CALEDONIA MINT GROUP LTD

Register to unlock more data on OkredoRegister

CALEDONIA MINT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05429099

Incorporation date

19/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 68 Draycott Industrial Estate, Draycott, Moreton-In-Marsh, Gloucestershire GL56 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon30/01/2025
Micro company accounts made up to 2023-04-30
dot icon30/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon03/07/2023
Registered office address changed from Unit 3a Draycott Business Park Draycott Moreton-in-Marsh GL56 9JY England to Unit 68 Draycott Industrial Estate Draycott Moreton-in-Marsh Gloucestershire GL56 9JY on 2023-07-03
dot icon29/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon20/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon20/01/2021
Registered office address changed from Westington Corner Sheep Street Chipping Campden Gloucestershire GL55 6DW to Unit 3a Draycott Business Park Draycott Moreton-in-Marsh GL56 9JY on 2021-01-20
dot icon03/06/2020
Notification of Gary James White as a person with significant control on 2020-06-01
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon03/05/2020
Micro company accounts made up to 2020-04-30
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon27/01/2020
Resolutions
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon15/01/2018
Resolutions
dot icon20/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon12/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon31/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon30/04/2015
Appointment of Mr Gary James White as a director on 2015-04-01
dot icon02/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon30/04/2013
Director's details changed for Ms Rebecca Katherine Denyer on 2013-01-10
dot icon30/04/2013
Registered office address changed from Brooklands Peacock Lane Tysoe Warwick CV35 0SG United Kingdom on 2013-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon07/06/2011
Director's details changed for Rebecca Katherine Denyer on 2011-06-07
dot icon25/04/2011
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
dot icon25/04/2011
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 2011-04-25
dot icon02/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon07/05/2010
Secretary's details changed for Ocs Corporate Secretaries Limited on 2010-01-01
dot icon27/04/2010
Total exemption full accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 19/04/09; full list of members
dot icon04/03/2009
Resolutions
dot icon04/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 19/04/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon04/02/2008
Resolutions
dot icon19/04/2007
Return made up to 19/04/07; full list of members
dot icon23/02/2007
Ad 20/12/06--------- £ si 500@1=500 £ ic 500/1000
dot icon19/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon06/09/2006
Director's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from: lions den main street sibford ferris oxfordshire OX15 5RG
dot icon21/04/2006
Return made up to 19/04/06; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: white spring research group LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP
dot icon23/02/2006
Certificate of change of name
dot icon13/05/2005
New director appointed
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Ad 19/04/05--------- £ si 499@1=499 £ ic 1/500
dot icon19/04/2005
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

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.10K
-
0.00
-
-
2022
0
81.42K
-
0.00
-
-
2022
0
81.42K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

81.42K £Ascended47.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MINT GROUP LTD

CALEDONIA MINT GROUP LTD is an(a) Active company incorporated on 19/04/2005 with the registered office located at Unit 68 Draycott Industrial Estate, Draycott, Moreton-In-Marsh, Gloucestershire GL56 9JY. 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 CALEDONIA MINT GROUP LTD?

toggle

CALEDONIA MINT GROUP LTD is currently Active. It was registered on 19/04/2005 .

Where is CALEDONIA MINT GROUP LTD located?

toggle

CALEDONIA MINT GROUP LTD is registered at Unit 68 Draycott Industrial Estate, Draycott, Moreton-In-Marsh, Gloucestershire GL56 9JY.

What does CALEDONIA MINT GROUP LTD do?

toggle

CALEDONIA MINT GROUP LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CALEDONIA MINT GROUP LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.