Company NameCaledonia Ccil Distribution Ltd
Company StatusActive
Company Number06516529
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Webster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Thomas Richard Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(14 years, 1 month after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameMr Alexander Pollard
StatusCurrent
Appointed01 April 2022(14 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameRichard Webster
StatusCurrent
Appointed01 April 2022(14 years, 1 month after company formation)
Appointment Duration2 years
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(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
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
Appointed27 February 2008(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
Appointed27 February 2008(same day as company formation)
RoleSecretary
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
Appointed27 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameMs Krista Burwood
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameKrista Burwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2022)
RoleDeputy Company Secretary
Country of ResidenceEngland
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(12 years, 9 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

2 at £1Caledonia Investments PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£8,394,198
Cash£941
Current Liabilities£13,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 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 (17 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 (16 pages)
10 August 2022Full accounts made up to 31 March 2022 (16 pages)
8 April 2022Appointment of Mr Thomas Richard Robson as a director on 1 April 2022 (2 pages)
8 April 2022Termination of appointment of Krista Burwood as a director on 31 March 2022 (1 page)
8 April 2022Appointment of Mr 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)
8 April 2022Termination of appointment of Krista Burwood as a secretary on 31 March 2022 (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 August 2021Full accounts made up to 31 March 2021 (17 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 January 2021Secretary's details changed for Ms Krista Burwood on 1 December 2020 (1 page)
4 January 2021Termination of appointment of Paul Martin Whiteley as a director on 31 December 2020 (1 page)
11 December 2020Appointment of Krista Burwood as a director on 1 December 2020 (2 pages)
10 December 2020Appointment of Mr Timothy James Livett as a director on 1 December 2020 (2 pages)
27 July 2020Full accounts made up to 31 March 2020 (15 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
9 January 2020Appointment of Richard Webster as a director 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 (14 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (3 pages)
3 October 2018Full accounts made up to 31 March 2018 (14 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (12 pages)
27 September 2017Full accounts made up to 31 March 2017 (12 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)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 March 2016 (12 pages)
30 September 2016Full accounts made up to 31 March 2016 (12 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
16 September 2015Full accounts made up to 31 March 2015 (12 pages)
16 September 2015Full accounts made up to 31 March 2015 (12 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)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(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 (12 pages)
8 August 2014Full accounts made up to 31 March 2014 (12 pages)
6 August 2014Auditor's resignation (3 pages)
6 August 2014Auditor's resignation (3 pages)
22 July 2014Auditor's resignation (1 page)
22 July 2014Auditor's resignation (1 page)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
6 August 2013Full accounts made up to 31 March 2013 (13 pages)
6 August 2013Full accounts made up to 31 March 2013 (13 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 March 2012 (13 pages)
14 September 2012Full accounts made up to 31 March 2012 (13 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 27 February 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 (14 pages)
8 August 2011Full accounts made up to 31 March 2011 (14 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 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)
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 (14 pages)
18 August 2010Full accounts made up to 31 March 2010 (14 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
17 December 2009Termination of appointment of a director (1 page)
17 December 2009Termination of appointment of a director (1 page)
15 September 2009Full accounts made up to 31 March 2009 (13 pages)
15 September 2009Full accounts made up to 31 March 2009 (13 pages)
31 March 2009Registered office changed on 31/03/2009 from 30 buckingham gate london SW1E 6NN (1 page)
31 March 2009Registered office changed on 31/03/2009 from 30 buckingham gate london SW1E 6NN (1 page)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
20 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
20 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
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)
27 February 2008Incorporation (39 pages)
27 February 2008Incorporation (39 pages)