KALMAR LIMITED Accounts filed on 31-12-2015

KALMAR LIMITED Accounts filed on 31-12-2015


true false true For the year ending 31 December 2015 the company was entitled to exemption under section 480 of the Companies Act 2006 relating to dormant companies. false 2015-06-30 2015-12-31 2015-12-31 true 09664412 2015-06-30 2015-12-31 09664412 2015-12-31 09664412 2015-06-29 09664412 uk-bus:Director1 2015-06-30 2015-12-31 09664412 uk-bus:Director1 2015-06-30 09664412 uk-bus:Director1 2015-12-31 09664412 uk-bus:Director2 2015-06-30 2015-12-31 09664412 uk-bus:Director2 2015-06-30 09664412 uk-bus:Director2 2015-12-31 09664412 uk-bus:CompanySecretary 2015-06-30 2015-12-31 09664412 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2015-06-30 2015-12-31 09664412 uk-gaap:LeasedTangibleFixedAssets 2015-06-30 2015-12-31 09664412 uk-gaap:NetGoodwill 2015-06-30 2015-12-31 09664412 uk-gaap:IntangibleAssetsOtherThanGoodwill 2015-06-30 2015-12-31 09664412 uk-bus:AllEntityOfficers 2015-06-30 2015-12-31 09664412 uk-bus:AllOrdinaryShares 2015-06-30 2015-12-31 09664412 uk-bus:AllOrdinaryShares 2015-12-31 09664412 uk-bus:AllOrdinaryShares 2015-06-29 09664412 uk-bus:AllPreferenceShares 2015-06-30 2015-12-31 09664412 uk-bus:AllPreferenceShares 2015-12-31 09664412 uk-bus:AllPreferenceShares 2015-06-29 09664412 uk-gaap:NetGoodwill 2015-12-31 09664412 uk-gaap:NetGoodwill 2015-06-29 09664412 uk-gaap:IntangibleAssetsOtherThanGoodwill 2015-12-31 09664412 uk-gaap:IntangibleAssetsOtherThanGoodwill 2015-06-29 09664412 uk-gaap:LandBuildings 2015-12-31 09664412 uk-gaap:LandBuildings 2015-06-30 2015-12-31 09664412 uk-gaap:LandBuildings 2015-06-29 09664412 uk-gaap:PlantMachinery 2015-12-31 09664412 uk-gaap:PlantMachinery 2015-06-30 2015-12-31 09664412 uk-gaap:PlantMachinery 2015-06-29 09664412 uk-gaap:FixturesFittings 2015-12-31 09664412 uk-gaap:FixturesFittings 2015-06-30 2015-12-31 09664412 uk-gaap:FixturesFittings 2015-06-29 09664412 uk-gaap:MotorVehicles 2015-12-31 09664412 uk-gaap:MotorVehicles 2015-06-30 2015-12-31 09664412 uk-gaap:MotorVehicles 2015-06-29 09664412 uk-gaap:OfficeEquipment 2015-12-31 09664412 uk-gaap:OfficeEquipment 2015-06-30 2015-12-31 09664412 uk-gaap:OfficeEquipment 2015-06-29 09664412 uk-bus:RegisteredOffice 2015-06-30 2015-12-31 09664412 uk-gaap:WithinOneYear 2015-12-31 09664412 uk-gaap:WithinOneYear 2015-06-29 09664412 uk-gaap:AfterOneYear 2015-12-31 09664412 uk-gaap:AfterOneYear 2015-06-29 09664412 uk-gaap:BetweenOneFiveYears 2015-12-31 09664412 uk-gaap:BetweenOneFiveYears 2015-06-29 09664412 uk-gaap:MoreThanFiveYears 2015-12-31 09664412 uk-gaap:MoreThanFiveYears 2015-06-29 iso4217:GBP xbrli:pure xbrli:shares

KALMAR LIMITED




Company Registration Number:
09664412 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 30th June 2015

End date: 31st December 2015

SUBMITTED

KALMAR LIMITED

Company Information
for the Period Ended
31st December 2015




Director: Mr K Sajalahti
Mrs A Johnson
Registered office: Kalmar Ltd Cargotec Industrial Park
Ellesmere
Shropshire
SY12 9JW
GB-ENG
Company Registration Number: 09664412 (England and Wales)

KALMAR LIMITED

Abbreviated Balance sheet
As at 31st December 2015

Notes 2015
£

£
Current assets
Debtors: 2 2,000,100 -
Total current assets: 2,000,100 -
Creditors
Net current assets (liabilities): 2,000,100 -
Total assets less current liabilities: 2,000,100 -
Total net assets (liabilities): 2,000,100 -

The notes form part of these financial statements

KALMAR LIMITED

Abbreviated Balance sheet
As at 31st December 2015
continued

Notes 2015
£

£
Capital and reserves
Called up share capital: 3 2,000,100 -
Total shareholders funds: 2,000,100 -

For the year ending 31 December 2015 the company was entitled to exemption under section 480 of the Companies Act 2006 relating to dormant companies.

The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime.

The financial statements were approved by the Board of Directors on 19 September 2016

SIGNED ON BEHALF OF THE BOARD BY:

Name: Mrs A Johnson
Status: Director

The notes form part of these financial statements

KALMAR LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2015

  • 1. Accounting policies

    Other accounting policies

    Authorisation of financial statements and statement of compliance with FRS 101 The financial statements of Kalmar Limited for the year ended 31 December 2015 were authorised for issue by the board of directors on 13 July 2016 and the balance sheet was signed on behalf of the board by Mr D Patterson. Kalmar Limited is a private limited company and is incorporated and domiciled in England and Wales. These financial statements have been prepared in accordance with United Kingdom Accounting Standards, in particular, Financial Reporting Standard 101 Reduced Disclosure Framework (FRS 101) and the Companies Act 2006 (the Act), as applicable to companies using FRS 101. FRS 101 sets out a reduced disclosure framework for a “qualifying entity”, as defined in the standard, which addresses the financial reporting requirements and disclosure exemptions in the individual financial statements of qualifying entities that otherwise apply the recognition, measurement and disclosure requirements of EU-adopted IFRS. The results of Kalmar Limited are included in the consolidated financial statements of Cargotec Oyj, a company incorporated in Finland. Copies of their financial statements can be obtained from Cargotec Oyj, Cargotec Corporation, Porkkalankatu 5, 00180, Helsinki, Finland.

KALMAR LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2015

  • 2. Debtors

    2015
    £

    £
    Other debtors: 2,000,100 -
    Total: 2,000,100 -

    Amounts owed by Group

KALMAR LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2015

  • 3. Called up share capital

    Allotted, called up and paid

    Current period 2015
    Class Number of shares Nominal value per share Total
    Ordinary shares: 2,000,100 1.00
    1.00
    2,000,100
    Total share capital: 2,000,100