CALMSHEER LIMITED

Register to unlock more data on OkredoRegister

CALMSHEER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01610219

Incorporation date

29/01/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Victoria Grove, Bedminster, Bristol BS3 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1982)
dot icon18/03/2026
Cessation of Shaun Davis as a person with significant control on 2026-03-18
dot icon18/03/2026
Notification of Shaun Thomas Davis as a person with significant control on 2026-03-18
dot icon25/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon01/11/2024
Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 2024-11-01
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon11/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon11/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB England to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 2021-09-20
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon09/02/2021
Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 2021-02-09
dot icon04/05/2020
Registered office address changed from PO Box EX2 8LB Unit 78 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2020-05-04
dot icon13/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Satisfaction of charge 016102190015 in full
dot icon06/04/2018
Satisfaction of charge 016102190016 in full
dot icon31/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon30/01/2018
Registered office address changed from 93 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB to PO Box EX2 8LB Unit 78 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2018-01-30
dot icon06/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon11/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2017
Satisfaction of charge 016102190017 in full
dot icon03/03/2017
Satisfaction of charge 016102190018 in full
dot icon10/02/2017
Registered office address changed from 65 st. Mary Street Chippenham Wiltshire SN15 3JF England to 93 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB on 2017-02-10
dot icon24/05/2016
Annual return made up to 2016-01-29
dot icon21/03/2016
Registered office address changed from Third Floor the Sion, Crown Glass Place Nailsea Bristol BS48 1RB England to 65 st. Mary Street Chippenham Wiltshire SN15 3JF on 2016-03-21
dot icon21/03/2016
Termination of appointment of Charlotte Eve Hardy as a director on 2016-02-22
dot icon21/03/2016
Termination of appointment of Philippa Mary Stuart as a director on 2016-02-22
dot icon21/03/2016
Termination of appointment of Max Oliver Craven as a director on 2016-02-22
dot icon21/03/2016
Termination of appointment of Jessica Craven as a director on 2016-02-22
dot icon21/03/2016
Termination of appointment of Caspar James Craven as a director on 2016-02-22
dot icon21/03/2016
Termination of appointment of Alex Elizabeth Craven as a director on 2016-02-22
dot icon11/03/2016
Memorandum and Articles of Association
dot icon11/03/2016
Resolutions
dot icon10/03/2016
Appointment of Shaun Thomas Davis as a director on 2016-02-22
dot icon10/03/2016
Appointment of Mr Paul Dean O'brien as a director on 2016-02-22
dot icon23/02/2016
Registration of charge 016102190018, created on 2016-02-22
dot icon23/02/2016
Registration of charge 016102190017, created on 2016-02-22
dot icon22/02/2016
Registration of charge 016102190016, created on 2016-02-22
dot icon22/02/2016
Registration of charge 016102190015, created on 2016-02-22
dot icon25/08/2015
Registered office address changed from Copse Cottage Upper Green Road Shipbourne Tonbridge Kent TN11 9PH to Third Floor the Sion, Crown Glass Place Nailsea Bristol BS48 1RB on 2015-08-25
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon26/07/2014
Appointment of Mrs Charlotte Eve Hardy as a director on 2014-07-19
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Appointment of Ms Jessica Craven as a director on 2014-07-20
dot icon20/07/2014
Appointment of Mr Caspar James Craven as a director on 2014-07-19
dot icon20/07/2014
Appointment of Miss Alex Elizabeth Craven as a director on 2014-07-19
dot icon19/07/2014
Appointment of Mr Max Oliver Craven as a director on 2014-07-19
dot icon30/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon28/09/2013
Satisfaction of charge 5 in full
dot icon28/09/2013
Satisfaction of charge 11 in full
dot icon28/09/2013
Satisfaction of charge 4 in full
dot icon28/09/2013
Satisfaction of charge 13 in full
dot icon28/09/2013
Satisfaction of charge 14 in full
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Registered office address changed from 110 High Street Nailsea Bristol BS48 1AH on 2012-09-11
dot icon10/09/2012
Termination of appointment of Sharon Stevens as a director on 2012-09-10
dot icon07/09/2012
Termination of appointment of Simon Dixon Meadows Craven as a director on 2012-09-07
dot icon07/09/2012
Appointment of Mrs Philippa Stuart as a director on 2012-09-07
dot icon07/09/2012
Appointment of Sharon Stevens as a director on 2012-09-07
