UKBizDB.co.uk

CALEDONIAN MODULAR LIMITED

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

This company is commonly known as Caledonian Modular Limited. The company was founded 59 years ago and was given the registration number SC041252. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, Canning Street, Edinburgh, Midlothian. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:CALEDONIAN MODULAR LIMITED
Company Number:SC041252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1964
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Exchange Tower, Canning Street, Edinburgh, Midlothian, EH3 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton Works, Ossington Road, Carlton-On-Trent, Newark, England, NG23 6NT

Director07 July 2015Active
Carlton Works, Ossington Road, Carlton-On-Trent, Newark, England, NG23 6NT

Director18 February 2019Active
2609, Summerlin Court, Rochester, United States, MI 48306

Secretary07 April 2006Active
Champion Homes Inc, 755 West Big Beaver Road,, Suite 1000,, Troy,, Usa, MI 48084

Secretary20 January 2009Active
11 The Park, Newark, NG24 1SD

Secretary-Active
52 Park Lane, Burton Waters, Lincoln, LN1 2WP

Secretary01 December 1992Active
20 The Avenue, Mansfield, NG18 4PN

Director-Active
41 Richmond Road, Cambridge, CB4 3PP

Director01 January 1988Active
15 Langdale Drive, Doncaster, DN11 9UX

Director31 January 1990Active
40 Spital Street, Lincoln, LN1 3EG

Director01 June 1992Active
Caledonian Building Systems Ltd, Ossington Road, Carlton-On-Trent, Newark, United Kingdom, NG23 6NT

Director05 May 2010Active
61 Main Road, Long Bennington, Newark, NG23 5DJ

Director10 November 1992Active
939 Yarmouth Road, Bloomfield Hills, Usa,

Director07 April 2006Active
16 Staniforth Avenue, Eckington, Sheffield, S31 9GR

Director01 November 1994Active
Pheasants Walk, Helperby, YO61 2QS

Director01 October 1997Active
Caledonian Buildings Systems Ltd, Carlton Works, Carlton-On-Trent, Newark, United Kingdom, NG23 6NT

Director12 October 2011Active
Champion Homes Inc, 755 West Big Beaver Road,, Suite 1000, Troy, Usa, MI 48084

Director07 April 2006Active
Caledonian Building Systems Ltd, Carlton Works, Ossington Road, Carlton-On-Trent, Newark, United Kingdom, NG23 6NT

Director07 April 2006Active
Champion Home Builders, Inc., 755 West Big Beaver Road, Troy, Usa, MI 48084

Director05 May 2010Active
The Orchard Main Street, Bleasby, Nottingham, NG14 7GH

Director10 June 1996Active
Dukes Wharfe, The Norfolk 13 Dukes Wharfe, Terry Avenue Clementhorpe, York, YO23 1JE

Director09 December 1996Active
755, West Big Beaver Road, Suite 1000, Troy, Usa,

Director14 March 2013Active
Caledonian Building Systems Ltd, Ossington Road, Carlton-On-Trent, Newark, United Kingdom, NG23 6NT

Director05 May 2010Active
8 Ferriby High Road, North Ferriby, Hull, HU14 3LE

Director02 September 1996Active
Champion Homes Inc, 755 West Big Beaver Road, Suite 1000, Troy, Usa, MI 48084

Director07 April 2006Active
Carlton House, Carlton-On-Trent, Newark, NG23 6NL

Director-Active
Carlton House, Carlton-On-Trent, Newark, NG23 6NL

Director-Active
6 The Grange, North Muskham, Newark, NG23 6EN

Director-Active
5 Penmore Lane, Hasland, Chesterfield, S41 0SG

Director-Active
9 Eaglesham Road, Newton Mearns, Glasgow, G77 5BW

Director-Active
Champion Home Builders, Inc, 755 West Big Beaver Road, Troy, Usa, MI 48084

Director05 May 2010Active
11 The Park, Newark, NG24 1SD

Director-Active
Wildwood, Winterpit Lane, Horsham, RH13 6LZ

Director07 April 1997Active
Caledonian Buildings Systems Ltd, Carlton Works, Ossington Road, Carlton-On-Trent, Newark, United Kingdom, NG23 6NT

Director04 November 2003Active
Carlton Works, Ossington Road, Carlton-On-Trent, Newark, United Kingdom, NG23 6NT

Director14 December 2010Active

People with Significant Control

Mak Capital Fund Lp
Notified on:20 January 2017
Status:Active
Country of residence:Bermuda
Address:Victoria Place, 31 Victoria Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 50 to 75 percent
Trent Topco Limited
Notified on:20 January 2017
Status:Active
Country of residence:England
Address:Carlton Works, Ossington Road, Newark, England, NG23 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Kaufman
Notified on:20 January 2017
Status:Active
Date of birth:February 1972
Nationality:American
Country of residence:Usa
Address:590, Madison Ave, New York, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Kaufman
Notified on:20 January 2017
Status:Active
Date of birth:February 1972
Nationality:American
Country of residence:United States
Address:590, Madison Avenue, New York, United States, 10022
Nature of control:
  • Significant influence or control
Mr Michael Kaufman
Notified on:14 December 2016
Status:Active
Date of birth:February 1972
Nationality:American
Country of residence:Usa
Address:590, Madison Avenue, New York, Usa, 10022
Nature of control:
  • Significant influence or control
Chm International B.V.
Notified on:30 September 2016
Status:Active
Country of residence:Netherlands
Address:Chb International B.V., Prins Bernhardplein 200, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Champion Enterprises Holdings, Llc
Notified on:30 September 2016
Status:Active
Country of residence:Usa
Address:755, West Big Beaver Road, Troy, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
Cbs Monaco Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Carlton Works, Ossington Road, Newark, England, NG23 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Chb Holdings B.V.
Notified on:30 September 2016
Status:Active
Country of residence:Netherlands
Address:Chb Holdings B.V., Prins Bernhardplein 200, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Caledonian Building Systems Ltd
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Carlton Works, Ossington Road, Newark, England, NG23 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Trent Fabrications Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Carlton Works, Ossington Road, Newark, England, NG23 6NT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation in administration progress report scotland.

Download
2024-03-05Insolvency

Liquidation in administration extension of period scotland.

Download
2023-09-22Insolvency

Liquidation in administration progress report scotland.

Download
2023-03-22Insolvency

Liquidation in administration progress report scotland.

Download
2023-02-07Insolvency

Liquidation in administration extension of period scotland.

Download
2022-09-21Insolvency

Liquidation in administration progress report scotland.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-07-22Address

Change registered office address company with date old address new address.

Download
2022-05-16Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2022-05-11Change of name

Certificate change of name company.

Download
2022-05-11Resolution

Resolution.

Download
2022-04-29Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2022-04-27Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2022-03-10Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type full.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.