CALIBRE HOMES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 01040787
Status Active
Incorporation Date 1 February 1972
Company Type Private Limited Company
Address ESTUARY HOUSE, WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,000 . The most likely internet sites of CALIBRE HOMES LIMITED are www.calibrehomes.co.uk, and www.calibre-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Calibre Homes Limited is a Private Limited Company. The company registration number is 01040787. Calibre Homes Limited has been working since 01 February 1972. The present status of the company is Active. The registered address of Calibre Homes Limited is Estuary House Whitehall Road Colchester Essex Co2 8ha. The company`s financial liabilities are £19.53k. It is £-8.69k against last year. And the total assets are £18.62k, which is £12.73k against last year. VAUGHAN, Trevor John is a Secretary of the company. BLOOMFIELD, Robert Anthony is a Director of the company. BLYTH, Malcolm Paul is a Director of the company. SAINTY, Adrian Charles is a Director of the company. SAINTY, Celia Ann is a Director of the company. VAUGHAN, Trevor John is a Director of the company. YOUNG, Alan is a Director of the company. Director BLYTH, John Edward has been resigned. Director BLYTH, Queenie Louvaine has been resigned. Director MELLISH, Betty Mary has been resigned. Director MELLISH, Betty Mary has been resigned. Director MELLISH, Clement James has been resigned. Director SAINTY, Peter Charles has been resigned. Director VAUGHAN, Eileen Ivy Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


calibre homes Key Finiance

LIABILITIES £19.53k
-31%
CASH n/a
TOTAL ASSETS £18.62k
+216%
All Financial Figures

Current Directors


Director
BLOOMFIELD, Robert Anthony
Appointed Date: 14 April 2015
60 years old

Director
BLYTH, Malcolm Paul
Appointed Date: 10 January 1995
79 years old

Director
SAINTY, Adrian Charles
Appointed Date: 06 June 1995
65 years old

Director
SAINTY, Celia Ann

89 years old

Director
VAUGHAN, Trevor John
Appointed Date: 10 January 1995
81 years old

Director
YOUNG, Alan
Appointed Date: 10 January 1995
80 years old

Resigned Directors

Director
BLYTH, John Edward
Resigned: 08 January 2007
107 years old

Director
BLYTH, Queenie Louvaine
Resigned: 10 January 1995
109 years old

Director
MELLISH, Betty Mary
Resigned: 05 January 2005
Appointed Date: 01 August 1995
104 years old

Director
MELLISH, Betty Mary
Resigned: 10 January 1995
104 years old

Director
MELLISH, Clement James
Resigned: 31 March 1995
104 years old

Director
SAINTY, Peter Charles
Resigned: 23 January 2015
95 years old

Director
VAUGHAN, Eileen Ivy Elizabeth
Resigned: 27 March 1996
110 years old

CALIBRE HOMES LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
16 Dec 2016
Total exemption full accounts made up to 31 May 2016
05 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

14 Oct 2015
Total exemption small company accounts made up to 31 May 2015
16 Apr 2015
Appointment of Mr Robert Anthony Bloomfield as a director on 14 April 2015
...
... and 81 more events
14 Nov 1988
Declaration of satisfaction of mortgage/charge

04 Dec 1987
Full accounts made up to 31 May 1987

04 Dec 1987
Return made up to 16/11/87; full list of members

09 Feb 1987
Accounts for a small company made up to 31 May 1986

09 Feb 1987
Return made up to 20/10/86; full list of members

CALIBRE HOMES LIMITED Charges

12 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 16 October 2013
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop at 39 head street colchester essex t/n…