CALEDONIA QUINT BIDCO LIMITED

Address:
Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, YO14 0PH, United Kingdom

CALEDONIA QUINT BIDCO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 11607978. The registration start date is October 5, 2018. The current status is Active.

Company Overview

Company Number 11607978
Company Name CALEDONIA QUINT BIDCO LIMITED
Registered Address Highfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2018-10-05
Account Category FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2019-11-02
Confirmation Statement Due Date 2021-10-18
Confirmation Statement Last Update 2020-10-04
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address HIGHFIELD HOUSE
HUNMANBY INDUSTRIAL ESTATE
Post Town HUNMANBY
County NORTH YORKSHIRE
Post Code YO14 0PH
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
CALEDONIA QUINT MIDCO LIMITED Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, YO14 0PH, United Kingdom
CALEDONIA QUINT TOPCO LIMITED Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, YO14 0PH, United Kingdom
DSE DEVELOPMENT LIMITED Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, YO14 0PH
DEEP SEA ELECTRONICS LIMITED Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, YO14 0PH

Companies with the same post code

Entity Name Office Address
COASTAL SCRAP AND AUTO SALVAGE LIMITED Unit 2, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, YO14 0PH, England
EUROLEC INSTRUMENTS LTD Unit 2 Hunmanby Industrial Estate, Hunmanby, Filey, YO14 0PH, England
LAB PLANT UK LIMITED Unit 1b Hunmanby Industrial Estate, Hunmanby, Filey, North Yorkshire, YO14 0PH
ACOUSTIC INSTRUMENTS INTERNATIONAL LIMITED Acoustic House, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH
HUNPRENCO (GEAR SPECIALISTS) LIMITED Hunprenco Group of Companies, Hunmanby Industrial Estate, Hunmanby, Filey North Yorkshire, YO14 0PH
HUNPRENCO (PRECISION ENGINEERS) LIMITED Hunmanby Industrial Estate, Bridlington Road, Hunmanby, Filey, North Yorkshire, YO14 0PH
BECK ENGINEERING CO.(BRIDLINGTON)LIMITED Beck House Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH
CHURCHILL (MOULDS) LIMITED Hunprenco, Hunmanby Industrial Estate, Hunmanby, Filey, North Yorkshire, YO14 0PH
TRANS-GLOBAL ENGINEERING LIMITED Beck House Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH
BECK HOLDINGS LIMITED Beck House Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DEVLIN, Paul John Director (Active) Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom, YO14 0PH July 1966 /
1 October 2020
British /
England
Cfo
THOMSON, David Director (Active) Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom, YO14 0PH September 1973 /
12 October 2018
British /
United Kingdom
Company Director
BELLERBY, Rachael Jane Director (Resigned) Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom, YO14 0PH March 1980 /
19 August 2020
British /
England
Finance Director
CAFFYN, Andrew David Director (Resigned) Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom, YO14 0PH March 1964 /
21 May 2019
British /
United Kingdom
Company Chairman
HODGES, Christopher James Director (Resigned) Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN December 1968 /
18 October 2018
British /
United Kingdom
Company Director
HODGES, Christopher James Director (Resigned) Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN December 1968 /
5 October 2018
British /
United Kingdom
Company Director
JOHNSON, Duncan Edward Director (Resigned) Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN May 1970 /
9 October 2018
British /
United Kingdom
Accountant
LEADER, Thomas William Director (Resigned) Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN September 1964 /
5 October 2018
British /
United Kingdom
Company Director
SOUTH, Timothy John Director (Resigned) Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom, YO14 0PH March 1960 /
12 October 2018
British /
England
Accountant
STABLER, Richard Director (Resigned) Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom, YO14 0PH June 1970 /
1 November 2019
British /
United Kingdom
Cfo
HUNTSMOOR LIMITED Director (Resigned) 5 New Street Square, London, United Kingdom, EC4A 3TW /
5 October 2018
/
HUNTSMOOR NOMINEES LIMITED Director (Resigned) 5 New Street Square, London, United Kingdom, EC4A 3TW /
5 October 2018
/

Competitor

Search similar business entities

Post Town HUNMANBY
Post Code YO14 0PH
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on CALEDONIA QUINT BIDCO LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches