CALIBRE SEARCH LTD

Register to unlock more data on OkredoRegister

CALIBRE SEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07049840

Incorporation date

20/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Brewery Place, Leeds LS10 1NECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon20/04/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon24/02/2026
Notification of Matthew Joss Finlay as a person with significant control on 2025-12-10
dot icon24/02/2026
Notification of Richard James Robinson as a person with significant control on 2025-12-10
dot icon24/02/2026
Notification of Mark John Lyons as a person with significant control on 2025-12-10
dot icon23/02/2026
Withdrawal of a person with significant control statement on 2026-02-23
dot icon02/02/2026
Purchase of own shares.
dot icon02/02/2026
Cancellation of shares. Statement of capital on 2025-12-17
dot icon02/02/2026
Cancellation of shares. Statement of capital on 2025-12-10
dot icon18/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon14/07/2025
Purchase of own shares.
dot icon01/07/2025
Cancellation of shares. Statement of capital on 2024-04-10
dot icon01/07/2025
Purchase of own shares.
dot icon24/06/2025
Cancellation of shares. Statement of capital on 2025-06-10
dot icon15/05/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon16/01/2025
Cancellation of shares. Statement of capital on 2024-12-10
dot icon16/01/2025
Purchase of own shares.
dot icon13/01/2025
Termination of appointment of Simon Owen as a director on 2024-12-10
dot icon30/10/2024
Second filing of a statement of capital following an allotment of shares on 2021-03-30
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon25/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon17/07/2024
Satisfaction of charge 1 in full
dot icon16/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon08/05/2024
Purchase of own shares.
dot icon18/04/2024
Cancellation of shares. Statement of capital on 2024-04-10
dot icon15/04/2024
Termination of appointment of Peter Gillick as a director on 2024-04-10
dot icon19/10/2023
Director's details changed for Mr Peter Gillick on 2023-10-19
dot icon21/07/2023
Director's details changed for Mr Matthew Joss Finlay on 2023-07-21
dot icon21/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon03/04/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon22/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon25/04/2022
Director's details changed for Mr Peter Gillick on 2022-04-25
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Memorandum and Articles of Association
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon08/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/01/2020
Resolutions
dot icon15/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon12/11/2019
Notification of a person with significant control statement
dot icon12/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon12/11/2019
Cessation of Richard James Robinson as a person with significant control on 2018-10-29
dot icon12/11/2019
Cessation of Simon Owen as a person with significant control on 2018-10-29
dot icon12/11/2019
Cessation of Mark John Lyons as a person with significant control on 2018-10-29
dot icon12/11/2019
Cessation of Matthew Joss Finlay as a person with significant control on 2018-10-29
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/01/2019
Appointment of Mr Peter Gillick as a director on 2018-10-29
dot icon13/12/2018
Resolutions
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon29/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon25/01/2018
Statement of capital following an allotment of shares on 2018-01-11
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon29/12/2017
Resolutions
dot icon18/12/2017
Director's details changed for Mr Richard James Robinson on 2017-12-18
dot icon14/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon30/03/2017
Change of share class name or designation
dot icon30/03/2017
Change of share class name or designation
dot icon30/03/2017
Change of share class name or designation
dot icon24/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/01/2017
Director's details changed for Mr Richard James Robinson on 2017-01-10
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon29/06/2016
Director's details changed for Mr Mark John Lyons on 2016-06-29
dot icon29/06/2016
Director's details changed for Mr Richard James Robinson on 2016-06-29
dot icon29/06/2016
Director's details changed for Simon Owen on 2016-06-29
dot icon29/06/2016
Director's details changed for Mr Matthew Joss Finlay on 2016-06-29
dot icon17/05/2016
Resolutions
dot icon27/04/2016
Change of share class name or designation
dot icon27/04/2016
Change of share class name or designation
dot icon27/04/2016
Change of share class name or designation
dot icon16/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Registered office address changed from Victoria Wharf 4 the Embankment Sovereign Street Leeds LS1 4BA to 7 Brewery Place Leeds LS10 1NE on 2015-11-10
dot icon29/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon19/02/2014
Director's details changed for Simon Owen on 2014-02-19
dot icon19/02/2014
Director's details changed for Mr Richard James Robinson on 2014-02-19
dot icon19/02/2014
Director's details changed for Mr Mark John Lyons on 2014-02-19
dot icon19/02/2014
Director's details changed for Mr Matthew Joss Finlay on 2014-02-19
dot icon19/02/2014
Registered office address changed from Unit 7 Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU on 2014-02-19
dot icon12/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-20
dot icon13/11/2013
Particulars of variation of rights attached to shares
dot icon13/11/2013
Particulars of variation of rights attached to shares
dot icon13/11/2013
Particulars of variation of rights attached to shares
dot icon13/11/2013
Change of share class name or designation
dot icon23/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon04/12/2012
Appointment of Simon Owen as a director
dot icon27/11/2012
Sub-division of shares on 2012-10-31
dot icon20/11/2012
Change of share class name or designation
dot icon20/11/2012
Resolutions
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr Matthew Joss Finlay on 2012-06-30
dot icon22/05/2012
Director's details changed for Mr Richard James Robinson on 2012-05-16
dot icon30/03/2012
Director's details changed for Mr Mark John Lyons on 2012-03-30
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Registered office address changed from , 10/12 the Grove, Ilkley, West Yorkshire, LS29 9EG, England on 2011-10-26
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon23/03/2011
Director's details changed for Mr Matthew Joss Finlay on 2011-03-01
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon17/02/2010
Termination of appointment of Alexander Harris as a director
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon20/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

39
2022
change arrow icon-49.04 % *

* during past year

Cash in Bank

£326,925.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
778.92K
-
0.00
641.54K
-
2022
39
728.16K
-
0.00
326.93K
-
2022
39
728.16K
-
0.00
326.93K
-

Employees

2022

Employees

39 Ascended22 % *

Net Assets(GBP)

728.16K £Descended-6.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

326.93K £Descended-49.04 % *

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
Mr Simon Owen
Director
31/10/2012 - 10/12/2024
1
Robinson, Richard
Director
20/10/2009 - Present
2
Gillick, Peter
Director
29/10/2018 - 10/04/2024
4
Mr Mark John Lyons
Director
20/10/2009 - Present
2
Mr Matthew Joss Finlay
Director
20/10/2009 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CALIBRE SEARCH LTD

CALIBRE SEARCH LTD is an(a) Active company incorporated on 20/10/2009 with the registered office located at 7 Brewery Place, Leeds LS10 1NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRE SEARCH LTD?

toggle

CALIBRE SEARCH LTD is currently Active. It was registered on 20/10/2009 .

Where is CALIBRE SEARCH LTD located?

toggle

CALIBRE SEARCH LTD is registered at 7 Brewery Place, Leeds LS10 1NE.

What does CALIBRE SEARCH LTD do?

toggle

CALIBRE SEARCH LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CALIBRE SEARCH LTD have?

toggle

CALIBRE SEARCH LTD had 39 employees in 2022.

What is the latest filing for CALIBRE SEARCH LTD?

toggle

The latest filing was on 20/04/2026: Unaudited abridged accounts made up to 2025-10-31.