Company NameCalderys Ngj Limited
DirectorsAurelien Philippe Marie Cadas and Paul Jason Welsh
Company StatusActive
Company Number04148785
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Previous NameN.G. Johnson (Northern) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aurelien Philippe Marie Cadas
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed24 July 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address59-61 Charlotte Street St Pauls Square
Birmingham
West Midlands
B3 1PX
Secretary NameMr Henri Simon Trahair-Davies
StatusCurrent
Appointed08 April 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressOsprey House Malpas Road
Truro
TR1 1UT
Director NameMr Paul Jason Welsh
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Olympic Park
Poole Hall Road
Ellesemere Port
CH66 1ST
Wales
Director NameMr Norman Frank Andrews
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address594 Birmingham Road
Lydiate Ash
Bromsgrove
Worcestershire
B61 0HT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameDavid Lees
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Irby Road
Heswall
Merseyside
CH61 6XF
Wales
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDavid Lees
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleSecretary
Correspondence Address60 Irby Road
Heswall
Merseyside
CH61 6XF
Wales
Director NameMr Gordon Wilkinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grange Crescent
Childer Thornton
Ellesmere Port
CH66 5NB
Wales
Secretary NameMrs Jayne Andrews
StatusResigned
Appointed19 February 2009(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 October 2009)
RoleCompany Director
Correspondence Address594 Birmingham Road
Lydiate Ash
Bromsgrove
Worcestershire
B61 0HT
Secretary NameMr David Lees
StatusResigned
Appointed20 May 2010(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2014)
RoleCompany Director
Correspondence Address60 Irby Road
Heswall Wirral
Wirral
Merseyside
CH61 6XF
Wales
Secretary NameMr Norman Frank Andrews
StatusResigned
Appointed28 November 2014(13 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 2015)
RoleCompany Director
Correspondence AddressHollyfield House 594 Birmingham Road
Lydiate Ash
Bromsgrove
Worcestershire
B61 0HT
Secretary NameMrs Carys Elaine Birks
StatusResigned
Appointed10 April 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2016)
RoleCompany Director
Correspondence Address264 Princes Road
Ellesmere Port
Cheshire
CH65 8EX
Wales
Director NameJulie Thiery
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2017(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2019)
RoleCalderys Bu Europe Financial Controller
Country of ResidenceFrance
Correspondence Address19 Place De La Resistance
Cs 50053
Issy Les Moulineaux
92445
France
Secretary NameMr Christopher John Henderson
StatusResigned
Appointed24 July 2019(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2021)
RoleCompany Director
Correspondence Address59-61 Charlotte Street St Pauls Square
Birmingham
West Midlands
B3 1PX

Contact

Websitengjnorthern.com
Telephone0151 3565888
Telephone regionLiverpool

Location

Registered AddressUnit 3 & 4 Olympic Park
Poole Hall Road
Ellesemere Port
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

130 at £1N G Johnson (Northern) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,605,696
Gross Profit£1,243,610
Net Worth£861,089
Cash£405,362
Current Liabilities£856,179

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

24 May 2023Delivered on: 30 May 2023
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
26 January 2022Delivered on: 27 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 March 2021Delivered on: 25 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 October 2004Delivered on: 30 October 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank PLC re n g johnson (northern) limited us dollar account account number 67676488. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
14 September 2004Delivered on: 22 September 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re N.G.johnson (northern) limited us dollar account account number 54696499. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
23 May 2001Delivered on: 1 June 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
20 November 2020Full accounts made up to 31 December 2019 (18 pages)
13 August 2020Cessation of Norman Frank Andrews as a person with significant control on 31 January 2017 (1 page)
12 August 2020Change of details for Mr Norman Frank Andrews as a person with significant control on 12 August 2020 (2 pages)
27 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
13 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
1 October 2019Change of details for Mr Norman Frank Andrews as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of Julie Thiery as a director on 24 July 2019 (1 page)
27 September 2019Appointment of Mr Aurelien Philippe Marie Cadas as a director on 24 July 2019 (2 pages)
27 September 2019Appointment of Mr Christopher John Henderson as a secretary on 24 July 2019 (2 pages)
23 July 2019Full accounts made up to 31 December 2018 (18 pages)
7 March 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
21 June 2018Full accounts made up to 31 December 2017 (16 pages)
21 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
27 February 2017Full accounts made up to 30 November 2016 (7 pages)
27 February 2017Full accounts made up to 30 November 2016 (7 pages)
10 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
10 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
8 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
8 February 2017Appointment of Julie Thiery as a director on 31 January 2017 (2 pages)
8 February 2017Appointment of Julie Thiery as a director on 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
7 February 2017Termination of appointment of Norman Frank Andrews as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Norman Frank Andrews as a director on 31 January 2017 (1 page)
3 February 2017Satisfaction of charge 3 in full (2 pages)
3 February 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Satisfaction of charge 3 in full (2 pages)
3 February 2017Satisfaction of charge 2 in full (2 pages)
3 February 2017Satisfaction of charge 2 in full (2 pages)
3 February 2017Satisfaction of charge 1 in full (1 page)
20 January 2017Termination of appointment of Carys Elaine Birks as a secretary on 6 October 2016 (1 page)
20 January 2017Termination of appointment of Carys Elaine Birks as a secretary on 6 October 2016 (1 page)
1 September 2016Full accounts made up to 30 November 2015 (17 pages)
1 September 2016Full accounts made up to 30 November 2015 (17 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 130
(5 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 130
(5 pages)
20 April 2015Termination of appointment of Norman Frank Andrews as a secretary on 10 April 2015 (1 page)
20 April 2015Appointment of Mrs Carys Elaine Birks as a secretary on 10 April 2015 (2 pages)
20 April 2015Termination of appointment of Norman Frank Andrews as a secretary on 10 April 2015 (1 page)
20 April 2015Appointment of Mrs Carys Elaine Birks as a secretary on 10 April 2015 (2 pages)
18 March 2015Full accounts made up to 30 November 2014 (18 pages)
18 March 2015Full accounts made up to 30 November 2014 (18 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 130
(5 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 130
(5 pages)
11 December 2014Termination of appointment of David Lees as a secretary on 28 November 2014 (1 page)
11 December 2014Appointment of Mr Norman Frank Andrews as a secretary on 28 November 2014 (2 pages)
11 December 2014Termination of appointment of David Lees as a secretary on 28 November 2014 (1 page)
11 December 2014Appointment of Mr Norman Frank Andrews as a secretary on 28 November 2014 (2 pages)
11 December 2014Termination of appointment of David Lees as a director on 28 November 2014 (1 page)
11 December 2014Termination of appointment of David Lees as a director on 28 November 2014 (1 page)
21 August 2014Director's details changed for Gordon Wilkinson on 15 August 2014 (2 pages)
21 August 2014Director's details changed for Gordon Wilkinson on 15 August 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 130
(6 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 130
(6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 March 2011Appointment of Mr Norman Frank Andrews as a director (2 pages)
1 March 2011Appointment of Mr Norman Frank Andrews as a director (2 pages)
1 March 2011Termination of appointment of Jayne Andrews as a secretary (1 page)
1 March 2011Termination of appointment of Jayne Andrews as a secretary (1 page)
1 March 2011Appointment of Mr David Lees as a secretary (2 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
1 March 2011Appointment of Mr David Lees as a secretary (2 pages)
5 November 2010Registered office address changed from Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD on 5 November 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 February 2009Return made up to 26/01/09; full list of members (4 pages)
26 February 2009Return made up to 26/01/09; full list of members (4 pages)
20 February 2009Secretary appointed mrs jayne andrews (1 page)
20 February 2009Secretary appointed mrs jayne andrews (1 page)
19 February 2009Appointment terminated secretary david lees (1 page)
19 February 2009Appointment terminated secretary david lees (1 page)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 January 2008Return made up to 26/01/08; no change of members (2 pages)
28 January 2008Return made up to 26/01/08; no change of members (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
16 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 February 2007Return made up to 26/01/07; full list of members (3 pages)
14 February 2007Return made up to 26/01/07; full list of members (3 pages)
28 June 2006Return made up to 26/01/06; full list of members (3 pages)
28 June 2006Return made up to 26/01/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 June 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
22 June 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
24 January 2005Return made up to 26/01/05; full list of members (7 pages)
24 January 2005Return made up to 26/01/05; full list of members (7 pages)
30 October 2004Particulars of mortgage/charge (5 pages)
30 October 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
30 January 2004Return made up to 26/01/04; full list of members (7 pages)
30 January 2004Return made up to 26/01/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 January 2004Registered office changed on 21/01/04 from: bridge road tipton west midlands DY4 0JL (1 page)
21 January 2004Registered office changed on 21/01/04 from: bridge road tipton west midlands DY4 0JL (1 page)
26 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 March 2003Return made up to 26/01/03; full list of members (7 pages)
25 March 2003Return made up to 26/01/03; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 February 2002Return made up to 26/01/02; full list of members (7 pages)
22 February 2002Return made up to 26/01/02; full list of members (7 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
1 June 2001Particulars of mortgage/charge (4 pages)
1 June 2001Particulars of mortgage/charge (4 pages)
4 May 2001Ad 23/04/01--------- £ si 30@1=30 £ ic 100/130 (2 pages)
4 May 2001Ad 23/04/01--------- £ si 30@1=30 £ ic 100/130 (2 pages)
22 March 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
22 March 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2001Registered office changed on 31/01/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
26 January 2001Incorporation (9 pages)
26 January 2001Incorporation (9 pages)