CALEDONIAN QUILTING CO. LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN QUILTING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00983058

Incorporation date

26/06/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 - 16 Rigby Lane, Bolton, Lancashire BL2 3EQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon16/09/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon18/03/2023
Micro company accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/09/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/09/2015
Termination of appointment of John Hays Gillibrand as a director on 2015-09-25
dot icon25/09/2015
Appointment of Ms Nicola Sarah Robb as a director on 2015-09-25
dot icon24/09/2015
Appointment of Mr John Hays Gillibrand as a director on 2015-09-01
dot icon09/09/2015
Appointment of Mrs Victoria Helen Gillibrand as a director on 2015-08-28
dot icon09/09/2015
Termination of appointment of Gary Johnstone West as a director on 2015-08-28
dot icon09/09/2015
Termination of appointment of Kay Lizabeth Warburton as a secretary on 2015-08-28
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/02/2015
Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to 10 - 16 Rigby Lane Bolton Lancashire BL2 3EQ on 2015-02-26
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/06/2014
Director's details changed for Mr Gary Johnstone West on 2014-03-10
dot icon25/06/2014
Secretary's details changed for Mrs Kay Lizabeth Warburton on 2014-03-10
dot icon25/06/2014
Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 2014-06-25
dot icon24/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/07/2011
Secretary's details changed for Mrs Kay Lizabeth Warburton on 2011-06-30
dot icon20/07/2011
Director's details changed for Mr Gary Johnstone West on 2011-06-30
dot icon09/06/2011
Change of share class name or designation
dot icon09/06/2011
Resolutions
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Gary Johnstone West on 2010-06-30
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/07/2007
Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET
dot icon16/07/2007
Return made up to 30/06/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/09/2006
Return made up to 30/06/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/01/2006
Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET
dot icon06/07/2005
Return made up to 30/06/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/07/2004
Return made up to 30/06/04; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon17/07/2003
Return made up to 30/06/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 30/06/02; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon02/02/2002
Registered office changed on 02/02/02 from: trinity house breightmet street bolton. BL2 1BR
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-06-30
dot icon04/07/2000
Return made up to 30/06/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-06-30
dot icon12/07/1999
Return made up to 30/06/99; no change of members
dot icon18/12/1998
Accounts for a small company made up to 1998-06-30
dot icon06/07/1998
Return made up to 30/06/98; no change of members
dot icon06/03/1998
Accounts for a small company made up to 1997-06-30
dot icon11/08/1997
Return made up to 30/06/97; full list of members
dot icon24/01/1997
Accounts for a small company made up to 1996-06-30
dot icon04/07/1996
Return made up to 30/06/96; change of members
dot icon12/04/1996
Accounts for a small company made up to 1995-06-30
dot icon02/01/1996
£ ic 4000/2332 06/11/95 £ sr 1668@1=1668
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon28/07/1995
Return made up to 30/06/95; no change of members
dot icon28/07/1995
Director resigned
dot icon28/07/1995
Director's particulars changed
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 30/06/94; full list of members
dot icon25/03/1994
Accounts for a small company made up to 1993-06-30
dot icon30/08/1993
Secretary's particulars changed
dot icon06/08/1993
Return made up to 30/06/93; no change of members
dot icon07/05/1993
Accounts for a small company made up to 1992-06-30
dot icon17/07/1992
Return made up to 30/06/92; no change of members
dot icon23/04/1992
Accounts for a small company made up to 1991-06-30
dot icon07/07/1991
Return made up to 30/06/91; full list of members
dot icon30/10/1990
Accounts for a small company made up to 1990-06-30
dot icon18/09/1990
Return made up to 30/06/90; full list of members
dot icon13/07/1990
Registered office changed on 13/07/90 from: rigby lane bradshaw bolton lancashire BL2 3EQ
dot icon27/04/1990
Return made up to 30/12/89; full list of members
dot icon10/04/1990
Accounts for a small company made up to 1989-06-30
dot icon24/01/1989
Accounts for a small company made up to 1988-06-30
dot icon24/01/1989
Return made up to 30/12/88; full list of members
dot icon19/11/1987
Accounts for a small company made up to 1987-06-30
dot icon19/11/1987
Return made up to 11/11/87; full list of members
dot icon10/01/1987
Accounts for a small company made up to 1986-06-30
dot icon10/01/1987
Return made up to 09/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£161,158.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
143.07K
-
0.00
-
-
2022
8
146.97K
-
0.00
-
-
2023
7
148.66K
-
0.00
161.16K
-
2023
7
148.66K
-
0.00
161.16K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

148.66K £Ascended1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robb, Nicola Sarah
Director
25/09/2015 - Present
-
Gillibrand, John Hays
Director
01/09/2015 - 25/09/2015
12
Mrs Victoria Helen Gillibrand
Director
28/08/2015 - Present
4

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

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 CALEDONIAN QUILTING CO. LIMITED

CALEDONIAN QUILTING CO. LIMITED is an(a) Active company incorporated on 26/06/1970 with the registered office located at 10 - 16 Rigby Lane, Bolton, Lancashire BL2 3EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN QUILTING CO. LIMITED?

toggle

CALEDONIAN QUILTING CO. LIMITED is currently Active. It was registered on 26/06/1970 .

Where is CALEDONIAN QUILTING CO. LIMITED located?

toggle

CALEDONIAN QUILTING CO. LIMITED is registered at 10 - 16 Rigby Lane, Bolton, Lancashire BL2 3EQ.

What does CALEDONIAN QUILTING CO. LIMITED do?

toggle

CALEDONIAN QUILTING CO. LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

How many employees does CALEDONIAN QUILTING CO. LIMITED have?

toggle

CALEDONIAN QUILTING CO. LIMITED had 7 employees in 2023.

What is the latest filing for CALEDONIAN QUILTING CO. LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.