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

CALEDONIA LIMITED

82 SAINT JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
04683877
Private Limited Company
Active

Company Overview

About Caledonia Ltd
CALEDONIA LIMITED was founded on 2003-03-03 and has its registered office in . The organisation's status is listed as "Active". Caledonia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CALEDONIA LIMITED
 
Legal Registered Office
82 SAINT JOHN STREET
LONDON
EC1M 4JN
Other companies in EC1M
 
Filing Information
Company Number 04683877
Company ID Number 04683877
Date formed 2003-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:00:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIA LIMITED
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 CALEDONIA LIMITED
The following companies were found which have the same name as CALEDONIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALEDONIA WEST END LTD 361 Caledonian Road London N7 9DQ Active - Proposal to Strike off Company formed on the 2008-09-05
CALEDONIA POTATO HOLDINGS LTD OLD FARGIE GLENFARG PERTH PH2 9QF Active Company formed on the 1984-07-31
CALEDONIA AIRWAYS LIMITED 4TH FLOOR, 68-70 GEORGE STREET EDINBURGH EH2 2LR Active - Proposal to Strike off Company formed on the 1999-06-02
CALEDONIA ASBESTOS CONSULTANTS LTD 85 STAVELEY ROAD LEICESTER UNITED KINGDOM LE5 5JW Dissolved Company formed on the 2012-08-21
CALEDONIA ASSET MANAGEMENT LIMITED 8 COATES CRESCENT EDINBURGH EH3 7AL Active Company formed on the 2000-12-14
CALEDONIA BALD EAGLE LIMITED 82 ST JOHN STREET LONDON EC1M 4JN Active Company formed on the 2014-02-14
CALEDONIA BCK35 FISHING LIMITED TAPPOCH KINGSTEPS LOCHLOY ROAD NAIRN HIGHLAND IV12 5LF Active Company formed on the 2003-12-14
CALEDONIA BISHOPBRIGGS LIMITED HAMILTON HOUSE 70 HAMILTON DRIVE 70 HAMILTON DRIVE GLASGOW G12 8DR Dissolved Company formed on the 2012-07-31
CALEDONIA BLINDS LIMITED 28 CAMUS ROAD ARBROATH UNITED KINGDOM DD11 5AW Dissolved Company formed on the 2011-04-20
CALEDONIA BLUE CONSULTING LIMITED 2E PALMERSTON ROAD EDINBURGH SCOTLAND EH9 1TN Dissolved Company formed on the 1998-08-17
CALEDONIA BOOKKEEPING & ACCOUNTING SERVICES LIMITED 2 FITZROY PLACE GLASGOW G3 7RH Active Company formed on the 2010-05-04
CALEDONIA BUILDING & JOINERY SERVICES LTD TAXASSIST ACCOUNTANTS 19 MARKET PLACE WHITBURN BATHGATE WEST LOTHIAN EH47 0EU Dissolved Company formed on the 2011-12-01
CALEDONIA BUREAU DUMBARTON LIMITED 130 HIGH STREET DUMBARTON G82 1PQ Active - Proposal to Strike off Company formed on the 2012-08-09
CALEDONIA BUREAU LIMITED 130 HIGH STREET DUMBARTON G82 1PQ Active Company formed on the 2009-04-16
CALEDONIA BUSINESS BUILDERS LIMITED SCOTT HOUSE 10 SOUTH ST. ANDREW STREET EDINBURGH MIDLOTHIAN EH2 2AZ Dissolved Company formed on the 2011-01-11
CALEDONIA BUSINESS MANAGEMENT LIMITED 20 CRAIGIE ROAD AYR KA8 0EZ Dissolved Company formed on the 2008-11-20
CALEDONIA BUSINESS PUBLISHING LIMITED 10 YORK PLACE EDINBURGH MIDLOTHIAN SCOTLAND EH1 3EP Dissolved Company formed on the 2011-01-10
CALEDONIA BUSINESS SUPPORT LIMITED 9 ARRAN DRIVE GIFFNOCK GLASGOW G46 7NL Active Company formed on the 2003-08-04
CALEDONIA CATERING LTD. 135 CULDUTHEL ROAD INVERNESS IV2 4EF Active Company formed on the 2007-09-21
CALEDONIA CCIL DISTRIBUTION LTD CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN Active Company formed on the 2008-02-27

