CALIBRE HOMES LIMITED

Register to unlock more data on OkredoRegister

CALIBRE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01040787

Incorporation date

01/02/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 De Grey Square, De Grey Road, Colchester, Essex CO4 5YQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1987)
dot icon16/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon14/01/2026
Director's details changed for Mr Stephen Vaughan on 2025-12-12
dot icon07/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon11/02/2025
Termination of appointment of Malcolm Paul Blyth as a director on 2025-02-09
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/01/2024
Registered office address changed from Magnet House North Hill Colchester CO1 1DZ England to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 2024-01-04
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/02/2023
Director's details changed for Mr Adrian Charles Sainty on 2023-02-23
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon25/08/2021
Termination of appointment of Trevor John Vaughan as a director on 2021-08-10
dot icon24/08/2021
Appointment of Mr Stephen Vaughan as a director on 2021-08-11
dot icon24/08/2021
Appointment of Mr Russell Peter Sainty as a director on 2021-08-11
dot icon24/08/2021
Termination of appointment of Robert Anthony Bloomfield as a director on 2021-08-10
dot icon24/08/2021
Termination of appointment of Celia Ann Sainty as a director on 2021-08-10
dot icon24/08/2021
Termination of appointment of Trevor John Vaughan as a secretary on 2021-08-10
dot icon22/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon20/01/2020
Registered office address changed from Estuary House Whitehall Road Colchester Essex CO2 8HA to Magnet House North Hill Colchester CO1 1DZ on 2020-01-20
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-05-31
dot icon05/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/04/2015
Appointment of Mr Robert Anthony Bloomfield as a director on 2015-04-14
dot icon10/03/2015
Termination of appointment of Peter Charles Sainty as a director on 2015-01-23
dot icon05/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/10/2013
Satisfaction of charge 1 in full
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon08/11/2012
Accounts for a small company made up to 2012-05-31
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon28/10/2011
Accounts for a small company made up to 2011-05-31
dot icon06/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon16/11/2010
Accounts for a small company made up to 2010-05-31
dot icon08/02/2010
Secretary's details changed for Mr Trevor John Vaughan on 2009-10-01
dot icon11/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mrs Celia Ann Sainty on 2010-01-11
dot icon11/01/2010
Director's details changed for Alan Young on 2010-01-11
dot icon11/01/2010
Director's details changed for Malcolm Paul Blyth on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Peter Charles Sainty on 2010-01-11
dot icon09/12/2009
Director's details changed for Mr Trevor John Vaughan on 2009-11-16
dot icon09/12/2009
Director's details changed for Alan Young on 2009-11-16
dot icon09/12/2009
Director's details changed for Mrs Celia Ann Sainty on 2009-11-16
dot icon09/12/2009
Director's details changed for Adrian Charles Sainty on 2009-11-16
dot icon09/12/2009
Director's details changed for Malcolm Paul Blyth on 2009-11-16
dot icon09/12/2009
Director's details changed for Mr Peter Charles Sainty on 2009-11-16
dot icon07/11/2009
Accounts for a small company made up to 2009-05-31
dot icon08/01/2009
Return made up to 21/12/08; full list of members
dot icon20/11/2008
Accounts for a small company made up to 2008-05-31
dot icon21/12/2007
Return made up to 21/12/07; full list of members
dot icon24/10/2007
Accounts for a small company made up to 2007-05-31
dot icon16/03/2007
Director resigned
dot icon02/01/2007
Return made up to 21/12/06; full list of members
dot icon15/12/2006
Accounts for a small company made up to 2006-05-31
dot icon12/01/2006
Return made up to 21/12/05; full list of members
dot icon14/11/2005
Accounts for a small company made up to 2005-05-31
dot icon07/01/2005
Return made up to 21/12/04; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2004-05-31
dot icon05/01/2004
Return made up to 21/12/03; full list of members
dot icon21/11/2003
Accounts for a small company made up to 2003-05-31
dot icon22/08/2003
Particulars of mortgage/charge
dot icon13/01/2003
Return made up to 21/12/02; full list of members
dot icon06/11/2002
Accounts for a small company made up to 2002-05-31
dot icon04/01/2002
Return made up to 21/12/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2001-05-31
dot icon10/01/2001
Return made up to 21/12/00; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-05-31
dot icon21/01/2000
Return made up to 21/12/99; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-05-31
dot icon06/01/1999
Return made up to 21/12/98; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-05-31
dot icon14/01/1998
Return made up to 21/12/97; no change of members
dot icon12/01/1998
Accounts for a small company made up to 1997-05-31
dot icon25/02/1997
Accounts for a small company made up to 1996-05-31
dot icon21/01/1997
Return made up to 21/12/96; full list of members
dot icon16/06/1996
Director resigned
dot icon10/01/1996
Return made up to 21/12/95; full list of members
dot icon15/11/1995
Accounts for a small company made up to 1995-05-31
dot icon10/08/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon27/04/1995
Director resigned
dot icon07/02/1995
Director resigned;new director appointed
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon29/01/1995
Return made up to 21/12/94; full list of members
dot icon09/01/1995
Accounts for a small company made up to 1994-05-31
dot icon08/01/1995
Registered office changed on 08/01/95 from: 206 mersea road colchester essex CO2 8QQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/01/1994
Return made up to 21/12/93; no change of members
dot icon25/11/1993
Accounts for a small company made up to 1993-05-31
dot icon23/12/1992
Return made up to 21/12/92; no change of members
dot icon22/10/1992
Accounts for a small company made up to 1992-05-31
dot icon06/01/1992
Accounts for a small company made up to 1991-05-31
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Return made up to 21/12/91; full list of members
dot icon17/12/1990
Accounts for a small company made up to 1990-05-31
dot icon17/12/1990
Return made up to 15/11/90; full list of members
dot icon20/02/1990
Accounts for a small company made up to 1989-05-31
dot icon20/02/1990
Return made up to 21/12/89; full list of members
dot icon23/08/1989
Director resigned
dot icon22/02/1989
Accounts for a small company made up to 1988-05-31
dot icon22/02/1989
Return made up to 26/10/88; full list of members
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon04/12/1987
Full accounts made up to 1987-05-31
dot icon04/12/1987
Return made up to 16/11/87; full list of members
dot icon09/02/1987
Accounts for a small company made up to 1986-05-31
dot icon09/02/1987
Return made up to 20/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-15.38 % *

