CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CALIPSO (ROAST) LIMITED
Company
CALIPSO (ROAST)
Phone:
01449 740 977
A
rating
KEY FINANCES
Year
2013
Assets
£619.24k
▼ £-21.14k (-3.30 %)
Cash
£0.28k
▼ £-0.38k (-57.16 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£619.24k
▼ £-21.14k (-3.30 %)
Download Balance Sheet for 2010-2013
REGISTRATION INFO
Check the company
UK
Chelmsford
Company name
CALIPSO (ROAST) LIMITED
Company number
01169206
VAT
GB104362412
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 May 1974
Age - 51 years
Home Country
United Kingdom
CONTACTS
Website
calipso.co.uk
Phones
01449 740 977
01449 741 330
Registered Address
146 NEW LONDON ROAD,
CHELMSFORD,
ESSEX,
CM2 0AW
ECONOMIC ACTIVITIES
46499
Wholesale of household goods (other than musical instruments) n.e.c.
LAST EVENTS
24 Apr 2017
Confirmation statement made on 23 April 2017 with updates
31 May 2016
Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2,000
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
CHARGES
30 April 2012
Status
Outstanding
Delivered
16 January 2013
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over all property and assets…
30 April 2012
Status
Outstanding
Delivered
16 January 2013
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over all property and assets…
30 April 2012
Status
Outstanding
Delivered
2 May 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…
22 July 2002
Status
Satisfied on 3 May 2012
Delivered
23 July 2002
Persons entitled
Aib Group (UK) P.L.C.
Description
Fixed and floating charges over the undertaking and all…
23 April 2002
Status
Satisfied on 3 May 2012
Delivered
3 May 2002
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…
1 September 1997
Status
Satisfied on 31 December 2004
Delivered
4 September 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
30 May 1980
Status
Satisfied on 25 June 1998
Delivered
13 June 1980
Persons entitled
Alex Lawrie Receivables Financing Limited
Description
All book & other debts present & future.
9 August 1974
Status
Satisfied on 26 September 1998
Delivered
23 August 1974
Persons entitled
Alex Lawrie Factors LTD
Description
First charge all present & future book debts & other debts.
See Also
CALIFORNIA SHUTTERS LIMITED
CALIPRO SOFTWARE LTD
CALIQ SOFTWARE LIMITED
CALL AGENTS UK LTD
CALL CARE SYSTEMS LTD
CALL CATCHERS LTD
Last update 2018
CALIPSO (ROAST) LIMITED DIRECTORS
Simon Matthew Roast
Acting
PSC
Appointed
30 April 2012
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
9 Beadle Place, Great Totham, Maldon, Essex, United Kingdom, CM9 8XJ
Country Of Residence
United Kingdom
Name
ROAST, Simon Matthew
Notified On
28 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House
Peter Richard Roast Junior
Acting
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
Five Gables, Tiptree Road, Great Braxted, Witham, Essex, United Kingdom, CM8 3EJ
Country Of Residence
United Kingdom
Name
ROAST (JUNIOR), Peter Richard
Ellen Margaret West
Acting
Appointed
31 December 1994
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Eight Oaks Mill Lane, Bruisyard, Saxmundham, Suffolk, IP17 2EH
Country Of Residence
United Kingdom
Name
WEST, Ellen Margaret
Peter Michael West
Acting
Appointed
08 June 2007
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
9 Clayton Court, Woodbridge, Suffolk, United Kingdom, IP12 4TT
Country Of Residence
United Kingdom
Name
WEST, Peter Michael
John Howard Roast
Resigned
Resigned
30 April 2012
Role
Secretary
Address
Ridge House The Green, Ashleworth, Gloucester, Gloucestershire, GL19 4HU
Name
ROAST, John Howard
Peter Richard Roast Senior
Resigned
Resigned
31 December 1994
Occupation
Company Director
Role
Director
Age
106
Nationality
British
Address
Stondon Lodge, Brettenham Road Cooks Green, Hitcham, Suffolk, IP7 7NU
Name
ROAST (SENIOR), Peter Richard
Ann Elizabeth Withey
Resigned
Appointed
31 December 1994
Resigned
30 April 2012
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Mace Green Stud Farm Wenham Road, Copdock, Ipswich, Suffolk, IP8 3EY
Name
WITHEY, Ann Elizabeth
REVIEWS
Check The Company
Excellent according to the company’s financial health.