Company NameCalibre Homes Limited
Company StatusActive
Company Number01040787
CategoryPrivate Limited Company
Incorporation Date1 February 1972(52 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Paul Blyth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(22 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles 162 Rowhedge Road
Rowhedge
Colchester
CO5 7JP
Director NameMr Alan Young
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(22 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr Adrian Charles Sainty
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1995(23 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr Russell Peter Sainty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(49 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr Stephen Vaughan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(49 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr John Edward Blyth
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 10 months after company formation)
Appointment Duration15 years (resigned 08 January 2007)
RoleBuilder
Correspondence Address16 Head Street
Rowhedge
Colchester
Essex
CO5 7HL
Director NameMrs Queenie Louvaine Blyth
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 January 1995)
RoleSecretary
Correspondence Address16 Head Street
Rowhedge
Colchester
Essex
CO5 7HL
Director NameMrs Betty Mary Mellish
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 January 1995)
RoleSecretary
Correspondence AddressWhite House Farm
White House Lane West Bergholt
Colchester
Essex
CO6 3ET
Director NameMr Clement James Mellish
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleBuilder
Correspondence AddressWhite House Farm
White House Lane West Bergholt
Colchester
Essex
CO6 3ET
Director NameMrs Eileen Ivy Elizabeth Vaughan
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1996)
RoleSecretary
Correspondence Address3 Rectory Road
Rowhedge
Colchester
Essex
CO5 7HP
Director NameMr Peter Charles Sainty
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 23 January 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressEstuary House
Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMrs Celia Ann Sainty
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 10 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnet House North Hill
Colchester
CO1 1DZ
Secretary NameMr Trevor John Vaughan
NationalityBritish
StatusResigned
Appointed21 December 1991(19 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnet House North Hill
Colchester
CO1 1DZ
Director NameMr Trevor John Vaughan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(22 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnet House North Hill
Colchester
CO1 1DZ
Director NameMrs Betty Mary Mellish
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(23 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2005)
RoleCompany Director
Correspondence AddressWhite House Farm
White House Lane West Bergholt
Colchester
Essex
CO6 3ET
Director NameMr Robert Anthony Bloomfield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2015(43 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMagnet House North Hill
Colchester
CO1 1DZ

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

625 at £1Mr Trevor John Vaughan
6.25%
Ordinary
625 at £1Mrs Janet Elizabeth Wilson
6.25%
Ordinary
625 at £1Mrs Lesley Carol Smith
6.25%
Ordinary
625 at £1Mrs Sonia Iris Cockrell
6.25%
Ordinary
2.5k at £1P&c Sainty Discretionary Trust
25.00%
Ordinary
1.3k at £1Alan Young
12.50%
Ordinary
1.3k at £1Mr G.j. Blyth
12.50%
Ordinary
1.3k at £1Mr M.p. Blyth
12.50%
Ordinary
1.3k at £1Mrs Pauline Young
12.50%
Ordinary

Financials

Year2014
Net Worth£657,637
Cash£4,186
Current Liabilities£34,106

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

12 August 2003Delivered on: 22 August 2003
Satisfied on: 16 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop at 39 head street colchester essex t/n EX695693. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
14 January 2021Confirmation statement made on 17 December 2020 with updates (5 pages)
22 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
20 January 2020Registered office address changed from Estuary House Whitehall Road Colchester Essex CO2 8HA to Magnet House North Hill Colchester CO1 1DZ on 20 January 2020 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
16 December 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
16 December 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(7 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 April 2015Appointment of Mr Robert Anthony Bloomfield as a director on 14 April 2015 (2 pages)
16 April 2015Appointment of Mr Robert Anthony Bloomfield as a director on 14 April 2015 (2 pages)
10 March 2015Termination of appointment of Peter Charles Sainty as a director on 23 January 2015 (1 page)
10 March 2015Termination of appointment of Peter Charles Sainty as a director on 23 January 2015 (1 page)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(7 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(7 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(7 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(7 pages)
16 October 2013Satisfaction of charge 1 in full (2 pages)
16 October 2013Satisfaction of charge 1 in full (2 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
8 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
8 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
28 October 2011Accounts for a small company made up to 31 May 2011 (6 pages)
28 October 2011Accounts for a small company made up to 31 May 2011 (6 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
16 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
16 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
8 February 2010Secretary's details changed for Mr Trevor John Vaughan on 1 October 2009 (3 pages)
8 February 2010Secretary's details changed for Mr Trevor John Vaughan on 1 October 2009 (3 pages)
8 February 2010Secretary's details changed for Mr Trevor John Vaughan on 1 October 2009 (3 pages)
11 January 2010Director's details changed for Mr Peter Charles Sainty on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Celia Ann Sainty on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Alan Young on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Peter Charles Sainty on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Alan Young on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Malcolm Paul Blyth on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Malcolm Paul Blyth on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (9 pages)
11 January 2010Director's details changed for Mrs Celia Ann Sainty on 11 January 2010 (2 pages)
9 December 2009Director's details changed for Adrian Charles Sainty on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Mr Peter Charles Sainty on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Alan Young on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Mrs Celia Ann Sainty on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Malcolm Paul Blyth on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Mr Trevor John Vaughan on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Mrs Celia Ann Sainty on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Mr Trevor John Vaughan on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Malcolm Paul Blyth on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Alan Young on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Mr Peter Charles Sainty on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Adrian Charles Sainty on 16 November 2009 (3 pages)
7 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
7 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
8 January 2009Return made up to 21/12/08; full list of members (7 pages)
8 January 2009Return made up to 21/12/08; full list of members (7 pages)
20 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
20 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
21 December 2007Return made up to 21/12/07; full list of members (5 pages)
21 December 2007Return made up to 21/12/07; full list of members (5 pages)
24 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
24 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
2 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 December 2006Accounts for a small company made up to 31 May 2006 (7 pages)
15 December 2006Accounts for a small company made up to 31 May 2006 (7 pages)
12 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
12 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
14 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
7 January 2005Return made up to 21/12/04; full list of members (13 pages)
7 January 2005Return made up to 21/12/04; full list of members (13 pages)
18 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
18 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
5 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
21 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 21/12/02; full list of members (12 pages)
13 January 2003Return made up to 21/12/02; full list of members (12 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
4 January 2002Return made up to 21/12/01; full list of members (10 pages)
4 January 2002Return made up to 21/12/01; full list of members (10 pages)
30 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
30 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 January 2001Return made up to 21/12/00; full list of members (10 pages)
10 January 2001Return made up to 21/12/00; full list of members (10 pages)
29 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 January 1999Return made up to 21/12/98; no change of members (6 pages)
6 January 1999Return made up to 21/12/98; no change of members (6 pages)
3 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
14 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 January 1997Return made up to 21/12/96; full list of members (8 pages)
21 January 1997Return made up to 21/12/96; full list of members (8 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
10 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)