CALEDONIA LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04683877

Incorporation date

03/03/2003

Size

Group

Contacts

Registered address

Registered address

82 Saint John Street, London, EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon28/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon04/08/2025
Group of companies' accounts made up to 2024-10-31
dot icon17/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon21/06/2024
Group of companies' accounts made up to 2023-10-31
dot icon10/06/2024
Appointment of Ms Sarah Kirby as a director on 2024-05-15
dot icon10/06/2024
Cessation of John Renwick Mcaslan as a person with significant control on 2024-05-15
dot icon10/06/2024
Appointment of Mr Andrew John Harris as a director on 2024-05-15
dot icon10/06/2024
Appointment of Theofanis Panayides as a director on 2024-05-15
dot icon10/06/2024
Notification of Mcaslan Holdings Limited as a person with significant control on 2024-05-15
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon08/01/2024
Group of companies' accounts made up to 2022-10-31
dot icon03/01/2024
Compulsory strike-off action has been discontinued
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon02/11/2023
Satisfaction of charge 3 in full
dot icon02/11/2023
Satisfaction of charge 2 in full
dot icon02/11/2023
Satisfaction of charge 046838770004 in full
dot icon02/11/2023
Satisfaction of charge 046838770005 in full
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon12/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon24/03/2023
Second filing for the termination of Natasha Anne Manzaroli as a secretary
dot icon24/03/2023
Second filing for the termination of Natasha Anne Manzaroli as a director
dot icon20/02/2023
Termination of appointment of Natasha Anne Manzaroli as a director on 2023-02-01
dot icon20/02/2023
Termination of appointment of Natasha Anne Manzaroli as a secretary on 2023-02-01
dot icon24/01/2023
Termination of appointment of Aidan Potter as a director on 2023-01-25
dot icon15/12/2022
Group of companies' accounts made up to 2021-10-31
dot icon10/10/2022
Change of details for John Renwick Mcaslan as a person with significant control on 2022-09-22
dot icon10/10/2022
Director's details changed for John Renwick Mcaslan on 2022-09-22
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon27/07/2021
Group of companies' accounts made up to 2020-10-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/01/2021
Registration of charge 046838770005, created on 2021-01-21
dot icon18/01/2021
Registration of charge 046838770004, created on 2021-01-14
dot icon26/08/2020
Group of companies' accounts made up to 2019-10-31
dot icon12/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/02/2020
Statement of capital on 2019-07-01
dot icon03/02/2020
Statement of capital on 2019-10-01
dot icon08/08/2019
Group of companies' accounts made up to 2018-10-31
dot icon30/05/2019
Statement of capital on 2019-04-01
dot icon02/04/2019
Statement of capital on 2019-01-01
dot icon02/04/2019
Statement of capital on 2018-07-01
dot icon02/04/2019
Statement of capital on 2018-10-01
dot icon20/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon25/01/2019
Cancellation of shares. Statement of capital on 2018-12-17
dot icon25/01/2019
Purchase of own shares.
dot icon10/01/2019
Termination of appointment of Elizabeth Hannah Lawson as a director on 2018-12-31
dot icon06/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon24/04/2018
Confirmation statement made on 2018-03-03 with updates
dot icon23/04/2018
Statement of capital on 2017-07-01
dot icon23/04/2018
Statement of capital on 2017-10-01
dot icon23/04/2018
Statement of capital on 2018-01-01
dot icon23/04/2018
Statement of capital on 2018-04-01
dot icon25/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon30/06/2017
Statement of capital on 2017-04-01
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon11/02/2017
Sub-division of shares on 2017-01-01
dot icon31/01/2017
Statement of capital on 2016-07-01
dot icon31/01/2017
Statement of capital on 2016-10-01
dot icon31/01/2017
Consolidation of shares on 2016-04-01
dot icon06/01/2017
Statement of capital on 2016-01-01
dot icon05/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon13/11/2015
Statement of capital on 2015-10-01
dot icon13/11/2015
Statement of capital on 2015-07-01
dot icon17/07/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon14/07/2015
Purchase of own shares.
dot icon14/07/2015
Cancellation of shares. Statement of capital on 2015-06-26
dot icon09/06/2015
Statement of capital on 2015-04-01
dot icon01/06/2015
Termination of appointment of Hiro Aso as a director on 2015-05-26
dot icon12/05/2015
Cancellation of shares. Statement of capital on 2015-04-29
dot icon12/05/2015
Termination of appointment of Tony Skipper as a director on 2015-03-30
dot icon12/05/2015
Termination of appointment of Kevin Andrew Lloyd as a director on 2015-03-13
dot icon12/05/2015
Purchase of own shares.
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Resolutions
dot icon09/04/2015
Purchase of own shares.
dot icon09/04/2015
Cancellation of shares. Statement of capital on 2015-03-27
dot icon09/04/2015
Resolutions
dot icon09/04/2015
Resolutions
dot icon09/04/2015
Resolutions
dot icon23/03/2015
Statement of capital on 2015-01-01
dot icon23/03/2015
Resolutions
dot icon03/03/2015
Group of companies' accounts made up to 2014-10-31
dot icon11/12/2014
Appointment of Hiro Aso as a director on 2014-11-01
dot icon01/10/2014
Director's details changed for Mrs Natasha Anne Martin on 2014-09-01
dot icon01/10/2014
