Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALEDONIA INVESTMENTS PLC
Company Information for

CALEDONIA INVESTMENTS PLC

CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN,
Company Registration Number
00235481
Public Limited Company
Active

Company Overview

About Caledonia Investments Plc
CALEDONIA INVESTMENTS PLC was founded on 1928-12-08 and has its registered office in London. The organisation's status is listed as "Active". Caledonia Investments Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CALEDONIA INVESTMENTS PLC
 
Legal Registered Office
CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
SW1E 6NN
Other companies in SW1E
 
Telephone0207-802-8080
 
Filing Information
Company Number 00235481
Company ID Number 00235481
Date formed 1928-12-08
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB564509918  
Last Datalog update: 2023-10-08 07:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIA INVESTMENTS PLC
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.
Companies with same name CALEDONIA INVESTMENTS PLC
The following companies were found which have the same name as CALEDONIA INVESTMENTS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Caledonia Investments, LLC 5390 Eldridge St Arvada CO 80002 Good Standing Company formed on the 2014-09-11
CALEDONIA INVESTMENTS LLC 4701 SW ADMIRAL WAY STE 146 SEATTLE WA 981160000 Active Company formed on the 2004-12-14
CALEDONIA INVESTMENTS PTY LTD QLD 4217 Active Company formed on the 2007-04-17
CALEDONIA INVESTMENTS PTE LTD Singapore Dissolved Company formed on the 2008-09-11
Caledonia Investments LLC Delaware Unknown
CALEDONIA INVESTMENTS, LLC 300 FIFTH AVENUE SOUTH NAPLES FL 34102 Inactive Company formed on the 2004-05-21
CALEDONIA INVESTMENTS LTD, LLC 2301 NE 14TH STREET POMPANO BEACH FLORIDA FL 33062 Inactive Company formed on the 2005-08-22
CALEDONIA INVESTMENTS, INC. FL Inactive Company formed on the 1960-12-26
CALEDONIA INVESTMENTS LLC 100 S. ASHLEY DR. TAMPA FL 33602 Active Company formed on the 2015-08-07
CALEDONIA INVESTMENTS LLC 1217 SAVOY LN RICHARDSON TX 75080 Active Company formed on the 2017-05-26
CALEDONIA INVESTMENTS LLC Michigan UNKNOWN
CALEDONIA INVESTMENTS PLC New Jersey Unknown
CALEDONIA INVESTMENTS LLC California Unknown
Caledonia Investments LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2020-01-07
Caledonia Investments (HK) Limited Unknown Company formed on the 2021-11-18
CALEDONIA INVESTMENTS LLC 12118 NW BLACKHAWK DR PORTLAND OR 97229 Active Company formed on the 2022-11-28

Company Officers of CALEDONIA INVESTMENTS PLC

Current Directors
Officer Role Date Appointed
GRAEME PHILIP DENISON
Company Secretary 1992-08-08
STUART JOHN BRIDGES
Director 2013-01-01
CHARLES WILLIAM CAYZER
Director 1992-08-08
JAMES MICHAEL BEALE CAYZER COLVIN
Director 2005-04-04
GUY BRYCE DAVISON
Director 2018-01-01
CHARLES HENRY GREGSON
Director 2009-09-16
SHONAID CHRISTINA ROSS JEMMETT-PAGE
Director 2015-07-01
STEPHEN ANTHONY KING
Director 2009-12-09
DAVID COLDWELLS STEWART
Director 2015-03-17
WILLIAM PENFOLD WYATT
Director 2005-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD YVES HENRY BOEL
Director 2014-06-25 2017-09-07
RODERICK DAVID KENT
Director 2011-10-01 2017-07-20
ROBERT BARCLAY WOODS
Director 2011-11-01 2016-03-31
CHARLES MARTIN ALLEN-JONES
Director 2001-11-27 2015-03-17
RICHARD GOBLET D ALVIELLA
Director 2005-01-19 2014-06-25
DAVID GEORGE FOSSETT THOMPSON
Director 2003-03-03 2013-07-24
MARK EDWARD TREHEARNE DAVIES
Director 2002-05-28 2012-12-31
JAMES RUSHWORTH HOPE LOUDON
Director 1995-06-30 2012-07-25
JOHN MICHAEL MAY
Director 2003-09-01 2011-09-30
TIMOTHY CHARLES WILLIAM INGRAM
Director 2002-06-10 2010-07-21
JONATHAN HARRY CARTWRIGHT
Director 1992-08-08 2009-12-08
PETER NEVILLE BUCKLEY
Director 1992-08-08 2008-12-02
MICHAEL GERALD WYATT
Director 1992-08-08 2005-03-31
DAVID OLIPHANT KINLOCH
Director 1992-08-08 2004-07-14
JOSEPH BURNETT-STUART
Director 1992-08-08 2002-12-31
LAURENCE ADRIAN WARING EVANS
Director 2001-11-27 2002-04-14
NIGEL KENNETH CAYZER
Director 1992-08-08 2001-11-27
CAYZER
Director 1992-08-08 1999-04-16
GEOFFREY ALFRED ADKIN
Director 1992-08-08 1995-07-26
ROTHERWICK
Director 1993-08-08 1994-03-31
HERBERT ROBIN CAYZER ROTHERWICK
Director 1992-08-08 1993-08-08
NICHOLA COLVIN
Director 1992-08-08 1992-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME PHILIP DENISON CALEDONIA SLOANE GARDENS LIMITED Company Secretary 2005-12-01 CURRENT 2005-11-24 Dissolved 2014-07-22
GRAEME PHILIP DENISON CALEDONIA TREASURY LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
GRAEME PHILIP DENISON THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Company Secretary 2003-12-05 CURRENT 1989-11-21 Active
GRAEME PHILIP DENISON BUCKINGHAM GATE LIMITED Company Secretary 2000-12-13 CURRENT 2000-12-05 Active
GRAEME PHILIP DENISON ZULU SELF STORAGE PROPERTIES LIMITED Company Secretary 1998-08-27 CURRENT 1996-03-05 Dissolved 2017-07-11
GRAEME PHILIP DENISON SLOANE CLUB HOLDINGS LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Dissolved 2014-11-04
GRAEME PHILIP DENISON EDINMORE INVESTMENTS LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON EASYBOX SELF-STORAGE LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA FINANCIAL LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA LAND & PROPERTY LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON GARLANDHEATH LIMITED Company Secretary 1992-08-06 CURRENT 1983-09-07 Active - Proposal to Strike off
STUART JOHN BRIDGES RETAIL MONEY MARKET LTD Director 2018-09-01 CURRENT 2009-11-13 Active - Proposal to Strike off
STUART JOHN BRIDGES HISCOX 2004 Director 2004-03-31 CURRENT 2004-03-31 Dissolved 2014-10-11
STUART JOHN BRIDGES COMPUTER GAMES LIMITED Director 1994-12-21 CURRENT 1994-12-21 Active
CHARLES WILLIAM CAYZER COURTEZAN LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
CHARLES WILLIAM CAYZER CHELSEA WHARF MANAGEMENT COMPANY LIMITED Director 2006-02-14 CURRENT 2005-11-10 Active
CHARLES WILLIAM CAYZER THE CAYZER TRUST COMPANY LIMITED Director 2004-06-30 CURRENT 2003-12-08 Active
