Caledan Limited HENGOED


Founded in 2011, Caledan, classified under reg no. 07657520 is an active company. Currently registered at Unit 13 North Road Penallta Industrial Estate CF82 7SS, Hengoed the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2016/07/18 Caledan Limited is no longer carrying the name Metx.

Currently there are 3 directors in the the firm, namely Jeffrey W., Christopher M. and Jeffrey W.. In addition one secretary - Christopher M. - is with the company. As of 20 April 2024, there was 1 ex director - Ceri M.. There were no ex secretaries.

Caledan Limited Address / Contact

Office Address Unit 13 North Road Penallta Industrial Estate
Office Address2 Penallta
Town Hengoed
Post code CF82 7SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07657520
Date of Incorporation Fri, 3rd Jun 2011
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Jeffrey W.

Position: Director

Appointed: 31 March 2015

Christopher M.

Position: Director

Appointed: 03 June 2011

Jeffrey W.

Position: Director

Appointed: 03 June 2011

Christopher M.

Position: Secretary

Appointed: 03 June 2011

Ceri M.

Position: Director

Appointed: 03 June 2011

Resigned: 13 February 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Christopher M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jeffrey W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ceri M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ceri M.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Metx July 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 256713       
Balance Sheet
Cash Bank In Hand3 9513 939       
Cash Bank On Hand 3 9397 149184 466189 418157 965172 202228 433158 066
Current Assets4 06549 953216 246362 586318 192265 427416 253479 852428 161
Debtors11446 014190 669134 08045 48054 101170 422107 733167 861
Net Assets Liabilities 713-72 2009 20212 554-20 485243 706305 468349 247
Other Debtors 46 014177 522 6 5764 052114 2556 00319 642
Property Plant Equipment  312 750282 000277 500270 000500 000200 000180 000
Total Inventories  18 42844 04083 29453 36173 629143 686102 234
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 156613       
Shareholder Funds1 256713       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  100 000      
Accumulated Amortisation Impairment Intangible Assets  2 0457 04512 04517 045   
Accumulated Depreciation Impairment Property Plant Equipment  10 85743 58247 59855 673101 55251 13478 434
Average Number Employees During Period  141413131099
Creditors 49 240531 196524 026506 026479 026429 026189 026189 026
Creditors Due Within One Year2 80949 240       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    503    
Disposals Property Plant Equipment    12 456    
Finance Lease Liabilities Present Value Total  1 2001 2001 2001 200   
Fixed Assets  342 750307 000297 500285 000500 000200 000180 000
Increase From Amortisation Charge For Year Intangible Assets  2 045 5 0005 000   
Increase From Depreciation Charge For Year Property Plant Equipment  10 857 4 5198 07545 879 27 300
Intangible Assets  30 00025 00020 00015 000   
Intangible Assets Gross Cost  32 04532 04532 045    
Net Current Assets Liabilities1 256713-314 950226 228221 080173 541172 732294 494358 273
Number Shares Allotted 100       
Other Creditors 50011 986524 026506 026479 026429 026189 026189 026
Other Taxation Social Security Payable  4 4849 8218 35120 77253 00298 1181 279
Par Value Share 1       
Property Plant Equipment Gross Cost  323 607325 582325 098325 673601 552251 134258 434
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Intangible Assets  32 045      
Total Additions Including From Business Combinations Property Plant Equipment  323 607 11 972575275 879 7 300
Total Assets Less Current Liabilities1 25671327 800533 228518 580458 541672 732494 494538 273
Trade Creditors Trade Payables  68 649105 28267 75050 16015 82369 79451 963
Trade Debtors Trade Receivables  13 147134 08038 90450 04956 167101 730148 219

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
Free Download (8 pages)

Company search

Advertisements