CALBERTO LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE37 3ES

Company number 01699103
Status Active
Incorporation Date 14 February 1983
Company Type Private Limited Company
Address CALBERTO GLOVER, SPIRE ROAD, WASHINGTON, TYNE AND WEAR, NE37 3ES
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CALBERTO LIMITED are www.calberto.co.uk, and www.calberto.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and eight months. The distance to to Chester-le-Street Rail Station is 4.8 miles; to Newcastle Rail Station is 6.2 miles; to Dunston Rail Station is 6.2 miles; to Durham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calberto Limited is a Private Limited Company. The company registration number is 01699103. Calberto Limited has been working since 14 February 1983. The present status of the company is Active. The registered address of Calberto Limited is Calberto Glover Spire Road Washington Tyne and Wear Ne37 3es. The company`s financial liabilities are £219.2k. It is £75.51k against last year. And the total assets are £391.4k, which is £-87.98k against last year. JACOBS, James Laurence William is a Secretary of the company. GRIEVSON, Norman William is a Director of the company. Secretary GRIEVSON, Allen has been resigned. Secretary GRIEVSON, Elizabeth Anne has been resigned. The company operates in "Machining".


calberto Key Finiance

LIABILITIES £219.2k
+52%
CASH n/a
TOTAL ASSETS £391.4k
-19%
All Financial Figures

Current Directors

Secretary
JACOBS, James Laurence William
Appointed Date: 28 June 2004

Director

Resigned Directors

Secretary
GRIEVSON, Allen
Resigned: 28 June 2004
Appointed Date: 01 January 2000

Secretary
GRIEVSON, Elizabeth Anne
Resigned: 01 January 2000

Persons With Significant Control

Mr Norman William Grievson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CALBERTO LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 26 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 100 more events
27 Feb 1987
Return made up to 01/09/86; full list of members
19 Mar 1986
Annual return made up to 12/08/85
19 Oct 1984
Annual return made up to 31/07/84
24 May 1983
Memorandum of association
14 Feb 1983
Incorporation

CALBERTO LIMITED Charges

23 April 2012
Legal assignment of contract monies
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 March 2012
Legal mortgage
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2012
Debenture
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2001
Legal mortgage (own account)
Delivered: 6 October 2001
Status: Satisfied on 16 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 1.4 acres of land at spire road district 10 washington all…
30 May 2000
Chattel mortgage
Delivered: 31 May 2000
Status: Satisfied on 16 March 2013
Persons entitled: Yorkshire Bank PLC
Description: (I) AJV32-604N mazak vertical machining centre,ser/no…
1 June 1998
Legal mortgage
Delivered: 5 June 1998
Status: Satisfied on 16 March 2013
Persons entitled: Yorkshire Bank PLC
Description: The l/h property k/a site 2(a) spire road glover industrial…
24 March 1997
Charge by way of first legal charge
Delivered: 26 March 1997
Status: Satisfied on 16 March 2013
Persons entitled: Yorkshire Bank Public Limited Company
Description: A build contract relating to land situate at 2A spire road…
5 February 1997
Debenture
Delivered: 12 February 1997
Status: Satisfied on 16 March 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1995
Fixed equitable charge
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts, invoice debts, accounts, notes, bills…
14 April 1994
Debenture
Delivered: 21 April 1994
Status: Satisfied on 26 November 1997
Persons entitled: The Council of the City of Sunderland
Description: 1 no. Yamazaki quick tan 10N cnc lathe with mazatrol T2…
31 December 1993
Chattel mortgage
Delivered: 4 January 1994
Status: Satisfied on 2 July 1996
Persons entitled: Humberclyde Finance Limited
Description: Yamazaki vqc 15/40 machining centre serial no 77823.
22 December 1992
Mortgage
Delivered: 28 December 1992
Status: Satisfied on 26 November 1997
Persons entitled: Midland Bank PLC
Description: Danobat 45 cnc lathe with siemens 3T control and lns hydro…
21 July 1986
Mortgage deed.
Delivered: 25 July 1986
Status: Satisfied on 25 March 1997
Persons entitled: The Council of the Borough of Sunderland.
Description: 1 no. Yamazaki quickturn ion cnc lathe with mazatrol T.2…
25 November 1985
Debenture
Delivered: 2 December 1985
Status: Satisfied on 8 April 1992
Persons entitled: Council of the Borough of Sunderland
Description: Fixed and floating charges over the undertaking and all…
28 June 1983
Charge
Delivered: 30 June 1983
Status: Satisfied on 25 March 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floatng charges on undertaking and all property…