Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CALEDONIA BIDCO LIMITED

METHUEN PARK, METHUEN PARK, CHIPPENHAM, SN14 0WT,
Company Registration Number
10089477
Private Limited Company
Active

Company Overview

About Caledonia Bidco Ltd
CALEDONIA BIDCO LIMITED was founded on 2016-03-30 and has its registered office in Chippenham. The organisation's status is listed as "Active". Caledonia Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALEDONIA BIDCO LIMITED
 
Legal Registered Office
METHUEN PARK
METHUEN PARK
CHIPPENHAM
SN14 0WT
 
Filing Information
Company Number 10089477
Company ID Number 10089477
Date formed 2016-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 27/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB240534536  
Last Datalog update: 2024-04-06 20:54:16
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 CALEDONIA BIDCO LIMITED

Current Directors
Officer Role Date Appointed
SIMON CLIFFORD
Director 2018-06-20
NICHOLAS EDWARD FROGBROOK
Director 2016-04-15
GLENN JONATHAN LINDFIELD
Director 2018-06-20
SCOTT CHRISTOPHER MERRICK
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART OADES
Director 2016-04-15 2018-06-01
SCOTT MCGINLEY
Director 2016-04-15 2018-02-28
DAVID FRANK TRACEY
Director 2016-04-15 2017-03-09
JEREMY ALEXANDER MORGAN
Director 2016-03-30 2016-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CLIFFORD CALEDONIA TOPCO LIMITED Director 2018-06-20 CURRENT 2016-03-24 Liquidation
SIMON CLIFFORD CYGNIA LOGISTICS LIMITED Director 2018-06-20 CURRENT 1999-04-08 Active
NICHOLAS EDWARD FROGBROOK CALEDONIA TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-24 Liquidation
NICHOLAS EDWARD FROGBROOK DALEPAK HOLDINGS LIMITED Director 2016-04-15 CURRENT 1998-02-24 Active
NICHOLAS EDWARD FROGBROOK CYGNIA LOGISTICS LIMITED Director 2016-04-15 CURRENT 1999-04-08 Active
GLENN JONATHAN LINDFIELD CALEDONIA TOPCO LIMITED Director 2018-06-20 CURRENT 2016-03-24 Liquidation
GLENN JONATHAN LINDFIELD DALEPAK HOLDINGS LIMITED Director 2018-06-20 CURRENT 1998-02-24 Active
GLENN JONATHAN LINDFIELD CYGNIA LOGISTICS LIMITED Director 2018-06-20 CURRENT 1999-04-08 Active
SCOTT CHRISTOPHER MERRICK CALEDONIA TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-24 Liquidation
SCOTT CHRISTOPHER MERRICK DALEPAK HOLDINGS LIMITED Director 2016-04-15 CURRENT 1998-02-24 Active
SCOTT CHRISTOPHER MERRICK CYGNIA LOGISTICS LIMITED Director 2011-02-01 CURRENT 1999-04-08 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
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-05-19DIRECTOR APPOINTED MR WILLIAM JAMES STALEY FOX
2023-05-18APPOINTMENT TERMINATED, DIRECTOR JAMES IAN CLARKE
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-04-01AD04Register(s) moved to registered office address Methuen Park Methuen Park Chippenham SN14 0WT
2022-03-04AP01DIRECTOR APPOINTED MR JAMES IAN CLARKE
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES LAWLOR
2022-01-17Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
2022-01-17CH01Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
2021-09-17PSC02Notification of Wincanton Holdings Limited as a person with significant control on 2021-09-10
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100894770001
2021-09-15PSC07CESSATION OF SUN LIFE FINANCIAL INC AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15PSC02Notification of Sun Life Financial Inc as a person with significant control on 2021-01-05
2021-09-13AP03Appointment of Mrs Lyn Carol Colloff as company secretary on 2021-09-10
2021-09-13AP01DIRECTOR APPOINTED MR JAMES PETER DANIEL WROATH
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MURRAY BLACKWOOD
2021-09-13PSC07CESSATION OF JEAN-MARC CHAPUS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM Dc139 Style Way Swan Valley Northampton NN4 9EX England
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-09PSC02Notification of Sun Life Financial Inc as a person with significant control on 2021-01-05
2021-07-06SH0111/06/21 STATEMENT OF CAPITAL GBP 1.4000
2021-07-04RES01ADOPT ARTICLES 04/07/21
2021-07-04MEM/ARTSARTICLES OF ASSOCIATION
2021-07-01SH10Particulars of variation of rights attached to shares
2021-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-08-07AD03Registers moved to registered inspection location of Cannon Place 78 Cannon Street London EC4N 6AF
2020-07-27AD02Register inspection address changed to Cannon Place 78 Cannon Street London EC4N 6AF
2020-07-22AP01DIRECTOR APPOINTED MR KEVIN JOHN RIDDLE
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100894770003
2020-05-06SH02Sub-division of shares on 2020-04-29
2020-04-30PSC07CESSATION OF CALEDONIA TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LOUIS ATTANASIO
2020-04-30AP01DIRECTOR APPOINTED MR PAUL ANDREW YOUNG
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN THOMPSON
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM C/O Dalepak Dc139 Style Way, Pineham Swan Valley Northampton NN4 9EX England
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINSTON TURNER
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10AP01DIRECTOR APPOINTED MR IAN WINSTON TURNER
2018-12-06AP01DIRECTOR APPOINTED MR ROBERT JAN THOMPSON
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 100894770004
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD FROGBROOK
2018-06-27AP01DIRECTOR APPOINTED MR SIMON CLIFFORD
2018-06-22AP01DIRECTOR APPOINTED MR GLENN JONATHAN LINDFIELD
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEWART OADES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MCGINLEY
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK TRACEY
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM Style Way Pineham Swan Valley Northampton NN4 9EX United Kingdom
2016-04-29AP01DIRECTOR APPOINTED MR SCOTT CHRISTOPHER MERRICK
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALEXANDER MORGAN
2016-04-29AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD FROGBROOK
2016-04-29AP01DIRECTOR APPOINTED MR SCOTT MCGINLEY
2016-04-29AP01DIRECTOR APPOINTED MR DAVID FRANK TRACEY
2016-04-29AP01DIRECTOR APPOINTED MR STEWART OADES
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 100894770003
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 100894770002
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 100894770001
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CALEDONIA BIDCO 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 CALEDONIA BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CALEDONIA BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CALEDONIA BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIA BIDCO LIMITED
Trademarks
We have not found any records of CALEDONIA BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIA BIDCO 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 (70100 - Activities of head offices) as CALEDONIA BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIA BIDCO 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 CALEDONIA BIDCO 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 CALEDONIA BIDCO 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.