Warning: file_put_contents(c/74140d3be9b39628ad2bdc47d2d419ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Caledonia Bidco Limited, NN4 9EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALEDONIA BIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caledonia Bidco Limited. The company was founded 8 years ago and was given the registration number 10089477. The firm's registered office is in NORTHAMPTON. You can find them at Dc139 Style Way, Swan Valley, Northampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CALEDONIA BIDCO LIMITED
Company Number:10089477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dc139 Style Way, Swan Valley, Northampton, England, NN4 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Secretary10 September 2021Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Director11 May 2023Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Director10 September 2021Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Director29 April 2020Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Director01 March 2022Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Director20 June 2018Active
Dc139, Style Way, Pineham, Swan Valley, Northampton, England, NN4 9EX

Director15 April 2016Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Director10 September 2021Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Director20 June 2018Active
Dc139, Style Way, Pineham, Swan Valley, Northampton, England, NN4 9EX

Director15 April 2016Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Director15 April 2016Active
Style Way Pineham, Swan Valley, Northampton, United Kingdom, NN4 9EX

Director30 March 2016Active
Dc139, Style Way, Pineham, Swan Valley, Northampton, England, NN4 9EX

Director15 April 2016Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Director01 July 2020Active
Dc139, Style Way, Swan Valley, Northampton, England, NN4 9EX

Director30 November 2018Active
Dc139, Style Way, Pineham, Swan Valley, Northampton, England, NN4 9EX

Director15 April 2016Active
Dc139, Style Way, Pineham, Swan Valley, Northampton, England, NN4 9EX

Director30 November 2018Active
Methuen Park, Methuen Park, Chippenham, England, SN14 0WT

Director29 April 2020Active

People with Significant Control

Wincanton Holdings Limited
Notified on:10 September 2021
Status:Active
Country of residence:England
Address:Methuen Park, Methuen Park, Chippenham, England, SN14 0WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sun Life Financial Inc
Notified on:05 January 2021
Status:Active
Country of residence:Canada
Address:1, York Street, Toronto, Canada,
Nature of control:
  • Significant influence or control
Sun Life Financial Inc
Notified on:05 January 2021
Status:Active
Country of residence:Canada
Address:1, York Street, Toronot, Canada,
Nature of control:
  • Significant influence or control
Mr Mark Louis Attanasio
Notified on:29 April 2020
Status:Active
Date of birth:September 1957
Nationality:American
Country of residence:United States
Address:11100, Santa Monica Boulevard, Los Angeles, United States,
Nature of control:
  • Significant influence or control
Mr Jean-Marc Chapus
Notified on:29 April 2020
Status:Active
Date of birth:April 1959
Nationality:American
Country of residence:United States
Address:11100, Santa Monica Boulevard, Suite 2000, Los Angeles, United States,
Nature of control:
  • Significant influence or control
Caledonia Topco Limited
Notified on:15 April 2016
Status:Active
Country of residence:England
Address:Style Way, Style Way, Northampton, England, NN4 9EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Address

Move registers to registered office company with new address.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Officers

Appoint person secretary company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.