Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Calgaz Ltd
Calgaz Ltd is an active company incorporated on 1 June 2004 with the registered office located in Birmingham, Warwickshire. Calgaz Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05142404
Private limited company
Age
21 years
Incorporated
1 June 2004
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
20 May 2025
(5 months ago)
Next confirmation dated
20 May 2026
Due by
3 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Calgaz Ltd
Contact
Update Details
Address
Air Liquide Uk Limited Station Road
Coleshill
Birmingham
B46 1JY
Address changed on
7 Jun 2024
(1 year 4 months ago)
Previous address was
Companies in B46 1JY
Telephone
01782566897
Email
Available in Endole App
Website
Calgaz.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Reida Benbelkacem
Director • Managing Director • American • Lives in England • Born in Dec 1981
Matthew Scott Allen
Director • General Manager • American • Lives in United States • Born in Apr 1978
Richard Peter Murphy
Director • Senior Vice President Speciality Gases • Australian • Lives in United States • Born in Apr 1969
Mrs Joan Harris
Secretary
Air Liquide UK Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Two Wolves Holdings Limited
Matthew Scott Allen, Reida Benbelkacem, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £201K (-100%)
Turnover
£14.15M
Increased by £572K (+4%)
Employees
61
Decreased by 1 (-2%)
Total Assets
£11.91M
Increased by £267K (+2%)
Total Liabilities
-£2.67M
Decreased by £95K (-3%)
Net Assets
£9.24M
Increased by £362K (+4%)
Debt Ratio (%)
22%
Decreased by 1.33% (-6%)
See 10 Year Full Financials
Latest Activity
Reida Benbelkacem Resigned
1 Month Ago on 24 Sep 2025
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Full Accounts Submitted
1 Year Ago on 22 Oct 2024
Inspection Address Changed
1 Year 4 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 24 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 31 May 2023
Full Accounts Submitted
3 Years Ago on 27 Oct 2022
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Mr Richard Peter Murphy Appointed
3 Years Ago on 16 Nov 2021
Get Alerts
Get Credit Report
Discover Calgaz Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Reida Benbelkacem as a director on 24 September 2025
Submitted on 8 Oct 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 5 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 22 Oct 2024
Register inspection address has been changed to 21-22 Rosevale Road Parkhouse Industrial Estate West Newcastle ST5 7EF
Submitted on 7 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
Submitted on 6 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 24 Nov 2023
Confirmation statement made on 20 May 2023 with no updates
Submitted on 31 May 2023
Memorandum and Articles of Association
Submitted on 20 Feb 2023
Resolutions
Submitted on 17 Feb 2023
Full accounts made up to 31 December 2021
Submitted on 27 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs