About

Registered Number: 06007707
Date of Incorporation: 23/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

 

Caledonian Trustees Ltd was registered on 23 November 2006 and has its registered office in Chelmsford in Essex, it's status is listed as "Active". Fussell, Stewart Raymond, Doherty, Alison Irene, Doherty, Christopher James, Doherty, Alison Irene are listed as directors of this organisation. Currently we aren't aware of the number of employees at the Caledonian Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Alison Irene 01 March 2013 - 1
DOHERTY, Christopher James 12 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
FUSSELL, Stewart Raymond 13 February 2013 - 1
DOHERTY, Alison Irene 24 November 2006 13 February 2013 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
MR04 - N/A 27 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 25 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 27 November 2013
MR01 - N/A 23 August 2013
AA - Annual Accounts 15 August 2013
AP01 - Appointment of director 19 April 2013
AP03 - Appointment of secretary 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 27 November 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
225 - Change of Accounting Reference Date 17 January 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.