Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALEDON LIMITED
Company Information for

CALEDON LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
Company Registration Number
03312933
Private Limited Company
Liquidation

Company Overview

About Caledon Ltd
CALEDON LIMITED was founded on 1997-02-05 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Caledon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CALEDON LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OXFORDSHIRE
OX1 2EP
Other companies in OX1
 
Filing Information
Company Number 03312933
Company ID Number 03312933
Date formed 1997-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-06 10:20:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CALEDON LIMITED
The following companies were found which have the same name as CALEDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALEDON (HK) OPTOELECTRONIC TECHNOLOGY CO., LIMITED Active Company formed on the 2014-04-28
CALEDON ADMIRAL LIMITED 1 HILL STREET EDINBURGH EH2 3JP Active Company formed on the 2014-10-31
Caledon Air Systems Ltd. 97 Fawnridge Road Caledon Ontario L7C 4B9 Active Company formed on the 2022-03-14
CALEDON AMP (INDIA) HOLDINGS LP Singapore Active Company formed on the 2017-05-24
CALEDON AND KILLYLEA DISTRICTS CREDIT UNION LIMITED 77 CARNTEEL ROAD AUGHNACLOY BT69 6EP Active Company formed on the 2003-06-23
CALEDON ANDROMEDA INVESTMENTS LP Delaware Unknown
CALEDON AND METATRON WORLDWIDE LIMITED UNIT 3D NORTH POINT HOUSE NORTH POINT BUSINESS PARK NEW MALLOW ROAD CORK CO. CORK, CORK, IRELAND Active Company formed on the 2018-09-26
Caledon Area Families For Inclusion Housing 156 Hickman St. Bolton Ontario L7E 2P5 Active Company formed on the 2018-04-25
CALEDON ASSET MANAGEMENT LLP 1 HILL STREET EDINBURGH UNITED KINGDOM EH2 3JP Dissolved Company formed on the 2012-02-21
CALEDON ASSOCIATES INCORPORATED California Unknown
CALEDON ASSET MANAGEMENT LIMITED Active Company formed on the 2005-11-23
CALEDON ASSOCIATES INTERNATIONAL LTD. Active Company formed on the 1995-08-28
Caledon Auto Service Ltd. 15578 Hurontario Street Caledon Village Ontario L7C 2E4 Dissolved Company formed on the 2019-10-10
CALEDON AVIATION PARTNERS, LTD. 820 GESSNER RD STE 1200 HOUSTON TX 77024 Active Company formed on the 2005-07-22
CALEDON AVIATION, LLC 2905 SACKETT ST HOUSTON TX 77098 Active Company formed on the 2005-07-14
CALEDON BAR LTD CALEDON FLAT CALEDON HOUSE GARTHDEE ROAD ABERDEEN SCOTLAND AB10 7AP Dissolved Company formed on the 2012-04-19
Caledon Bedtime Press Ltd. #12-2655 Andover Road 200 - 1808 Bowen Road Nanoose Bay British Columbia V9P 9J5 Dissolved Company formed on the 2012-07-25
Caledon Bioscience Inc. 500, boul. Cartier Ouest, bureau 150 Laval Quebec H7V 5B7 Active Company formed on the 2023-10-11
CALEDON BT, LLC 2525 PARK CITY WAY TAMPA FL 33609 Inactive Company formed on the 2014-04-10
CALEDON BUSINESS SERVICES LIMITED 14/18 FOREST ROAD ABACUS HOUSE 14/18 FOREST ROAD LOUGHTON IG10 1DX Active Company formed on the 2008-10-30

Company Officers of CALEDON LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID FLETCHER PALMER
Director 2001-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
WESTCO NOMINEES LIMITED
Company Secretary 2007-08-09 2010-12-30
CHALFEN SECRETARIES LIMITED
Company Secretary 2001-10-02 2007-08-09
JOHN ANTHONY MCGUIRE
Company Secretary 1997-06-01 2001-10-02
NEIL FARQUHARSON CHAPMAN-BLENCH
Director 1997-12-01 2001-02-12
PETER FRANCIS HOWARD STEPHENS
Director 1997-06-01 1999-03-31
PETER FRANCIS HOWARD STEPHENS
Company Secretary 1997-02-07 1997-06-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-02-05 1997-02-07
FIRST DIRECTORS LIMITED
Nominated Director 1997-02-05 1997-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY DAVID FLETCHER PALMER GUILDMARK LIMITED Director 2001-02-12 CURRENT 1996-03-13 Dissolved 2017-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 41 CORNMARKET STREET OXFORD OX1 3HA
2017-07-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-06GAZ1FIRST GAZETTE
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-17AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-09AR0131/12/15 FULL LIST
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID FLETCHER PALMER / 25/12/2015
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-28AR0131/12/14 FULL LIST
2014-12-10AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID FLETCHER PALMER / 01/09/2014
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-19AR0131/12/13 FULL LIST
2013-12-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-05-16AR0131/12/12 FULL LIST
2013-02-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-14AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-13AR0131/12/11 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID FLETCHER PALMER / 01/10/2009
2011-02-28AR0131/12/10 FULL LIST
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2011-01-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-09AR0131/12/09 FULL LIST
2010-01-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY PALMER / 13/02/2009
2009-02-18363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-13363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-03RES04£ NC 1000/2000 01/07/0
2003-12-03123NC INC ALREADY ADJUSTED 01/07/03
2003-12-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-0388(2)RAD 01/07/03--------- £ SI 1000@1=1000 £ IC 1000/2000
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-05-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-16288cSECRETARY'S PARTICULARS CHANGED
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-12-05288aNEW SECRETARY APPOINTED
2001-10-08288bSECRETARY RESIGNED
2001-05-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: KNOWL HILL HOUSE KNOWL HILL, KINGSCLERE NEWBURY BERKSHIRE RG20 4NY
2001-02-16288bDIRECTOR RESIGNED
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 18(2) THE CODA CENTRE 189 MUNSTER ROAD FULHAM LONDON SW6 6AW
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-10363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1999-04-10288bDIRECTOR RESIGNED
1999-04-10363(288)DIRECTOR RESIGNED
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-20225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47781 - Retail sale in commercial art galleries

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CALEDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-10
Appointmen2017-07-10
Resolution2017-07-10
Fines / Sanctions
No fines or sanctions have been issued against CALEDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-31 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1997-10-13 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC
LEGAL CHARGE 1997-10-13 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC
LEGAL CHARGE 1997-09-03 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC
LEGAL CHARGE 1997-09-03 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC
LEGAL CHARGE 1997-08-28 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1997-07-21 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of CALEDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDON LIMITED
Trademarks
We have not found any records of CALEDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as CALEDON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CALEDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCALEDON LIMITEDEvent Date2017-06-30
Notice is hereby given that creditors of the Company are required, on or before 7 August 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Critchleys, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 June 2017 Office Holder Details: Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP Further details contact: Lawrence King, Email: insolvency@critchleys.co.uk , Tel: 01865 261100 . Alternative contact: Alexsandra Vermaak. Ag KF40274
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCALEDON LIMITEDEvent Date2017-06-30
Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP : Ag KF40274
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCALEDON LIMITEDEvent Date2017-06-30
Notice is hereby given that the following resolutions were passed on 30 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Lawrence King, Email: insolvency@critchleys.co.uk , Tel: 01865 261100 . Alternative contact: Alexsandra Vermaak. Ag KF40274
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALEDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.