Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALEDONIAN BULK LIQUIDS LIMITED
Company Information for

CALEDONIAN BULK LIQUIDS LIMITED

Ocean House, The Ring, Bracknell, BERKSHIRE, RG12 1AN,
Company Registration Number
01044846
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Caledonian Bulk Liquids Ltd
CALEDONIAN BULK LIQUIDS LIMITED was founded on 1972-03-03 and has its registered office in Bracknell. The organisation's status is listed as "Active - Proposal to Strike off". Caledonian Bulk Liquids Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALEDONIAN BULK LIQUIDS LIMITED
 
Legal Registered Office
Ocean House
The Ring
Bracknell
BERKSHIRE
RG12 1AN
 
Previous Names
TANKFREIGHT LIMITED27/06/2007
Filing Information
Company Number 01044846
Company ID Number 01044846
Date formed 1972-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2007-12-31
Account next due 31/10/2009
Latest return 18/01/2009
Return next due 15/02/2010
Type of accounts DORMANT
Last Datalog update: 2022-06-15 05:42:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALEDONIAN BULK LIQUIDS LIMITED

Current Directors
Officer Role Date Appointed
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 1995-09-29
JONATHAN CULVER BUMSTEAD
Director 2007-07-26
EXEL NOMINEE NO 2 LIMITED
Director 2001-12-07
EXEL SECRETARIAL SERVICES LIMITED
Director 2000-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP KERSHAW
Director 1992-07-27 2001-12-07
DAVID REGINALD BROWN
Director 1992-07-27 2000-11-03
JOHN CARPENTER
Company Secretary 1994-10-02 1995-09-29
RICHARD JOHN HOPKINS
Director 1994-06-01 1995-05-31
MARTIN BRENNAN WOOLHOUSE
Company Secretary 1992-07-27 1994-10-02
RICHARD JOHN HOPKINS
Director 1992-07-27 1994-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EXEL SECRETARIAL SERVICES LIMITED DISCS SUPPLIES LIMITED Company Secretary 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED MEXICOBLADE LIMITED Company Secretary 2014-01-01 CURRENT 1999-03-04 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PISMO LIMITED Company Secretary 2014-01-01 CURRENT 1992-02-10 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED FORMATION E-DOCUMENT SOLUTIONS LIMITED Company Secretary 2014-01-01 CURRENT 1993-05-26 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PRINT TO POST LIMITED Company Secretary 2014-01-01 CURRENT 1981-04-01 Dissolved 2016-01-19
EXEL SECRETARIAL SERVICES LIMITED ORBITAL SECRETARIES LIMITED Company Secretary 2012-01-18 CURRENT 1970-06-15 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER LIMITED Company Secretary 2004-10-21 CURRENT 1988-10-13 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL MANAGEMENT SERVICES NO 2 LIMITED Company Secretary 2004-10-21 CURRENT 1985-03-28 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN PENSION TRUST LIMITED Company Secretary 2004-10-21 CURRENT 1988-01-29 Dissolved 2013-11-19
EXEL SECRETARIAL SERVICES LIMITED ROSS HOUSE (AL) LIMITED Company Secretary 2004-10-21 CURRENT 1945-12-11 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Company Secretary 2004-10-21 CURRENT 2000-11-27 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED FASHION LOGISTICS LIMITED Company Secretary 2004-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TBMM HOLDINGS LIMITED Company Secretary 2004-10-21 CURRENT 1998-06-05 Dissolved 2015-09-10
EXEL SECRETARIAL SERVICES LIMITED RDC PROPERTIES LIMITED Company Secretary 2004-10-21 CURRENT 1986-11-12 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER GROUP LIMITED Company Secretary 2004-10-21 CURRENT 1993-12-24 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN LOGISTICS (1998) LIMITED Company Secretary 2000-12-15 CURRENT 1965-12-03 Active
EXEL SECRETARIAL SERVICES LIMITED MCGREGOR SEA & AIR SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1968-01-19 Dissolved 2013-11-21
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN GROUP LIMITED Company Secretary 2000-12-15 CURRENT 1942-07-17 Dissolved 2014-04-15
EXEL SECRETARIAL SERVICES LIMITED MERCURY HOLDINGS LIMITED Company Secretary 2000-12-15 CURRENT 1989-09-25 Dissolved 2013-09-06
EXEL SECRETARIAL SERVICES LIMITED EXEL SAND AND BALLAST COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1947-01-06 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TRANSIT (NORTH WEST) LIMITED Company Secretary 2000-12-15 CURRENT 1934-12-05 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1902-03-17 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED HULL,BLYTH(ANGOLA)LIMITED Company Secretary 2000-12-15 CURRENT 1911-07-13 Active