Company Officers of CALEDONIA LIMITED

Current Directors
Officer Role Date Appointed
NATASHA ANNE MANZAROLI
Company Secretary 2005-06-30
ELIZABETH HANNAH LAWSON
Director 2005-06-30
NATASHA ANNE MANZAROLI
Director 2005-06-30
JOHN RENWICK MCASLAN
Director 2003-03-20
AIDAN POTTER
Director 2005-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HIRO ASO
Director 2014-11-01 2015-05-26
TONY SKIPPER
Director 2005-06-30 2015-03-30
KEVIN ANDREW LLOYD
Director 2007-09-10 2015-03-13
MURRAY JOHN SMITH
Director 2005-06-30 2009-04-14
HIRO ASO
Director 2005-06-30 2009-04-01
ROGER WU
Director 2005-06-30 2009-04-01
ANDREW MARTYN PRYKE
Director 2005-06-30 2006-12-01
DAVA SAGENKAHN
Company Secretary 2003-03-20 2005-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-03 2003-03-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-03 2003-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATASHA ANNE MANZAROLI JOHN MCASLAN & PARTNERS LIMITED Company Secretary 2000-10-13 CURRENT 1993-03-24 Active
NATASHA ANNE MANZAROLI JMP STUDIO LIMITED Company Secretary 2000-10-13 CURRENT 1996-05-29 Active - Proposal to Strike off
NATASHA ANNE MANZAROLI TROUGHTON MCASLAN LIMITED Company Secretary 2000-10-13 CURRENT 1985-05-31 Active - Proposal to Strike off
ELIZABETH HANNAH LAWSON JMP INTERNATIONAL LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active - Proposal to Strike off
ELIZABETH HANNAH LAWSON JOHN MCASLAN & PARTNERS LIMITED Director 2005-06-30 CURRENT 1993-03-24 Active
NATASHA ANNE MANZAROLI JMP INTERNATIONAL LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active - Proposal to Strike off
NATASHA ANNE MANZAROLI JOHN MCASLAN & PARTNERS LIMITED Director 2005-06-30 CURRENT 1993-03-24 Active
JOHN RENWICK MCASLAN ELLIS COPELAND LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN RENWICK MCASLAN WEE COCK SPARRA LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
JOHN RENWICK MCASLAN CALEDONIA (JMP) HOLDINGS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2015-10-27
JOHN RENWICK MCASLAN CALEDONIA BALD EAGLE LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN RENWICK MCASLAN THE DUNOON BURGH HALL TRUST Director 2010-03-25 CURRENT 2010-03-25 Active
JOHN RENWICK MCASLAN JMP INTERNATIONAL LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active - Proposal to Strike off
JOHN RENWICK MCASLAN JMP STUDIO LIMITED Director 1996-05-29 CURRENT 1996-05-29 Active - Proposal to Strike off
JOHN RENWICK MCASLAN JOHN MCASLAN & PARTNERS LIMITED Director 1993-04-06 CURRENT 1993-03-24 Active
JOHN RENWICK MCASLAN TROUGHTON MCASLAN LIMITED Director 1992-08-14 CURRENT 1985-05-31 Active - Proposal to Strike off
AIDAN POTTER JMP INTERNATIONAL LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active - Proposal to Strike off
AIDAN POTTER JOHN MCASLAN & PARTNERS LIMITED Director 2004-10-04 CURRENT 1993-03-24 Active

