Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALEDONIAN CITY DEVELOPMENTS LIMITED
Company Information for

CALEDONIAN CITY DEVELOPMENTS LIMITED

C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK, DRAYMAN'S WAY, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, NE4 5DE,
Company Registration Number
02296276
Private Limited Company
Active

Company Overview

About Caledonian City Developments Ltd
CALEDONIAN CITY DEVELOPMENTS LIMITED was founded on 1988-09-14 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Caledonian City Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALEDONIAN CITY DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK
DRAYMAN'S WAY, NEWCASTLE HELIX
NEWCASTLE UPON TYNE
NE4 5DE
Other companies in NE99
 
Filing Information
Company Number 02296276
Company ID Number 02296276
Date formed 1988-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:49:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIAN CITY DEVELOPMENTS LIMITED
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.

Company Officers of CALEDONIAN CITY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BAYNHAM
Company Secretary 1992-03-28
MICHAEL JAMES BAYNHAM
Director 1992-03-28
IAN DOUGLAS LOWE
Director 1992-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM SHIRLEY
Director 1992-03-28 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BAYNHAM LEAFREALM LIMITED Company Secretary 2009-08-18 CURRENT 1979-03-22 Active
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM CALEDONIAN FARMS LIMITED Company Secretary 1996-11-01 CURRENT 1986-02-13 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Company Secretary 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Company Secretary 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E PROPERTIES LIMITED Company Secretary 1994-04-07 CURRENT 1990-02-22 Active
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Company Secretary 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM WEST CASTLE PROPERTIES LIMITED Company Secretary 1994-02-16 CURRENT 1993-12-08 Active
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Company Secretary 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Company Secretary 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM CALTRUST HOMES LIMITED Company Secretary 1992-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Company Secretary 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN TRUST PLC. Company Secretary 1992-02-28 CURRENT 1972-01-27 Active
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Company Secretary 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM SHERIFFHALL BUSINESS PARK LIMITED Company Secretary 1991-03-24 CURRENT 1976-11-23 Active
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Company Secretary 1990-10-17 CURRENT 1990-08-03 Active
MICHAEL JAMES BAYNHAM MUIRFIELD HOMES LIMITED Company Secretary 1990-10-11 CURRENT 1989-03-17 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Company Secretary 1990-04-14 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN FARMS LIMITED Director 1996-10-31 CURRENT 1986-02-13 Active
IAN DOUGLAS LOWE MELVILLE MANAGEMENT LIMITED Director 1995-05-12 CURRENT 1995-05-12 Dissolved 2013-11-01
IAN DOUGLAS LOWE CALEDONIAN FARMS LIMITED Director 1992-04-05 CURRENT 1986-02-13 Active

More director information

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
2024-04-11CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-11CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS LOWE / 01/03/2015
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 01/03/2015
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-27MISCAud res sec 519.
2014-01-23AUDAUDITOR'S RESIGNATION
2014-01-21AUDAUDITOR'S RESIGNATION
2013-04-04AR0128/03/13 ANNUAL RETURN FULL LIST
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-02AR0128/03/12 ANNUAL RETURN FULL LIST
2011-04-01AR0128/03/11 ANNUAL RETURN FULL LIST
2010-04-12AR0128/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LOWE / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 12/04/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-03363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-07363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-12363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-03-29363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-03-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-03363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-07363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-04363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-05363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-03363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-03363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-02363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1998-03-10287REGISTERED OFFICE CHANGED ON 10/03/98 FROM: CROSS HOUSE WESTGATE ROAD NEWCASLE UPON TYNE NE99 1SB
1998-01-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-08363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-22288bDIRECTOR RESIGNED
1996-05-12363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1995-11-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-02AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-04-10288DIRECTOR'S PARTICULARS CHANGED
1995-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-10363sRETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-04-25363sRETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS
1993-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-28363sRETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS
1993-03-18AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-04-02363bRETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS
1992-03-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CALEDONIAN CITY DEVELOPMENTS LIMITED 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 CALEDONIAN CITY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-05-10 Satisfied DUNBAR BANK PLC
DEBENTURE 1990-05-10 Satisfied DUNBAR BANK PLC
LETTER OF SET-OFF 1990-05-10 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1989-08-14 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1989-04-12 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1989-04-12 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of CALEDONIAN CITY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIAN CITY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CALEDONIAN CITY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN CITY DEVELOPMENTS LIMITED. 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 (99999 - Dormant Company) as CALEDONIAN CITY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN CITY DEVELOPMENTS LIMITED 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 CALEDONIAN CITY DEVELOPMENTS LIMITED 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 CALEDONIAN CITY DEVELOPMENTS LIMITED any grants or awards.
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.