ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caldwell Motor Factors Limited

Caldwell Motor Factors Limited is an active company incorporated on 3 November 2003 with the registered office located in Omagh, County Tyrone. Caldwell Motor Factors Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
NI048522
Private limited company
Northern Ireland Company
Age
22 years
Incorporated 3 November 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 3 November 2024 (1 year ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (7 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
20 Dromore Road Retail Park
Omagh
BT78 1RE
Northern Ireland
Address changed on 21 Jul 2022 (3 years ago)
Previous address was 30a Gortin Road C/O Mcelholm & Co Ltd Omagh Co Tyrone BT79 7HX Northern Ireland
Telephone
02882242731
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Secretary • British • Lives in Northern Ireland • Born in Aug 1979
Director • British • Lives in Northern Ireland • Born in Feb 1957
Director • British • Lives in Northern Ireland • Born in Aug 1980
Caldwell Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strule Holdings Ltd
Paul Caldwell is a mutual person.
Active
Garvoge Holdings Ltd
Barry Caldwell is a mutual person.
Active
Caldwell Holdings Ltd
Barry Caldwell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£657.6K
Increased by £143K (+28%)
Turnover
Unreported
Same as previous period
Employees
31
Decreased by 2 (-6%)
Total Assets
£3.59M
Increased by £90.75K (+3%)
Total Liabilities
-£1.96M
Decreased by £200.01K (-9%)
Net Assets
£1.63M
Increased by £290.76K (+22%)
Debt Ratio (%)
55%
Decreased by 7.14% (-12%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 28 Aug 2025
Confirmation Submitted
12 Months Ago on 14 Nov 2024
Philip Caldwell (PSC) Resigned
1 Year Ago on 1 Nov 2024
Caldwell Holdings Ltd (PSC) Appointed
1 Year Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Confirmation Submitted
2 Years Ago on 7 Nov 2023
Full Accounts Submitted
2 Years 3 Months Ago on 25 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 18 Nov 2022
Full Accounts Submitted
3 Years Ago on 15 Aug 2022
Registered Address Changed
3 Years Ago on 21 Jul 2022
Get Credit Report
Discover Caldwell Motor Factors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Second filing of Confirmation Statement dated 3 November 2024
Submitted on 28 Nov 2024
Notification of Caldwell Holdings Ltd as a person with significant control on 1 November 2024
Submitted on 25 Nov 2024
Cessation of Philip Caldwell as a person with significant control on 1 November 2024
Submitted on 25 Nov 2024
Confirmation statement made on 3 November 2024 with no updates
Submitted on 14 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Aug 2024
Confirmation statement made on 3 November 2023 with no updates
Submitted on 7 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 25 Jul 2023
Confirmation statement made on 3 November 2022 with no updates
Submitted on 18 Nov 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 15 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year