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
-
Check the company
-
UK
-
Redditch
- Company name
- CALEDONIAN CONTROL TECHNOLOGY LIMITED
- Company number
- 02199089
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Nov 1987
Age - 38 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
- 79
- 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
- 75
- 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
- 44
- 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
- 51
- 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
- 83
- 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
- 81
- 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.