Leyburn
DL8 5FE
Director Name | Mr Andrew Daniel Calvert |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2002(same day as company formation) |
Role | Architectural Stone Supplier |
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 | 29 May 2002(same day as company formation) |
Role | Building Contractor (Managemen |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Harmby Road Leyburn DL8 5QA |
Secretary Name | Mrs Olive Ann Calvert |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
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 | Current |
Appointed | 26 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Old Church Hall Harmby Road Leyburn DL8 5FE |
Director Name | Mr Christopher John Bright |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Harmby Road Leyburn DL8 5QA |
Director Name | David John Bean |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Pilmoor Drive Richmond North Yorkshire DL10 5BJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | yibs.co.uk |
---|
Registered Address | Thornton House Harmby Road Leyburn DL8 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
1000 at £1 | A R Calvert (Leyburn) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£233,265 |
Cash | £103,170 |
Current Liabilities | £354,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
21 September 2007 | Delivered on: 25 September 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
21 September 2007 | Delivered on: 25 September 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
3 June 2004 | Delivered on: 4 June 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 October 2002 | Delivered on: 5 October 2002 Persons entitled: A R Calvert (Leyburn) Limited and David John Bean 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. See the mortgage charge document for full details. Outstanding |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
9 June 2020 | Director's details changed for Mr Andrew Daniel Calvert on 8 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 June 2019 | Director's details changed for Mr Albert Richard Calvert on 27 October 2018 (2 pages) |
6 June 2019 | Secretary's details changed for Mrs Olive Ann Calvert on 27 October 2018 (1 page) |
6 June 2019 | Director's details changed for Mrs Olive Ann Calvert on 27 October 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from Smithy Lane Grove Square Leyburn North Yorkshire DL8 5DZ to Thornton House Harmby Road Leyburn DL8 5QA on 6 March 2018 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
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) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 May 2013 | Director's details changed for Mr Andrew Daniel Calvert on 12 April 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Andrew Daniel Calvert on 12 April 2013 (2 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
19 November 2012 | Director's details changed for Mr Albert Raymond Calvert on 1 January 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Albert Raymond Calvert on 1 January 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Albert Raymond Calvert on 1 January 2012 (2 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) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Director's details changed for Paul Robert Sadler on 1 June 2010 (3 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Paul Robert Sadler on 1 June 2010 (3 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Paul Robert Sadler on 1 June 2010 (3 pages) |
24 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Mr Albert Raymond Calvert on 29 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Albert Raymond Calvert on 29 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Appointment of Mr Albert Raymond Calvert as a director (1 page) |
9 March 2010 | Appointment of Mr Albert Raymond Calvert as a director (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from gatherley road industrail estate gatherley road brompton on swale richmond n yorkshire DL107JQ (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from gatherley road industrail estate gatherley road brompton on swale richmond n yorkshire DL107JQ (1 page) |
26 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
26 June 2009 | Appointment terminated director david bean (1 page) |
26 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
26 June 2009 | Appointment terminated director david bean (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 July 2007 | Return made up to 29/05/07; no change of members (8 pages) |
4 July 2007 | Return made up to 29/05/07; no change of members (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Return made up to 29/05/06; full list of members
|
13 July 2006 | Return made up to 29/05/06; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
15 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 July 2005 | Return made up to 29/05/05; full list of members (4 pages) |
27 July 2005 | Return made up to 29/05/05; full list of members (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Return made up to 29/05/04; full list of members (9 pages) |
17 May 2004 | Return made up to 29/05/04; full list of members (9 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
21 October 2003 | Ad 02/06/02--------- £ si 999@1 (2 pages) |
21 October 2003 | Ad 02/06/02--------- £ si 999@1 (2 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members
|
16 June 2003 | Return made up to 29/05/03; full list of members
|
5 October 2002 | Particulars of mortgage/charge (7 pages) |
5 October 2002 | Particulars of mortgage/charge (7 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 2 duke street darlington durham DL3 7AB (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 2 duke street darlington durham DL3 7AB (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
29 May 2002 | Incorporation (18 pages) |
29 May 2002 | Incorporation (18 pages) |