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

CALEDONIA GROUP SERVICES LIMITED

CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN,
Company Registration Number
03142560
Private Limited Company
Active

Company Overview

About Caledonia Group Services Ltd
CALEDONIA GROUP SERVICES LIMITED was founded on 1996-01-02 and has its registered office in London. The organisation's status is listed as "Active". Caledonia Group Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALEDONIA GROUP SERVICES LIMITED
 
Legal Registered Office
CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
SW1E 6NN
Other companies in SW1E
 
Filing Information
Company Number 03142560
Company ID Number 03142560
Date formed 1996-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:21:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIA GROUP SERVICES 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 CALEDONIA GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KRISTA BURWOOD
Company Secretary 2009-07-31
GRAEME PHILIP DENISON
Director 2002-12-03
JONATHAN RICHARD HALE
Director 2014-08-01
PAUL MARTIN WHITELEY
Director 2008-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM CAYZER
Director 1996-02-29 2012-12-10
JONATHAN HARRY CARTWRIGHT
Director 1996-02-29 2009-12-08
GRAEME PHILIP DENISON
Company Secretary 1996-01-19 2009-07-31
PETER NEVILLE BUCKLEY
Director 1996-02-29 2008-12-02
ANTHONY JOHN CARTER
Director 2002-12-03 2006-09-29
MICHAEL GERALD WYATT
Director 1996-02-29 2004-08-23
DAVID OLIPHANT KINLOCH
Director 1996-02-29 2004-07-14
GRAEME PHILIP DENISON
Director 1996-01-19 1996-05-31
EDITH JANE OSBORN
Director 1996-01-19 1996-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-02 1996-01-19
INSTANT COMPANIES LIMITED
Nominated Director 1996-01-02 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTA BURWOOD EDINMORE INVESTMENTS FOUR LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-05 Dissolved 2016-01-26
KRISTA BURWOOD CALEDONIA CCIL DISTRIBUTION LTD Company Secretary 2008-02-27 CURRENT 2008-02-27 Active
KRISTA BURWOOD WILLMORETON PROPERTIES LIMITED Company Secretary 2007-01-08 CURRENT 2003-01-16 Dissolved 2014-01-09
KRISTA BURWOOD ASHBY PARK INVESTMENTS LIMITED Company Secretary 2007-01-08 CURRENT 2002-11-13 Dissolved 2014-01-09
KRISTA BURWOOD SOUTHOAK LIMITED Company Secretary 2007-01-08 CURRENT 2004-08-16 Dissolved 2016-03-29
KRISTA BURWOOD EDINMORE HOLDINGS LIMITED Company Secretary 2006-12-22 CURRENT 1993-02-01 Dissolved 2016-01-26
KRISTA BURWOOD EDINMORE TRADING LIMITED Company Secretary 2006-12-22 CURRENT 1993-01-04 Dissolved 2017-05-01
KRISTA BURWOOD EDINMORE ESTATES LIMITED Company Secretary 2006-12-22 CURRENT 1991-12-12 Active - Proposal to Strike off
KRISTA BURWOOD EDINMORE PROPERTIES LIMITED Company Secretary 2006-12-22 CURRENT 1993-02-01 Active - Proposal to Strike off
KRISTA BURWOOD DEVERONSIDE TRADING COMPANY LIMITED Company Secretary 2006-12-22 CURRENT 2005-09-12 Active - Proposal to Strike off
GRAEME PHILIP DENISON CALEDONIA TLG ACQUISITION LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2016-11-08
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR MIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON THE SLOANE CLUB GROUP LIMITED Director 2014-02-10 CURRENT 1991-05-10 Dissolved 2014-07-22
GRAEME PHILIP DENISON CALEDONIA SLOANE GARDENS LIMITED Director 2012-12-10 CURRENT 2005-11-24 Dissolved 2014-07-22
GRAEME PHILIP DENISON EDINMORE INVESTMENTS FOUR LIMITED Director 2012-12-10 CURRENT 2009-06-05 Dissolved 2016-01-26
