CALEDONIA INVESTMENTS PLC

CALEDONIA INVESTMENTS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCALEDONIA INVESTMENTS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00235481
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALEDONIA INVESTMENTS PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is CALEDONIA INVESTMENTS PLC located?

    Registered Office Address
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALEDONIA INVESTMENTS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CALEDONIA INVESTMENTS PLC?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for CALEDONIA INVESTMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Dec 04, 2025

    • Capital: GBP 26,505,933.65
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 24, 2025

    • Capital: GBP 26,510,233.90
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 26, 2025

    • Capital: GBP 26,508,421.80
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 26,507,433.65
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Nov 10, 2025

    • Capital: GBP 26,539,290.90
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 13, 2025

    • Capital: GBP 26,534,890.90
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 14, 2025

    • Capital: GBP 26,530,640.90
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 17, 2025

    • Capital: GBP 26,526,390.90
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 19, 2025

    • Capital: GBP 26,518,093.25
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 21, 2025

    • Capital: GBP 26,514,154.60
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 07, 2025

    • Capital: GBP 26,653,853.60
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 26,522,208.75
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 31, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 31, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Nov 05, 2025

    • Capital: GBP 26,549,389.35
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 03, 2025

    • Capital: GBP 26,558,687.15
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 07, 2025

    • Capital: GBP 26,543,790.90
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 06, 2025

    • Capital: GBP 26,544,935.35
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 04, 2025

    • Capital: GBP 26,549,937.15
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 16, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Oct 17, 2025

    • Capital: GBP 26,595,478.60
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 09, 2025

    • Capital: GBP 26,642,853.60
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 13, 2025

    • Capital: GBP 26,625,353.60
    4 pagesSH06

    Who are the officers of CALEDONIA INVESTMENTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Richard
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Secretary
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    265885330001
    BUCKLEY, Farah Adiba
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish281415060001
    CAYZER, Charles William, The Honourable
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish35858830005
    CAYZER-COLVIN, James Michael Beale
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish160390640001
    DAVISON, Guy Bryce
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish48717030003
    FARLOW, Margaret Anne
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Hong KongIrish294064300001
    FITZALAN HOWARD, Claire Louise
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish22250530002
    MASTERS, Mathew Simon Dexter
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish123515520001
    MEMMOTT, Robert William
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish313112950001
    STEWART, David Coldwells
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritish110037640003
    WYATT, William Penfold
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish87896480001
    DENISON, Graeme Philip
    48 Queens Road
    SG13 8BB Hertford
    Hertfordshire
    Secretary
    48 Queens Road
    SG13 8BB Hertford
    Hertfordshire
    British4571310008
    ADKIN, Geoffrey Alfred
    Marsh Farm Cottage
    Mapperton
    DT8 3NP Beaminster
    Dorset
    Director
    Marsh Farm Cottage
    Mapperton
    DT8 3NP Beaminster
    Dorset
    British35554850001
    ALLEN-JONES, Charles Martin
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    Director
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    British38965270002
    BOEL, Harold Yves Henry
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    BelgiumBelgian188884620001
    BRIDGES, Stuart John
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritish42176090002
    BUCKLEY, Peter Neville
    6 Albert Place
    W8 5PD London
    Director
    6 Albert Place
    W8 5PD London
    British2283780001
    BURNETT-STUART, Joseph
    Ardmeallie House
    AB54 5RS Huntly
    Aberdeenshire
    Director
    Ardmeallie House
    AB54 5RS Huntly
    Aberdeenshire
    British1410250001
    CARTWRIGHT, Jonathan Harry
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    Director
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    United KingdomBritish3061250002
    CAYZER, Lord
    The Grove
    IP31 Walsham-Le-Willows
    Suffolk
    Director
    The Grove
    IP31 Walsham-Le-Willows
    Suffolk
    British35579560001
    CAYZER, Nigel Kenneth, Mr.
    Thriepley House
    Lundie
    DD2 5PA Dundee
    Director
    Thriepley House
    Lundie
    DD2 5PA Dundee
    United KingdomBritish16957900001
    CAYZER ROTHERWICK, Herbert Robin, The Lord
    Rangers Lodge
    Cornbury Park Charlbury
    OX7 3HA Chipping Norton
    Oxfordshire
    Director
    Rangers Lodge
    Cornbury Park Charlbury
    OX7 3HA Chipping Norton
    Oxfordshire
    British44091470001
    COLVIN, Nichola
    Tangley House
    SP11 0SH Andover
    Hampshire
    Director
    Tangley House
    SP11 0SH Andover
    Hampshire
    British7622590001
    DAVIES, Mark Edward Trehearne
    Admington Hall
    CV36 4JN Shipston On Stour
    Warwickshire
    Director
    Admington Hall
    CV36 4JN Shipston On Stour
    Warwickshire
    EnglandBritish199721070001
    EVANS, Laurence Adrian Waring
    11 Cadogan Square
    SW1X 0HT London
    Director
    11 Cadogan Square
    SW1X 0HT London
    British34762730001
    FORDHAM, Lynn Rosanne
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish74999430001
    GOBLET D ALVIELLA, Richard, Count
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    Director
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    SwitzerlandBelgian102720110002
    GREGSON, Charles Henry
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritish145678020001
    INGRAM, Timothy Charles William
    6 Ranelagh Avenue
    SW6 3PJ London
    Director
    6 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritish213011270001
    JEMMETT-PAGE, Shonaid Christina Ross
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritish133875880001
    KENT, Roderick David
    Stratton House, 5 Stratton Street
    W1J 8LA London
    2nd Floor
    England
    Director
    Stratton House, 5 Stratton Street
    W1J 8LA London
    2nd Floor
    England
    EnglandBritish2874070002
    KING, Stephen Anthony, Mr
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    United KingdomBritish87359440002
    KINLOCH, David Oliphant, Sir
    29 Walpole Street
    SW3 4QS London
    Director
    29 Walpole Street
    SW3 4QS London
    British806370001
    LIVETT, Timothy James
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    EnglandBritish277507240001
    LOUDON, James Rushworth Hope
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    Director
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    EnglandBritish11393670001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0