Secretary's details changed for Mrs Natasha Anne Martin on 2014-09-01
dot icon20/09/2014
Director's details changed for Kevin Andrew Lloyd on 2014-09-19
dot icon20/09/2014
Director's details changed for John Renwick Mcaslan on 2014-09-17
dot icon20/09/2014
Director's details changed for Kevin Andrew Lloyd on 2014-09-19
dot icon08/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon05/03/2014
Director's details changed for John Renwick Mcaslan on 2014-02-14
dot icon05/03/2014
Director's details changed for John Renwick Mcaslan on 2014-02-14
dot icon30/07/2013
Group of companies' accounts made up to 2012-10-31
dot icon22/07/2013
Director's details changed for Mrs Natasha Anne Manzaroli on 2013-05-01
dot icon22/07/2013
Secretary's details changed for Mrs Natasha Anne Manzaroli on 2013-05-01
dot icon19/06/2013
Resolutions
dot icon19/06/2013
Statement of capital on 2013-01-31
dot icon05/06/2013
Director's details changed for Mrs Natasha Anne Martin on 2013-05-01
dot icon05/06/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon05/06/2013
Secretary's details changed for Mrs Natasha Anne Martin on 2013-05-01
dot icon20/06/2012
Group of companies' accounts made up to 2011-10-31
dot icon23/05/2012
Director's details changed for Kevin Andrew Lloyd on 2012-03-03
dot icon23/05/2012
Director's details changed for Kevin Andrew Lloyd on 2012-03-03
dot icon23/05/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon23/05/2012
Director's details changed for Kevin Andrew Lloyd on 2012-03-03
dot icon23/05/2012
Director's details changed for Kevin Andrew Lloyd on 2012-03-03
dot icon22/05/2012
Director's details changed for Tony Skipper on 2012-03-03
dot icon22/05/2012
Director's details changed for Tony Skipper on 2012-03-03
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-10-04
dot icon29/06/2011
Group of companies' accounts made up to 2010-10-31
dot icon26/05/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon06/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon31/03/2010
Termination of appointment of Hiro Aso as a director
dot icon31/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon12/03/2010
Director's details changed for Kevin Andrew Lloyd on 2010-03-03
dot icon12/03/2010
Director's details changed for Kevin Andrew Lloyd on 2010-03-03
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2009
Appointment terminated director roger wu
dot icon08/09/2009
Appointment terminated director murray smith
dot icon21/05/2009
Gbp ic 796955/790885\20/04/09\gbp sr 6070@1=6070\
dot icon18/05/2009
Group of companies' accounts made up to 2008-10-31
dot icon03/03/2009
Return made up to 03/03/09; full list of members
dot icon20/06/2008
Return made up to 03/03/08; full list of members
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2008
Group of companies' accounts made up to 2007-10-31
dot icon08/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Director's particulars changed
dot icon13/09/2007
Ad 10/09/07-10/09/07 £ si [email protected]=3205 £ ic 793750/796955
dot icon13/09/2007
New director appointed
dot icon23/04/2007
£ sr 6250@1 01/12/06
dot icon23/04/2007
Group of companies' accounts made up to 2006-10-31
dot icon26/03/2007
Return made up to 03/03/07; full list of members
dot icon16/03/2007
Director resigned
dot icon26/04/2006
Return made up to 03/03/06; full list of members
dot icon25/04/2006
Group of companies' accounts made up to 2005-10-31
dot icon28/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon22/07/2005
Ad 30/06/05--------- £ si 799999@1=799999 £ ic 1/800000
dot icon22/07/2005
Nc inc already adjusted 30/06/05
dot icon22/07/2005
New secretary appointed;new director appointed
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Secretary resigned
dot icon07/07/2005
Particulars of mortgage/charge
dot icon23/03/2005
Return made up to 03/03/05; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon20/07/2004
Compulsory strike-off action has been discontinued
dot icon15/07/2004
Return made up to 03/03/04; full list of members
dot icon24/06/2004
Memorandum and Articles of Association
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
New director appointed
dot icon17/06/2004
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon17/06/2004
Registered office changed on 17/06/04 from: 1 mitchell lane bristol BS1 6BU
dot icon06/04/2004
First Gazette notice for compulsory strike-off
dot icon29/05/2003
Certificate of change of name
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon03/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
681.50K
-
0.00
1.06M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aidan Michael Potter
Director
30/06/2005 - 25/01/2023
2
Mcaslan, John Renwick
Director
20/03/2003 - Present
12
Manzaroli, Natasha Anne
Director
30/06/2005 - 30/09/2022
2
Panayides, Theofanis
Director
15/05/2024 - Present
6
Kirby, Sarah
Director
15/05/2024 - Present
2

Persons with Significant Control

3
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 LIMITED

CALEDONIA LIMITED is an(a) Active company incorporated on 03/03/2003 with the registered office located at 82 Saint John Street, London, EC1M 4JN. There are currently 4 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 LIMITED?

toggle

CALEDONIA LIMITED is currently Active. It was registered on 03/03/2003 .

Where is CALEDONIA LIMITED located?

toggle

CALEDONIA LIMITED is registered at 82 Saint John Street, London, EC1M 4JN.

What does CALEDONIA LIMITED do?

toggle

CALEDONIA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALEDONIA LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-05 with no updates.