GRAEME PHILIP DENISON AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
GRAEME PHILIP DENISON CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
GRAEME PHILIP DENISON CALEDONIA TREASURY LIMITED Director 2004-03-18 CURRENT 2004-03-18 Active
GRAEME PHILIP DENISON EDINMORE HOLDINGS LIMITED Director 2002-12-04 CURRENT 1993-02-01 Dissolved 2016-01-26
GRAEME PHILIP DENISON EDINMORE TRADING LIMITED Director 2002-12-04 CURRENT 1993-01-04 Dissolved 2017-05-01
GRAEME PHILIP DENISON EDINMORE ESTATES LIMITED Director 2002-12-04 CURRENT 1991-12-12 Active - Proposal to Strike off
GRAEME PHILIP DENISON EDINMORE PROPERTIES LIMITED Director 2002-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
GRAEME PHILIP DENISON SLOANE CLUB HOLDINGS LIMITED Director 2002-12-03 CURRENT 1996-01-03 Dissolved 2014-11-04
GRAEME PHILIP DENISON BUCKINGHAM GATE LIMITED Director 2002-12-03 CURRENT 2000-12-05 Active
GRAEME PHILIP DENISON EASYBOX SELF-STORAGE LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA FINANCIAL LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA LAND & PROPERTY LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON GARLANDHEATH LIMITED Director 2002-12-03 CURRENT 1983-09-07 Active - Proposal to Strike off
GRAEME PHILIP DENISON EDINMORE INVESTMENTS LIMITED Director 2002-11-27 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON ZULU SELF STORAGE PROPERTIES LIMITED Director 1998-08-05 CURRENT 1996-03-05 Dissolved 2017-07-11
GRAEME PHILIP DENISON THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 1998-08-05 CURRENT 1989-11-21 Active
JONATHAN RICHARD HALE CALEDONIA TREASURY LIMITED Director 2014-08-01 CURRENT 2004-03-18 Active
JONATHAN RICHARD HALE NEW ATLAS WHARF (FREEHOLD) LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
JONATHAN RICHARD HALE NEW ATLAS WHARF (MANAGEMENT) LIMITED Director 2008-10-08 CURRENT 1999-08-19 Active
PAUL MARTIN WHITELEY SOUTHOAK LIMITED Director 2012-12-10 CURRENT 2004-08-16 Dissolved 2016-03-29
PAUL MARTIN WHITELEY CALEDONIA LAND & PROPERTY LIMITED Director 2012-12-10 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
PAUL MARTIN WHITELEY ZULU SELF STORAGE PROPERTIES LIMITED Director 2009-12-08 CURRENT 1996-03-05 Dissolved 2017-07-11
PAUL MARTIN WHITELEY BUCKINGHAM GATE LIMITED Director 2009-12-08 CURRENT 2000-12-05 Active
PAUL MARTIN WHITELEY CALEDONIA TREASURY LIMITED Director 2009-12-08 CURRENT 2004-03-18 Active
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY EASYBOX SELF-STORAGE LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY CALEDONIA FINANCIAL LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY GARLANDHEATH LIMITED Director 2009-12-08 CURRENT 1983-09-07 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS FOUR LIMITED Director 2009-06-08 CURRENT 2009-06-05 Dissolved 2016-01-26
PAUL MARTIN WHITELEY THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 2008-06-16 CURRENT 1989-11-21 Active
PAUL MARTIN WHITELEY CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
PAUL MARTIN WHITELEY DEVERONSIDE TRADING COMPANY LIMITED Director 2005-12-08 CURRENT 2005-09-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE ESTATES LIMITED Director 2000-03-17 CURRENT 1991-12-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE HOLDINGS LIMITED Director 1993-03-04 CURRENT 1993-02-01 Dissolved 2016-01-26
PAUL MARTIN WHITELEY EDINMORE TRADING LIMITED Director 1993-03-04 CURRENT 1993-01-04 Dissolved 2017-05-01
PAUL MARTIN WHITELEY EDINMORE PROPERTIES LIMITED Director 1993-03-04 CURRENT 1993-02-01 Active - Proposal to Strike off

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
2024-02-16CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-01-25Change of details for Caledonia Investments Plc as a person with significant control on 2016-04-06
2023-10-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LIVETT
2023-10-06DIRECTOR APPOINTED MR ROBERT WILLIAM MEMMOTT
2023-08-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-15CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-11AP03Appointment of Richard Webster as company secretary on 2022-04-01
2022-04-11TM02Termination of appointment of Krista Burwood on 2022-03-31
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MS KRISTA BURWOOD on 2020-12-01
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN WHITELEY
2020-12-10AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2020-12-08CH01Director's details changed for Krista Burwood on 2020-12-08
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED KRISTA BURWOOD
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PHILIP DENISON
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-22PSC05Change of details for Caledonia Investments Plc as a person with significant control on 2017-08-17
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 800100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 800100
2016-02-05AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 800100
2015-02-06AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-03CH01Director's details changed for Mr Paul Martin Whiteley on 2014-10-02
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06AUDAUDITOR'S RESIGNATION
2014-08-01AP01DIRECTOR APPOINTED MR JONATHAN RICHARD HALE
2014-07-22AUDAUDITOR'S RESIGNATION
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 800100
2014-02-06AR0101/02/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0101/02/13 ANNUAL RETURN FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAYZER
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-03AR0101/02/12 ANNUAL RETURN FULL LIST
2011-11-10AUDAUDITOR'S RESIGNATION
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0101/02/11 FULL LIST
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16RES01ADOPT ARTICLES 13/09/2010
2010-09-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0101/02/10 FULL LIST
2009-12-17TM01TERMINATE DIR APPOINTMENT
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07288aSECRETARY APPOINTED KRISTA BURWOOD
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY GRAEME DENISON
2009-02-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PETER BUCKLEY
2008-09-29RES13SECTION 175 COMP ACT 17/09/2008
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20288aDIRECTOR APPOINTED PAUL MARTIN WHITELEY
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03AAINTERIM ACCOUNTS MADE UP TO 30/03/07
2007-03-03363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-13288bDIRECTOR RESIGNED
2006-02-22363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31288bDIRECTOR RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-02-09363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28MISCAMENDING RESOLUTION DATED 270303
2003-04-28MISCAMENDING REOLUTION 27/03/03
2003-04-28MISCAMENDING RESOLUTION 27/03/03
2003-04-28123NC INC ALREADY ADJUSTED 27/03/03
2003-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-06RES04£ NC 800000/900000 26/03
2003-04-0688(2)RAD 27/03/03--------- £ SI 100@1=100 £ IC 800000/800100
2003-03-01363aRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-11363aRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB
2001-02-22287REGISTERED OFFICE CHANGED ON 22/02/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE
2001-02-20363aRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-10363aRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-11287REGISTERED OFFICE CHANGED ON 11/10/99 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CALEDONIA GROUP SERVICES 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 CALEDONIA GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALEDONIA GROUP SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CALEDONIA GROUP SERVICES LIMITED registering or being granted any patents
Domain Names

CALEDONIA GROUP SERVICES LIMITED owns 11 domain names.

caledoniainv.co.uk   caledonia-inv.co.uk   caledonia-investments.co.uk   caledonia.co.uk   caledoniainvestments.co.uk   caledoniainvestmentsplc.co.uk   caytrustfinance.co.uk   cayzer-house.co.uk   cayzer.co.uk   cayzerhouse.co.uk   cayzertrust.co.uk  

Trademarks
We have not found any records of CALEDONIA GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIA GROUP SERVICES 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 (70100 - Activities of head offices) as CALEDONIA GROUP SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIA GROUP SERVICES 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 CALEDONIA GROUP SERVICES 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 CALEDONIA GROUP SERVICES 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.