• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Caledonian Modular LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Newark and Sherwood
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Caledonian Modular LTD
  • Address
    ******************
  • SIC Codes
    25120, 41201, 41202
  • SIC Description
    Manufacture of doors and windows of metal, Construction of commercial buildings, Construction of domestic buildings
  • Company Number
    SC041252
  • Listing UID
    35393
Google Advert
Location
  • Carlton Works, Ossington Rd, Carlton-on-Trent, Newark NG23 6NT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.169371
  • Longitude
    -0.815152
  • Easting
    479302.0
  • Northing
    364237.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU264530
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, November 3, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LANG, James Paul
    Appointed On: July 7, 2015
    Occupation: N/A
    Role: director
    Address: Carlton Works, Ossington Road, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT, England
    PAUL, Richard Neil
    Appointed On: February 18, 2019
    Occupation: N/A
    Role: director
    Address: Carlton Works, Ossington Road, Carlton-On-Trent, Newark, NG23 6NT, England
    NUGENT, Jeffrey L
    Appointed On: April 7, 2006
    Occupation: N/A
    Role: secretary
    Address: 2609, Summerlin Court, Rochester, MI 48306, United States
    Resigned On: January 20, 2009
    SCHOLTEN, Roger K
    Appointed On: January 20, 2009
    Occupation: N/A
    Role: secretary
    Address: Champion Homes Inc, 755 West Big Beaver Road,, Suite 1000,, Troy,, Michigan, MI 48084, Usa
    Resigned On: January 20, 2017
    SMITH, Pamela Dorothy
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 11 The Park, Newark, Nottinghamshire, NG24 1SD
    Resigned On: October 13, 1992
    WHEAT, Kevin Paul
    Appointed On: December 1, 1992
    Occupation: N/A
    Role: secretary
    Address: 52 Park Lane, Burton Waters, Lincoln, Lincolnshire, LN1 2WP
    Resigned On: April 7, 2006
    ANDERSON, Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 20 The Avenue, Mansfield, Nottinghamshire, NG18 4PN
    Resigned On: January 22, 1991
    APPLETON, Ernest, Dr
    Appointed On: January 1, 1988
    Occupation: N/A
    Role: director
    Address: 41 Richmond Road, Cambridge, Cambridgeshire, CB4 3PP
    Resigned On: November 30, 1992
    BILLINGSLEY, Philip David
    Appointed On: January 31, 1990
    Occupation: N/A
    Role: director
    Address: 15 Langdale Drive, Doncaster, Yorkshire, DN11 9UX
    Resigned On: April 11, 1995
    BLACKBURN, Richard Clive
    Appointed On: June 1, 1992
    Occupation: N/A
    Role: director
    Address: 40 Spital Street, Lincoln, Lincolnshire, LN1 3EG
    Resigned On: February 28, 1993
    BRAITHWAITE, Lee Craig
    Appointed On: May 5, 2010
    Occupation: N/A
    Role: director
    Address: Caledonian Building Systems Ltd, Ossington Road, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT, United Kingdom
    Resigned On: October 23, 2017
    BROWN, Nicola Beverley
    Appointed On: November 10, 1992
    Occupation: N/A
    Role: director
    Address: 61 Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ
    Resigned On: June 10, 1996
    COLLINS, John
    Appointed On: April 7, 2006
    Occupation: N/A
    Role: director
    Address: 939 Yarmouth Road, Bloomfield Hills, Michigan Mi 48301, Usa
    Resigned On: March 30, 2007
    DICKINSON, Neil Arthur
    Appointed On: November 1, 1994
    Occupation: N/A
    Role: director
    Address: 16 Staniforth Avenue, Eckington, Sheffield, South Yorkshire, S31 9GR
    Resigned On: October 13, 1995
    DOWNEY, Gary Gerard
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: Pheasants Walk, Helperby, Yorkshire, YO61 2QS
    Resigned On: July 1, 2002
    ENGLAND, Stephen Mark
    Appointed On: October 12, 2011
    Occupation: N/A
    Role: director
    Address: Caledonian Buildings Systems Ltd, Carlton Works, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT, United Kingdom
    Resigned On: July 31, 2016
    GRIFFITHS, William
    Appointed On: April 7, 2006
    Occupation: N/A
    Role: director
    Address: Champion Homes Inc, 755 West Big Beaver Road,, Suite 1000, Troy, Michigan, MI 48084, Usa
    Resigned On: June 11, 2010
    HARLEY, Sean Philip
    Appointed On: April 7, 2006
    Occupation: N/A
    Role: director
    Address: Caledonian Building Systems Ltd, Carlton Works, Ossington Road, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT, United Kingdom
    Resigned On: May 5, 2010
    HEVELHORST, Richard P
    Appointed On: May 5, 2010
    Occupation: N/A
    Role: director
    Address: Champion Home Builders, Inc., 755 West Big Beaver Road, Troy, Michigan, MI 48084, Usa
    Resigned On: March 14, 2013
    HILL, Fiona Margaret Macaskill
    Appointed On: June 10, 1996
    Occupation: N/A
    Role: director
    Address: The Orchard Main Street, Bleasby, Nottingham, Notts, NG14 7GH
    Resigned On: August 15, 1997
    HINTON, Philip Gordon
    Appointed On: December 9, 1996
    Occupation: N/A
    Role: director
    Address: Dukes Wharfe, The Norfolk 13 Dukes Wharfe, Terry Avenue Clementhorpe, York, Yorkshire, YO23 1JE
    Resigned On: November 4, 2003
    HOUGH, Laurie Mitchell
    Appointed On: March 14, 2013
    Occupation: N/A
    Role: director
    Address: 755, West Big Beaver Road, Suite 1000, Troy, Mi 48084, Usa
    Resigned On: January 20, 2017
    HUDSON, Paul Stephen
    Appointed On: May 5, 2010
    Occupation: N/A
    Role: director
    Address: Caledonian Building Systems Ltd, Ossington Road, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT, United Kingdom
    Resigned On: September 7, 2015
    HUTCHINSON, Gavin
    Appointed On: September 2, 1996
    Occupation: N/A
    Role: director
    Address: 8 Ferriby High Road, North Ferriby, Hull, East Yorkshire, HU14 3LE
    Resigned On: November 4, 2003
    KNIGHT, Phyllis
    Appointed On: April 7, 2006
    Occupation: N/A
    Role: director
    Address: Champion Homes Inc, 755 West Big Beaver Road, Suite 1000, Troy, Michigan, MI 48084, Usa
    Resigned On: November 26, 2013
    MACLEOD, Colin John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Carlton House, Carlton-On-Trent, Newark, Notts, NG23 6NL
    Resigned On: August 15, 1997
    MACLEOD, Kay Angela
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Carlton House, Carlton-On-Trent, Newark, Notts, NG23 6NL
    Resigned On: August 15, 1997
    MASON, Benjamin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 The Grange, North Muskham, Newark, Nottinghamshire, NG23 6EN
    Resigned On: February 26, 1993
    MITCHELL, Keith
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5 Penmore Lane, Hasland, Chesterfield, Derbyshire, S41 0SG
    Resigned On: May 31, 1997
    REID, William James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 9 Eaglesham Road, Newton Mearns, Glasgow, Lanarkshire, G77 5BW
    Resigned On: August 15, 1997
    SCHOLTEN, Roger K
    Appointed On: May 5, 2010
    Occupation: N/A
    Role: director
    Address: Champion Home Builders, Inc, 755 West Big Beaver Road, Troy, Michigan, MI 48084, Usa
    Resigned On: January 20, 2017
    SMITH, Pamela Dorothy
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 11 The Park, Newark, Nottinghamshire, NG24 1SD
    Resigned On: October 13, 1992
    TEBBIT, Norman Beresford, Lord
    Appointed On: April 7, 1997
    Occupation: N/A
    Role: director
    Address: Wildwood, Winterpit Lane, Horsham, West Sussex, RH13 6LZ
    Resigned On: August 15, 1997
    TURNBULL, David John
    Appointed On: November 4, 2003
    Occupation: N/A
    Role: director
    Address: Caledonian Buildings Systems Ltd, Carlton Works, Ossington Road, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT, United Kingdom
    Resigned On: May 5, 2010
    TYLER, Derrick
    Appointed On: December 14, 2010
    Occupation: N/A
    Role: director
    Address: Carlton Works, Ossington Road, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT, United Kingdom
    Resigned On: October 10, 2014
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2020
    Period End On
    March 31, 2020
    Period Start On
    April 1, 2019
    Type
    full
    Next Accounts
    Due On
    March 31, 2022
    Overdue
    Yes
    Period End On
    March 31, 2021
    Period Start On
    April 1, 2020
    Next Due
    March 31, 2022
    Next Made Up To
    March 31, 2021
    Overdue
    Yes
    Company Name
    REALISATIONS (CM) LIMITED
    Company Number
    SC041252
    Company Status
    administration
    Status
    active
    Confirmation Statement
    Last Made Up To
    September 30, 2021
    Next Due
    October 14, 2022
    Next Made Up To
    September 30, 2022
    Overdue
    Yes
    Date Of Creation
    October 30, 1964
    ETag
    7d8de78744b6a33ea00a45663d8dc40330339af8
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    scotland
    Last Full Members List Date
    September 30, 2015
    Previous Company Names
    Ceased On
    May 11, 2022
    Effective From
    April 25, 2013
    Name
    CALEDONIAN MODULAR LIMITED
    Ceased On
    April 25, 2013
    Effective From
    October 21, 1997
    Name
    CALEDONIAN BUILDING SYSTEMS LIMITED
    Ceased On
    October 21, 1997
    Effective From
    October 30, 1964
    Name
    CALEDONIAN MINING COMPANY LIMITED
    Registered Office Address
    Address Line 1
    C/O Alvarez & Marsal Europe Llp
    Address Line 2
    Sutherland House, 149 St Vincent Street
    country
    Scotland
    Locality
    Glasgow
    Post Code
    G2 5NW
    Type
    ltd

