logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Richards, David James
    Company Director born in September 1960
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ dissolved
    OF - Director → CIF 0
    Mr David James Richards
    Born in September 1960
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Sheridan, Evelyn Stella
    Director born in May 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    OF - Director → CIF 0
Ceased 15
  • 1
    Richard, Libbey
    Group Managing Director born in October 1959
    Individual
    Officer
    icon of calendar 2012-11-05 ~ 2013-07-31
    OF - Director → CIF 0
  • 2
    Wales, Julie
    Production Director born in July 1967
    Individual
    Officer
    icon of calendar 2016-01-05 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Sheard, Jonathan
    Company Director born in July 1956
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2012-04-30
    OF - Director → CIF 0
  • 4
    Powell, Christopher John
    Commercial Director born in June 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ 2018-02-12
    OF - Director → CIF 0
  • 5
    Davenport, Barry John
    Individual
    Officer
    icon of calendar 2004-03-24 ~ 2005-05-03
    OF - Secretary → CIF 0
  • 6
    Baird, Duncan Robert
    Accountant born in June 1963
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2013-01-23
    OF - Director → CIF 0
    Baird, Duncan Robert
    Individual
    Officer
    icon of calendar 2012-02-21 ~ 2013-01-23
    OF - Secretary → CIF 0
  • 7
    Randall, Paul Christopher
    Sales Director born in February 1961
    Individual
    Officer
    icon of calendar 2003-09-15 ~ 2006-10-01
    OF - Director → CIF 0
  • 8
    Bibby, Sean Thomas Charles
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-29 ~ 2012-02-21
    OF - Secretary → CIF 0
  • 9
    Moriarty, Sean Thomas
    Finance Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-31 ~ 2004-03-23
    OF - Director → CIF 0
    Moriarty, Sean Thomas
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-01 ~ 2004-03-23
    OF - Secretary → CIF 0
  • 10
    Riley, Gillian Ann
    Accountant
    Individual
    Officer
    icon of calendar 2002-09-06 ~ 2003-11-01
    OF - Secretary → CIF 0
  • 11
    Clark, Elizabeth
    Accountant
    Individual
    Officer
    icon of calendar 2005-05-03 ~ 2006-06-29
    OF - Secretary → CIF 0
  • 12
    Sherlock, Carol
    Operation Director born in August 1962
    Individual
    Officer
    icon of calendar 2012-11-05 ~ 2013-01-23
    OF - Director → CIF 0
  • 13
    Welsh, Brian William
    Director born in August 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2019-07-09
    OF - Director → CIF 0
  • 14
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2002-09-06 ~ 2002-09-06
    PE - Nominee Secretary → CIF 0
  • 15
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2002-09-06 ~ 2002-09-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KALIBER MARKETING (HOLDINGS) LIMITED

Standard Industrial Classification
25120 - Manufacture Of Doors And Windows Of Metal
22290 - Manufacture Of Other Plastic Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
322,157 GBP2017-12-31
387,544 GBP2016-12-31
Property, Plant & Equipment
687,441 GBP2017-12-31
273,392 GBP2016-12-31
Fixed Assets - Investments
1,218,655 GBP2017-12-31
Fixed Assets
2,228,253 GBP2017-12-31
660,936 GBP2016-12-31
Total Inventories
626,312 GBP2017-12-31
551,418 GBP2016-12-31
Debtors
1,173,871 GBP2017-12-31
1,462,138 GBP2016-12-31
Cash at bank and in hand
161,983 GBP2017-12-31
177,350 GBP2016-12-31
Current Assets
1,962,166 GBP2017-12-31
2,190,906 GBP2016-12-31
Creditors
Current
2,836,452 GBP2017-12-31
1,908,299 GBP2016-12-31
Net Current Assets/Liabilities
-874,286 GBP2017-12-31
282,607 GBP2016-12-31
Total Assets Less Current Liabilities
1,353,967 GBP2017-12-31
943,543 GBP2016-12-31
Net Assets/Liabilities
817,094 GBP2017-12-31
822,232 GBP2016-12-31
Equity
Called up share capital
14,300 GBP2017-12-31
14,300 GBP2016-12-31
Share premium
119,925 GBP2017-12-31
119,925 GBP2016-12-31
Capital redemption reserve
20,000 GBP2017-12-31
20,000 GBP2016-12-31
Retained earnings (accumulated losses)
662,869 GBP2017-12-31
668,007 GBP2016-12-31
Equity
817,094 GBP2017-12-31
822,232 GBP2016-12-31
Average Number of Employees