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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-03-14CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2024-01-03Compulsory strike-off action has been discontinued
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-07-31Previous accounting period shortened from 31/10/22 TO 30/10/22
2023-04-12CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-24Second filing for the termination of Natasha Anne Manzaroli
2023-03-24Second filing for the termination of Natasha Anne Manzaroli
2023-03-24Second filing of company secretary termination Natasha Anne Manzaroli
2023-03-24Second filing of company secretary termination Natasha Anne Manzaroli
2023-02-20Termination of appointment of Natasha Anne Manzaroli on 2023-02-01
2023-02-20APPOINTMENT TERMINATED, DIRECTOR NATASHA ANNE MANZAROLI
2023-01-25APPOINTMENT TERMINATED, DIRECTOR AIDAN POTTER
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-10-10Director's details changed for John Renwick Mcaslan on 2022-09-22
2022-10-10Change of details for John Renwick Mcaslan as a person with significant control on 2022-09-22
2022-10-10PSC04Change of details for John Renwick Mcaslan as a person with significant control on 2022-09-22
2022-10-10CH01Director's details changed for John Renwick Mcaslan on 2022-09-22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046838770005
2021-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046838770004
2020-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-02-03SH02Statement of capital on 2019-10-01 GBP63,570.00
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-05-30SH02Statement of capital on 2019-04-01 GBP113,570
2019-04-02SH02Statement of capital on 2018-10-01 GBP163,570
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-01-25SH06Cancellation of shares. Statement of capital on 2018-12-17 GBP 213,570
2019-01-25SH03Purchase of own shares
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANNAH LAWSON
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 219640
2018-04-23SH0201/04/18 STATEMENT OF CAPITAL GBP 219640
2018-04-23SH0201/07/17 STATEMENT OF CAPITAL GBP 244640
2018-04-23SH0201/10/17 STATEMENT OF CAPITAL GBP 269640
2018-04-23SH0201/01/18 STATEMENT OF CAPITAL GBP 244640
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 319640
2017-06-30SH02Statement of capital on 2017-04-01 GBP319,640.00
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 344640
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 344640
2017-02-11SH02Sub-division of shares on 2017-01-01
2017-01-31SH0201/07/16 STATEMENT OF CAPITAL GBP 394640
2017-01-31SH0201/10/16 STATEMENT OF CAPITAL GBP 419640
2017-01-31SH02CONSOLIDATION 01/04/16
2017-01-06SH02Statement of capital on 2016-01-01 GBP444,640.00
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 469640
2016-03-03AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 469640
2015-11-13SH0201/10/15 STATEMENT OF CAPITAL GBP 469640
2015-11-13SH0201/07/15 STATEMENT OF CAPITAL GBP 494640
2015-07-17AR0103/03/15 FULL LIST
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 519640
2015-07-14SH0626/06/15 STATEMENT OF CAPITAL GBP 519640.00
2015-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-14SH0626/06/15 STATEMENT OF CAPITAL GBP 519640.00
2015-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-09SH0201/04/15 STATEMENT OF CAPITAL GBP 525710.00
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HIRO ASO
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TONY SKIPPER
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LLOYD
2015-05-12RES1330/03/2015
2015-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-12SH0629/04/15 STATEMENT OF CAPITAL GBP 550710
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-04-09RES12VARYING SHARE RIGHTS AND NAMES
2015-04-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-04-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-04-09SH0627/03/15 STATEMENT OF CAPITAL GBP 556780.00
2015-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-23SH0201/01/15 STATEMENT OF CAPITAL GBP 558298
2015-03-23RES01ALTER ARTICLES 01/11/2013
2015-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-12-11AP01DIRECTOR APPOINTED HIRO ASO
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/09/2014
2014-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/09/2014
2014-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 19/09/2014
2014-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 17/09/2014
2014-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 19/09/2014
2014-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 583298
2014-03-10AR0103/03/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 14/02/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 14/02/2014
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MANZAROLI / 01/05/2013
2013-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MANZAROLI / 01/05/2013
2013-06-19SH0231/01/13 STATEMENT OF CAPITAL GBP 583298
2013-06-19RES01ALTER ARTICLES 31/01/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/05/2013
2013-06-05AR0103/03/13 FULL LIST
2013-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/05/2013
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-05-23AR0103/03/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 03/03/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 03/03/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 03/03/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 03/03/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIPPER / 03/03/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIPPER / 03/03/2012
2011-10-07SH0104/10/11 STATEMENT OF CAPITAL GBP 783298
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-26AR0103/03/11 FULL LIST
2010-11-23AUDAUDITOR'S RESIGNATION
2010-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-31AR0103/03/10 FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HIRO ASO
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 03/03/2010
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR MURRAY SMITH
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR ROGER WU
2009-05-21169GBP IC 796955/790885 20/04/09 GBP SR 6070@1=6070
2009-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-03-03363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-04-23169£ SR 6250@1 01/12/06
2007-03-26363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-16288bDIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-07-22123NC INC ALREADY ADJUSTED 30/06/05
2005-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CALEDONIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALEDONIA LIMITED

Intangible Assets
Patents
We have not found any records of CALEDONIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIA LIMITED
Trademarks
We have not found any records of CALEDONIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIA 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 (71129 - Other engineering activities) as CALEDONIA LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIA 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 CALEDONIA 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.