Company NameCaledonia Treasury Limited
Company StatusActive
Company Number05077949
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Richard Hale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleHead Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Richard Webster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameAlexander Pollard
StatusCurrent
Appointed01 April 2022(18 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameRichard Webster
StatusCurrent
Appointed01 April 2022(18 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Robert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(19 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameMr Graeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Secretary NameMr Graeme Philip Denison
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Director NameMr Paul Martin Whiteley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(5 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameKrista Burwood
StatusResigned
Appointed31 December 2019(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN

Contact

Websitecaledonia.com

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Caledonia Investments PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,323,193
Gross Profit£802,195
Net Worth£2,653,676
Cash£1,772,737
Current Liabilities£14,370,017

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

6 October 2023Appointment of Mr Robert William Memmott as a director on 1 October 2023 (2 pages)
6 October 2023Termination of appointment of Timothy James Livett as a director on 30 September 2023 (1 page)
24 August 2023Full accounts made up to 31 March 2023 (19 pages)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
29 November 2022Amended full accounts made up to 31 March 2022 (19 pages)
10 August 2022Full accounts made up to 31 March 2022 (19 pages)
8 April 2022Termination of appointment of Krista Burwood as a secretary on 31 March 2022 (1 page)
8 April 2022Appointment of Alexander Pollard as a secretary on 1 April 2022 (2 pages)
8 April 2022Appointment of Richard Webster as a secretary on 1 April 2022 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 August 2021Full accounts made up to 31 March 2021 (20 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Paul Martin Whiteley as a director on 31 December 2020 (1 page)
10 December 2020Appointment of Mr Timothy James Livett as a director on 1 December 2020 (2 pages)
29 September 2020Full accounts made up to 31 March 2020 (18 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Graeme Philip Denison as a secretary on 31 December 2019 (1 page)
9 January 2020Appointment of Richard Webster as a director on 31 December 2019 (2 pages)
9 January 2020Appointment of Krista Burwood as a secretary on 31 December 2019 (2 pages)
9 January 2020Termination of appointment of Graeme Philip Denison as a director on 31 December 2019 (1 page)
2 October 2019Full accounts made up to 31 March 2019 (17 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 March 2018 (17 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 March 2017 (15 pages)
28 September 2017Full accounts made up to 31 March 2017 (15 pages)
22 September 2017Change of details for Caledonia Investments Plc as a person with significant control on 17 August 2017 (2 pages)
22 September 2017Change of details for Caledonia Investments Plc as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 (1 page)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
30 September 2016Full accounts made up to 31 March 2016 (15 pages)
30 September 2016Full accounts made up to 31 March 2016 (15 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
16 September 2015Full accounts made up to 31 March 2015 (15 pages)
16 September 2015Full accounts made up to 31 March 2015 (15 pages)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
8 August 2014Full accounts made up to 31 March 2014 (15 pages)
8 August 2014Full accounts made up to 31 March 2014 (15 pages)
6 August 2014Auditor's resignation (3 pages)
6 August 2014Auditor's resignation (3 pages)
4 August 2014Appointment of Mr Jonathan Richard Hale as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Jonathan Richard Hale as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Jonathan Richard Hale as a director on 1 August 2014 (2 pages)
22 July 2014Auditor's resignation (1 page)
22 July 2014Auditor's resignation (1 page)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
23 September 2013Full accounts made up to 31 March 2013 (15 pages)
23 September 2013Full accounts made up to 31 March 2013 (15 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 March 2012 (15 pages)
14 September 2012Full accounts made up to 31 March 2012 (15 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (2 pages)
8 August 2011Full accounts made up to 31 March 2011 (16 pages)
8 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
18 August 2010Full accounts made up to 31 March 2010 (16 pages)
18 August 2010Full accounts made up to 31 March 2010 (16 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
17 December 2009Termination of appointment of Jonathan Cartwright as a director (1 page)
17 December 2009Appointment of Mr Paul Martin Whiteley as a director (2 pages)
17 December 2009Appointment of Mr Paul Martin Whiteley as a director (2 pages)
17 December 2009Termination of appointment of Jonathan Cartwright as a director (1 page)
19 August 2009Full accounts made up to 31 March 2009 (16 pages)
19 August 2009Full accounts made up to 31 March 2009 (16 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
29 September 2008Resolutions
  • RES13 ‐ Section 175 comp act 17/09/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Section 175 comp act 17/09/2008
(1 page)
4 August 2008Full accounts made up to 31 March 2008 (16 pages)
4 August 2008Full accounts made up to 31 March 2008 (16 pages)
4 April 2008Return made up to 18/03/08; full list of members (3 pages)
4 April 2008Return made up to 18/03/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
19 April 2007Return made up to 18/03/07; full list of members (2 pages)
19 April 2007Return made up to 18/03/07; full list of members (2 pages)
5 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Full accounts made up to 31 March 2006 (15 pages)
12 September 2006Full accounts made up to 31 March 2006 (15 pages)
29 March 2006Return made up to 18/03/06; full list of members (5 pages)
29 March 2006Return made up to 18/03/06; full list of members (5 pages)
16 January 2006Full accounts made up to 31 March 2005 (9 pages)
16 January 2006Full accounts made up to 31 March 2005 (9 pages)
19 April 2005Return made up to 18/03/05; full list of members (5 pages)
19 April 2005Return made up to 18/03/05; full list of members (5 pages)
6 April 2004Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2004Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2004Incorporation (49 pages)
18 March 2004Incorporation (49 pages)