Caledonia Bidco Limited CHIPPENHAM


Founded in 2016, Caledonia Bidco, classified under reg no. 10089477 is an active company. Currently registered at Methuen Park SN14 0WT, Chippenham the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely William F. and James W.. In addition one secretary - Lyn C. - is with the firm. As of 1 May 2024, there were 15 ex directors - James C., Timothy L. and others listed below. There were no ex secretaries.

Caledonia Bidco Limited Address / Contact

Office Address Methuen Park
Office Address2 Methuen Park
Town Chippenham
Post code SN14 0WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10089477
Date of Incorporation Wed, 30th Mar 2016
Industry Activities of head offices
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

William F.

Position: Director

Appointed: 11 May 2023

Lyn C.

Position: Secretary

Appointed: 10 September 2021

James W.

Position: Director

Appointed: 10 September 2021

James C.

Position: Director

Appointed: 01 March 2022

Resigned: 25 April 2023

Timothy L.

Position: Director

Appointed: 10 September 2021

Resigned: 28 February 2022

Kevin R.

Position: Director

Appointed: 01 July 2020

Resigned: 10 September 2021

Paul Y.

Position: Director

Appointed: 29 April 2020

Resigned: 10 September 2021

Walter B.

Position: Director

Appointed: 29 April 2020

Resigned: 10 September 2021

Ian T.

Position: Director

Appointed: 30 November 2018

Resigned: 23 September 2019

Robert T.

Position: Director

Appointed: 30 November 2018

Resigned: 29 April 2020

Simon C.

Position: Director

Appointed: 20 June 2018

Resigned: 10 September 2021

Glenn L.

Position: Director

Appointed: 20 June 2018

Resigned: 10 September 2021

Scott M.

Position: Director

Appointed: 15 April 2016

Resigned: 10 September 2021

Scott M.

Position: Director

Appointed: 15 April 2016

Resigned: 28 February 2018

Stewart O.

Position: Director

Appointed: 15 April 2016

Resigned: 01 June 2018

David T.

Position: Director

Appointed: 15 April 2016

Resigned: 09 March 2017

Nicholas F.

Position: Director

Appointed: 15 April 2016

Resigned: 24 October 2018

Jeremy M.

Position: Director

Appointed: 30 March 2016

Resigned: 15 April 2016

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats established, there is Wincanton Holdings Limited from Chippenham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sun Life Financial Inc that put Toronot, Canada as the address. This PSC has a legal form of "a publicly traded company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Sun Life Financial Inc, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a publicly traded company domiciled in canada" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Wincanton Holdings Limited

Methuen Park Methuen Park, Chippenham, SN14 0WT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Registrar Of Companies
Registration number 02155951
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sun Life Financial Inc

1 York Street, Toronot, Canada

Legal authority Canada
Legal form Publicly Traded Company
Country registered Canada
Place registered Office Of The Superintendent Of Financial Institutions Canada
Registration number Lh80
Notified on 5 January 2021
Ceased on 10 September 2021
Nature of control: significiant influence or control

Sun Life Financial Inc

1 York Street, Toronto, Ontario M5j 0b6, Canada

Legal authority Office Of The Superintendent Of Financial Institutions Canada
Legal form Publicly Traded Company Domiciled In Canada
Notified on 5 January 2021
Ceased on 10 September 2021
Nature of control: significiant influence or control

Jean-Marc C.

Notified on 29 April 2020
Ceased on 10 September 2021
Nature of control: significiant influence or control

Mark A.

Notified on 29 April 2020
Ceased on 10 September 2021
Nature of control: significiant influence or control

Caledonia Topco Limited

Style Way Style Way, Swan Valley, Northampton, NN4 9EX, England

Legal authority Companies Act 1985
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 10084852
Notified on 15 April 2016
Ceased on 29 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 16th, November 2023
Free Download (21 pages)

Company search