Company NameCalpin Developments Limited
DirectorsPaul Calpin and Sandra Mary Calpin
Company StatusActive
Company Number02521681
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Calpin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSutton House Main Street
Sutton Upon Derwent
York
YO41 4BT
Director NameMrs Sandra Mary Calpin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton House Main Street
Sutton Upon Derwent
York
YO41 4BT
Secretary NameMrs Sandra Mary Calpin
NationalityBritish
StatusCurrent
Appointed12 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton House Main Street
Sutton Upon Derwent
York
YO41 4BT

Contact

Websitecalpindevelopmentsyork.co.uk
Email address[email protected]
Telephone01904 235922
Telephone regionYork

Location

Registered AddressSutton House Main Street
Sutton Upon Derwent
York
YO41 4BT
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSutton upon Derwent
WardPocklington Provincial
Built Up AreaSutton upon Derwent

Shareholders

5k at £1Paul Calpin
50.01%
Ordinary
5k at £1Sandra Mary Calpin
49.99%
Ordinary

Financials

Year2014
Net Worth-£8,055
Cash£9
Current Liabilities£258,756

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

17 December 2007Delivered 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 2006Delivered 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 2005Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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

Filing History

27 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
17 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2017Notification of Sandra Mary Calpin as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Notification of Sandra Mary Calpin as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(4 pages)
23 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(4 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(4 pages)
5 March 2014Amended accounts made up to 31 December 2012 (5 pages)
5 March 2014Amended accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
26 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
6 March 2013Amended accounts made up to 31 December 2011 (5 pages)
6 March 2013Amended accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Amended accounts made up to 31 December 2010 (5 pages)
20 August 2012Amended accounts made up to 31 December 2010 (5 pages)
14 August 2012Registered office address changed from Sutton House Main Street Sutton upon Derwent York YO41 4BT United Kingdom on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from Sutton House Main Street Sutton upon Derwent York YO41 4BT United Kingdom on 14 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Paul Calpin on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mrs Sandra Mary Calpin on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mrs Sandra Mary Calpin on 10 August 2012 (2 pages)
10 August 2012Registered 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 2012Registered 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 2012Secretary's details changed for Mrs Sandra Mary Calpin on 10 August 2012 (1 page)
10 August 2012Director's details changed for Mr Paul Calpin on 10 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mrs Sandra Mary Calpin on 10 August 2012 (1 page)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
17 January 2011Amended accounts made up to 31 December 2009 (5 pages)
17 January 2011Amended accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mrs Sandra Mary Calpin on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Sandra Mary Calpin on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Paul Calpin on 12 July 2010 (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Paul Calpin on 12 July 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Registered 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 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 12/07/08; full list of members (4 pages)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Registered 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 2008Return made up to 12/07/08; full list of members (4 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (4 pages)
26 January 2008Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Registered office changed on 14/09/07 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page)
14 September 2007Registered office changed on 14/09/07 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page)
19 July 2007Return made up to 12/07/07; full list of members (5 pages)
19 July 2007Return made up to 12/07/07; full list of members (5 pages)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Location of debenture register (non legible) (1 page)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Location of debenture register (non legible) (1 page)
3 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
24 July 2006Return made up to 12/07/06; full list of members (5 pages)
24 July 2006Return made up to 12/07/06; full list of members (5 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
21 July 2005Return made up to 12/07/05; full list of members (5 pages)
21 July 2005Return made up to 12/07/05; full list of members (5 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
26 July 2004Return made up to 12/07/04; full list of members (5 pages)
26 July 2004Return made up to 12/07/04; full list of members (5 pages)
18 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Return made up to 12/07/03; full list of members (5 pages)
30 July 2003Return made up to 12/07/03; full list of members (5 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 July 2002Return made up to 12/07/02; no change of members (5 pages)
18 July 2002Return made up to 12/07/02; no change of members (5 pages)
22 May 2002Registered office changed on 22/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page)
22 May 2002Registered office changed on 22/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page)
29 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 August 2001Location of debenture register (non legible) (1 page)
3 August 2001Return made up to 12/07/01; no change of members (5 pages)
3 August 2001Location of register of members (non legible) (1 page)
3 August 2001Location of register of members (non legible) (1 page)
3 August 2001Return made up to 12/07/01; no change of members (5 pages)
3 August 2001Location of debenture register (non legible) (1 page)
24 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
4 July 2001Registered 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 2001Registered 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 2001Location of debenture register (non legible) (2 pages)
3 July 2001Location - directors interests register: non legible (1 page)
3 July 2001Location - directors interests register: non legible (1 page)
3 July 2001Location of register of members (non legible) (1 page)
3 July 2001Location of register of members (non legible) (1 page)
3 July 2001Location of debenture register (non legible) (2 pages)
10 August 2000Return made up to 12/07/00; full list of members (6 pages)
10 August 2000Return made up to 12/07/00; full list of members (6 pages)
19 April 2000Registered office changed on 19/04/00 from: 29 new street pocklington york YO4 2QH (1 page)
19 April 2000Registered office changed on 19/04/00 from: 29 new street pocklington york YO4 2QH (1 page)
7 February 2000Full accounts made up to 31 March 1999 (6 pages)
7 February 2000Full accounts made up to 31 March 1999 (6 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
27 August 1999Return made up to 12/07/99; no change of members (4 pages)
27 August 1999Return made up to 12/07/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
9 November 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
14 July 1998Return made up to 12/07/98; no change of members (4 pages)
14 July 1998Return made up to 12/07/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Return made up to 12/07/97; full list of members (6 pages)
26 August 1997Return made up to 12/07/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
7 August 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
27 March 1996Registered office changed on 27/03/96 from: 8 the pavement pocklington york YO4 2AX (1 page)
27 March 1996Registered office changed on 27/03/96 from: 8 the pavement pocklington york YO4 2AX (1 page)
9 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 July 1995Return made up to 12/07/95; no change of members (4 pages)
31 July 1995Return made up to 12/07/95; no change of members (4 pages)