CAILLIE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAILLIE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04900588

Incorporation date

16/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trunkwell Cottage, Beech Hill Road, Beech Hill RG7 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon19/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon25/10/2022
Registration of charge 049005880003, created on 2022-10-14
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon20/12/2021
Registration of charge 049005880002, created on 2021-12-09
dot icon28/09/2021
Registered office address changed from Wick Cottage Wick Lane Englefield Green Surrey TW20 0HU England to Trunkwell Cottage Beech Hill Road Beech Hill RG7 2AS on 2021-09-28
dot icon15/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/05/2021
Registration of charge 049005880001, created on 2021-05-07
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon26/08/2020
Resolutions
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-08-25
dot icon25/08/2020
Appointment of Mrs Lucy Ann Martin as a director on 2020-08-25
dot icon25/08/2020
Notification of Lucy Ann Martin as a person with significant control on 2020-08-22
dot icon25/08/2020
Termination of appointment of Joseph David Sturm as a director on 2020-08-19
dot icon25/08/2020
Termination of appointment of Andrew John Humberstone as a director on 2020-08-19
dot icon25/08/2020
Cessation of Joseph David Sturm as a person with significant control on 2020-08-20
dot icon25/08/2020
Cessation of Andrew John Humberstone as a person with significant control on 2020-08-20
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon09/06/2020
Registered office address changed from 10 Gorse Bank Lightwater Surrey GU18 5QX to Wick Cottage Wick Lane Englefield Green Surrey TW20 0HU on 2020-06-09
dot icon02/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon02/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon16/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon20/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon13/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon27/03/2013
Appointment of Mr Patrick Martin as a secretary
dot icon27/03/2013
Appointment of Mr Joseph David Sturm as a director
dot icon27/03/2013
Termination of appointment of Hibernian Hotels Limited as a secretary
dot icon27/03/2013
Appointment of Mr Andrew John Humberstone as a director
dot icon18/03/2013
Certificate of change of name
dot icon18/03/2013
Termination of appointment of Samantha Espinosa as a director
dot icon18/03/2013
Appointment of Mr Patrick Martin as a director
dot icon18/03/2013
Registered office address changed from 6 Helvellyn Close Egham Surrey TW20 8JQ England on 2013-03-18
dot icon14/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon30/11/2011
Appointment of Mrs Samantha Jane Espinosa as a director
dot icon29/11/2011
Termination of appointment of Hazel Bowen as a secretary
dot icon29/11/2011
Appointment of Hibernian Hotels Limited as a secretary
dot icon29/11/2011
Termination of appointment of John Davies as a director
dot icon29/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon23/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon30/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/08/2010
Registered office address changed from 100 North Road Cardiff CF10 3DZ on 2010-08-16
dot icon16/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon30/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon18/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/10/2008
Return made up to 16/09/08; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon05/11/2007
Return made up to 16/09/07; full list of members
dot icon22/02/2007
Accounts for a dormant company made up to 2006-09-30
dot icon16/10/2006
Return made up to 16/09/06; full list of members
dot icon04/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon05/12/2005
Return made up to 16/09/05; full list of members
dot icon23/11/2004
Return made up to 16/09/04; full list of members
dot icon30/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon09/10/2003
Nc inc already adjusted 30/09/03
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Registered office changed on 09/10/03 from: roy k clues & co golcar, london road bracknell berkshire RG12 9FR
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New secretary appointed
dot icon26/09/2003
Registered office changed on 26/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon26/09/2003
Secretary resigned
dot icon26/09/2003
Director resigned
dot icon16/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£220,428.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
441.63K
-
0.00
-
-
2022
0
12.43K
-
0.00
220.43K
-
2022
0
12.43K
-
0.00
220.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.43K £Descended-97.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Patrick
Director
18/03/2013 - Present
17
Martin, Lucy Ann
Director
25/08/2020 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAILLIE HOLDINGS LIMITED

CAILLIE HOLDINGS LIMITED is an(a) Active company incorporated on 16/09/2003 with the registered office located at Trunkwell Cottage, Beech Hill Road, Beech Hill RG7 2AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAILLIE HOLDINGS LIMITED?

toggle

CAILLIE HOLDINGS LIMITED is currently Active. It was registered on 16/09/2003 .

Where is CAILLIE HOLDINGS LIMITED located?

toggle

CAILLIE HOLDINGS LIMITED is registered at Trunkwell Cottage, Beech Hill Road, Beech Hill RG7 2AS.

What does CAILLIE HOLDINGS LIMITED do?

toggle

CAILLIE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAILLIE HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-05 with no updates.