CALIBRE UK LIMITED

Register to unlock more data on OkredoRegister

CALIBRE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02549739

Incorporation date

18/10/1990

Size

Small

Contacts

Registered address

Registered address

Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1990)
dot icon25/02/2026
Return of final meeting in a members' voluntary winding up
dot icon12/02/2025
Register inspection address has been changed to 1 Bourne End Mills Hemel Hempstead Herts HP1 2UJ
dot icon12/02/2025
Register(s) moved to registered inspection location 1 Bourne End Mills Hemel Hempstead Herts HP1 2UJ
dot icon16/01/2025
Declaration of solvency
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Appointment of a voluntary liquidator
dot icon07/01/2025
Registered office address changed from Springwell House 9 Springwell Court Holbeck Leeds West Yorkshire LS12 1AL United Kingdom to Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 2025-01-07
dot icon10/12/2024
Director's details changed for Mr Wen Wei Tsai on 2024-12-10
dot icon22/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon06/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon09/02/2023
Satisfaction of charge 025497390007 in full
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon05/01/2022
Resolutions
dot icon05/01/2022
Change of share class name or designation
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-11-18
dot icon04/01/2022
Sub-division of shares on 2021-11-18
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon18/05/2021
Registered office address changed from Springwell House 9 Springwell Court Leeds LS12 3AL United Kingdom to Springwell House 9 Springwell Court Holbeck Leeds West Yorkshire LS12 1AL on 2021-05-18
dot icon11/05/2021
Registration of charge 025497390007, created on 2021-05-05
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon22/04/2020
Accounts for a small company made up to 2019-12-31
dot icon12/03/2020
Registered office address changed from Cornwall House Cornwall Terrace Bradford West Yorkshire BD8 7JS to Springwell House 9 Springwell Court Leeds LS12 3AL on 2020-03-12
dot icon25/01/2020
Satisfaction of charge 1 in full
dot icon25/01/2020
Satisfaction of charge 2 in full
dot icon21/06/2019
Accounts for a small company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon26/03/2019
Director's details changed for Mr Willy Tsai on 2019-03-26
dot icon13/02/2019
Termination of appointment of Shih-Yuan Chen as a director on 2019-02-01
dot icon13/02/2019
Appointment of Mr Willy Tsai as a director on 2019-02-01
dot icon16/07/2018
Accounts for a small company made up to 2017-12-31
dot icon29/06/2018
Termination of appointment of Timothy Damien Brooksbank as a director on 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon10/11/2017
Termination of appointment of Timothy Damien Brooksbank as a director on 2018-05-31
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Appointment of Mr Shih-Yuan Chen as a director on 2017-07-24
dot icon22/08/2017
Appointment of Mr Peter Fosh as a secretary on 2017-07-24
dot icon22/08/2017
Notification of Coretronic Corporation as a person with significant control on 2017-07-24
dot icon22/08/2017
Appointment of Mr Peter Fosh as a director on 2017-07-24
dot icon22/08/2017
Cessation of Finance Yorkshire Equity G.P Ltd as a person with significant control on 2017-07-24
dot icon22/08/2017
Termination of appointment of Frances Lorraine Kershaw as a secretary on 2017-07-24
dot icon22/08/2017
Termination of appointment of Pauline Elizabeth Brooksbank as a director on 2017-07-24
dot icon22/08/2017
Satisfaction of charge 025497390006 in full
dot icon22/08/2017
Rectified The TM01 was removed from the public register on 10/11/2017 as it was invalid or ineffective.
dot icon12/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon29/03/2017
Termination of appointment of Duncan Stuart Gray as a director on 2017-03-28
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon29/02/2016
Appointment of Mr Duncan Stuart Gray as a director on 2016-02-24
dot icon29/02/2016
Director's details changed for Mr Timothy Damien Brooksbank on 2016-02-24
dot icon23/02/2016
Resolutions
dot icon02/02/2016
Registration of charge 025497390006, created on 2016-01-29
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon07/04/2015
Accounts for a small company made up to 2014-12-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon20/03/2014
Accounts for a small company made up to 2013-12-31
dot icon16/09/2013
Accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon16/10/2012
Resignation of an auditor
dot icon22/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Timothy Damien Brooksbank on 2012-05-21
dot icon29/03/2012
Accounts made up to 2011-12-31
dot icon23/09/2011
Accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon01/09/2010
Accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon21/05/2010
Director's details changed for Pauline Elizabeth Brooksbank on 2010-05-21
dot icon20/05/2010
Secretary's details changed for Miss Frances Lorraine Kershaw on 2010-05-20
dot icon11/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/05/2009
Return made up to 21/05/09; full list of members
dot icon27/05/2009
Director's change of particulars / timothy brooksbank / 30/04/2009
dot icon16/05/2009
Accounts made up to 2008-12-31
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/10/2008
Accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon21/05/2008
Ad 21/05/08\gbp si [email protected]=1.5\gbp ic 104/105.5\
dot icon04/01/2008
Return made up to 04/01/08; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon03/09/2007
Memorandum and Articles of Association
dot icon18/08/2007
Return made up to 24/07/07; full list of members; amend
