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

ANGLO CALEDONIAN LIMITED

UNIT C 9 CROWN SQUARE, POUNDBURY, DORCHESTER, DT1 3DY,
Company Registration Number
03073437
Private Limited Company
Active

Company Overview

About Anglo Caledonian Ltd
ANGLO CALEDONIAN LIMITED was founded on 1995-06-28 and has its registered office in Dorchester. The organisation's status is listed as "Active". Anglo Caledonian Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGLO CALEDONIAN LIMITED
 
Legal Registered Office
UNIT C 9 CROWN SQUARE
POUNDBURY
DORCHESTER
DT1 3DY
Other companies in BH21
 
Filing Information
Company Number 03073437
Company ID Number 03073437
Date formed 1995-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO CALEDONIAN 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.
Companies with same name ANGLO CALEDONIAN LIMITED
The following companies were found which have the same name as ANGLO CALEDONIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED 12TH FLOOR ALDGATE TOWER 2 LEMAN STREET LONDON E1W 9US Active Company formed on the 1987-04-13
ANGLO CALEDONIAN ENTERPRISES LIMITED GRANGE WOOD CHAPEL LANE PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6AQ Active - Proposal to Strike off Company formed on the 2007-11-12
ANGLO CALEDONIAN HOLDINGS LTD 77 Gloucester Road South Kensington London SW7 4SS Active Company formed on the 2020-07-03

Company Officers of ANGLO CALEDONIAN LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARY MACDONALD
Company Secretary 1995-06-28
IAN DAVID MACDONALD
Director 1995-06-28
JOANNA MARY MACDONALD
Director 1995-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT JAMES MACDONALD
Director 1998-09-15 2007-06-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-06-28 1995-06-28
COMBINED NOMINEES LIMITED
Nominated Director 1995-06-28 1995-06-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-06-28 1995-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARY MACDONALD GLENINVER LIMITED Company Secretary 2000-06-14 CURRENT 2000-06-14 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
2023-07-27CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-07-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-11-15TM02Termination of appointment of Joanna Mary Macdonald on 2018-11-15
2018-08-07AD02Register inspection address changed from Peveril House Sturminster Marshall Wimborne BH21 4AN England to 77a High Street Linlithgow
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY MACDONALD / 06/08/2018
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MACDONALD / 06/08/2018
2018-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA MARY MACDONALD on 2018-08-06
2018-08-07PSC04PSC'S CHANGE OF PARTICULARS / MRS JOANNA MARY MACDONALD / 06/08/2018
2018-08-07PSC04PSC'S CHANGE OF PARTICULARS / MR IAN DAVID MACDONALD / 06/08/2018
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY MACDONALD / 23/07/2018
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MACDONALD / 23/07/2018
2018-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA MARY MACDONALD on 2018-07-23
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-18PSC07CESSATION OF DAVID MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18AD02Register inspection address changed to Peveril House Sturminster Marshall Wimborne BH21 4AN
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARY MACDONALD
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID MACDONALD
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MACDONALD
2016-07-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25AR0128/06/16 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-23AR0128/06/15 FULL LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MACDONALD / 04/08/2014
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY MACDONALD / 04/08/2014
2014-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA MARY MACDONALD / 04/08/2014
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0128/06/14 FULL LIST
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY MACDONALD / 24/06/2014
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MACDONALD / 24/06/2014
2014-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA MARY MACDONALD / 24/06/2014
2013-07-18AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-11AR0128/06/13 FULL LIST
2012-09-11AR0128/06/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY MACDONALD / 28/06/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARY MACDONALD / 28/06/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MACDONALD / 28/06/2012
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-15AR0128/06/11 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-01AR0128/06/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY MACDONALD / 01/02/2010
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-03AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-08-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA MACDONALD / 01/06/2009
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MACDONALD / 01/06/2009
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MAGNOLIA HOUSE 24 WEST STREET WIMBORNE DORSET BH21 1JS
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-09-01190LOCATION OF DEBENTURE REGISTER
2007-07-17363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-16288bDIRECTOR RESIGNED
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-08-22363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-07-01363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-19363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-06363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-28363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-11-28288cDIRECTOR'S PARTICULARS CHANGED
2002-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-28288cDIRECTOR'S PARTICULARS CHANGED
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 30/06/99
2001-02-07225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00
2000-07-31363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: MILLSTREAM HOUSE 39A EAST STREET WIMBORNE DORSET BH21 1DX
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-04363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-10-01287REGISTERED OFFICE CHANGED ON 01/10/99 FROM: MOUNTBATTEN HOUSE 1 GROSVENOR SQUARE SOUTHAMPTON SO15 2BE
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-04363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-23AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-12-19363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1996-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/96
1996-11-25363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1995-07-17288NEW 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 ANGLO CALEDONIAN 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 ANGLO CALEDONIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLO CALEDONIAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-10-31 £ 17,085
Creditors Due Within One Year 2011-10-31 £ 17,085

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ANGLO CALEDONIAN LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO CALEDONIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO CALEDONIAN LIMITED
Trademarks
We have not found any records of ANGLO CALEDONIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO CALEDONIAN 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 ANGLO CALEDONIAN LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO CALEDONIAN 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 ANGLO CALEDONIAN 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 ANGLO CALEDONIAN 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.