Company NameCaley International Limited
Company StatusActive
Company Number01738287
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 9 months ago)
Previous NameRacemill Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alexander Cardno
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(34 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(34 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed06 December 2017(34 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
HU13 0EE
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameMr Stewart Norman Harper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleAccountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Secretary NameMalcolm John Tickridge
NationalityBritish
StatusResigned
Appointed19 April 1992(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 April 1995)
RoleCompany Director
Correspondence Address27 Brocks Drive
Guildford
Surrey
GU3 3NE
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameMr Leonard Turnbull Myers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(12 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Huntly Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9UR
Secretary NameWilliam Andrew Nichol
NationalityBritish
StatusResigned
Appointed22 December 1995(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Secretary NameAllan Watt
NationalityBritish
StatusResigned
Appointed30 June 2004(20 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 December 2017)
RoleCompany Director
Correspondence AddressTanners Bank
North Shields
NE30 1JJ
Director NameMr Karl Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(24 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Bressey Way
Peterhead
Aberdeenshire
AB42 2UH
Scotland
Director NameMr John Tait
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(24 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Corbie Drive
Fraserburgh
Aberdeenshire
AB43 9QF
Scotland
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(34 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland

Contact

Telephone0191 2572183
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Andrew Marr International Limited
Livingstone Road
Hessle
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Caley Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

22 December 1995Delivered on: 28 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 June 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
8 June 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
13 May 2021Registered office address changed from Tanners Bank North Shields NE30 1JJ to C/O Andrew Marr International Limited Livingstone Road Hessle HU13 0EE on 13 May 2021 (1 page)
12 May 2021Satisfaction of charge 1 in full (1 page)
19 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
16 April 2021Statement of capital on 16 April 2021
  • GBP 10
(5 pages)
16 April 2021Statement by Directors (1 page)
16 April 2021Solvency Statement dated 26/03/21 (1 page)
16 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 April 2019Withdrawal of a person with significant control statement on 23 April 2019 (2 pages)
23 April 2019Notification of Caley Investments Limited as a person with significant control on 6 December 2017 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
7 January 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 December 2017Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of John Tait as a director on 6 December 2017 (1 page)
14 December 2017Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages)
13 December 2017Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500,000
(4 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500,000
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 500,000
(4 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 500,000
(4 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500,000
(4 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500,000
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Allan Watt on 1 November 2009 (1 page)
17 May 2010Director's details changed for John Tait on 6 October 2009 (2 pages)
17 May 2010Secretary's details changed for Allan Watt on 1 November 2009 (1 page)
17 May 2010Director's details changed for John Tait on 6 October 2009 (2 pages)
17 May 2010Secretary's details changed for Allan Watt on 1 November 2009 (1 page)
17 May 2010Director's details changed for John Tait on 6 October 2009 (2 pages)
15 June 2009Return made up to 19/04/09; full list of members (3 pages)
15 June 2009Return made up to 19/04/09; full list of members (3 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 June 2008Return made up to 19/04/08; full list of members (3 pages)
4 June 2008Return made up to 19/04/08; full list of members (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
4 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 May 2007Return made up to 19/04/07; no change of members (6 pages)
29 May 2007Return made up to 19/04/07; no change of members (6 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 May 2006Return made up to 19/04/06; full list of members (6 pages)
24 May 2006Return made up to 19/04/06; full list of members (6 pages)
5 January 2006Director resigned (2 pages)
5 January 2006Director resigned (2 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 May 2005Return made up to 19/04/05; full list of members (7 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 May 2005Return made up to 19/04/05; full list of members (7 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 May 2003Return made up to 19/04/03; full list of members (7 pages)
6 May 2003Return made up to 19/04/03; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 May 2002Return made up to 19/04/02; full list of members (6 pages)
1 May 2002Return made up to 19/04/02; full list of members (6 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (7 pages)
1 May 2001Full accounts made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
3 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Full accounts made up to 31 December 1998 (8 pages)
11 May 1999Full accounts made up to 31 December 1998 (8 pages)
12 May 1998Return made up to 19/04/98; full list of members (6 pages)
12 May 1998Return made up to 19/04/98; full list of members (6 pages)
1 May 1998Full accounts made up to 31 December 1997 (10 pages)
1 May 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1997Full accounts made up to 31 December 1996 (15 pages)
31 May 1997Full accounts made up to 31 December 1996 (15 pages)
15 May 1997Return made up to 19/04/97; full list of members (6 pages)
15 May 1997Return made up to 19/04/97; full list of members (6 pages)
21 August 1996Full accounts made up to 31 December 1995 (19 pages)
21 August 1996Full accounts made up to 31 December 1995 (19 pages)
16 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1996Director resigned (2 pages)
11 January 1996New secretary appointed (1 page)
11 January 1996Director resigned (3 pages)
11 January 1996Registered office changed on 11/01/96 from: the gatehouse, 16, arlington street, london, SW1A 1RD. (1 page)
11 January 1996Director resigned (2 pages)
11 January 1996Registered office changed on 11/01/96 from: the gatehouse, 16, arlington street, london, SW1A 1RD. (1 page)
11 January 1996New director appointed (3 pages)
11 January 1996New director appointed (1 page)
11 January 1996Director resigned (3 pages)
11 January 1996New secretary appointed (1 page)
11 January 1996New director appointed (1 page)
11 January 1996New director appointed (3 pages)
3 January 1996Declaration of assistance for shares acquisition (7 pages)
3 January 1996Declaration of assistance for shares acquisition (7 pages)
28 December 1995Particulars of mortgage/charge (4 pages)
28 December 1995Particulars of mortgage/charge (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (15 pages)
14 June 1995Full accounts made up to 31 December 1994 (15 pages)
30 April 1995Return made up to 19/04/95; full list of members (14 pages)
30 April 1995Return made up to 19/04/95; full list of members (14 pages)
12 May 1994Memorandum and Articles of Association (3 pages)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1994Memorandum and Articles of Association (3 pages)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 May 1990Registered office changed on 04/05/90 from: 16 queen annes gate london SW1H 9AA (1 page)
4 May 1990Registered office changed on 04/05/90 from: 16 queen annes gate london SW1H 9AA (1 page)