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

CALDEA NOMINEES LIMITED

C/O MASON & PARTNERS, THE CORN EXCHANGE, BRUNSWICK STREET LIVERPOOL, MERSEYSIDE, L2 7TP,
Company Registration Number
03373633
Private Limited Company
Active

Company Overview

About Caldea Nominees Ltd
CALDEA NOMINEES LIMITED was founded on 1997-05-20 and has its registered office in Brunswick Street Liverpool. The organisation's status is listed as "Active". Caldea Nominees Limited is a Private Limited Company registered in 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
CALDEA NOMINEES LIMITED
 
Legal Registered Office
C/O MASON & PARTNERS
THE CORN EXCHANGE
BRUNSWICK STREET LIVERPOOL
MERSEYSIDE
L2 7TP
Other companies in L2
 
Filing Information
Company Number 03373633
Company ID Number 03373633
Date formed 1997-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALDEA NOMINEES 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 CALDEA NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 1997-06-18
ANDREW PETER MASON
Director 1997-06-18
CHRISTOPHER IAN MASON
Director 1997-06-18
GEOFFREY OWEN MASON
Director 1997-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN CAMPBELL MCDONALD
Director 2008-12-19 2009-02-26
PETER WILD BULLIVANT
Company Secretary 1997-06-18 2003-12-17
CHRISTOPHER JOHN WILKINSON
Company Secretary 1997-05-20 1997-06-18
PETER WILD BULLIVANT
Director 1997-05-20 1997-06-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-20 1997-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
ANDREW PETER MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 2017-05-24 CURRENT 1995-12-07 Active
ANDREW PETER MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2017-05-24 CURRENT 2001-09-05 Active
ANDREW PETER MASON BJ (201) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON BJ (202) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON LOUK PROPERTIES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ANDREW PETER MASON FOREGATE PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
ANDREW PETER MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW PETER MASON BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
ANDREW PETER MASON GLADSTONE SECURITIES LIMITED Director 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
ANDREW PETER MASON MAXIMILLION PROPERTIES LIMITED Director 2002-01-15 CURRENT 1994-07-11 Dissolved 2015-03-30
ANDREW PETER MASON CONKY PROPERTIES LIMITED Director 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
ANDREW PETER MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-04-28 CURRENT 1997-12-03 Active
ANDREW PETER MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
ANDREW PETER MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active
CHRISTOPHER IAN MASON CONKY PROPERTIES LIMITED Director 1998-12-07 CURRENT 1997-10-28 Active - Proposal to Strike off
CHRISTOPHER IAN MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON BUSINESS HOMES CARDONALD PARK LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
GEOFFREY OWEN MASON BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
GEOFFREY OWEN MASON NO. 1 STORAGE SOLUTIONS LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
GEOFFREY OWEN MASON BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
GEOFFREY OWEN MASON BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
GEOFFREY OWEN MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
GEOFFREY OWEN MASON BINDEN ESTATES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
GEOFFREY OWEN MASON LIVERPOOL FILM STUDIOS LIMITED Director 2002-02-07 CURRENT 2001-08-01 Active
GEOFFREY OWEN MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-05 Active
GEOFFREY OWEN MASON BRUNSWICK BUSINESS PARK LIMITED Director 1999-04-26 CURRENT 1997-12-18 Active
GEOFFREY OWEN MASON NORTH WEST RETAIL INVESTMENTS LIMITED Director 1998-09-14 CURRENT 1998-07-03 Active
GEOFFREY OWEN MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-02-23 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON PERRERS PROPERTIES LIMITED Director 1996-10-31 CURRENT 1996-10-17 Active
GEOFFREY OWEN MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 1996-04-17 CURRENT 1995-12-07 Active
GEOFFREY OWEN MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active
GEOFFREY OWEN MASON CORONATION PROPERTIES LIMITED Director 1991-05-09 CURRENT 1989-05-09 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
2024-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-05-23CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-05-24CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-12-21APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-05-17CH01Director's details changed for Mr. Andrew Peter Mason on 2021-05-17
2021-05-17PSC04Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-01-17PSC04Change of details for Mr Geoffrey Owen Mason as a person with significant control on 2018-01-16
2018-01-17CH01Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16
2018-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17
2018-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0120/05/15 ANNUAL RETURN FULL LIST
2015-03-10CH01Director's details changed for Christopher Ian Mason on 2015-02-26
2015-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0120/05/14 ANNUAL RETURN FULL LIST
2013-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-05-22AR0120/05/13 ANNUAL RETURN FULL LIST
2013-05-21AD04Register(s) moved to registered office address
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 21/05/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MASON / 21/05/2013
2013-05-21CH03SECRETARY'S DETAILS CHNAGED FOR BEN DESMOND HARVEY on 2013-05-21
2012-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-08-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2012-05-23AR0120/05/12 ANNUAL RETURN FULL LIST
2012-01-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-06-08AR0120/05/11 FULL LIST
2010-06-17AR0120/05/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-16AD02SAIL ADDRESS CREATED
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MASON / 19/11/2009
2009-06-10363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MARTYN MCDONALD
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 6
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 8
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 7
2009-01-09288aDIRECTOR APPOINTED MARTYN CAMPBELL MCDONALD
2008-06-17363sRETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2007-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-08-30225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 05/04/07
2007-06-12363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-08363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-04363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22288bSECRETARY RESIGNED
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-30363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/03
2003-04-30363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-09288cSECRETARY'S PARTICULARS CHANGED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: FIFTH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2002-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-15363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 4TH FLOOR HARRINGTON HOUSE 17 HARRINGTON STREET LIVERPOOL L2 4AB
2000-08-19395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-28363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-08-24288cSECRETARY'S PARTICULARS CHANGED
1998-06-08363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to CALDEA NOMINEES 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 CALDEA NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF SECURITY OVER CASH 2009-01-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2009-01-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2008-12-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2008-12-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-03-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-08-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 CALDEA NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CALDEA NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDEA NOMINEES LIMITED
Trademarks
We have not found any records of CALDEA NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDEA NOMINEES 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 (66290 - Other activities auxiliary to insurance and pension funding) as CALDEA NOMINEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALDEA NOMINEES 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 CALDEA NOMINEES 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 CALDEA NOMINEES 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.