Calumite Limited MAIDENHEAD


Founded in 1969, Calumite, classified under reg no. 00948298 is an active company. Currently registered at Second Floor, Arena Court SL6 8QZ, Maidenhead the company has been in the business for fifty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 29th Jan 2001 Calumite Limited is no longer carrying the name Appleby Calumite.

At present there are 7 directors in the the firm, namely Alfredo Q., Matthew B. and Simon W. and others. In addition one secretary - Wendy R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Calumite Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00948298
Date of Incorporation Wed, 19th Feb 1969
Industry Activities of construction holding companies
Industry Manufacture of other articles of concrete, plaster and cement
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alfredo Q.

Position: Director

Appointed: 31 January 2022

Matthew B.

Position: Director

Appointed: 01 December 2020

Simon W.

Position: Director

Appointed: 19 February 2020

John H.

Position: Director

Appointed: 27 July 2018

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Edward G.

Position: Director

Appointed: 02 June 2008

David H.

Position: Director

Appointed: 09 March 1992

SR. H.

Position: Director

Appointed: 27 February 1992

John G.

Position: Director

Appointed: 31 January 2017

Resigned: 30 November 2020

Carsten W.

Position: Director

Appointed: 15 December 2016

Resigned: 31 January 2022

David C.

Position: Director

Appointed: 12 September 2013

Resigned: 15 December 2016

Mark A.

Position: Director

Appointed: 25 February 2013

Resigned: 31 January 2017

James C.

Position: Director

Appointed: 01 September 2012

Resigned: 31 December 2019

Matthew H.

Position: Director

Appointed: 30 September 2010

Resigned: 31 October 2012

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Gary W.

Position: Director

Appointed: 13 June 2008

Resigned: 30 June 2010

Jonathan M.

Position: Director

Appointed: 13 June 2008

Resigned: 01 September 2012

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Michael E.

Position: Director

Appointed: 14 February 2008

Resigned: 13 June 2008

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

Graham P.

Position: Director

Appointed: 18 April 2007

Resigned: 16 June 2008

Paul T.

Position: Secretary

Appointed: 18 April 2007

Resigned: 10 December 2007

Scott R.

Position: Director

Appointed: 13 June 2006

Resigned: 06 March 2018

Alan S.

Position: Director

Appointed: 05 June 2006

Resigned: 14 February 2008

Gary M.

Position: Director

Appointed: 01 March 2006

Resigned: 16 June 2008

Karl D.

Position: Director

Appointed: 18 October 2002

Resigned: 18 April 2007

John M.

Position: Director

Appointed: 26 April 2001

Resigned: 23 November 2007

Michael D.

Position: Director

Appointed: 21 April 1999

Resigned: 01 January 2001

Alexander M.

Position: Director

Appointed: 20 October 1995

Resigned: 21 April 1999

Alexander M.

Position: Secretary

Appointed: 12 June 1995

Resigned: 18 April 2007

Richard F.

Position: Director

Appointed: 09 December 1993

Resigned: 12 June 1995

John B.

Position: Director

Appointed: 09 December 1993

Resigned: 30 June 2006

Mark A.

Position: Director

Appointed: 09 December 1993

Resigned: 05 August 2002

John U.

Position: Director

Appointed: 05 November 1993

Resigned: 01 March 2006

Roy B.

Position: Director

Appointed: 27 February 1992

Resigned: 05 November 1993

Robert H.

Position: Director

Appointed: 27 February 1992

Resigned: 13 June 2006

Roger F.

Position: Director

Appointed: 27 February 1992

Resigned: 05 November 1993

Carl C.

Position: Director

Appointed: 27 February 1992

Resigned: 19 November 1993

Richard F.

Position: Secretary

Appointed: 27 February 1992

Resigned: 12 June 1995

Richard P.

Position: Director

Appointed: 27 February 1992

Resigned: 05 November 1993

Stuart P.

Position: Director

Appointed: 27 February 1992

Resigned: 05 November 1993

John C.

Position: Director

Appointed: 27 February 1992

Resigned: 05 November 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Appleby Group Limited from Maidenhead, England. This PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is John H. This PSC owns 25-50% shares and has 25-50% voting rights.

Appleby Group Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00499594
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Appleby Calumite January 29, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (32 pages)

Company search