Company NameA.R. Calvert (Leyburn) Limited
Company StatusActive
Company Number00854266
CategoryPrivate Limited Company
Incorporation Date14 July 1965(58 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Olive Ann Calvert
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(26 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Church Hall Harmby Road
Leyburn
DL8 5FE
Secretary NameMrs Olive Ann Calvert
NationalityBritish
StatusCurrent
Appointed22 January 1992(26 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Church Hall Harmby Road
Leyburn
DL8 5FE
Director NameMr Andrew Daniel Calvert
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(28 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stoneyard Wensley Road
Leyburn
DL8 5ED
Director NameMr Paul Robert Sadler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(28 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Spigott Main Street
West Witton
Leyburn
DL8 4LP
Director NameMr Albert Richard Calvert
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(50 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOld Church Hall Harmby Road
Leyburn
DL8 5FE
Director NameMr Albert Richard Calvert
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 1993)
RoleBuilder
Correspondence AddressWencove House
Castle Bolton
Leyburn
N Yorkshire

Contact

Websitecalverts.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThornton House Leyburn Business Park
Harmby Road
Leyburn
North Yorkshire
DL8 5QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn

Shareholders

490 at £1A.d. Calvert
49.00%
Ordinary
270 at £1Mrs O.a. Calvert
27.00%
Ordinary
220 at £1Paul Robert Sadler
22.00%
Ordinary
20 at £1Albert Richard Calvert
2.00%
Ordinary

Financials

Year2014
Net Worth£2,587,954
Cash£172,102
Current Liabilities£374,575

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

5 March 2010Delivered 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 2004Delivered 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 2004Delivered 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 1989Delivered 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 1985Delivered 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 1978Delivered 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 1971Delivered 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 1967Delivered 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

Filing History

3 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
3 February 2021Director's details changed for Mr Paul Robert Sadler on 18 January 2021 (2 pages)
3 February 2021Cessation of Albert Richard Calvert as a person with significant control on 23 November 2020 (1 page)
5 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 June 2020Change of details for Mr Andrew Daniel Calvert as a person with significant control on 8 June 2020 (2 pages)
9 June 2020Director's details changed for Mr Andrew Daniel Calvert on 8 June 2020 (2 pages)
29 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 January 2019Change of details for Mr Albert Richard Calvert as a person with significant control on 27 October 2018 (2 pages)
25 January 2019Secretary's details changed for Mrs Olive Ann Calvert on 27 October 2018 (1 page)
25 January 2019Director's details changed for Mrs Olive Ann Calvert on 27 October 2018 (2 pages)
25 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
25 January 2019Director's details changed for Mr Albert Richard Calvert on 27 October 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 March 2018Registered 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 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 February 2017Second filing of Confirmation Statement dated 19/01/2017 (7 pages)
20 February 2017Second filing of Confirmation Statement dated 19/01/2017 (7 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 20/02/2017
(6 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 20/02/2017
(6 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 July 2016Appointment of Mr Albert Richard Calvert as a director on 20 January 2016 (2 pages)
21 July 2016Appointment of Mr Albert Richard Calvert as a director on 20 January 2016 (2 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(6 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
21 January 2014Director's details changed for Mr Andrew Daniel Calvert on 17 March 2013 (2 pages)
21 January 2014Director's details changed for Mr Andrew Daniel Calvert on 17 March 2013 (2 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Paul Robert Sadler on 1 February 2010 (2 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Paul Robert Sadler on 1 February 2010 (2 pages)
19 January 2011Director's details changed for Paul Robert Sadler on 1 February 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 January 2010Director's details changed for Paul Robert Sadler on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Olive Ann Calvert on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Olive Ann Calvert on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Paul Robert Sadler on 21 January 2010 (2 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 February 2009Return made up to 19/01/09; full list of members (4 pages)
2 February 2009Return made up to 19/01/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
31 January 2008Return made up to 19/01/08; full list of members (3 pages)
31 January 2008Return made up to 19/01/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 January 2007Return made up to 19/01/07; full list of members (3 pages)
26 January 2007Return made up to 19/01/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 February 2006Return made up to 19/01/06; full list of members (3 pages)
10 February 2006Return made up to 19/01/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
21 April 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
21 April 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
7 February 2004Accounts for a small company made up to 5 April 2003 (8 pages)
7 February 2004Accounts for a small company made up to 5 April 2003 (8 pages)
7 February 2004Accounts for a small company made up to 5 April 2003 (8 pages)
23 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Return made up to 22/01/03; full list of members (7 pages)
14 February 2003Return made up to 22/01/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
29 January 2002Return made up to 22/01/02; full list of members (7 pages)
29 January 2002Return made up to 22/01/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
22 January 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
22 January 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
3 January 2002Accounts for a small company made up to 5 April 2000 (7 pages)
3 January 2002Accounts for a small company made up to 5 April 2000 (7 pages)
3 January 2002Accounts for a small company made up to 5 April 2000 (7 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Return made up to 22/01/01; full list of members (7 pages)
9 February 2001Return made up to 22/01/01; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
14 January 2000Return made up to 22/01/00; full list of members (7 pages)
14 January 2000Return made up to 22/01/00; full list of members (7 pages)
19 January 1999Return made up to 22/01/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
19 January 1999Return made up to 22/01/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
6 February 1998Return made up to 22/01/98; no change of members (4 pages)
6 February 1998Return made up to 22/01/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
27 January 1997Return made up to 22/01/97; full list of members (6 pages)
27 January 1997Return made up to 22/01/97; full list of members (6 pages)
14 January 1997Full accounts made up to 5 April 1996 (12 pages)
14 January 1997Full accounts made up to 5 April 1996 (12 pages)
14 January 1997Full accounts made up to 5 April 1996 (12 pages)
26 January 1996Return made up to 22/01/96; no change of members (4 pages)
26 January 1996Return made up to 22/01/96; no change of members (4 pages)
16 January 1996Full accounts made up to 5 April 1995 (14 pages)
16 January 1996Full accounts made up to 5 April 1995 (14 pages)
16 January 1996Full accounts made up to 5 April 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
26 May 1972Company name changed\certificate issued on 26/05/72 (2 pages)
26 May 1972Company name changed\certificate issued on 26/05/72 (2 pages)
14 July 1965Incorporation (15 pages)
14 July 1965Incorporation (15 pages)