Sutton Upon Derwent
York
YO41 4BT
Director Name | Mrs Sandra Mary Calpin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton House Main Street Sutton Upon Derwent York YO41 4BT |
Secretary Name | Mrs Sandra Mary Calpin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton House Main Street Sutton Upon Derwent York YO41 4BT |
Website | calpindevelopmentsyork.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 235922 |
Telephone region | York |
Registered Address | Sutton House Main Street Sutton Upon Derwent York YO41 4BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Sutton upon Derwent |
Ward | Pocklington Provincial |
Built Up Area | Sutton upon Derwent |
5k at £1 | Paul Calpin 50.01% Ordinary |
---|---|
5k at £1 | Sandra Mary Calpin 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,055 |
Cash | £9 |
Current Liabilities | £258,756 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
17 December 2007 | Delivered on: 19 December 2007 Persons entitled: Clydesdale 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: F/H land at 147 hull road york t/nos NYK97383(part) and NYK120568. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
31 July 2006 | Delivered on: 1 August 2006 Persons entitled: Barclays 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 k/a the tang hall fourth avenue york. Outstanding |
26 May 2005 | Delivered on: 4 June 2005 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 November 2008 | Delivered on: 28 November 2008 Persons entitled: Clydesdale 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: Land adjacent to 2 main street, buffer depot, wheldrake york assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
15 February 2008 | Delivered on: 16 February 2008 Persons entitled: Clydesdale 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: F/H golden wells dam lane leavening north yorkshire t/no NYK338439. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 January 2008 | Delivered on: 26 January 2008 Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 August 2005 | Delivered on: 6 August 2005 Satisfied on: 29 July 2006 Persons entitled: Barclays 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: 4 main street wheldrake york t/n NYK302610. Fully Satisfied |
2 June 2005 | Delivered on: 3 June 2005 Satisfied on: 7 July 2006 Persons entitled: Barclays 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: The bungalow, tockwith road, long marston, york. Fully Satisfied |
12 May 2003 | Delivered on: 13 May 2003 Satisfied on: 26 November 2003 Persons entitled: Barclays 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: Land at york road skipwith selby north yorkshire being the site of the former hare & hounds inn. The land is part f/h and part l/h. Fully Satisfied |
13 October 1999 | Delivered on: 20 October 1999 Satisfied on: 23 August 2005 Persons entitled: Barclays 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: Building plot at the rear of the former alice hawthorne public house north lane wheldrake york county of york t/n NYK52131. Fully Satisfied |
4 October 1999 | Delivered on: 12 October 1999 Satisfied on: 23 August 2005 Persons entitled: Barclays 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: Building plot adjacent to former alice hawthorne public house,main st,wheeldrake,york,county of york; NYK219856. Fully Satisfied |
18 June 1996 | Delivered on: 25 June 1996 Satisfied on: 23 August 2005 Persons entitled: Barclays 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: Plot of land being a former tennis court at sutton derwent york north yorkshire. Fully Satisfied |
27 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
17 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2017 | Notification of Sandra Mary Calpin as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Notification of Sandra Mary Calpin as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
5 March 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
5 March 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 March 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
6 March 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
20 August 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
14 August 2012 | Registered office address changed from Sutton House Main Street Sutton upon Derwent York YO41 4BT United Kingdom on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from Sutton House Main Street Sutton upon Derwent York YO41 4BT United Kingdom on 14 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Paul Calpin on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mrs Sandra Mary Calpin on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mrs Sandra Mary Calpin on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from the Old Rectory Sandy Lane Stockton on the Forest York YO32 9UU United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from the Old Rectory Sandy Lane Stockton on the Forest York YO32 9UU United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Secretary's details changed for Mrs Sandra Mary Calpin on 10 August 2012 (1 page) |
10 August 2012 | Director's details changed for Mr Paul Calpin on 10 August 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mrs Sandra Mary Calpin on 10 August 2012 (1 page) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
17 January 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mrs Sandra Mary Calpin on 12 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Sandra Mary Calpin on 12 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Paul Calpin on 12 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Paul Calpin on 12 July 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from the old rectory sandy lane stockton on the forest york north yorkshire YO32 9VV (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from the old rectory sandy lane stockton on the forest york north yorkshire YO32 9VV (1 page) |
18 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (4 pages) |
26 January 2008 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page) |
19 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
22 June 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | Location of debenture register (non legible) (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | Location of debenture register (non legible) (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2006 | Return made up to 12/07/06; full list of members (5 pages) |
24 July 2006 | Return made up to 12/07/06; full list of members (5 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (5 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (5 pages) |
4 June 2005 | Particulars of mortgage/charge (9 pages) |
4 June 2005 | Particulars of mortgage/charge (9 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
18 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
30 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 July 2002 | Return made up to 12/07/02; no change of members (5 pages) |
18 July 2002 | Return made up to 12/07/02; no change of members (5 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page) |
29 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 August 2001 | Location of debenture register (non legible) (1 page) |
3 August 2001 | Return made up to 12/07/01; no change of members (5 pages) |
3 August 2001 | Location of register of members (non legible) (1 page) |
3 August 2001 | Location of register of members (non legible) (1 page) |
3 August 2001 | Return made up to 12/07/01; no change of members (5 pages) |
3 August 2001 | Location of debenture register (non legible) (1 page) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: the old rectory sandy lane, stockton on the forest, york north yorkshire YO32 9UU (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: the old rectory sandy lane, stockton on the forest, york north yorkshire YO32 9UU (1 page) |
3 July 2001 | Location of debenture register (non legible) (2 pages) |
3 July 2001 | Location - directors interests register: non legible (1 page) |
3 July 2001 | Location - directors interests register: non legible (1 page) |
3 July 2001 | Location of register of members (non legible) (1 page) |
3 July 2001 | Location of register of members (non legible) (1 page) |
3 July 2001 | Location of debenture register (non legible) (2 pages) |
10 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 29 new street pocklington york YO4 2QH (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 29 new street pocklington york YO4 2QH (1 page) |
7 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Director's particulars changed (1 page) |
9 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Director's particulars changed (1 page) |
14 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
14 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
7 August 1996 | Return made up to 12/07/96; no change of members
|
7 August 1996 | Return made up to 12/07/96; no change of members
|
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 8 the pavement pocklington york YO4 2AX (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 8 the pavement pocklington york YO4 2AX (1 page) |
9 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |