CALEDONIAN BUILDING SYSTEMS LIMITED
NEWARK CALEDONIAN MODULAR LIMITED CALSAFE GROUP (HOLDINGS) LIMITED GW 675 LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 6NT

Company number 04814732
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address CARLTON WORKS OSSINGTON ROAD, CARLTON ON TRENT, NEWARK, NOTTINGHAMSHIRE, NG23 6NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 2 April 2016; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 28 March 2015. The most likely internet sites of CALEDONIAN BUILDING SYSTEMS LIMITED are www.caledonianbuildingsystems.co.uk, and www.caledonian-building-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Rolleston Rail Station is 8 miles; to Retford Low Level Rail Station is 11.4 miles; to Thurgarton Rail Station is 11.5 miles; to Retford Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonian Building Systems Limited is a Private Limited Company. The company registration number is 04814732. Caledonian Building Systems Limited has been working since 30 June 2003. The present status of the company is Active. The registered address of Caledonian Building Systems Limited is Carlton Works Ossington Road Carlton On Trent Newark Nottinghamshire Ng23 6nt. . SCHOLTEN, Roger K is a Secretary of the company. YOST, Mark Jason is a Director of the company. Secretary NUGENT, Jeffrey L has been resigned. Secretary WHEAT, Kevin Paul has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director BENNETT, Dougal Gareth Stuart has been resigned. Director COLLINS, John has been resigned. Director HARLEY, Sean has been resigned. Director HUME, John Montgomery has been resigned. Director KNIGHT, Phyllis has been resigned. Director TURNBULL, David John has been resigned. Director WHEAT, Kevin Paul has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCHOLTEN, Roger K
Appointed Date: 20 January 2009

Director
YOST, Mark Jason
Appointed Date: 26 November 2013
53 years old

Resigned Directors

Secretary
NUGENT, Jeffrey L
Resigned: 20 January 2009
Appointed Date: 07 April 2006

Secretary
WHEAT, Kevin Paul
Resigned: 07 April 2006
Appointed Date: 30 October 2003

Secretary
GW SECRETARIES LIMITED
Resigned: 30 October 2003
Appointed Date: 30 June 2003

Director
BENNETT, Dougal Gareth Stuart
Resigned: 07 April 2006
Appointed Date: 04 November 2003
60 years old

Director
COLLINS, John
Resigned: 30 March 2007
Appointed Date: 07 April 2006
74 years old

Director
HARLEY, Sean
Resigned: 07 April 2006
Appointed Date: 18 December 2003
54 years old

Director
HUME, John Montgomery
Resigned: 07 April 2006
Appointed Date: 18 December 2003
81 years old

Director
KNIGHT, Phyllis
Resigned: 26 November 2013
Appointed Date: 30 March 2007
62 years old

Director
TURNBULL, David John
Resigned: 07 April 2006
Appointed Date: 30 October 2003
62 years old

Director
WHEAT, Kevin Paul
Resigned: 07 April 2006
Appointed Date: 30 October 2003
62 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 30 October 2003
Appointed Date: 30 June 2003

Persons With Significant Control

Cbs Monaco Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

Champion Enterprises Holdings, Llc
Notified on: 30 June 2016
Nature of control: Has significant influence or control as a member of a firm

Chb International B.V.
Notified on: 30 June 2016
Nature of control: Has significant influence or control as a member of a firm

Chb Holdings B.V.
Notified on: 30 June 2016
Nature of control: Has significant influence or control as a member of a firm

CALEDONIAN BUILDING SYSTEMS LIMITED Events

07 Apr 2017
Full accounts made up to 2 April 2016
05 Aug 2016
Confirmation statement made on 30 June 2016 with updates
10 Jan 2016
Full accounts made up to 28 March 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 16,000

29 Dec 2014
Full accounts made up to 29 March 2014
...
... and 80 more events
14 Nov 2003
Particulars of mortgage/charge
14 Nov 2003
Particulars of mortgage/charge
11 Nov 2003
Particulars of mortgage/charge
08 Nov 2003
Particulars of mortgage/charge
30 Jun 2003
Incorporation

CALEDONIAN BUILDING SYSTEMS LIMITED Charges

8 September 2009
Debenture
Delivered: 10 September 2009
Status: Satisfied on 10 May 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2003
Debenture
Delivered: 14 November 2003
Status: Satisfied on 15 February 2006
Persons entitled: Mr Kevin Wheat
Description: Fixed and floating charges over the undertaking and all…
4 November 2003
Debenture
Delivered: 14 November 2003
Status: Satisfied on 15 February 2006
Persons entitled: Mr Gavin Hutchinson
Description: Fixed and floating charges over the undertaking and all…
4 November 2003
Debenture
Delivered: 14 November 2003
Status: Satisfied on 15 February 2006
Persons entitled: Mr Philip Hinton
Description: Fixed and floating charges over the undertaking and all…
4 November 2003
Mortgage
Delivered: 11 November 2003
Status: Satisfied on 11 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 November 2003
Debenture
Delivered: 8 November 2003
Status: Satisfied on 11 April 2006
Persons entitled: Dunedin Enterprise Investment Trust PLC (Security Trustee as Trustee for the Loan Note Holders)
Description: Fixed and floating charges over the undertaking and all…