CHARLES WILLIAM CAYZER WILLMORETON PROPERTIES LIMITED Director 2003-03-07 CURRENT 2003-01-16 Dissolved 2014-01-09
CHARLES WILLIAM CAYZER ASHBY PARK INVESTMENTS LIMITED Director 2002-11-29 CURRENT 2002-11-13 Dissolved 2014-01-09
CHARLES WILLIAM CAYZER SLOANE CLUB HOLDINGS LIMITED Director 1996-02-29 CURRENT 1996-01-03 Dissolved 2014-11-04
GUY BRYCE DAVISON CINVEN LIMITED Director 2018-05-24 CURRENT 1987-11-12 Active
GUY BRYCE DAVISON ASCOT AUTHORITY (HOLDINGS) LIMITED Director 2015-07-21 CURRENT 2001-08-21 Active
GUY BRYCE DAVISON THE FEDERATION OF LONDON YOUTH CLUBS Director 2014-03-11 CURRENT 1931-08-22 Active
GUY BRYCE DAVISON CROWN AND MANOR CLUB, HOXTON Director 1991-12-31 CURRENT 1988-12-01 Active
CHARLES HENRY GREGSON NEX GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
CHARLES HENRY GREGSON UNIVERSITY OF CHICHESTER (MULTI) ACADEMY TRUST Director 2015-06-09 CURRENT 2013-07-03 Active
CHARLES HENRY GREGSON PAPF TRUSTEE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
CHARLES HENRY GREGSON NON-STANDARD FINANCE PLC Director 2014-12-10 CURRENT 2014-07-08 Liquidation
CHARLES HENRY GREGSON UBM TRUSTEES LIMITED Director 2013-07-02 CURRENT 1994-09-21 Active
CHARLES HENRY GREGSON UNITED TRUSTEES LIMITED Director 2010-05-21 CURRENT 1987-03-20 Active
CHARLES HENRY GREGSON OUTDOOR INSTALLATIONS LIMITED Director 2007-07-10 CURRENT 2007-06-14 Active
CHARLES HENRY GREGSON THE PUBLIC CATALOGUE FOUNDATION Director 2002-11-19 CURRENT 2002-10-25 Active
CHARLES HENRY GREGSON ARABIAN RACING ORGANISATION LIMITED Director 2001-01-01 CURRENT 1999-12-30 Active
CHARLES HENRY GREGSON WOODCOTE GROVE ESTATE LIMITED Director 1991-06-05 CURRENT 1904-09-26 Active
SHONAID CHRISTINA ROSS JEMMETT-PAGE GREENCOAT UK WIND PLC Director 2012-12-05 CURRENT 2012-12-04 Active
SHONAID CHRISTINA ROSS JEMMETT-PAGE OLD COMPANY 20 LIMITED Director 2012-09-01 CURRENT 1993-09-17 Active - Proposal to Strike off
STEPHEN ANTHONY KING TT ELECTRONICS PLC Director 2011-10-24 CURRENT 1906-01-16 Active
STEPHEN ANTHONY KING BRISTOW AVIATION HOLDINGS LIMITED Director 2011-09-21 CURRENT 1996-08-06 Active
DAVID COLDWELLS STEWART FEDERATED HERMES LIMITED Director 2015-04-01 CURRENT 1982-09-03 Active
DAVID COLDWELLS STEWART INTERNATIONAL MARKET MANAGEMENT LTD Director 2013-11-15 CURRENT 2012-11-22 Active
DAVID COLDWELLS STEWART IMM (EBT) LIMITED Director 2013-11-11 CURRENT 2013-07-15 Active - Proposal to Strike off
WILLIAM PENFOLD WYATT STERLING CREWKERNE LIMITED Director 2018-03-26 CURRENT 2015-10-08 Active
WILLIAM PENFOLD WYATT DUNCHURCH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
WILLIAM PENFOLD WYATT KNOSSINGTON HOLDINGS COMPANY Director 2015-03-25 CURRENT 2015-03-25 Active
WILLIAM PENFOLD WYATT RANK FOUNDATION LIMITED(THE) Director 2014-12-10 CURRENT 1953-02-25 Active
WILLIAM PENFOLD WYATT MAIDWELL HALL SCHOOL Director 2014-10-26 CURRENT 1957-01-18 Liquidation
WILLIAM PENFOLD WYATT CAYZER PROPERTY INVESTMENTS LIMITED Director 2014-02-10 CURRENT 1991-05-22 Active
WILLIAM PENFOLD WYATT CAYZER PROPERTY MANAGEMENT LIMITED Director 2013-10-04 CURRENT 1987-03-30 Active
WILLIAM PENFOLD WYATT THE CAYZER TRUST COMPANY LIMITED Director 2009-04-30 CURRENT 2003-12-08 Active
WILLIAM PENFOLD WYATT CALEDONIA SLOANE GARDENS LIMITED Director 2005-12-01 CURRENT 2005-11-24 Dissolved 2014-07-22
WILLIAM PENFOLD WYATT CALEDONIA LAND & PROPERTY LIMITED Director 2002-11-05 CURRENT 1996-01-03 Active
WILLIAM PENFOLD WYATT CREWKERNE INVESTMENTS LIMITED Director 2001-10-03 CURRENT 1961-12-08 Active
WILLIAM PENFOLD WYATT THE DUNCHURCH LODGE STUD COMPANY Director 1994-11-03 CURRENT 1922-11-09 Active