* during past year

Cash in Bank

£675,960.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.24M
-
0.00
892.16K
-
2022
0
1.13M
-
0.00
798.86K
-
2023
0
1.02M
-
0.00
675.96K
-
2023
0
1.02M
-
0.00
675.96K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.02M £Descended-9.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

675.96K £Descended-15.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Alan
Director
10/01/1995 - Present
3
Blyth, Malcolm Paul
Director
10/01/1995 - 09/02/2025
4
Sainty, Adrian Charles
Director
06/06/1995 - Present
11
Sainty, Russell Peter
Director
11/08/2021 - Present
4
Bloomfield, Robert Anthony
Director
14/04/2015 - 10/08/2021
11

Persons with Significant Control

1
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 CALIBRE HOMES LIMITED

CALIBRE HOMES LIMITED is an(a) Active company incorporated on 01/02/1972 with the registered office located at 11 De Grey Square, De Grey Road, Colchester, Essex CO4 5YQ. There are currently 4 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 CALIBRE HOMES LIMITED?

toggle

CALIBRE HOMES LIMITED is currently Active. It was registered on 01/02/1972 .

Where is CALIBRE HOMES LIMITED located?

toggle

CALIBRE HOMES LIMITED is registered at 11 De Grey Square, De Grey Road, Colchester, Essex CO4 5YQ.

What does CALIBRE HOMES LIMITED do?

toggle

CALIBRE HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALIBRE HOMES LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-17 with updates.