CALEDONIA BIDCO LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10089477

Incorporation date

30/03/2016

Size

Dormant

Contacts

Registered address

Registered address

Methuen Park, Methuen Park, Chippenham SN14 0WTCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2016)
dot icon02/02/2026
Appointment of Stuart Robert Macgregor as a secretary on 2026-01-30
dot icon30/01/2026
Termination of appointment of Louise Rabjohns as a secretary on 2026-01-30
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/11/2025
Termination of appointment of Anthony Paul Hunt as a director on 2025-11-28
dot icon02/10/2025
Appointment of Mr James Edward Gill as a director on 2025-10-01
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2025
Appointment of Mr Anthony Paul Hunt as a director on 2025-09-03
dot icon03/09/2025
Termination of appointment of Thomas Edward Hinton as a director on 2025-09-03
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon04/06/2025
Termination of appointment of James Peter Daniel Wroath as a director on 2025-05-31
dot icon04/06/2025
Appointment of Thomas Edward Hinton as a director on 2025-06-01
dot icon12/05/2025
Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30
dot icon12/05/2025
Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01
dot icon18/03/2025
Director's details changed for Mr James Peter Daniel Wroath on 2025-03-14
dot icon18/10/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon17/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon16/11/2023
Full accounts made up to 2023-03-31
dot icon19/05/2023
Appointment of Mr William James Staley Fox as a director on 2023-05-11
dot icon18/05/2023
Termination of appointment of James Ian Clarke as a director on 2023-04-25
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon01/04/2022
Register(s) moved to registered office address Methuen Park Methuen Park Chippenham SN14 0WT
dot icon04/03/2022
Appointment of Mr James Ian Clarke as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Timothy Charles Lawlor as a director on 2022-02-28
dot icon17/01/2022
Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
dot icon17/09/2021
Notification of Wincanton Holdings Limited as a person with significant control on 2021-09-10
dot icon16/09/2021
Satisfaction of charge 100894770004 in full
dot icon16/09/2021
Satisfaction of charge 100894770001 in full
dot icon15/09/2021
Cessation of Sun Life Financial Inc as a person with significant control on 2021-09-10
dot icon15/09/2021
Notification of Sun Life Financial Inc as a person with significant control on 2021-01-05
dot icon13/09/2021
Appointment of Mrs Lyn Carol Colloff as a secretary on 2021-09-10
dot icon13/09/2021
Appointment of Mr Timothy Charles Lawlor as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Paul Andrew Young as a director on 2021-09-10
dot icon13/09/2021
Appointment of Mr James Peter Daniel Wroath as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Kevin John Riddle as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Simon Clifford as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Glenn Jonathan Lindfield as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Scott Christopher Merrick as a director on 2021-09-10
dot icon13/09/2021
Termination of appointment of Walter Murray Blackwood as a director on 2021-09-10
dot icon13/09/2021
Cessation of Mark Louis Attanasio as a person with significant control on 2021-09-10
dot icon13/09/2021
Cessation of Sun Life Financial Inc as a person with significant control on 2021-09-10
dot icon13/09/2021
Cessation of Jean-Marc Chapus as a person with significant control on 2021-09-10
dot icon13/09/2021
Registered office address changed from Dc139 Style Way Swan Valley Northampton NN4 9EX England to Methuen Park Methuen Park Chippenham SN14 0WT on 2021-09-13
dot icon10/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/09/2021
Notification of Sun Life Financial Inc as a person with significant control on 2021-01-05
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon04/07/2021
Resolutions
dot icon04/07/2021
Memorandum and Articles of Association
dot icon01/07/2021
Particulars of variation of rights attached to shares
dot icon22/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon07/08/2020
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
