Company NameCalbrook Cars Limited
Company StatusActive
Company Number00905008
CategoryPrivate Limited Company
Incorporation Date1 May 1967(57 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Judith Mary Fernie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetalflake House Oakcroft Road
Chessington
KT9 1RH
Director NameMrs Anna Louise Davies
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(53 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetalflake House Oakcroft Road
Chessington
Surrey
KT9 1RH
Director NameMr James Edward Fernie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(53 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetalflake House Oakcroft Road
Chessington
Surrey
KT9 1RH
Director NameMichael Hale Bray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(24 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 July 2006)
RoleAccountant
Correspondence Address27 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Director NameMr Dennis John Fernie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(24 years, 5 months after company formation)
Appointment Duration29 years (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMr Dennis John Fernie
NationalityBritish
StatusResigned
Appointed12 October 1991(24 years, 5 months after company formation)
Appointment Duration29 years (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY

Contact

Websitemetalflake.co.uk
Email address[email protected]
Telephone020 83976198
Telephone regionLondon

Location

Registered AddressMetalflake House Metalflake House
Oakcroft Road
Chessington
Surrey
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

999 at £1Dennis John Fernie
99.90%
Ordinary
1 at £1Judith Mary Fernie
0.10%
Ordinary

Financials

Year2014
Net Worth£5,982,838
Cash£591,407
Current Liabilities£737,985

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

27 October 2011Delivered on: 3 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 1994Delivered on: 2 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-land and factory premises situate on the east of davis road chessington in the royal borough of kingston upon thames t/n-sgl/23914.
Outstanding
24 February 1989Delivered on: 2 March 1989
Persons entitled: Barclays 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: 23 tolworth park road, tolworth royal borough of kingston upon thames title no sgl 16486.
Outstanding
24 October 1986Delivered on: 6 November 1986
Persons entitled: Barclays 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: 25 tolworth park road surbiton kingston upon thames t/no. Sy 217714.
Outstanding
20 September 1982Delivered on: 1 October 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold plot to the rear of hylands garage, eastwick road, great bookham, surrey.
Outstanding

