CALBROOK CARS LIMITED

Register to unlock more data on OkredoRegister

CALBROOK CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00905008

Incorporation date

01/05/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Metalflake House Metalflake House, Oakcroft Road, Chessington, Surrey KT9 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1967)
dot icon07/08/2025
Second filing of Confirmation Statement dated 2025-08-04
dot icon07/08/2025
Cessation of Judith Mary Fernie as a person with significant control on 2025-07-31
dot icon07/08/2025
Notification of Anna Louise Davies as a person with significant control on 2025-07-31
dot icon07/08/2025
Notification of James Edward Fernie as a person with significant control on 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-29
dot icon04/10/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-10-29
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-10-29
dot icon16/12/2022
Change of details for Mrs Judith Mary Fernie as a person with significant control on 2020-10-22
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-10-29
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-10-29
dot icon29/01/2021
Director's details changed for Mrs Judith Mary Fernie on 2021-01-29
dot icon28/01/2021
Appointment of Mrs Anna Louise Davies as a director on 2021-01-28
dot icon28/01/2021
Appointment of Mr James Edward Fernie as a director on 2021-01-28
dot icon01/12/2020
Confirmation statement made on 2020-09-29 with updates
dot icon18/11/2020
Notification of Judith Mary Fernie as a person with significant control on 2020-10-22
dot icon11/11/2020
Termination of appointment of Dennis John Fernie as a secretary on 2020-10-22
dot icon11/11/2020
Termination of appointment of Dennis John Fernie as a director on 2020-10-22
dot icon11/11/2020
Cessation of Dennis John Fernie as a person with significant control on 2020-10-22
dot icon15/09/2020
Total exemption full accounts made up to 2019-10-29
dot icon28/04/2020
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Metalflake House Metalflake House Oakcroft Road Chessington Surrey KT9 1RH on 2020-04-28
dot icon08/10/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon29/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon23/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon24/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon24/01/2018
Secretary's details changed for Mr Dennis John Fernie on 2017-10-25
dot icon24/01/2018
Secretary's details changed for Mr Dennis John Fernie on 2017-12-05
dot icon24/01/2018
Director's details changed for Mr Dennis John Fernie on 2017-10-25
dot icon24/01/2018
Change of details for Mr Dennis John Fernie as a person with significant control on 2017-12-05
dot icon24/01/2018
Director's details changed for Mr Dennis John Fernie on 2017-12-05
dot icon24/01/2018
Director's details changed for Mrs Judith Mary Fernie on 2017-12-05
dot icon24/01/2018
Director's details changed for Mrs Judith Mary Fernie on 2017-10-25
dot icon23/01/2018
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2018-01-23
dot icon10/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon07/08/2017
Accounts for a small company made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon21/07/2016
Accounts for a small company made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon15/07/2015
Accounts for a small company made up to 2014-10-31
dot icon05/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-05
dot icon27/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon25/03/2014
Accounts for a small company made up to 2013-10-31
dot icon08/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon20/05/2013
Accounts for a small company made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon23/02/2012
Accounts for a small company made up to 2011-10-31
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2010-10-31
dot icon06/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon24/06/2010
Accounts for a small company made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon23/03/2009
Full accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 29/09/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-10-31
dot icon25/10/2007
Return made up to 29/09/07; full list of members
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 29/09/06; full list of members
dot icon02/11/2006
Director resigned
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon03/11/2005
Return made up to 29/09/05; full list of members
dot icon25/08/2005
Full accounts made up to 2004-10-31
dot icon08/10/2004
Return made up to 29/09/04; full list of members
dot icon07/07/2004
Full accounts made up to 2003-10-31
dot icon04/10/2003
Return made up to 29/09/03; full list of members
dot icon08/09/2003
Full accounts made up to 2002-10-31
dot icon26/10/2002
Return made up to 29/09/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-10-31
dot icon10/10/2001
Return made up to 29/09/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-10-31
dot icon02/10/2000
Return made up to 29/09/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-10-31
dot icon05/11/1999
Return made up to 29/09/99; full list of members
dot icon08/08/1999
Full accounts made up to 1998-10-31
dot icon05/10/1998
Return made up to 29/09/98; no change of members
dot icon21/09/1998
Full accounts made up to 1997-10-31
dot icon12/10/1997
Return made up to 29/09/97; no change of members
dot icon21/08/1997
Full accounts made up to 1996-10-31
dot icon10/12/1996
Return made up to 29/09/96; full list of members
dot icon29/08/1996
Full accounts made up to 1995-10-31
dot icon06/10/1995
Return made up to 29/09/95; no change of members
dot icon22/08/1995
Full accounts made up to 1994-10-31
dot icon07/02/1995
Return made up to 12/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Particulars of mortgage/charge
dot icon27/02/1994
Accounts for a small company made up to 1993-10-31
dot icon10/01/1994
Location - directors interests register: non legible
dot icon10/01/1994
Location of register of members (non legible)
dot icon09/12/1993
Return made up to 12/10/93; full list of members
dot icon10/11/1993
Registered office changed on 10/11/93 from:\35 paul street london EC2A 4JU
dot icon25/08/1993
Full accounts made up to 1992-10-31
dot icon24/11/1992
Return made up to 12/10/92; no change of members
dot icon21/06/1992
Full accounts made up to 1991-10-31
dot icon27/01/1992
Registered office changed on 27/01/92
dot icon27/01/1992
Return made up to 12/10/91; no change of members
dot icon24/10/1991
Full accounts made up to 1990-10-31
dot icon08/01/1991
New director appointed
dot icon30/10/1990
Return made up to 12/10/90; full list of members
dot icon30/10/1990
Full accounts made up to 1989-10-31
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon08/11/1989
Return made up to 31/12/88; full list of members
dot icon08/11/1989
Full accounts made up to 1988-10-31
dot icon02/03/1989
Particulars of mortgage/charge
dot icon10/11/1988
Full accounts made up to 1987-10-31
dot icon02/03/1988
Return made up to 29/01/88; full list of members
dot icon24/02/1988
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Particulars of mortgage/charge
dot icon15/09/1986
Return made up to 11/08/86; full list of members
dot icon15/09/1986
Full accounts made up to 1985-10-31
dot icon01/05/1967
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon+146.92 % *

* during past year

Cash in Bank

£1,866,122.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
7.52M
-
0.00
755.76K
-
2022
0
7.72M
-
0.00
1.87M
-
2022
0
7.72M
-
0.00
1.87M
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

7.72M £Ascended2.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.87M £Ascended146.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Edward Fernie
Director
28/01/2021 - Present
-
Mrs Anna Louise Davies
Director
28/01/2021 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALBROOK CARS LIMITED

CALBROOK CARS LIMITED is an(a) Active company incorporated on 01/05/1967 with the registered office located at Metalflake House Metalflake House, Oakcroft Road, Chessington, Surrey KT9 1RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALBROOK CARS LIMITED?

toggle

CALBROOK CARS LIMITED is currently Active. It was registered on 01/05/1967 .

Where is CALBROOK CARS LIMITED located?

toggle

CALBROOK CARS LIMITED is registered at Metalflake House Metalflake House, Oakcroft Road, Chessington, Surrey KT9 1RH.

What does CALBROOK CARS LIMITED do?

toggle

CALBROOK CARS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for CALBROOK CARS LIMITED?

toggle

The latest filing was on 07/08/2025: Second filing of Confirmation Statement dated 2025-08-04.