CALIBRE UK LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 7JS

Company number 02549739
Status Active
Incorporation Date 18 October 1990
Company Type Private Limited Company
Address CORNWALL HOUSE, CORNWALL TERRACE, BRADFORD, WEST YORKSHIRE, BD8 7JS
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards, 26200 - Manufacture of computers and peripheral equipment, 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Termination of appointment of Duncan Stuart Gray as a director on 28 March 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CALIBRE UK LIMITED are www.calibreuk.co.uk, and www.calibre-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Calibre Uk Limited is a Private Limited Company. The company registration number is 02549739. Calibre Uk Limited has been working since 18 October 1990. The present status of the company is Active. The registered address of Calibre Uk Limited is Cornwall House Cornwall Terrace Bradford West Yorkshire Bd8 7js. . KERSHAW, Frances Lorraine is a Secretary of the company. BROOKSBANK, Pauline Elizabeth is a Director of the company. BROOKSBANK, Timothy Damien is a Director of the company. Secretary ALDRED, Anthony John has been resigned. Director ARMSTRONG, Ian Philip has been resigned. Director GRAY, Duncan Stuart has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
KERSHAW, Frances Lorraine
Appointed Date: 14 April 1992

Director
BROOKSBANK, Pauline Elizabeth
Appointed Date: 19 December 2000
73 years old

Director

Resigned Directors

Secretary
ALDRED, Anthony John
Resigned: 13 April 1992

Director
ARMSTRONG, Ian Philip
Resigned: 23 May 2000
69 years old

Director
GRAY, Duncan Stuart
Resigned: 28 March 2017
Appointed Date: 24 February 2016
55 years old

Persons With Significant Control

Finance Yorkshire Equity G.P Ltd
Notified on: 22 May 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CALIBRE UK LIMITED Events

12 May 2017
Confirmation statement made on 11 May 2017 with updates
29 Mar 2017
Termination of appointment of Duncan Stuart Gray as a director on 28 March 2017
27 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,104.2

13 Jun 2016
Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100,104.20

...
... and 105 more events
25 Jan 1991
Ad 15/01/91--------- £ si 98@1=98 £ ic 2/100

25 Oct 1990
New secretary appointed

25 Oct 1990
Registered office changed on 25/10/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

25 Oct 1990
Secretary resigned;director resigned;new director appointed

18 Oct 1990
Incorporation

CALIBRE UK LIMITED Charges

29 January 2016
Charge code 0254 9739 0006
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Finance Yorkshire Equity L.P. Acting by Its General Partner Finance Yorkshire Equity Gp Limited
Description: Contains fixed charge…
31 December 2008
Debenture
Delivered: 13 January 2009
Status: Satisfied on 30 May 2009
Persons entitled: Partnership Investment Equity Fund LP
Description: All properties which are listed in schedule 1 of the…
31 December 2008
Debenture
Delivered: 13 January 2009
Status: Satisfied on 10 September 2009
Persons entitled: Partnership Investment Mezzanine Fund LP
Description: All properties which are listed in schedule 1 of the…
25 April 2000
Debenture
Delivered: 3 May 2000
Status: Satisfied on 27 January 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1995
Legal mortgage
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as cornwall house cornwall terrace…
26 July 1994
Mortgage debenture
Delivered: 3 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…