CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03936960

Incorporation date

01/03/2000

Size

Full

Contacts

Registered address

Registered address

Northumbria House, Abbey Road Pity Me, Durham DH1 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/10/2025
Full accounts made up to 2025-03-31
dot icon06/08/2025
Appointment of Mr Richard William Peter Somerville as a director on 2025-07-25
dot icon06/08/2025
Termination of appointment of Steven Nicholas Crake as a director on 2025-07-30
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon24/11/2023
Director's details changed for Mr Steven Nicholas Crake on 2023-11-24
dot icon25/10/2023
Full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/11/2022
Full accounts made up to 2022-03-31
dot icon28/09/2022
Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon11/10/2021
Appointment of Mr Richard William Peter Somerville as a secretary on 2021-10-08
dot icon11/10/2021
Termination of appointment of Martin Parker as a secretary on 2021-10-08
dot icon12/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/10/2020
Full accounts made up to 2020-03-31
dot icon19/10/2020
Director's details changed for Mr Steven Nicholas Crake on 2020-10-14
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon26/11/2019
Appointment of Mr Steven Nicholas Crake as a director on 2019-11-26
dot icon26/11/2019
Termination of appointment of Thomas Nigel Dixon as a director on 2019-11-26
dot icon19/09/2019
Full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon06/03/2019
Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA
dot icon31/10/2018
Appointment of Mr Thomas Nigel Dixon as a director on 2018-10-25
dot icon30/10/2018
Termination of appointment of James Henry John King as a director on 2018-10-25
dot icon28/09/2018
Full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon20/11/2017
Full accounts made up to 2017-03-31
dot icon08/08/2017
Appointment of Mr Martin Parker as a secretary on 2017-07-31
dot icon08/08/2017
Termination of appointment of Maria Beveridge as a secretary on 2017-07-31
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/03/2016
Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA
dot icon23/03/2016
Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA
dot icon07/03/2016
Director's details changed for Stewart Hazon on 2016-03-07
dot icon08/12/2015
Director's details changed for Mr James Henry John King on 2015-12-08
dot icon08/12/2015
Secretary's details changed for Maria Beveridge on 2015-12-08
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon10/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon27/05/2014
Accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon10/05/2013
Accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon12/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon18/12/2012
Accounts made up to 2012-03-31
dot icon10/10/2012
Termination of appointment of Neil Rutherford as a director
dot icon14/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon27/10/2011
Auditor's resignation
dot icon22/09/2011
Accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/10/2010
Appointment of James Henry John King as a director
dot icon05/10/2010
Termination of appointment of Michael Mcgreevy as a director
dot icon29/09/2010
Resolutions
dot icon10/08/2010
Accounts made up to 2010-03-31
dot icon20/04/2010
Appointment of Neil Rutherford as a director
dot icon20/04/2010
Termination of appointment of Thierry Guillot as a director
dot icon20/04/2010
Termination of appointment of Xavier Morel as a director
dot icon30/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon29/03/2010
Director's details changed for Xavier Morel on 2010-03-22
dot icon08/08/2009
Accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 01/03/09; full list of members
dot icon25/02/2009
Director appointed xavier morel
dot icon12/12/2008
Director appointed thierry guillot
dot icon05/12/2008
Appointment terminated director thierry guillot
dot icon05/12/2008
Appointment terminated director michel le bras
dot icon28/07/2008
Accounts made up to 2008-03-31
dot icon17/04/2008
Director appointed stewart hazon
dot icon17/04/2008
Appointment terminated director nicholas smith
dot icon11/03/2008
Return made up to 01/03/08; full list of members
dot icon11/03/2008
Director's change of particulars / thierry guillot / 10/03/2008
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon20/07/2007
Accounts made up to 2007-03-31
dot icon12/03/2007
Director's particulars changed
dot icon06/03/2007
Return made up to 01/03/07; full list of members
dot icon19/02/2007
Secretary's particulars changed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon30/06/2006
Accounts made up to 2006-03-31
dot icon27/04/2006
Secretary's particulars changed
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon10/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon20/07/2005
Accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 01/03/05; full list of members
dot icon21/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New director appointed
dot icon29/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
New director appointed
dot icon26/07/2004
Memorandum and Articles of Association
dot icon26/07/2004
Resolutions
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon16/03/2004
Secretary's particulars changed
dot icon07/10/2003
Accounts made up to 2003-03-31
dot icon17/09/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon08/03/2003
Return made up to 01/03/03; full list of members
dot icon06/10/2002
Accounts made up to 2002-03-31
dot icon17/09/2002
New director appointed
dot icon17/09/2002
Director resigned
dot icon20/08/2002
Auditor's resignation
dot icon14/03/2002
Return made up to 01/03/02; full list of members
dot icon06/03/2002
Registered office changed on 06/03/02 from: northumbria house gosforth newcastle upon tyne tyne & wear NE3 3PX
dot icon28/08/2001
Accounts made up to 2001-03-31
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Director resigned
dot icon30/03/2001
Return made up to 01/03/01; full list of members
dot icon12/12/2000
Secretary resigned
dot icon15/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Memorandum and Articles of Association
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon30/10/2000
New secretary appointed
dot icon29/08/2000
New director appointed
dot icon25/07/2000
Ad 16/06/00--------- £ si 49996@1=49996 £ ic 4/50000
dot icon25/07/2000
Nc inc already adjusted 16/06/00
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon20/07/2000
Director resigned
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon21/04/2000
Ad 01/03/00--------- £ si 3@1=3 £ ic 1/4
dot icon21/04/2000
Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Secretary resigned
dot icon21/04/2000
Director resigned
dot icon01/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
29/02/2000 - 29/02/2000
5139
Thomas, Howard
Nominee Secretary
29/02/2000 - 29/02/2000
3157
Beveridge, Dawn Maria
Secretary
19/10/2000 - 05/12/2000
2
Hargreaves, Jonathan Watson, Dr
Director
29/02/2000 - 29/06/2000
16
Bauduin, Walter Hughes Herman
Director
30/06/2004 - 27/02/2005
8

Persons with Significant Control

1
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 CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED

CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 01/03/2000 with the registered office located at Northumbria House, Abbey Road Pity Me, Durham DH1 5FJ. 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 CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED?

toggle

CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED is currently Active. It was registered on 01/03/2000 .

Where is CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED located?

toggle

CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED is registered at Northumbria House, Abbey Road Pity Me, Durham DH1 5FJ.

What does CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED do?

toggle

CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.