EXEL SECRETARIAL SERVICES LIMITED THE OCEAN STEAM SHIP COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1984-03-27 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-08-18 CURRENT 1998-10-08 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED EXEL SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-02 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED 01674231 LIMITED Company Secretary 1999-05-06 CURRENT 1982-10-28 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED 02191840 LIMITED Company Secretary 1999-05-06 CURRENT 1987-11-11 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS (NORTHERN IRELAND) LIMITED Company Secretary 1997-02-07 CURRENT 1997-02-07 Dissolved 2013-09-11
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Company Secretary 1995-09-29 CURRENT 1972-08-09 Active
EXEL SECRETARIAL SERVICES LIMITED EXEL FINANCE LIMITED Company Secretary 1993-05-24 CURRENT 1934-04-14 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED EXEL NOMINEE NO 2 LIMITED Company Secretary 1992-09-24 CURRENT 1974-09-10 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED NATIONAL FREIGHT CONSORTIUM LIMITED Company Secretary 1992-09-24 CURRENT 1987-12-29 Active
EXEL SECRETARIAL SERVICES LIMITED NFC INVESTMENTS LIMITED Company Secretary 1992-08-15 CURRENT 1984-12-14 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED DISTANCE PACKAGING LIMITED Company Secretary 1992-07-27 CURRENT 1970-03-10 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED NFC NO 2 LIMITED Company Secretary 1992-07-27 CURRENT 1972-09-26 Active
EXEL SECRETARIAL SERVICES LIMITED NFC TANK HAULAGE LIMTIED Company Secretary 1992-07-27 CURRENT 1969-12-02 Active
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN (N.I.) LIMITED Company Secretary 1971-05-05 CURRENT 1971-05-05 Dissolved 2015-04-14
JONATHAN CULVER BUMSTEAD NATIONAL FREIGHT CONSORTIUM LIMITED Director 2007-07-26 CURRENT 1987-12-29 Active
JONATHAN CULVER BUMSTEAD 01674231 LIMITED Director 2007-07-26 CURRENT 1982-10-28 Active - Proposal to Strike off
JONATHAN CULVER BUMSTEAD 02191840 LIMITED Director 2007-07-26 CURRENT 1987-11-11 Active - Proposal to Strike off
JONATHAN CULVER BUMSTEAD THE OCEAN STEAM SHIP COMPANY LIMITED Director 2007-07-26 CURRENT 1984-03-27 Active
EXEL NOMINEE NO 2 LIMITED NFC TANK HAULAGE LIMTIED Director 2001-11-15 CURRENT 1969-12-02 Active
EXEL NOMINEE NO 2 LIMITED OCEAN LOGISTICS (1998) LIMITED Director 2000-12-15 CURRENT 1965-12-03 Active
EXEL NOMINEE NO 2 LIMITED TRANSIT (NORTH WEST) LIMITED Director 2000-12-15 CURRENT 1934-12-05 Active - Proposal to Strike off
EXEL NOMINEE NO 2 LIMITED OCEAN GROUP SERVICES LIMITED Director 2000-12-15 CURRENT 1902-03-17 Active - Proposal to Strike off
EXEL NOMINEE NO 2 LIMITED THE OCEAN STEAM SHIP COMPANY LIMITED Director 2000-12-15 CURRENT 1984-03-27 Active
EXEL NOMINEE NO 2 LIMITED 01674231 LIMITED Director 1999-09-30 CURRENT 1982-10-28 Active - Proposal to Strike off
EXEL NOMINEE NO 2 LIMITED 02191840 LIMITED Director 1999-09-30 CURRENT 1987-11-11 Active - Proposal to Strike off
EXEL NOMINEE NO 2 LIMITED EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Director 1995-08-29 CURRENT 1972-08-09 Active
EXEL NOMINEE NO 2 LIMITED DISTANCE PACKAGING LIMITED Director 1995-04-11 CURRENT 1970-03-10 Active - Proposal to Strike off
EXEL NOMINEE NO 2 LIMITED NATIONAL FREIGHT CONSORTIUM LIMITED Director 1995-04-11 CURRENT 1987-12-29 Active
EXEL NOMINEE NO 2 LIMITED NFC NO 2 LIMITED Director 1995-04-11 CURRENT 1972-09-26 Active
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER GROUP LIMITED Director 2011-09-01 CURRENT 1993-12-24 Active
EXEL SECRETARIAL SERVICES LIMITED RESURE LIMITED Director 2011-03-03 CURRENT 2011-02-25 Dissolved 2016-02-02
EXEL SECRETARIAL SERVICES LIMITED HULL,BLYTH(ANGOLA)LIMITED Director 2010-12-02 CURRENT 1911-07-13 Active
EXEL SECRETARIAL SERVICES LIMITED NFC TANK HAULAGE LIMTIED Director 2001-11-15 CURRENT 1969-12-02 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN LOGISTICS (1998) LIMITED Director 2000-08-18 CURRENT 1965-12-03 Active
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN GROUP LIMITED Director 2000-08-18 CURRENT 1942-07-17 Dissolved 2014-04-15
