ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RK Caledon Limited

RK Caledon Limited is an active company incorporated on 5 July 2017 with the registered office located in . RK Caledon Limited was registered 8 years ago.
Status
Active
Active since 6 years ago
Company No
10851955
Private limited company
Age
8 years
Incorporated 5 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (2 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (10 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Bury House
1 Bury Street
Guildford
Surrey
GU2 4AQ
United Kingdom
Address changed on 8 Aug 2024 (1 year 1 month ago)
Previous address was Century House 1 the Lakes Northampton NN4 7HD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
6
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1952
Director • British • Lives in Scotland • Born in May 1958
Mr Robert John Wotherspoon
PSC • British • Lives in UK • Born in May 1958
Cracknore Developments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cherrington Planning Limited
Colin Roderick Banyard is a mutual person.
Active
Salutem Developments Ltd
Colin Roderick Banyard is a mutual person.
Active
Kilbride Bio Sciences Limited
Colin Roderick Banyard is a mutual person.
Active
Biminster Homes South Limited
Colin Roderick Banyard is a mutual person.
Active
Cherrington Rural Developments Ltd
Colin Roderick Banyard is a mutual person.
Active
Kilbride GX Limited
Colin Roderick Banyard is a mutual person.
Active
Green Highland Investments Ltd
Robert John Wotherspoon is a mutual person.
Active
Aw Estates Limited
Robert John Wotherspoon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£291
Decreased by £3.25K (-92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£168.67K
Increased by £6.57K (+4%)
Total Liabilities
-£345.03K
Increased by £7.9K (+2%)
Net Assets
-£176.36K
Decreased by £1.33K (+1%)
Debt Ratio (%)
205%
Decreased by 3.42% (-2%)
Latest Activity
Confirmation Submitted
25 Days Ago on 13 Aug 2025
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 8 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Mr Robert John Wotherspoon Details Changed
2 Years 1 Month Ago on 1 Aug 2023
Mr Colin Roderick Banyard Details Changed
2 Years 1 Month Ago on 1 Aug 2023
Rolton Kilbride Limited (PSC) Resigned
2 Years 1 Month Ago on 11 Jul 2023
Cracknore Developments Ltd (PSC) Appointed
2 Years 1 Month Ago on 11 Jul 2023
Robert John Wotherspoon (PSC) Appointed
2 Years 1 Month Ago on 11 Jul 2023
Get Credit Report
Discover RK Caledon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 July 2025 with no updates
Submitted on 13 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 3 Dec 2024
Confirmation statement made on 4 July 2024 with updates
Submitted on 16 Aug 2024
Cessation of Rolton Kilbride Limited as a person with significant control on 11 July 2023
Submitted on 9 Aug 2024
Director's details changed for Mr Colin Roderick Banyard on 1 August 2023
Submitted on 8 Aug 2024
Director's details changed for Mr Robert John Wotherspoon on 1 August 2023
Submitted on 8 Aug 2024
Notification of Robert John Wotherspoon as a person with significant control on 11 July 2023
Submitted on 8 Aug 2024
Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to Bury House 1 Bury Street Guildford Surrey GU2 4AQ on 8 August 2024
Submitted on 8 Aug 2024
Notification of Cracknore Developments Ltd as a person with significant control on 11 July 2023
Submitted on 8 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year