More director information

Shareholding Assets / Asset Holdings / Stock Holdings / Equity holdings
Name of company shares/equity held inCompany domicileMarket value of shares/equity held at dateApprox number of sharesDate seenAsset Type
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 138,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 135,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 127,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 121,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 118,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 104,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 91,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 60,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 59,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 56,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 52,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 51,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 51,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 49,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 43,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 42,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 41,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
00596337 2021-12-16 40,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
00671474 2021-12-16 39,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 34,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
03407696 2021-12-16 33,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 33,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
04235369 2021-12-16 32,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 31,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 29,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
00206132 2021-12-16 28,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
00041424 2021-12-16 27,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 26,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 25,000,000GBP
00235481
Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2454
2021-12-16 25,000,000GBP

Disclosed shareholding at date specified. Note the number of shares held is derived from disclosed market value of held shares on date specified and hence is approximate based on a number of factors such as accuracy of disclosed numbers, currency exchange rates, the stock market price used eg open/close/average etc. This data may not reflect current asset holding and may be historic.

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
2024-05-08Purchase of own shares
2024-05-08Cancellation of shares. Statement of capital on 2024-04-05 GBP 3,126,837.95
2024-05-08Cancellation of shares. Statement of capital on 2024-03-28 GBP 3,130,587.95
2024-04-16SH06Cancellation of shares. Statement of capital on 2024-03-22 GBP 3,132,660.90
2023-09-11CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LIVETT
2023-09-04Register inspection address changed from Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2023-09-04DIRECTOR APPOINTED MR ROBERT WILLIAM MEMMOTT
2023-09-04AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MEMMOTT
2023-09-04AD02Register inspection address changed from Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2023-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LIVETT
2023-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-02Resolutions passed:<ul><li>Resolution Approval of waiver to purchase its own ordinary shares/general meeting to convene no less than at 14 days notice 19/07/2023<li>Resolution on securities<li>Resolution purchase number of shares</ul>
2023-08-02RES13Resolutions passed:Approval of waiver to purchase its own ordinary shares/general meeting to convene no less than at 14 days notice 19/07/2023Resolution of allotment of securitiesResolution of authority to purchase a number of shares...
2023-07-21APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES
2023-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES
2023-03-30DIRECTOR APPOINTED MRS FARAH ADIBA BUCKLEY
2023-03-30AP01DIRECTOR APPOINTED MRS FARAH ADIBA BUCKLEY
2022-09-29Amended group accounts made up to 2022-03-31
2022-09-29AAMDAmended group accounts made up to 2022-03-31
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-10RES13Resolutions passed:Re: waiver granted by the panel of takeovers and mergers/short notice of general meetings other than an annual general meeting 27/07/2022Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of au...
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SHONAID CHRISTINA ROSS JEMMETT-PAGE
2022-04-01AP01DIRECTOR APPOINTED MR MATHEW SIMON DEXTER MASTERS
2022-03-28AP01DIRECTOR APPOINTED MS MARGARET ANNE FARLOW
2022-03-04SH06Cancellation of shares. Statement of capital on 2022-02-04 GBP 3,133,183.10
