CALADANIAN LTD

Register to unlock more data on OkredoRegister

CALADANIAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05984095

Incorporation date

31/10/2006

Size

Medium

Contacts

Registered address

Registered address

Spring Farm, Stackyard Green, Monks Eleigh, Ipswich IP7 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon23/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon10/12/2024
Accounts for a medium company made up to 2023-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-25
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-26
dot icon13/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon13/07/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon11/01/2022
Secretary's details changed for Answerbuy Limited on 2022-01-01
dot icon11/01/2022
Confirmation statement made on 2021-10-31 with no updates
dot icon02/11/2021
Full accounts made up to 2020-10-31
dot icon27/09/2021
Registration of charge 059840950004, created on 2021-09-24
dot icon23/08/2021
Satisfaction of charge 3 in full
dot icon22/01/2021
Confirmation statement made on 2020-10-31 with updates
dot icon22/01/2021
Notification of Dld Enterprises Ltd as a person with significant control on 2020-02-04
dot icon22/01/2021
Cessation of Niels Ladefoged as a person with significant control on 2020-02-04
dot icon05/11/2020
Full accounts made up to 2019-10-31
dot icon03/01/2020
Confirmation statement made on 2019-10-31 with no updates
dot icon08/08/2019
Full accounts made up to 2018-10-31
dot icon02/01/2019
Confirmation statement made on 2018-10-31 with no updates
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon03/10/2018
Full accounts made up to 2017-10-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon27/07/2018
Previous accounting period extended from 2017-10-30 to 2017-10-31
dot icon03/11/2017
Full accounts made up to 2016-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon28/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon12/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/08/2016
Full accounts made up to 2015-10-31
dot icon30/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-10-31
dot icon15/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-10-31
dot icon04/03/2014
Satisfaction of charge 1 in full
dot icon04/03/2014
Satisfaction of charge 2 in full
dot icon22/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon02/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/08/2011
Accounts for a small company made up to 2010-10-31
dot icon10/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2009-10-31
dot icon24/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Niels Ladefoged on 2009-10-31
dot icon24/12/2009
Secretary's details changed for Answerbury Limited on 2009-10-31
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2009
Secretary appointed answerbury LIMITED
dot icon31/03/2009
Appointment terminated director linda nicholson
dot icon31/03/2009
Appointment terminated secretary ronald nicholson
dot icon25/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/12/2008
Return made up to 31/10/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon22/11/2007
Return made up to 31/10/07; full list of members
dot icon22/11/2007
Location of debenture register
dot icon22/11/2007
Location of register of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: 3 camlet way st albans hertfordshire AL3 4TL
dot icon09/10/2007
New director appointed
dot icon31/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+19.85 % *

* during past year

Cash in Bank

£1,121,727.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.98M
-
0.00
935.93K
-
2022
7
2.63M
-
0.00
1.12M
-
2022
7
2.63M
-
0.00
1.12M
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

2.63M £Ascended32.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12M £Ascended19.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALADANIAN LTD

CALADANIAN LTD is an(a) Active company incorporated on 31/10/2006 with the registered office located at Spring Farm, Stackyard Green, Monks Eleigh, Ipswich IP7 7BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CALADANIAN LTD?

toggle

CALADANIAN LTD is currently Active. It was registered on 31/10/2006 .

Where is CALADANIAN LTD located?

toggle

CALADANIAN LTD is registered at Spring Farm, Stackyard Green, Monks Eleigh, Ipswich IP7 7BD.

What does CALADANIAN LTD do?

toggle

CALADANIAN LTD operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does CALADANIAN LTD have?

toggle

CALADANIAN LTD had 7 employees in 2022.

What is the latest filing for CALADANIAN LTD?

toggle

The latest filing was on 23/12/2025: Accounts for a medium company made up to 2024-12-31.