Background WavePink WaveYellow Wave

CALMSHEER LIMITED (01610219)

CALMSHEER LIMITED (01610219) is an active UK company. incorporated on 29 January 1982. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. CALMSHEER LIMITED has been registered for 44 years. Current directors include DAVIS, Shaun Thomas, O'BRIEN, Paul Dean.

Company Number
01610219
Status
active
Type
ltd
Incorporated
29 January 1982
Age
44 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Shaun Thomas, O'BRIEN, Paul Dean
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALMSHEER LIMITED

CALMSHEER LIMITED is an active company incorporated on 29 January 1982 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. CALMSHEER LIMITED was registered 44 years ago.(SIC: 41100)

Status

active

Active since 44 years ago

Company No

01610219

LTD Company

Age

44 Years

Incorporated 29 January 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England
From: 20 September 2021To: 1 November 2024
Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB England
From: 9 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 4 May 2020To: 9 February 2021
PO Box EX2 8LB Unit 78 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 30 January 2018To: 4 May 2020
93 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB
From: 10 February 2017To: 30 January 2018
65 st. Mary Street Chippenham Wiltshire SN15 3JF England
From: 21 March 2016To: 10 February 2017
Third Floor the Sion, Crown Glass Place Nailsea Bristol BS48 1RB England
From: 25 August 2015To: 21 March 2016
Copse Cottage Upper Green Road Shipbourne Tonbridge Kent TN11 9PH
From: 11 September 2012To: 25 August 2015
110 High Street Nailsea Bristol BS48 1AH
From: 29 January 1982To: 11 September 2012
Timeline

33 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jan 82
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DAVIS, Shaun Thomas

Active
Victoria Grove, BristolBS3 4AN
Born July 1962
Director
Appointed 22 Feb 2016

O'BRIEN, Paul Dean

Active
Victoria Grove, BristolBS3 4AN
Born March 1966
Director
Appointed 22 Feb 2016

STEVENS, Sharon

Resigned
5 Byzantine Court, BristolBS1 6UB
Secretary
Appointed 29 Sept 2002
Resigned 21 Nov 2008

THATCHER, Anthony Robert

Resigned
85 Clevedon Road, BristolBS8 3UL
Secretary
Appointed N/A
Resigned 29 Sept 2002

CRAVEN, Alex Elizabeth

Resigned
Coffin On Cake, LondonE2 7DP
Born December 1981
Director
Appointed 19 Jul 2014
Resigned 22 Feb 2016

CRAVEN, Caspar James

Resigned
The Sion, Crown Glass Place, BristolBS48 1RB
Born August 1972
Director
Appointed 19 Jul 2014
Resigned 22 Feb 2016

CRAVEN, Jessica

Resigned
256 Alexandra Park Road, LondonN22 7BG
Born November 1995
Director
Appointed 20 Jul 2014
Resigned 22 Feb 2016

CRAVEN, Max Oliver

Resigned
Inner Hope Cove, KingsbridgeTQ7 3HP
Born March 1979
Director
Appointed 19 Jul 2014
Resigned 22 Feb 2016

CRAVEN, Simon Dixon Meadows

Resigned
Seagulls, KingsbridgeTQ7 3HP
Born July 1941
Director
Appointed 01 Jan 1993
Resigned 07 Sept 2012

HARDY, Charlotte Eve

Resigned
The Sion, Crown Glass Place, BristolBS48 1RB
Born September 1983
Director
Appointed 19 Jul 2014
Resigned 22 Feb 2016

SMITH, Susan Janet

Resigned
Seagulls, KingsbridgeTQ7 3HP
Born May 1950
Director
Appointed N/A
Resigned 01 Apr 1995

STEVENS, Sharon

Resigned
110 High Street, BristolBS48 1AH
Born August 1967
Director
Appointed 07 Sept 2012
Resigned 10 Sept 2012

STUART, Philippa Mary

Resigned
The Sion, Crown Glass Place, BristolBS48 1RB
Born June 1969
Director
Appointed 07 Sept 2012
Resigned 22 Feb 2016

THATCHER, Anthony Robert

Resigned
85 Clevedon Road, BristolBS8 3UL
Born October 1947
Director
Appointed N/A
Resigned 29 Sept 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Shaun Thomas Davis

Active
Victoria Grove, BristolBS3 4AN
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2026

Mr Shaun Davis

Ceased
Victoria Grove, BristolBS3 4AN
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 18 Mar 2026

Mr Paul Dean O'Brien

Active
Victoria Grove, BristolBS3 4AN
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

156

Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Memorandum Articles
11 March 2016
MAMA
Resolution
11 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Resolution
24 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Resolution
30 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
16 September 1993
288288
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
9 September 1992
363aAnnual Return
Legacy
9 September 1992
363aAnnual Return
Legacy
9 September 1992
363aAnnual Return
Legacy
10 August 1992
363aAnnual Return
Legacy
10 August 1992
363aAnnual Return
Legacy
10 August 1992
363aAnnual Return
Legacy
22 July 1992
363aAnnual Return
Legacy
22 July 1992
363aAnnual Return
Legacy
22 July 1992
287Change of Registered Office
Legacy
22 July 1992
363aAnnual Return
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
12 May 1989
287Change of Registered Office
Legacy
10 October 1988
403aParticulars of Charge Subject to s859A
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
21 May 1988
403aParticulars of Charge Subject to s859A
Resolution
16 February 1988
RESOLUTIONSResolutions
Legacy
17 March 1987
395Particulars of Mortgage or Charge
Legacy
17 March 1987
395Particulars of Mortgage or Charge
Legacy
17 March 1987
395Particulars of Mortgage or Charge
Legacy
17 March 1987
395Particulars of Mortgage or Charge
Legacy
17 March 1987
403aParticulars of Charge Subject to s859A
Legacy
17 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
16 March 1982
MEM/ARTSMEM/ARTS
Miscellaneous
8 March 1982
MISCMISC
Legacy
4 March 1982
288aAppointment of Director or Secretary
Legacy
3 March 1982
288aAppointment of Director or Secretary
Incorporation Company
29 January 1982
NEWINCIncorporation