    You May Also Be Interested In

    Selfix Builders LTD Verified listing

    • 58, Bristol Road, Chippenham, SN15 1NS
    • Wiltshire
    • Construction of commercial buildings, Construction of domestic buildings
    • Carrier, Dealer

    Fine Trading Construction LTD Verified listing

    • Flat 19, Cox House, Field Road, London, W6 8HN
    • Hammersmith and Fulham
    • Construction of domestic buildings, Plumbing, heat and air-conditioning installation, Other construction installation, Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Ashbrook Construction And Interiors LTD Verified listing

    • 20, Windward Close, Littlehampton, BN17 6QX
    • Arun
    • Construction of domestic buildings
    • Carrier, Dealer

    Bayliss & Son (builders) LTD Verified listing

    • Langridge Stables, Paynes Lane, Waltham Abbey, EN9 2EY
    • Epping Forest
    • Construction of domestic buildings
    • Carrier, Dealer

    Petty Pool Construction Limited Trading AS Petty Pool Construction Limited Verified listing

    • Petty Pool Farm, Whitegate, Northwich, CW8 2BU
    • Cheshire West and Chester
    • Construction of domestic buildings
    • Carrier, Broker, Dealer

    Willmott&john,limited Verified listing

    • Flat 1, 1, Canius House, Scarbrook Road, Croydon, CR0 1FQ
    • Croydon
    • Construction of commercial buildings, Construction of domestic buildings
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link