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Ad 23/07/07--------- £ si [email protected]
dot icon28/07/2007
Ad 23/07/07--------- £ si [email protected]
dot icon24/07/2007
Return made up to 24/07/07; full list of members
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Director's particulars changed
dot icon11/07/2007
Accounts made up to 2006-12-31
dot icon05/12/2006
Amended full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 17/09/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon18/09/2006
Director's particulars changed
dot icon04/08/2006
Nc inc already adjusted 22/06/06
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/08/2006
S-div 22/06/06
dot icon24/05/2006
Accounts made up to 2005-12-31
dot icon21/09/2005
Return made up to 17/09/05; full list of members
dot icon21/09/2005
Secretary's particulars changed
dot icon17/03/2005
Accounts made up to 2004-12-31
dot icon29/11/2004
Accounts made up to 2003-12-31
dot icon22/11/2004
Return made up to 17/09/04; full list of members
dot icon08/10/2003
Return made up to 17/09/03; full list of members
dot icon22/05/2003
Accounts made up to 2002-12-31
dot icon20/09/2002
Return made up to 17/09/02; full list of members
dot icon15/08/2002
Accounts made up to 2001-12-31
dot icon14/09/2001
Return made up to 17/09/01; full list of members
dot icon29/03/2001
Accounts made up to 2000-12-31
dot icon27/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/01/2001
New director appointed
dot icon20/09/2000
Return made up to 17/09/00; full list of members
dot icon20/06/2000
£ ic 99/74 05/05/00 £ sr 25@1=25
dot icon26/05/2000
Director resigned
dot icon03/05/2000
Particulars of mortgage/charge
dot icon06/04/2000
Accounts made up to 1999-12-31
dot icon08/02/2000
£ ic 139/99 31/12/99 £ sr 40@1=40
dot icon08/09/1999
Return made up to 17/09/99; full list of members
dot icon13/04/1999
Accounts made up to 1998-12-31
dot icon17/03/1999
£ ic 149/139 31/12/98 £ sr 10@1=10
dot icon22/09/1998
Return made up to 17/09/98; no change of members
dot icon31/03/1998
Accounts made up to 1997-12-31
dot icon03/10/1997
Return made up to 29/09/97; full list of members
dot icon29/05/1997
Director's particulars changed
dot icon16/05/1997
Accounts for a small company made up to 1996-12-31
dot icon13/10/1996
Return made up to 09/10/96; no change of members
dot icon14/04/1996
Accounts for a small company made up to 1995-12-31
dot icon04/10/1995
Return made up to 18/10/95; no change of members
dot icon16/08/1995
Registered office changed on 16/08/95 from: 13 campus road listerhills science park bradford BD7 1HR
dot icon23/05/1995
Particulars of mortgage/charge
dot icon07/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 18/10/94; full list of members
dot icon03/08/1994
Particulars of mortgage/charge
dot icon09/03/1994
Accounts for a small company made up to 1993-12-31
dot icon10/02/1994
Ad 31/12/93--------- £ si 49@1=49 £ ic 100/149
dot icon10/02/1994
Resolutions
dot icon10/02/1994
£ nc 100/50000 30/12/93
dot icon08/11/1993
Return made up to 18/10/93; no change of members
dot icon08/09/1993
Registered office changed on 08/09/93 from: the business & innovation centre angel way smith street bradford BD7 1BX
dot icon10/05/1993
Accounts for a small company made up to 1992-12-31
dot icon15/10/1992
Return made up to 18/10/92; no change of members
dot icon04/08/1992
Accounts for a small company made up to 1991-12-31
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon13/03/1992
Certificate of change of name
dot icon12/03/1992
Registered office changed on 12/03/92 from: broomfield house bolling road bradford
dot icon07/11/1991
Return made up to 18/10/91; full list of members
dot icon29/05/1991
Registered office changed on 29/05/91 from: 1 victoria road saltaire shipley W.yorks BD18 3LA
dot icon22/04/1991
Registered office changed on 22/04/91 from: broomfield house bolling road bradford BD4 7BG
dot icon11/03/1991
Accounting reference date notified as 31/12
dot icon25/01/1991
Ad 15/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/1990
New secretary appointed
dot icon25/10/1990
Registered office changed on 25/10/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon25/10/1990
Secretary resigned;director resigned;new director appointed
dot icon18/10/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£309,757.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
29/12/2022
dot iconNext due on
22/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.30M
-
0.00
309.76K
-
2021
15
1.30M
-
0.00
309.76K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

1.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chen, Shih-Yuan
Director
24/07/2017 - 01/02/2019
-
Fosh, Peter
Secretary
24/07/2017 - Present
-
Kershaw, Frances Lorraine
Secretary
14/04/1992 - 24/07/2017
-
Tsai, Wen Wei
Director
01/02/2019 - Present
-
Fosh, Peter
Director
24/07/2017 - Present
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CALIBRE UK LIMITED

CALIBRE UK LIMITED is an(a) Liquidation company incorporated on 18/10/1990 with the registered office located at Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRE UK LIMITED?

toggle

CALIBRE UK LIMITED is currently Liquidation. It was registered on 18/10/1990 .

Where is CALIBRE UK LIMITED located?

toggle

CALIBRE UK LIMITED is registered at Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does CALIBRE UK LIMITED do?

toggle

CALIBRE UK LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

How many employees does CALIBRE UK LIMITED have?

toggle

CALIBRE UK LIMITED had 15 employees in 2021.

What is the latest filing for CALIBRE UK LIMITED?

toggle

The latest filing was on 25/02/2026: Return of final meeting in a members' voluntary winding up.