2022-03-04SH03Purchase of own shares
2022-03-02SH03Purchase of own shares
2022-03-01SH06Cancellation of shares. Statement of capital on 2022-01-28 GBP 3,134,748.15
2022-02-18SH03Purchase of own shares
2022-02-17Cancellation of shares. Statement of capital on 2021-12-17 GBP 3,135,777.70
2022-02-17SH06Cancellation of shares. Statement of capital on 2021-12-17 GBP 3,135,777.70
2022-01-27Cancellation of shares. Statement of capital on 2021-11-26 GBP 3,137,901.55
2022-01-27Purchase of own shares
2022-01-27Cancellation of shares. Statement of capital on 2021-12-10 GBP 3,136,772.20
2022-01-27SH06Cancellation of shares. Statement of capital on 2021-11-26 GBP 3,137,901.55
2022-01-27SH03Purchase of own shares
2022-01-07DIRECTOR APPOINTED MS LYNN ROSANNE FORDHAM
2022-01-07AP01DIRECTOR APPOINTED MS LYNN ROSANNE FORDHAM
2021-12-10SH06Cancellation of shares. Statement of capital on 2021-10-29 GBP 3,138,806.80
2021-12-10SH03Purchase of own shares
2021-11-23SH06Cancellation of shares. Statement of capital on 2021-09-17 GBP 3,145,340.90
2021-11-02SH06Cancellation of shares. Statement of capital on 2021-09-03 GBP 3,146,799.25
2021-11-02SH03Purchase of own shares
2021-10-24SH06Cancellation of shares. Statement of capital on 2021-08-27 GBP 3,149,609.60
2021-10-24SH03Purchase of own shares
2021-10-14AUDAUDITOR'S RESIGNATION
2021-10-01SH06Cancellation of shares. Statement of capital on 2021-08-13 GBP 3,152,004.10
2021-10-01SH03Purchase of own shares
2021-09-20SH06Cancellation of shares. Statement of capital on 2021-08-06 GBP 3,154,060.55
2021-09-20SH03Purchase of own shares
2021-09-13SH06Cancellation of shares. Statement of capital on 2021-07-16 GBP 3,159,482.15
2021-09-13SH03Purchase of own shares
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-09-01SH06Cancellation of shares. Statement of capital on 2021-06-25 GBP 3,161,441.65
2021-09-01SH03Purchase of own shares
2021-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-09RES09Resolution of authority to purchase a number of shares
2021-08-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11AD02Register inspection address changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL
2021-01-18CH01Director's details changed for The Honourable Charles William Cayzer on 2021-01-18
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-03CH01Director's details changed for James Michael Beale Cayzer Colvin on 2020-08-24
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-08-27AD02Register inspection address changed from Capita Registrars Ltd (T/a Capita Asset Services) the Registry, 4 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2020-08-25CH01Director's details changed for James Michael Beale Cayzer Colvin on 2020-08-24
2020-08-19RES13Resolutions passed:Waiver granted by the panel on takeovers and mergers/short notice of general meetings other than annual general meetings 29/07/2020Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of authorit...
2020-01-08TM02Termination of appointment of Graeme Philip Denison on 2019-12-31
2020-01-08AP03Appointment of Richard Webster as company secretary on 2020-01-01
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-07RES09Resolution of authority to purchase a number of shares
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY GREGSON
2019-07-22AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE FITZALAN HOWARD
2019-03-13AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2019-01-03RP04CS01Second filing of Confirmation Statement dated 09/08/2018
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY KING
2018-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 3168686.7
2018-08-06SH0613/07/18 STATEMENT OF CAPITAL GBP 3168686.70
2018-08-06SH0613/07/18 STATEMENT OF CAPITAL GBP 3168686.70
2018-07-30RES13TAKEOVERS AND MERGERS/ SHORT NOTICE OR GENERAL MEETING 19/07/2018
2018-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-06SH03Purchase of own shares
2018-01-02AP01DIRECTOR APPOINTED GUY BRYCE DAVISON
2017-09-26RP04TM01Second filing for the termination of Harold Boel
2017-09-26ANNOTATIONClarification
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD YVES HENRY BOEL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-26RES13Resolutions passed:Waiver granted by panel on takeovers and mergers/short notice of general meetings other than annual general meetings 20/07/2017Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of authority to...
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DAVID KENT
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 3169050.85
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-28RES13TAKEOVER CODE.NOTICE OF MEETINGS 21/07/2016
2016-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Takeover code.notice of meetings 21/07/2016
  • Resolution to purchase shares
