August 2016

David B.

Position: Secretary

Appointed: 02 February 1998

Resigned: 30 September 2002

Brian T.

Position: Director

Appointed: 27 March 1997

Resigned: 05 December 1998

Grenville G.

Position: Director

Appointed: 27 March 1997

Resigned: 01 August 2016

James F.

Position: Director

Appointed: 27 March 1997

Resigned: 31 January 2001

Denis M.

Position: Director

Appointed: 27 March 1997

Resigned: 16 September 1999

Melvyn S.

Position: Director

Appointed: 27 March 1997

Resigned: 01 September 2000

Peter S.

Position: Director

Appointed: 27 March 1997

Resigned: 31 January 2002

Sara C.

Position: Secretary

Appointed: 03 April 1996

Resigned: 02 February 1998

Stephen F.

Position: Director

Appointed: 12 September 1994

Resigned: 21 December 1999

David B.

Position: Secretary

Appointed: 25 July 1991

Resigned: 31 August 1996

Thomas B.

Position: Director

Appointed: 25 July 1991

Resigned: 15 November 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Caunton Holdings Limited from Nottingham, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Caunton Investments Limited that entered Nottingham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Caunton Holdings Limited

Maple House Engine Lane, Moorgreen Industrial Park, Newthorpe, Nottingham, NG16 3QU, England

Legal authority United Kingdom (England & Wales)
Legal form Private Company Limited By Shares
Country registered United Kingdom (England)
Place registered United Kingdom (England) - Companies House
Registration number 06540746
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Caunton Investments Limited

Maple House Engine Lane, Moorgreen Industrial Park, Newthorpe, Nottingham, NG16 3QU, England