892017-01-01 ~ 2017-12-31
782016-01-01 ~ 2016-12-31
Intangible Assets - Gross Cost
Net goodwill
1,215,328 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
893,171 GBP2017-12-31
827,784 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
65,387 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
Net goodwill
322,157 GBP2017-12-31
387,544 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,481,063 GBP2017-12-31
934,410 GBP2016-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-31,500 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
793,622 GBP2017-12-31
661,018 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
164,104 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-31,500 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Plant and equipment
687,441 GBP2017-12-31
273,392 GBP2016-12-31
Investments in Group Undertakings
Additions to investments
1,218,655 GBP2017-12-31
Cost valuation
1,218,655 GBP2017-12-31
Investments in Group Undertakings
1,218,655 GBP2017-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
647,284 GBP2017-12-31
993,473 GBP2016-12-31
Other Debtors
Current, Amounts falling due within one year
526,587 GBP2017-12-31
468,665 GBP2016-12-31
Debtors
Current, Amounts falling due within one year
1,173,871 GBP2017-12-31
1,462,138 GBP2016-12-31
Bank Borrowings/Overdrafts
Current
676,021 GBP2017-12-31
150,000 GBP2016-12-31
Finance Lease Liabilities - Total Present Value
Current
137,604 GBP2017-12-31
69,261 GBP2016-12-31
Trade Creditors/Trade Payables
Current
1,204,891 GBP2017-12-31
1,243,439 GBP2016-12-31
Amounts owed to group undertakings
Current
499,400 GBP2017-12-31
Other Taxation & Social Security Payable
Current
149,488 GBP2017-12-31
262,057 GBP2016-12-31
Other Creditors
Current
169,048 GBP2017-12-31
183,542 GBP2016-12-31
Bank Borrowings/Overdrafts
Non-current
171,137 GBP2017-12-31
Finance Lease Liabilities - Total Present Value
Non-current
335,736 GBP2017-12-31
91,311 GBP2016-12-31
Between one and five year, hire purchase agreements
335,736 GBP2017-12-31
91,311 GBP2016-12-31
hire purchase agreements
473,340 GBP2017-12-31
160,572 GBP2016-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
192,895 GBP2017-12-31
136,522 GBP2016-12-31
Between one and five year
740,603 GBP2017-12-31
760,816 GBP2016-12-31
More than five year
673,228 GBP2017-12-31
841,535 GBP2016-12-31
All periods
1,606,726 GBP2017-12-31
1,738,873 GBP2016-12-31
Bank Overdrafts
Secured
579,283 GBP2017-12-31
Bank Borrowings
Secured
267,875 GBP2017-12-31
150,000 GBP2016-12-31
Total Borrowings
Secured
1,320,498 GBP2017-12-31
310,572 GBP2016-12-31

Related profiles found in government register
  • KALIBER MARKETING (HOLDINGS) LIMITED
    Info
    Registered number 04528244
    icon of addressRegency House, 45-53 Chorley New Road, Bolton BL1 4QR
    PRIVATE LIMITED COMPANY incorporated on 2002-09-06 and dissolved on 2022-11-03 (20 years 1 month). The company status is Dissolved.
    CIF 0
  • KALIBER MARKETING (HOLDINGS) LIMITED
    S
    Registered number 04528244
    icon of addressNorthern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN
    Limited Company in United Kingdom, England And Wales
    CIF 1 CIF 2
  • KALIBER MARKETING (HOLDINGS) LIMITED
    S
    Registered number 04528244
    icon of addressUnit 1, Queens Avenue, Macclesfield, Cheshire, United Kingdom, SK10 2BN
    Limited Company in United Kingdom, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • LISTER TRADE FRAMES (NORTH WEST) LIMITED - 2017-12-15
    icon of addressC/o Cowgill Holloways 1st Floor, 2 Hardman Boulevard, Spinningfields, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    SPEED 9330 LIMITED - 2002-09-18
    icon of addressGrosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,649 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-08
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    ULTRAMIST (FIRE TECHNOLOGY) LIMITED - 2002-03-28
    icon of address1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -28,113 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    GWECO 231 LIMITED - 2006-04-21
    icon of address103 Peasley Cross Lane, St Helens, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,438 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-05-01
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.