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
11 July 2023Total exemption full accounts made up to 29 October 2022 (10 pages)
16 December 2022Change of details for Mrs Judith Mary Fernie as a person with significant control on 22 October 2020 (2 pages)
30 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 29 October 2021 (9 pages)
29 September 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 29 October 2020 (10 pages)
29 January 2021Director's details changed for Mrs Judith Mary Fernie on 29 January 2021 (2 pages)
28 January 2021Appointment of Mrs Anna Louise Davies as a director on 28 January 2021 (2 pages)
28 January 2021Appointment of Mr James Edward Fernie as a director on 28 January 2021 (2 pages)
1 December 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
18 November 2020Notification of Judith Mary Fernie as a person with significant control on 22 October 2020 (2 pages)
11 November 2020Cessation of Dennis John Fernie as a person with significant control on 22 October 2020 (1 page)
11 November 2020Termination of appointment of Dennis John Fernie as a secretary on 22 October 2020 (1 page)
11 November 2020Termination of appointment of Dennis John Fernie as a director on 22 October 2020 (1 page)
15 September 2020Total exemption full accounts made up to 29 October 2019 (10 pages)
28 April 2020Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Metalflake House Metalflake House Oakcroft Road Chessington Surrey KT9 1RH on 28 April 2020 (1 page)
8 October 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
29 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
23 October 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
24 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
24 January 2018Change of details for Mr Dennis John Fernie as a person with significant control on 5 December 2017 (2 pages)
24 January 2018Director's details changed for Mrs Judith Mary Fernie on 25 October 2017 (2 pages)
24 January 2018Director's details changed for Mr Dennis John Fernie on 25 October 2017 (2 pages)
24 January 2018Director's details changed for Mrs Judith Mary Fernie on 5 December 2017 (2 pages)
24 January 2018Secretary's details changed for Mr Dennis John Fernie on 5 December 2017 (1 page)
24 January 2018Director's details changed for Mr Dennis John Fernie on 5 December 2017 (2 pages)
24 January 2018Secretary's details changed for Mr Dennis John Fernie on 25 October 2017 (1 page)
23 January 2018Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 23 January 2018 (1 page)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
21 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
15 July 2015Accounts for a small company made up to 31 October 2014 (8 pages)
15 July 2015Accounts for a small company made up to 31 October 2014 (8 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
25 March 2014Accounts for a small company made up to 31 October 2013 (8 pages)
25 March 2014Accounts for a small company made up to 31 October 2013 (8 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
20 May 2013Accounts for a small company made up to 31 October 2012 (8 pages)
20 May 2013Accounts for a small company made up to 31 October 2012 (8 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a small company made up to 31 October 2011 (8 pages)
23 February 2012Accounts for a small company made up to 31 October 2011 (8 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
24 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
23 March 2009Full accounts made up to 31 October 2008 (14 pages)
23 March 2009Full accounts made up to 31 October 2008 (14 pages)
3 November 2008Return made up to 29/09/08; full list of members (4 pages)
3 November 2008Return made up to 29/09/08; full list of members (4 pages)
6 May 2008Full accounts made up to 31 October 2007 (13 pages)
6 May 2008Full accounts made up to 31 October 2007 (13 pages)
25 October 2007Return made up to 29/09/07; full list of members (2 pages)
25 October 2007Return made up to 29/09/07; full list of members (2 pages)
6 September 2007Full accounts made up to 31 October 2006 (15 pages)
6 September 2007Full accounts made up to 31 October 2006 (15 pages)
2 November 2006Director resigned (1 page)
2 November 2006Return made up to 29/09/06; full list of members (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Return made up to 29/09/06; full list of members (2 pages)
5 September 2006Full accounts made up to 31 October 2005 (14 pages)
5 September 2006Full accounts made up to 31 October 2005 (14 pages)
3 November 2005Return made up to 29/09/05; full list of members (3 pages)
3 November 2005Return made up to 29/09/05; full list of members (3 pages)
25 August 2005Full accounts made up to 31 October 2004 (14 pages)
25 August 2005Full accounts made up to 31 October 2004 (14 pages)
8 October 2004Return made up to 29/09/04; full list of members (7 pages)
8 October 2004Return made up to 29/09/04; full list of members (7 pages)
7 July 2004Full accounts made up to 31 October 2003 (18 pages)
7 July 2004Full accounts made up to 31 October 2003 (18 pages)
4 October 2003Return made up to 29/09/03; full list of members (7 pages)
4 October 2003Return made up to 29/09/03; full list of members (7 pages)
8 September 2003Full accounts made up to 31 October 2002 (19 pages)
8 September 2003Full accounts made up to 31 October 2002 (19 pages)
26 October 2002Return made up to 29/09/02; full list of members (7 pages)
26 October 2002Return made up to 29/09/02; full list of members (7 pages)
17 April 2002Full accounts made up to 31 October 2001 (16 pages)
17 April 2002Full accounts made up to 31 October 2001 (16 pages)
10 October 2001Return made up to 29/09/01; full list of members (7 pages)
10 October 2001Return made up to 29/09/01; full list of members (7 pages)
1 June 2001Full accounts made up to 31 October 2000 (17 pages)
1 June 2001Full accounts made up to 31 October 2000 (17 pages)
2 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(7 pages)
2 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(7 pages)
27 July 2000Full accounts made up to 31 October 1999 (15 pages)
27 July 2000Full accounts made up to 31 October 1999 (15 pages)
5 November 1999Return made up to 29/09/99; full list of members (7 pages)
5 November 1999Return made up to 29/09/99; full list of members (7 pages)
8 August 1999Full accounts made up to 31 October 1998 (13 pages)
8 August 1999Full accounts made up to 31 October 1998 (13 pages)
5 October 1998Return made up to 29/09/98; no change of members (7 pages)
5 October 1998Return made up to 29/09/98; no change of members (7 pages)
21 September 1998Full accounts made up to 31 October 1997 (16 pages)
21 September 1998Full accounts made up to 31 October 1997 (16 pages)
12 October 1997Return made up to 29/09/97; no change of members (7 pages)
12 October 1997Return made up to 29/09/97; no change of members (7 pages)
21 August 1997Full accounts made up to 31 October 1996 (15 pages)
21 August 1997Full accounts made up to 31 October 1996 (15 pages)
10 December 1996Return made up to 29/09/96; full list of members
  • 363(287) ‐ Registered office changed on 10/12/96
(9 pages)
10 December 1996Return made up to 29/09/96; full list of members
  • 363(287) ‐ Registered office changed on 10/12/96
(9 pages)
29 August 1996Full accounts made up to 31 October 1995 (16 pages)
29 August 1996Full accounts made up to 31 October 1995 (16 pages)
6 October 1995Return made up to 29/09/95; no change of members (4 pages)
6 October 1995Return made up to 29/09/95; no change of members (4 pages)
22 August 1995Full accounts made up to 31 October 1994 (14 pages)
22 August 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 May 1967Incorporation (14 pages)
1 May 1967Incorporation (14 pages)