Leyburn
DL8 5FE
Secretary Name | Mrs Olive Ann Calvert |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1992(26 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Church Hall Harmby Road Leyburn DL8 5FE |
Director Name | Mr Andrew Daniel Calvert |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1993(28 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Stoneyard Wensley Road Leyburn DL8 5ED |
Director Name | Mr Paul Robert Sadler |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1993(28 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Little Spigott Main Street West Witton Leyburn DL8 4LP |
Director Name | Mr Albert Richard Calvert |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(50 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Old Church Hall Harmby Road Leyburn DL8 5FE |
Director Name | Mr Albert Richard Calvert |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 1993) |
Role | Builder |
Correspondence Address | Wencove House Castle Bolton Leyburn N Yorkshire |
Website | calverts.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Thornton House Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
490 at £1 | A.d. Calvert 49.00% Ordinary |
---|---|
270 at £1 | Mrs O.a. Calvert 27.00% Ordinary |
220 at £1 | Paul Robert Sadler 22.00% Ordinary |
20 at £1 | Albert Richard Calvert 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,587,954 |
Cash | £172,102 |
Current Liabilities | £374,575 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
5 March 2010 | Delivered on: 9 March 2010 Persons entitled: Hsbc 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 |
---|---|
29 November 2004 | Delivered on: 1 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and yorkshire independent building supplies limited to the chargee on any account whatsoever. Particulars: F/H land at gatherley industrial estate brompton on swale north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 November 2004 | Delivered on: 1 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gatherley industrial estate brompton on swale north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 July 1989 | Delivered on: 28 July 1989 Satisfied on: 13 March 1993 Persons entitled: Midland 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: F/H property known as the old coach house, moor rd, leyburn in the county of north yorkshire. Fully Satisfied |
22 March 1985 | Delivered on: 27 March 1985 Satisfied on: 9 July 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts owing to the company. Fully Satisfied |
10 July 1978 | Delivered on: 13 July 1978 Satisfied on: 9 July 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands, hereditaments & premises being the bakehouse, smithy lane, leyburn, N. yorks. Together with all fixtures. Fully Satisfied |
9 March 1971 | Delivered on: 19 March 1971 Satisfied on: 9 July 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Land and premises in high street leyburn yorkshire together with all fixtures. Fully Satisfied |
23 March 1967 | Delivered on: 3 April 1967 Satisfied on: 17 May 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Undertaking and all property present and future including uncalled capital floating charge. Fully Satisfied |
3 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
3 February 2021 | Director's details changed for Mr Paul Robert Sadler on 18 January 2021 (2 pages) |
3 February 2021 | Cessation of Albert Richard Calvert as a person with significant control on 23 November 2020 (1 page) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 June 2020 | Change of details for Mr Andrew Daniel Calvert as a person with significant control on 8 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Mr Andrew Daniel Calvert on 8 June 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 January 2019 | Change of details for Mr Albert Richard Calvert as a person with significant control on 27 October 2018 (2 pages) |
25 January 2019 | Secretary's details changed for Mrs Olive Ann Calvert on 27 October 2018 (1 page) |
25 January 2019 | Director's details changed for Mrs Olive Ann Calvert on 27 October 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
25 January 2019 | Director's details changed for Mr Albert Richard Calvert on 27 October 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 March 2018 | Registered office address changed from Smithy Lane Grove Square Leyburn N Yorks DL8 5DZ to Thornton House Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA on 5 March 2018 (1 page) |
25 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 February 2017 | Second filing of Confirmation Statement dated 19/01/2017 (7 pages) |
20 February 2017 | Second filing of Confirmation Statement dated 19/01/2017 (7 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates
|
23 January 2017 | Confirmation statement made on 19 January 2017 with updates
|
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 July 2016 | Appointment of Mr Albert Richard Calvert as a director on 20 January 2016 (2 pages) |
21 July 2016 | Appointment of Mr Albert Richard Calvert as a director on 20 January 2016 (2 pages) |
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Andrew Daniel Calvert on 17 March 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Andrew Daniel Calvert on 17 March 2013 (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Paul Robert Sadler on 1 February 2010 (2 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Paul Robert Sadler on 1 February 2010 (2 pages) |
19 January 2011 | Director's details changed for Paul Robert Sadler on 1 February 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 January 2010 | Director's details changed for Paul Robert Sadler on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Olive Ann Calvert on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Olive Ann Calvert on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Paul Robert Sadler on 21 January 2010 (2 pages) |
12 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
31 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2005 | Return made up to 19/01/05; full list of members
|
31 January 2005 | Return made up to 19/01/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
21 April 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
7 February 2004 | Accounts for a small company made up to 5 April 2003 (8 pages) |
7 February 2004 | Accounts for a small company made up to 5 April 2003 (8 pages) |
7 February 2004 | Accounts for a small company made up to 5 April 2003 (8 pages) |
23 January 2004 | Return made up to 19/01/04; full list of members
|
23 January 2004 | Return made up to 19/01/04; full list of members
|
14 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
3 January 2002 | Accounts for a small company made up to 5 April 2000 (7 pages) |
3 January 2002 | Accounts for a small company made up to 5 April 2000 (7 pages) |
3 January 2002 | Accounts for a small company made up to 5 April 2000 (7 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
9 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
19 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
19 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
6 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
27 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (12 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (12 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (12 pages) |
26 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 5 April 1995 (14 pages) |
16 January 1996 | Full accounts made up to 5 April 1995 (14 pages) |
16 January 1996 | Full accounts made up to 5 April 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
26 May 1972 | Company name changed\certificate issued on 26/05/72 (2 pages) |
26 May 1972 | Company name changed\certificate issued on 26/05/72 (2 pages) |
14 July 1965 | Incorporation (15 pages) |
14 July 1965 | Incorporation (15 pages) |