CALIBRE HOMES (SW) LIMITED

Register to unlock more data on OkredoRegister

CALIBRE HOMES (SW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07956961

Incorporation date

20/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Laura Place, Bath BA2 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2012)
dot icon11/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon06/03/2026
Director's details changed for Sophie Emily Clayton on 2018-09-08
dot icon06/03/2026
Director's details changed for Emily Beth Clayton on 2026-01-31
dot icon06/03/2026
Director's details changed for Joe Clayton on 2026-01-31
dot icon26/01/2026
Director's details changed for Mr Philip Andrew Clayton on 2025-12-12
dot icon21/01/2026
Director's details changed for Mr Philip Andrew Clayton on 2025-12-12
dot icon23/12/2025
Registration of charge 079569610017, created on 2025-12-23
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/10/2025
Registration of charge 079569610016, created on 2025-10-17
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/10/2023
Registration of charge 079569610015, created on 2023-10-03
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon25/11/2021
Satisfaction of charge 079569610012 in full
dot icon03/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/10/2021
Registration of charge 079569610013, created on 2021-10-21
dot icon28/10/2021
Registration of charge 079569610014, created on 2021-10-21
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon12/01/2021
Satisfaction of charge 079569610009 in full
dot icon12/01/2021
Satisfaction of charge 079569610010 in full
dot icon12/01/2021
Satisfaction of charge 079569610011 in full
dot icon23/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/09/2020
Registration of charge 079569610012, created on 2020-09-03
dot icon26/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon18/11/2019
Registration of charge 079569610010, created on 2019-11-05
dot icon18/11/2019
Registration of charge 079569610011, created on 2019-11-05
dot icon24/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/08/2019
Registration of charge 079569610009, created on 2019-08-09
dot icon25/06/2019
Director's details changed for Sophie Emily Clayton on 2019-06-25
dot icon25/06/2019
Director's details changed for Sarah Jade Clayton on 2019-06-25
dot icon25/06/2019
Director's details changed for Joe Clayton on 2019-06-25
dot icon25/06/2019
Director's details changed for Emily Beth Clayton on 2019-06-25
dot icon25/06/2019
Director's details changed for Ms Trudy Emma Clayton on 2019-06-25
dot icon25/06/2019
Director's details changed for Mr Philip Andrew Clayton on 2019-06-25
dot icon06/06/2019
Satisfaction of charge 079569610006 in full
dot icon06/06/2019
Satisfaction of charge 079569610007 in full
dot icon06/06/2019
Satisfaction of charge 079569610008 in full
dot icon11/04/2019
Director's details changed for Mr Phillip Andrew Clayton on 2019-04-11
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/09/2018
Satisfaction of charge 079569610004 in full
dot icon28/09/2018
Satisfaction of charge 079569610005 in full
dot icon25/09/2018
Registration of charge 079569610008, created on 2018-09-24
dot icon25/09/2018
Registration of charge 079569610007, created on 2018-09-24
dot icon19/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon22/02/2018
Notification of Calibre Generation Limited as a person with significant control on 2018-01-17
dot icon22/02/2018
Cessation of Trudy Emma Clayton as a person with significant control on 2018-01-17
dot icon22/02/2018
Cessation of Phillip Andrew Clayton as a person with significant control on 2018-01-17
dot icon14/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/03/2017
Appointment of Sophie Emily Clayton as a director on 2017-03-01
dot icon30/03/2017
Appointment of Sarah Jade Clayton as a director on 2017-03-01
dot icon30/03/2017
Appointment of Joe Clayton as a director on 2017-03-01
dot icon30/03/2017
Appointment of Emily Beth Clayton as a director on 2017-03-01
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/05/2016
Registration of charge 079569610006, created on 2016-05-05
dot icon28/04/2016
Satisfaction of charge 079569610002 in full
dot icon25/04/2016
Registration of charge 079569610005, created on 2016-04-25
dot icon25/04/2016
Registration of charge 079569610004, created on 2016-04-25
dot icon22/04/2016
Satisfaction of charge 079569610003 in full
dot icon26/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Sarah Catherine Lukas as a director on 2015-11-13
dot icon26/11/2015
Termination of appointment of Martyn George Lukas as a director on 2015-11-13
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/06/2014
Registered office address changed from First Floor Mitsubishi Building Western Way Melksham Wiltshire SN12 8BY on 2014-06-11
dot icon30/05/2014
Registration of charge 079569610002
dot icon30/05/2014
Registration of charge 079569610003
dot icon20/05/2014
Statement of capital following an allotment of shares on 2013-03-01
dot icon09/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-20
dot icon07/04/2014
Satisfaction of charge 079569610001 in full
dot icon13/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon09/12/2013
Registration of charge 079569610001
dot icon15/07/2013
Appointment of Phillip Andrew Clayton as a director
dot icon15/07/2013
Appointment of Martyn George Lukas as a director
dot icon17/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon20/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
424.06K
-
0.00
549.88K
-
2022
6
350.75K
-
0.00
72.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Philip Andrew
Director
03/07/2013 - Present
4
Clayton, Trudy Emma
Director
20/02/2012 - Present
4
Clayton, Joe
Director
01/03/2017 - Present
1
Clayton, Sophie Emily
Director
01/03/2017 - Present
-
Clayton, Sarah Jade
Director
01/03/2017 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALIBRE HOMES (SW) LIMITED

CALIBRE HOMES (SW) LIMITED is an(a) Active company incorporated on 20/02/2012 with the registered office located at 11 Laura Place, Bath BA2 4BL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRE HOMES (SW) LIMITED?

toggle

CALIBRE HOMES (SW) LIMITED is currently Active. It was registered on 20/02/2012 .

Where is CALIBRE HOMES (SW) LIMITED located?

toggle

CALIBRE HOMES (SW) LIMITED is registered at 11 Laura Place, Bath BA2 4BL.

What does CALIBRE HOMES (SW) LIMITED do?

toggle

CALIBRE HOMES (SW) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CALIBRE HOMES (SW) LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-20 with updates.