Company NameCaledonian Quilting Co. Limited
DirectorsVictoria Helen Gillibrand and Nicola Sarah Robb
Company StatusActive
Company Number00983058
CategoryPrivate Limited Company
Incorporation Date26 June 1970(53 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Victoria Helen Gillibrand
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(45 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 - 16 Rigby Lane
Bolton
Lancashire
BL2 3EQ
Director NameMs Nicola Sarah Robb
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(45 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 16 Rigby Lane
Bolton
Lancashire
BL2 3EQ
Director NameMr William Bain Howden West
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address76 Junction Road
Deane
Bolton
Lancashire
BL3 4NE
Director NameMr Gary Johnstone West
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years after company formation)
Appointment Duration24 years, 2 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 16 Rigby Lane
Bolton
Lancashire
BL2 3EQ
Secretary NameMrs Kay Lizabeth Warburton
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years after company formation)
Appointment Duration24 years, 2 months (resigned 28 August 2015)
RoleCompany Director
Correspondence Address10 - 16 Rigby Lane
Bolton
Lancashire
BL2 3EQ
Director NameMr John Hays Gillibrand
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(45 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 16 Rigby Lane
Bolton
Lancashire
BL2 3EQ

Contact

Websitecaledonianquilting.co.uk

Location

Registered Address10 - 16 Rigby Lane
Bolton
Lancashire
BL2 3EQ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

1.7k at £1Gary Johnstone West
71.40%
Ordinary
666 at £1Mrs Kay Lizabeth Warburton
28.56%
Ordinary
1 at £1Gary Johnstone West
0.04%
Ordinary A

Financials

Year2014
Net Worth£184,707
Cash£185,535
Current Liabilities£64,967

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

16 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
18 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
2 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 September 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
7 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
27 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 September 2015Termination of appointment of John Hays Gillibrand as a director on 25 September 2015 (1 page)
25 September 2015Appointment of Ms Nicola Sarah Robb as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Ms Nicola Sarah Robb as a director on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of John Hays Gillibrand as a director on 25 September 2015 (1 page)
24 September 2015Appointment of Mr John Hays Gillibrand as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr John Hays Gillibrand as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr John Hays Gillibrand as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Gary Johnstone West as a director on 28 August 2015 (1 page)
9 September 2015Termination of appointment of Gary Johnstone West as a director on 28 August 2015 (1 page)
9 September 2015Appointment of Mrs Victoria Helen Gillibrand as a director on 28 August 2015 (2 pages)
9 September 2015Termination of appointment of Kay Lizabeth Warburton as a secretary on 28 August 2015 (1 page)
9 September 2015Termination of appointment of Kay Lizabeth Warburton as a secretary on 28 August 2015 (1 page)
9 September 2015Appointment of Mrs Victoria Helen Gillibrand as a director on 28 August 2015 (2 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,332
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,332
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2015Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to 10 - 16 Rigby Lane Bolton Lancashire BL2 3EQ on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to 10 - 16 Rigby Lane Bolton Lancashire BL2 3EQ on 26 February 2015 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,332
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,332
(4 pages)
25 June 2014Director's details changed for Mr Gary Johnstone West on 10 March 2014 (2 pages)
25 June 2014Secretary's details changed for Mrs Kay Lizabeth Warburton on 10 March 2014 (1 page)
25 June 2014Secretary's details changed for Mrs Kay Lizabeth Warburton on 10 March 2014 (1 page)
25 June 2014Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 25 June 2014 (1 page)
25 June 2014Director's details changed for Mr Gary Johnstone West on 10 March 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 July 2011Director's details changed for Mr Gary Johnstone West on 30 June 2011 (2 pages)
20 July 2011Secretary's details changed for Mrs Kay Lizabeth Warburton on 30 June 2011 (1 page)
20 July 2011Director's details changed for Mr Gary Johnstone West on 30 June 2011 (2 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
20 July 2011Secretary's details changed for Mrs Kay Lizabeth Warburton on 30 June 2011 (1 page)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
9 June 2011Change of share class name or designation (2 pages)
9 June 2011Change of share class name or designation (2 pages)
9 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Gary Johnstone West on 30 June 2010 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Gary Johnstone West on 30 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 September 2006Return made up to 30/06/06; full list of members (2 pages)
13 September 2006Return made up to 30/06/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 July 2003Return made up to 30/06/03; full list of members (6 pages)
17 July 2003Return made up to 30/06/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 July 2002Return made up to 30/06/02; full list of members (6 pages)
10 July 2002Return made up to 30/06/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 February 2002Registered office changed on 02/02/02 from: trinity house breightmet street bolton. BL2 1BR (1 page)
2 February 2002Registered office changed on 02/02/02 from: trinity house breightmet street bolton. BL2 1BR (1 page)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
6 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 August 1997Return made up to 30/06/97; full list of members (6 pages)
11 August 1997Return made up to 30/06/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 July 1996Return made up to 30/06/96; change of members (6 pages)
4 July 1996Return made up to 30/06/96; change of members (6 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 January 1996£ ic 4000/2332 06/11/95 £ sr 1668@1=1668 (1 page)
2 January 1996£ ic 4000/2332 06/11/95 £ sr 1668@1=1668 (1 page)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 July 1995Director's particulars changed (2 pages)
28 July 1995Director's particulars changed (2 pages)
28 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)