EXEL SECRETARIAL SERVICES LIMITED TRANSIT (NORTH WEST) LIMITED Director 2000-08-18 CURRENT 1934-12-05 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SERVICES LIMITED Director 2000-08-18 CURRENT 1902-03-17 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED THE OCEAN STEAM SHIP COMPANY LIMITED Director 2000-08-18 CURRENT 1984-03-27 Active
EXEL SECRETARIAL SERVICES LIMITED 01674231 LIMITED Director 1999-09-30 CURRENT 1982-10-28 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED 02191840 LIMITED Director 1999-09-30 CURRENT 1987-11-11 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Director 1995-09-29 CURRENT 1972-08-09 Active
EXEL SECRETARIAL SERVICES LIMITED NATIONAL FREIGHT CONSORTIUM LIMITED Director 1992-09-24 CURRENT 1987-12-29 Active
EXEL SECRETARIAL SERVICES LIMITED DISTANCE PACKAGING LIMITED Director 1992-07-27 CURRENT 1970-03-10 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED NFC NO 2 LIMITED Director 1992-07-27 CURRENT 1972-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-28AC92Restoration by order of the court
2009-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2009-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-04-07652aAPPLICATION FOR STRIKING-OFF
2009-02-23363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-06-27CERTNMCOMPANY NAME CHANGED TANKFREIGHT LIMITED CERTIFICATE ISSUED ON 27/06/07
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-27363aRETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-04353LOCATION OF REGISTER OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04287REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 251 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MILTON KEYNES MK9 1EQ
2003-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-04363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288bDIRECTOR RESIGNED
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-07363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-15288bDIRECTOR RESIGNED
2000-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/99
2000-07-14225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-06-22363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-30288cSECRETARY'S PARTICULARS CHANGED
1999-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/98
1999-06-09363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-08363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-02-10287REGISTERED OFFICE CHANGED ON 10/02/98 FROM: THE MERTON CENTRE 45 ST PETERS STREET BEDFORD MK40 2UB
1997-06-24363aRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-04-10ELRESS386 DISP APP AUDS 24/07/96
1997-04-10WRES01ADOPT MEM AND ARTS 24/07/96
1997-04-10WRES03EXEMPTION FROM APPOINTING AUDITORS 24/07/96
1997-04-10ELRESS252 DISP LAYING ACC 24/07/96
1997-04-10ELRESS366A DISP HOLDING AGM 24/07/96
1996-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-06-24363aRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94
1995-06-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-06-12363xRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-01-01PRE95A selection of documents registered before 1 January 1995
1994-10-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-28AAFULL ACCOUNTS MADE UP TO 02/10/93
1994-07-13363xRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1994-06-22288DIRECTOR RESIGNED
1993-08-05AAFULL ACCOUNTS MADE UP TO 03/10/92
1993-06-14363xRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1992-09-01363xRETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS
1992-07-21ELRESS252 DISP LAYING ACC 21/02/92
1992-07-21ELRESS386 DISP APP AUDS 21/02/92
1992-06-22AAFULL ACCOUNTS MADE UP TO 05/10/91
1991-09-11363xRETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to CALEDONIAN BULK LIQUIDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIAN BULK LIQUIDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALEDONIAN BULK LIQUIDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 6024 - Freight transport by road

Intangible Assets
Patents
We have not found any records of CALEDONIAN BULK LIQUIDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIAN BULK LIQUIDS LIMITED
Trademarks
We have not found any records of CALEDONIAN BULK LIQUIDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN BULK LIQUIDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as CALEDONIAN BULK LIQUIDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN BULK LIQUIDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIAN BULK LIQUIDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALEDONIAN BULK LIQUIDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.