CALEDONIAN TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06007707

Incorporation date

23/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon24/11/2025
Confirmation statement made on 2025-11-23 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Change of details for Zedra Governance Holdings Limited as a person with significant control on 2024-01-02
dot icon04/01/2024
Director's details changed for Mrs Dawn Marie Harris on 2024-01-02
dot icon02/01/2024
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon07/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Change of details for Bromhead Holdings Limited as a person with significant control on 2023-03-30
dot icon25/01/2023
Change of details for Bromhead Holdings Limited as a person with significant control on 2023-01-03
dot icon03/01/2023
Registered office address changed from 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2023-01-03
dot icon03/01/2023
Termination of appointment of Pitsec Limited as a secretary on 2023-01-01
dot icon03/01/2023
Director's details changed for Mrs Dawn Marie Harris on 2023-01-03
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon23/11/2022
Second filing for the appointment of Ms Kim Nash as a director
dot icon16/11/2022
Director's details changed for Mr Colin David Richardson on 2022-11-16
dot icon16/11/2022
Director's details changed for Ms Alison Bostock on 2022-11-16
dot icon02/11/2022
Appointment of Pitsec Limited as a secretary on 2022-05-17
dot icon01/11/2022
Termination of appointment of Richard Butcher as a director on 2022-11-01
dot icon01/11/2022
Appointment of Mrs Dawn Marie Harris as a director on 2022-11-01
dot icon06/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/05/2022
Appointment of Ms Kim Nash as a director on 2022-05-11
dot icon20/05/2022
Appointment of Mr Colin David Richardson as a director on 2022-05-11
dot icon20/05/2022
Appointment of Ms Alison Bostock as a director on 2022-05-11
dot icon16/05/2022
Cessation of Brian James Doherty as a person with significant control on 2022-05-11
dot icon16/05/2022
Cessation of Alison Irene Doherty as a person with significant control on 2022-05-11
dot icon16/05/2022
Termination of appointment of Stewart Raymond Fussell as a secretary on 2022-05-11
dot icon16/05/2022
Termination of appointment of Alison Irene Doherty as a director on 2022-05-11
dot icon16/05/2022
Registered office address changed from Abacus House 14-18 Forest Road Loughton IG10 1DX England to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU on 2022-05-16
dot icon16/05/2022
Notification of Bromhead Holdings Limited as a person with significant control on 2022-05-11
dot icon16/05/2022
Appointment of Mr Richard Butcher as a director on 2022-05-11
dot icon16/05/2022
Termination of appointment of Christopher James Doherty as a director on 2022-05-11
dot icon16/05/2022
Termination of appointment of Brian James Doherty as a director on 2022-05-11
dot icon05/04/2022
Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 2022-04-05
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon16/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon06/10/2020
Termination of appointment of Clive Stewart Frampton as a director on 2020-09-24
dot icon19/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon13/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon17/08/2015
Appointment of Mr Clive Stewart Frampton as a director on 2015-08-12
dot icon17/08/2015
Appointment of Mr Christopher James Doherty as a director on 2015-08-12
dot icon27/06/2015
Satisfaction of charge 060077070001 in full
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon21/11/2014
Termination of appointment of David John Adrian Herring as a director on 2014-11-03
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon23/08/2013
Registration of charge 060077070001
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Appointment of Mrs Alison Irene Doherty as a director
dot icon14/02/2013
Appointment of Mr Stewart Raymond Fussell as a secretary
dot icon14/02/2013
Termination of appointment of Alison Doherty as a secretary
dot icon07/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon22/10/2009
Secretary's details changed for Alison Irene Doherty on 2009-10-20
dot icon20/10/2009
Director's details changed for David John Adrian Herring on 2009-10-20
dot icon20/10/2009
Director's details changed for Brian James Doherty on 2009-10-20
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Director appointed david john adrian herring
dot icon09/12/2008
Return made up to 23/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/02/2008
Ad 03/12/07\gbp si 99@1=99\gbp ic 1/100\
dot icon17/01/2008
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon18/12/2007
Return made up to 23/11/07; full list of members
dot icon22/11/2007
Secretary's particulars changed
dot icon22/11/2007
Director's particulars changed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Registered office changed on 13/12/06 from: beren court, newney green chelmsford essex CM1 4YJ
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Secretary resigned
dot icon23/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£359,134.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
803.74K
-
0.00
359.13K
-
2021
4
803.74K
-
0.00
359.13K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

803.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

359.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LTD
Corporate Secretary
17/05/2022 - 01/01/2023
173
Nash, Kim Anne
Director
11/05/2022 - Present
9
Bostock, Alison
Director
11/05/2022 - Present
5
Richardson, Colin David
Director
11/05/2022 - Present
11
Harris, Dawn Marie
Director
01/11/2022 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALEDONIAN TRUSTEES LIMITED

CALEDONIAN TRUSTEES LIMITED is an(a) Active company incorporated on 23/11/2006 with the registered office located at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN TRUSTEES LIMITED?

toggle

CALEDONIAN TRUSTEES LIMITED is currently Active. It was registered on 23/11/2006 .

Where is CALEDONIAN TRUSTEES LIMITED located?

toggle

CALEDONIAN TRUSTEES LIMITED is registered at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU.

What does CALEDONIAN TRUSTEES LIMITED do?

toggle

CALEDONIAN TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CALEDONIAN TRUSTEES LIMITED have?

toggle

CALEDONIAN TRUSTEES LIMITED had 4 employees in 2021.

What is the latest filing for CALEDONIAN TRUSTEES LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-23 with updates.