dot icon06/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 29/01/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Appointment terminated secretary sharon stevens
dot icon04/02/2008
Return made up to 29/01/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/03/2007
Return made up to 29/01/07; full list of members
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 29/01/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 29/01/05; full list of members
dot icon24/01/2005
Resolutions
dot icon20/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 29/01/04; full list of members
dot icon19/06/2003
Return made up to 29/01/03; full list of members
dot icon19/06/2003
New secretary appointed
dot icon07/02/2003
New secretary appointed
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 29/01/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 29/01/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon17/03/2000
Return made up to 29/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon16/04/1999
Return made up to 29/01/99; no change of members
dot icon16/04/1999
Return made up to 29/01/98; full list of members
dot icon19/02/1999
Full accounts made up to 1998-03-31
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon30/01/1997
Return made up to 29/01/97; no change of members
dot icon27/01/1997
Return made up to 29/01/96; no change of members
dot icon24/01/1997
Return made up to 29/01/95; full list of members
dot icon16/06/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/02/1994
Return made up to 29/01/93; full list of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/02/1994
Return made up to 29/01/94; full list of members
dot icon17/09/1993
Declaration of satisfaction of mortgage/charge
dot icon17/09/1993
Declaration of satisfaction of mortgage/charge
dot icon17/09/1993
Declaration of satisfaction of mortgage/charge
dot icon16/09/1993
New director appointed
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon09/09/1992
Return made up to 29/01/92; no change of members
dot icon09/09/1992
Return made up to 29/01/91; no change of members
dot icon09/09/1992
Return made up to 29/01/90; full list of members
dot icon10/08/1992
Return made up to 29/01/89; no change of members
dot icon10/08/1992
Return made up to 29/01/88; no change of members
dot icon10/08/1992
Return made up to 29/01/87; full list of members
dot icon22/07/1992
Return made up to 29/01/86; no change of members
dot icon22/07/1992
Return made up to 29/01/85; no change of members
dot icon22/07/1992
Registered office changed on 22/07/92 from: 71 high street nailsea bristol BS19 1AW
dot icon22/07/1992
Return made up to 29/01/84; full list of members
dot icon05/07/1992
Full accounts made up to 1991-03-31
dot icon05/07/1992
Full accounts made up to 1990-03-31
dot icon05/07/1992
Full accounts made up to 1989-03-31
dot icon05/07/1992
Full accounts made up to 1988-03-31
dot icon05/07/1992
Full accounts made up to 1986-03-31
dot icon05/07/1992
Full accounts made up to 1985-03-31
dot icon05/07/1992
Full accounts made up to 1984-03-31
dot icon12/05/1989
Registered office changed on 12/05/89 from: 132 high street nailsea bristol BS19 1AH
dot icon10/10/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon21/05/1988
Declaration of satisfaction of mortgage/charge
dot icon16/02/1988
Resolutions
dot icon17/03/1987
Particulars of mortgage/charge
dot icon17/03/1987
Particulars of mortgage/charge
dot icon17/03/1987
Particulars of mortgage/charge
dot icon17/03/1987
Particulars of mortgage/charge
dot icon17/03/1987
Declaration of satisfaction of mortgage/charge
dot icon17/03/1987
Declaration of satisfaction of mortgage/charge
dot icon16/03/1982
Memorandum and Articles of Association
dot icon08/03/1982
Miscellaneous
dot icon04/03/1982
New secretary appointed
dot icon03/03/1982
New secretary appointed
dot icon29/01/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.52M
-
0.00
728.00
-
2022
2
1.52M
-
0.00
615.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shaun Thomas Davis
Director
22/02/2016 - Present
47
O'brien, Paul Dean
Director
22/02/2016 - Present
194

Persons with Significant Control

4
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 CALMSHEER LIMITED

CALMSHEER LIMITED is an(a) Active company incorporated on 29/01/1982 with the registered office located at Unit 5 Victoria Grove, Bedminster, Bristol BS3 4AN. There are currently 2 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 CALMSHEER LIMITED?

toggle

CALMSHEER LIMITED is currently Active. It was registered on 29/01/1982 .

Where is CALMSHEER LIMITED located?

toggle

CALMSHEER LIMITED is registered at Unit 5 Victoria Grove, Bedminster, Bristol BS3 4AN.

What does CALMSHEER LIMITED do?

toggle

CALMSHEER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CALMSHEER LIMITED?

toggle

The latest filing was on 18/03/2026: Cessation of Shaun Davis as a person with significant control on 2026-03-18.