CALEDONIAN ALLOYS LIMITED
Get an alert when CALEDONIAN ALLOYS LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-29
Confirmation statement due
2027-03-02 (in 10mo)
Last made up 2026-02-16
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- CALEDONIAN ALLOYS LIMITED 1996-03-21 → present
- PACIFIC SHELF 661 LIMITED 1996-01-12 → 1996-03-21
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company pools all cash generated into a central cash pooling arrangement managed by its intermediate parent company, Precision Castparts Corp. ('PCC'). In addition, the directors have been supplied with a letter of support from PCC which will ensure any necessary financial support is provided within twelve months from the date of approval of these financial statements. The directors have satisfied themselves that PCC has the necessary financial resources to provide this support during this period, should it be required. Therefore, the directors have a reasonable expectation that the company has adequate resources internally, and through its association with PCC, to continue in operational existence for the foreseeable future and as such, the going concern basis has been adopted in preparing the annual report and financial statements.”
Significant events
- “The change in turnover was driven by reduced demand, primarily from inter-company customers whose requirements related to non-aerospace activity decreased due to unplanned outages and production optimization. Operating profits increased in the period which was mainly due to increased pricing, reserve adjustment and currency fluctuation. Net Current Assets have changed due to a $15M dividend payment and debtor and creditor movements, which were driven by a reduction in turnover and corresponding reduction in purchases.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
7 active · 29 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| EDELSTYN, Paul | Secretary | 2008-11-13 | — | British |
| FREEMAN-MASSEY, Janet | Secretary | 2015-10-14 | — | — |
| ARMAGNO, Anna Marie | Director | 2018-08-20 | Dec 1981 | American |
| BEYER, Ruth Ann | Director | 2013-06-01 | Sep 1955 | American |
| HAGEL, Shawn Rene | Director | 2008-08-12 | May 1965 | American |
| PUETZ, James Robert | Director | 2021-07-01 | Apr 1962 | American |
| WEST, Keith | Director | 2021-01-21 | Jun 1960 | British |
Show 29 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CAMPBELL, Lindsay | Secretary | 2009-12-18 | 2010-10-05 |
| HANNAH, Grahame Edward | Secretary | 2010-10-05 | 2013-03-15 |
| JOHNSTON, Kevin James | Secretary | 2004-07-01 | 2009-07-17 |
| LACKS, Sheila Ann | Secretary | 2013-06-18 | 2015-06-12 |
| STEWART, Hugh | Secretary | 1996-03-21 | 2004-07-01 |
| MD SECRETARIES (EDINBURGH) LIMITED | Corporate Secretary | 1996-01-12 | 1996-03-21 |
| ANDERSON, David Wallace | Director | 2000-01-01 | 2007-07-05 |
| BECKER, Roger Paul | Director | 2012-12-11 | 2021-06-30 |
| BLACKMORE, Steven Craig | Director | 2010-01-14 | 2018-07-20 |
| CAMPBELL, Lindsay Margaret | Director | 2009-12-18 | 2010-10-05 |
| COOKE, Roger Anthony | Director | 2008-11-13 | 2013-06-01 |
| DINGWALL, Robert Buchanan Gilchrist | Director | 1996-03-21 | 2002-12-31 |
| DONEGAN, Mark | Director | 2007-07-05 | 2008-11-13 |
| GADDIS, Byron John | Director | 2010-03-15 | 2012-10-25 |
| HANNAH, Grahame Edward | Director | 2010-10-05 | 2013-03-15 |
| HORN, Nicholas | Director | 1996-03-21 | 1999-12-31 |
| JOHNSTON, James | Director | 2017-03-31 | 2020-12-31 |
| JOHNSTON, Kevin James | Director | 2005-10-01 | 2007-07-05 |
| LACKS, Sheila Ann | Director | 2013-06-18 | 2015-06-12 |
| LARSSON, William Dean | Director | 2007-07-05 | 2008-08-12 |
| MCNAB, Ronald | Director | 1996-03-21 | 2009-07-31 |
| MUHARSKY, Ray Allen | Director | 2010-11-10 | 2012-11-02 |
| RITCHIE, Alastair James | Director | 1996-10-10 | 2001-06-26 |
| ROSE, David Lewis | Director | 2012-11-02 | 2017-07-11 |
| SKED, Douglas George | Director | 1996-03-21 | 2007-07-05 |
| SNOWDEN, Joseph Irvin | Director | 2007-07-05 | 2010-11-10 |
| STEWART, Hugh | Director | 1996-03-21 | 2009-07-31 |
| WARDLAW, John Robert | Director | 2009-07-31 | 2010-02-19 |
| MD DIRECTORS LIMITED | Corporate Nominee Director | 1996-01-12 | 1996-03-21 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Pcc Uk Global Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2023-11-05 | Active |
| Pcc Finance Luxembourg S.A.R.L | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2023-11-01 | Ceased 2023-11-05 |
| Pcc Finance Luxembourg S.A.R.L | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2022-12-14 | Ceased 2023-11-01 |
| Caledonian Alloys Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2022-12-14 |
Filing timeline
Last 20 of 157 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-16 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-07-30 | AA | accounts | Accounts with accounts type full | |
| 2025-02-28 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-08-21 | AA | accounts | Accounts with accounts type full | |
| 2024-03-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-11-16 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2023-11-16 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2023-11-15 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2023-11-14 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2023-11-09 | AA | accounts | Accounts with accounts type full | |
| 2023-02-16 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-02-13 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-12-21 | AA | accounts | Accounts with accounts type full | |
| 2022-12-15 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2022-12-15 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2022-05-10 | AA | accounts | Accounts with accounts type full | |
| 2022-01-13 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-12-16 | AA01 | accounts | Change account reference date company previous shortened | |
| 2021-07-05 | AP01 | officers | Appoint person director company with name date | |
| 2021-07-05 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one