Check the

CALEDONIAN CONTROL TECHNOLOGY LIMITED

Company
CALEDONIAN CONTROL TECHNOLOGY LIMITED (02199089)

CALEDONIAN CONTROL TECHNOLOGY

Phone: +44 (0)2476 344 377
A⁺ rating

ABOUT CALEDONIAN CONTROL TECHNOLOGY LIMITED

Caledonian Control Technology have a well earned and long established reputation for the design and manufacture of safety control products, all developed to a robust specification and a high level of reliability.

Our ISO9001 accreditation clearly states our commitment to quality and accountability in the design and manufacture of these, and indeed, all our products.

egistered in England and Wales under company number 02199089

KEY FINANCES

Year
2015
Assets
£528.71k ▲ £134.1k (33.98 %)
Cash
£304.47k ▲ £135.79k (80.50 %)
Liabilities
£145.52k ▲ £23.22k (18.98 %)
Net Worth
£383.19k ▲ £110.89k (40.72 %)

REGISTRATION INFO

Company name
CALEDONIAN CONTROL TECHNOLOGY LIMITED
Company number
02199089
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Nov 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
cater-safe.co.uk
Phones
+44 (0)2476 344 377
+44 (0)2476 351 443
02476 344 377
02476 351 443
Registered Address
HUXLEY HOUSE,
11 WILLIAM STREET,
REDDITCH,
WORCESTERSHIRE,
B97 4AJ

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

LAST EVENTS

19 May 2017
Total exemption small company accounts made up to 31 August 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 80
23 May 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

24 April 1992
Status
Satisfied on 26 March 2012
Delivered
7 May 1992
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 August 1989
Status
Satisfied on 26 March 2012
Delivered
16 August 1989
Persons entitled
Lloyds Bank PLC
Description
F/H - unit 2/10/12 dollman street, nechelle, birmingham…

See Also


Last update 2018

CALEDONIAN CONTROL TECHNOLOGY LIMITED DIRECTORS

Jane Patrick

  Acting
Appointed
10 December 2003
Role
Secretary
Address
Huxley House, 11 William Street, Redditch, Worcestershire, B97 4AJ
Name
PATRICK, Jane

Bernard John Patrick

  Acting
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Huxley House, 11 William Street, Redditch, Worcestershire, B97 4AJ
Country Of Residence
United Kingdom
Name
PATRICK, Bernard John

Jane Patrick

  Acting
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Huxley House, 11 William Street, Redditch, Worcestershire, B97 4AJ
Country Of Residence
United Kingdom
Name
PATRICK, Jane

William Andrew Patrick

  Acting
Appointed
01 September 2001
Occupation
Student
Role
Director
Age
43
Nationality
British
Address
Huxley House, 11 William Street, Redditch, Worcestershire, B97 4AJ
Country Of Residence
United Kingdom
Name
PATRICK, William Andrew

Brian William Wood

  Resigned
Resigned
10 December 2003
Role
Secretary
Address
8 Bradgate Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4XG
Name
WOOD, Brian William

Kirsten Jane Patrick

  Resigned
Appointed
27 June 1996
Resigned
30 November 2004
Occupation
Legal Assistant
Role
Director
Age
50
Nationality
British
Address
Lower Rock Farm Burrow Hill Lane, Corley, Warwickshire, CV7 8BG
Name
PATRICK, Kirsten Jane

Brian William Wood

  Resigned
Resigned
31 August 2007
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
8 Bradgate Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4XG
Name
WOOD, Brian William

Vivien Margaret Wood

  Resigned
Resigned
31 August 2007
Occupation
Secretary
Role
Director
Age
80
Nationality
British
Address
8 Bradgate Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4XG
Name
WOOD, Vivien Margaret

REVIEWS


Check The Company
Excellent according to the company’s financial health.