dot icon27/07/2020
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon22/07/2020
Appointment of Mr Kevin John Riddle as a director on 2020-07-01
dot icon12/06/2020
Satisfaction of charge 100894770002 in full
dot icon12/06/2020
Satisfaction of charge 100894770003 in full
dot icon06/05/2020
Sub-division of shares on 2020-04-29
dot icon30/04/2020
Cessation of Caledonia Topco Limited as a person with significant control on 2020-04-29
dot icon30/04/2020
Notification of Jean-Marc Chapus as a person with significant control on 2020-04-29
dot icon30/04/2020
Notification of Mark Louis Attanasio as a person with significant control on 2020-04-29
dot icon30/04/2020
Appointment of Mr Walter Murray Blackwood as a director on 2020-04-29
dot icon30/04/2020
Termination of appointment of Robert Jan Thompson as a director on 2020-04-29
dot icon30/04/2020
Appointment of Mr Paul Andrew Young as a director on 2020-04-29
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon04/02/2020
Registered office address changed from C/O Dalepak Dc139 Style Way, Pineham Swan Valley Northampton NN4 9EX England to Dc139 Style Way Swan Valley Northampton NN4 9EX on 2020-02-04
dot icon05/11/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Termination of appointment of Ian Winston Turner as a director on 2019-09-23
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon10/12/2018
Appointment of Mr Ian Winston Turner as a director on 2018-11-30
dot icon06/12/2018
Appointment of Mr Robert Jan Thompson as a director on 2018-11-30
dot icon23/11/2018
Registration of charge 100894770004, created on 2018-11-20
dot icon15/11/2018
Termination of appointment of Nicholas Edward Frogbrook as a director on 2018-10-24
dot icon27/06/2018
Appointment of Mr Simon Clifford as a director on 2018-06-20
dot icon22/06/2018
Appointment of Mr Glenn Jonathan Lindfield as a director on 2018-06-20
dot icon22/06/2018
Termination of appointment of Stewart Oades as a director on 2018-06-01
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon27/03/2018
Termination of appointment of Scott Mcginley as a director on 2018-02-28
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon29/03/2017
Termination of appointment of David Frank Tracey as a director on 2017-03-09
dot icon05/05/2016
Registered office address changed from Style Way Pineham Swan Valley Northampton NN4 9EX United Kingdom to C/O Dalepak Dc139 Style Way, Pineham Swan Valley Northampton NN4 9EX on 2016-05-05
dot icon29/04/2016
Termination of appointment of Jeremy Alexander Morgan as a director on 2016-04-15
dot icon29/04/2016
Appointment of Mr Scott Christopher Merrick as a director on 2016-04-15
dot icon29/04/2016
Appointment of Mr Nicholas Edward Frogbrook as a director on 2016-04-15
dot icon29/04/2016
Appointment of Mr Scott Mcginley as a director on 2016-04-15
dot icon29/04/2016
Appointment of Mr David Frank Tracey as a director on 2016-04-15
dot icon29/04/2016
Appointment of Mr Stewart Oades as a director on 2016-04-15
dot icon25/04/2016
Registration of charge 100894770003, created on 2016-04-15
dot icon22/04/2016
Registration of charge 100894770002, created on 2016-04-15
dot icon20/04/2016
Registration of charge 100894770001, created on 2016-04-15
dot icon30/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, James Ian
Director
01/03/2022 - 25/04/2023
163
Colloff, Lyn Carol
Secretary
10/09/2021 - 30/04/2025
-
Lawlor, Timothy Charles
Director
10/09/2021 - 28/02/2022
140
Riddle, Kevin John
Director
01/07/2020 - 10/09/2021
50
Young, Paul Andrew
Director
29/04/2020 - 10/09/2021
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIA BIDCO LIMITED

CALEDONIA BIDCO LIMITED is an(a) Active company incorporated on 30/03/2016 with the registered office located at Methuen Park, Methuen Park, Chippenham SN14 0WT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA BIDCO LIMITED?

toggle

CALEDONIA BIDCO LIMITED is currently Active. It was registered on 30/03/2016 .

Where is CALEDONIA BIDCO LIMITED located?

toggle

CALEDONIA BIDCO LIMITED is registered at Methuen Park, Methuen Park, Chippenham SN14 0WT.

What does CALEDONIA BIDCO LIMITED do?

toggle

CALEDONIA BIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CALEDONIA BIDCO LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Stuart Robert Macgregor as a secretary on 2026-01-30.