Legal authority United Kingdom (England & Wales)
Legal form Private Company Limited By Shares
Country registered United Kingdom (England)
Place registered United Kingdom (England) - Companies House
Registration number 03457490
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand8 667 84012 948 86123 169 73326 908 765
Current Assets24 867 25830 126 34242 329 44140 188 294
Debtors13 657 36612 957 72214 003 6219 458 093
Net Assets Liabilities12 370 32012 915 28220 304 82823 324 815
Other Debtors1 137 2911 746 635  
Property Plant Equipment5 056 8074 506 4473 981 0123 857 738
Total Inventories2 542 0524 219 7595 156 087 
Other
Audit Fees Expenses21 90021 900  
Fees For Non-audit Services4 7004 700  
Accumulated Depreciation Impairment Property Plant Equipment9 786 89610 615 40010 371 54811 056 306
Additions Other Than Through Business Combinations Property Plant Equipment 400 538351 225695 522
Amounts Owed By Group Undertakings  14 430792 650
Amounts Owed To Associates Joint Ventures Participating Interests 2 833 4814 015 4063 964 078
Amounts Owed To Group Undertakings 2 000 0002 000 0002 000 000
Amounts Owed To Related Parties1 0001 000  
Average Number Employees During Period244237244248
Balances Amounts Owed By Related Parties253 835473 61114 487792 650
Balances Amounts Owed To Related Parties1 0001 0001 0001 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 040 103885 287752 512638 614
Coronavirus Job Retention Scheme Income375 394   
Corporation Tax Payable  100 377288 436
Corporation Tax Recoverable936 345789 135  
Creditors23 4647 7891 0001 000
Current Tax For Period  100 3771 142 030
Deferred Income78 08264 58553 19743 579
Deferred Tax Asset Debtors160 82582 808  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -92 936-571 163 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-159 76078 0171 151 23829 656
Depreciation Amortisation Impairment Expense1 180 100909 899863 912780 297
Depreciation Expense Property Plant Equipment 910 244810 195 
Depreciation Impairment Expense Property Plant Equipment1 385 229910 244  
Dividends Paid 2 000 000  
Dividends Paid On Shares Final 2 000 000  
Finance Lease Liabilities Present Value Total22 4646 7896 789 
Further Item Creditors Component Total Creditors 1 0001 0001 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -571 163 
Further Item Tax Increase Decrease Component Adjusting Items58 418-42 79033 36635 160
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 905 6014 842 9203 792 9382 810 322
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -32 686-11 776
Gain Loss On Disposals Property Plant Equipment65 131345-53 717 
Government Grant Income443 78097 486106 568 
Income From Related Parties  7 086 6376 034 991
Increase Decrease In Current Tax From Adjustment For Prior Periods -42 790 431 687
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   29 656
Increase Decrease In Stocks Inventories Finished Goods Work In Progress1 267 5291 677 707936 328 
Increase From Depreciation Charge For Year Property Plant Equipment 910 244810 195788 108
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts22 2886 200844 
Interest Income28 857   
Interest Income On Bank Deposits20 915  778 364
Interest Payable Similar Charges Finance Costs22 2886 20084494
Net Current Assets Liabilities7 336 9778 416 62416 822 08319 995 000
Net Deferred Tax Liability Asset  497 267526 923
Net Finance Income Costs28 857 7 519836 407
Number Shares Issued Fully Paid1 0001 0001 0001 000
Operating Profit Loss580 6932 586 3898 063 323 
Operating Sublease Payments Recognised As Expense1 330 1881 200 317  
Other Creditors1 325 4151 990 2802 177 3692 941 260
Other Debtors Balance Sheet Subtotal  3 110 3572 703 227
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 81 7401 054 047103 350
Other Disposals Property Plant Equipment 122 3941 120 512134 038
Other External Charges 53 903 94369 427 21947 202 465
Other Interest Income7 942 7 51958 043
Other Interest Receivable Similar Income Finance Income28 857 7 519836 407
Other Operating Expenses Format213 302 66725 648 92428 745 78128 423 817
Other Operating Income Format2443 78097 486106 56892 696
Other Taxation Social Security Payable266 049300 195300 743312 279
Par Value Share   1
Pension Costs Defined Contribution Plan714 866784 732  
Pension Other Post-employment Benefit Costs Other Pension Costs714 866784 7321 043 5641 196 586
Profit Loss747 0222 544 9627 389 5463 019 987
Profit Loss On Ordinary Activities Before Tax587 2622 580 1898 069 9984 623 360
Property Plant Equipment Gross Cost14 843 70315 121 84714 352 56014 914 044
Raw Materials Consumables403 325968 0121 577 150 
Raw Materials Consumables Used25 485 25253 903 943  
Social Security Costs817 4521 018 2881 177 695 
Staff Costs Employee Benefits Expense10 252 57011 969 98514 395 54613 326 382
Taxation Including Deferred Taxation Balance Sheet Subtotal  497 267526 923
Tax Decrease From Utilisation Tax Losses576 885609 806  
Tax Decrease Increase From Effect Revenue Exempt From Taxation3 0412 7902 1642 311
Tax Expense Credit Applicable Tax Rate111 580490 2361 533 3001 110 993
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-350 000-350 000-582 255 
Tax Increase Decrease From Effect Capital Allowances Depreciation427 475544 585  
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -19 874276 2971 151
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss23 28320 48112 74326 693
Tax Increase Decrease From Other Short-term Timing Differences-11 415-17 587  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-159 76035 227680 4521 603 373
Total Assets Less Current Liabilities12 393 78412 923 07120 803 09523 852 738
Total Current Tax Expense Credit -42 790100 3771 573 717
Total Deferred Tax Expense Credit 78 017580 07529 656
Total Operating Lease Payments 1 200 3171 177 604 
Trade Creditors Trade Payables14 399 17414 505 50216 853 47710 643 662
Trade Debtors Trade Receivables11 169 0709 865 53310 878 8345 962 216
Turnover Revenue49 089 97393 243 947120 452 885 
Wages Salaries8 720 25210 166 96512 174 28711 078 478
Work In Progress2 138 7273 251 7473 578 937 
Company Contributions To Defined Benefit Plans Directors49 42610 61913 599 
Director Remuneration245 962151 191197 510925 902
Director Remuneration Benefits Including Payments To Third Parties295 388161 810211 1091 133 848

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st January 2024
filed on: 30th, August 2024
Free Download (28 pages)

Company search