2016-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 3169050.85
2015-09-10AR0108/08/15 NO MEMBER LIST
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM, CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-07AP01DIRECTOR APPOINTED MRS SHONAID CHRISTINA ROSS JEMMETT-PAGE
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN-JONES
2015-03-18AP01DIRECTOR APPOINTED MR DAVID COLDWELLS STEWART
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 3169050.85
2014-10-24SH0617/10/14 STATEMENT OF CAPITAL GBP 3169050.85
2014-10-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 3170550.85
2014-09-04AR0108/08/14 NO MEMBER LIST
2014-08-22AD02SAIL ADDRESS CHANGED FROM: CAPITA IRG PLC THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2014-07-29RES13OTHER COMPANY BUSINESS 17/07/2014
2014-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOBLET D ALVIELLA
2014-06-26AP01DIRECTOR APPOINTED MR HAROLD YVES HENRY BOEL
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNT RICHARD GOBLET D ALVIELLA / 16/08/2013
2013-09-16SH0616/09/13 STATEMENT OF CAPITAL GBP 3170550.85
2013-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-22AR0108/08/13 NO MEMBER LIST
2013-08-01SH0601/08/13 STATEMENT OF CAPITAL GBP 3202550.85
2013-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2013-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-16SH0616/07/13 STATEMENT OF CAPITAL GBP 3202550.85
2013-07-15MISCSECTION 519
2013-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-24MISCWILL NOT BE REAPPOINTING AUDITORS
2013-06-07SH0607/06/13 STATEMENT OF CAPITAL GBP 3207552.50
2013-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-10SH0610/05/13 STATEMENT OF CAPITAL GBP 3212845.50
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-11SH0611/04/13 STATEMENT OF CAPITAL GBP 3220351.40
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-21SH0621/03/13 STATEMENT OF CAPITAL GBP 3227837.75
2013-03-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-11SH0611/03/13 STATEMENT OF CAPITAL GBP 3230819.80
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-04SH0604/02/13 STATEMENT OF CAPITAL GBP 3231991.15
2013-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-07AP01DIRECTOR APPOINTED STUART JOHN BRIDGES
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES
2012-12-11SH0611/12/12 STATEMENT OF CAPITAL GBP 3241515.05
2012-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-07SH0607/11/12 STATEMENT OF CAPITAL GBP 3242065.05
2012-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-18SH0618/09/12 STATEMENT OF CAPITAL GBP 3250065.05
2012-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-28AR0108/08/12 NO CHANGES
2012-08-17SH0617/08/12 STATEMENT OF CAPITAL GBP 3258565.05
2012-07-30MEM/ARTSARTICLES OF ASSOCIATION
2012-07-30RES01ALTER ARTICLES 25/07/2012
2012-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOUDON
2012-07-20SH0620/07/12 STATEMENT OF CAPITAL GBP 3263165.05
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-08SH0608/06/12 STATEMENT OF CAPITAL GBP 3264815.05
2012-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-24SH0624/04/12 STATEMENT OF CAPITAL GBP 3269690.50
2012-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-26SH0626/03/12 STATEMENT OF CAPITAL GBP 3271790.05
1985-07-23Dir / sec appoint / resign
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to CALEDONIA INVESTMENTS PLC 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 INVESTMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT AGREEMENT 1991-11-07 Satisfied MORGAN GRENFELL & CO LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALEDONIA INVESTMENTS PLC

Intangible Assets
Patents
We have not found any records of CALEDONIA INVESTMENTS PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CALEDONIA INVESTMENTS PLC owns 1 domain names.

caledonia.com  

Trademarks
We have not found any records of CALEDONIA INVESTMENTS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CENTRAL & CITY PROPERTIES LIMITED 1989-10-20 Outstanding
LEGAL CHARGE CENTRAL & CITY PROPERTIES LIMITED 1989-10-20 Outstanding

We have found 2 mortgage charges which are owed to CALEDONIA INVESTMENTS PLC

Income
Government Income
We have not found government income sources for CALEDONIA INVESTMENTS PLC. 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 (64301 - Activities of investment trusts) as CALEDONIA INVESTMENTS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIA INVESTMENTS PLC 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 INVESTMENTS PLC 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 INVESTMENTS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name CLDN
Listed Since 18-Jul-60
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £1159.82M
Shares Issues 55,493,850.00
Share Type ORD GBP0.05
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.