Caldic Ingredients Uk Ltd. GREAT GRANSDEN


Caldic Ingredients Uk started in year 2014 as Private Limited Company with registration number 09345197. The Caldic Ingredients Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Great Gransden at Hitec House Sand Road Industrial Estate. Postal code: SG19 3AH. Since September 1, 2023 Caldic Ingredients Uk Ltd. is no longer carrying the name Food Industry Technology.

The company has 4 directors, namely John H., Martin Z. and Laurent P. and others. Of them, Laurent P., Richard E. have been with the company the longest, being appointed on 25 May 2022 and John H. has been with the company for the least time - from 1 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michelle G. who worked with the the company until 25 May 2022.

Caldic Ingredients Uk Ltd. Address / Contact

Office Address Hitec House Sand Road Industrial Estate
Office Address2 Caxton Road
Town Great Gransden
Post code SG19 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09345197
Date of Incorporation Mon, 8th Dec 2014
Industry Manufacture of homogenized food preparations and dietetic food
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

John H.

Position: Director

Appointed: 01 September 2023

Martin Z.

Position: Director

Appointed: 29 June 2022

Laurent P.

Position: Director

Appointed: 25 May 2022

Richard E.

Position: Director

Appointed: 25 May 2022

Michelle G.

Position: Secretary

Appointed: 08 December 2014

Resigned: 25 May 2022

Michelle G.

Position: Director

Appointed: 08 December 2014

Resigned: 25 May 2022

David G.

Position: Director

Appointed: 08 December 2014

Resigned: 01 September 2023

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Caldic (Uk) Ltd from Chesterfield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michelle G. This PSC owns 25-50% shares. Moving on, there is David G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Caldic (Uk) Ltd

Stainsby Close Holmewood, Chesterfield, S42 5UG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 02084881
Notified on 25 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle G.

Notified on 6 April 2016
Ceased on 25 May 2022
Nature of control: 25-50% shares

David G.

Notified on 8 December 2016
Ceased on 25 May 2022
Nature of control: 50,01-75% shares

Company previous names

Food Industry Technology September 1, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth3       
Balance Sheet
Cash Bank On Hand 15 47459 40447 437137 749946 8951 182 629549 669
Current Assets 195 485321 471460 7581 117 6573 307 8642 709 8763 493 873
Debtors 138 515189 406251 425701 5771 927 9321 076 7172 025 868
Net Assets Liabilities 129 040228 812238 412586 0441 413 7592 119 2272 886 173
Other Debtors  11 1319 60074 045 246 6581 004 000
Property Plant Equipment 76 681156 387146 475137 754136 420137 993137 081
Total Inventories 41 49672 661161 896278 331433 037450 530918 336
Cash Bank In Hand 15 474      
Net Assets Liabilities Including Pension Asset Liability3129 040      
Stocks Inventory 41 496      
Tangible Fixed Assets 76 681      
Reserves/Capital
Called Up Share Capital330 000      
Profit Loss Account Reserve 15 531      
Shareholder Funds3       
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 531 12 17221 36330 28839 52248 594
Additions Other Than Through Business Combinations Property Plant Equipment  3 1342 2604707 59110 8078 160
Average Number Employees During Period    10101610
Bank Borrowings     50 00036 309 
Bank Overdrafts      11 191 
Corporation Tax Payable 5 8754 9745 01083 507194 469165 750179 648
Creditors 141 987247 545367 320667 8661 979 024690 833744 781
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 83 50976 573     
Increase From Depreciation Charge For Year Property Plant Equipment   12 1729 1918 9259 2349 073
Net Current Assets Liabilities353 49873 92693 438449 7911 328 8402 019 0442 749 092
Other Creditors 49 022156 021196 171231 071229 3405 3829 254
Other Taxation Social Security Payable 24 28417 1566 87322 91943 43934 602-15 037
Property Plant Equipment Gross Cost 90 212156 387158 647159 117166 708177 515185 675
Provisions For Liabilities Balance Sheet Subtotal 1 1391 5011 5011 5011 5011 501 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -13 531     
Total Assets Less Current Liabilities3130 179230 313239 913587 5451 465 2602 157 0372 886 173
Total Increase Decrease From Revaluations Property Plant Equipment  63 041     
Trade Creditors Trade Payables 62 80669 394159 266330 3691 511 776473 908570 916
Trade Debtors Trade Receivables 138 515178 275241 825627 5321 927 932830 0591 021 868
Capital Employed3129 040      
Creditors Due Within One Year-3141 987      
Number Shares Allotted33      
Number Shares Allotted Increase Decrease During Period 29 997      
Par Value Share11      
Provisions For Liabilities Charges 1 139      
Called Up Share Capital Not Paid Not Expressed As Current Asset3       
Share Capital Allotted Called Up Paid330 000      
Revaluation Reserve 83 509      
Tangible Fixed Assets Additions 90 212      
Tangible Fixed Assets Cost Or Valuation 90 212      
Tangible Fixed Assets Depreciation 13 531      
Tangible Fixed Assets Depreciation Charged In Period 13 531      
Value Shares Allotted Increase Decrease During Period 29 997      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 8, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements