Seaham
Co.Durham
SR7 7HF
Secretary Name | John Paul Calvert |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2004(50 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 60 Church Street Seaham Co.Durham SR7 7HF |
Director Name | Mr John Paul Calvert |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(59 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Church Street Seaham Co.Durham SR7 7HF |
Director Name | Mr Michael Spavin Lawson Calvert |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(59 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Church Street Seaham Co.Durham SR7 7HF |
Director Name | Mrs Kelsey Calvert |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(64 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60-62 Church Street Seaham Co. Durham SR7 7HF |
Director Name | John Calvert |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 1999) |
Role | Electrical Engineer |
Correspondence Address | 6 Springfield Crescent Seaham County Durham SR7 7SU |
Director Name | Lydia Calvert |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(37 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 6 Springfield Crescent Seaham County Durham SR7 7SU |
Director Name | Roy Norman Neville |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(37 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HN |
Secretary Name | Lydia Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 6 Springfield Crescent Seaham County Durham SR7 7SU |
Secretary Name | Roy Norman Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HN |
Website | calvertsonline.com |
---|---|
Telephone | 0191 5812731 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 60 Church Street Seaham Co.Durham SR7 7HF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
997 at £1 | John Spavin Calvert 95.87% Ordinary |
---|---|
40 at £1 | Elizabeth Calvert 3.85% Ordinary D |
1 at £1 | John Paul Calvert 0.10% Ordinary A |
1 at £1 | Kelsey Calvert 0.10% Ordinary C |
1 at £1 | Michael Spavin Lawson Calvert 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £387,400 |
Cash | £158,921 |
Current Liabilities | £219,618 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
31 December 2018 | Delivered on: 3 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 December 1997 | Delivered on: 23 December 1997 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the "agreements" the "debts" the "securities" and the "assets" all as defined in form 395. see the mortgage charge document for full details. Outstanding |
21 April 1978 | Delivered on: 9 May 1978 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property & assets present & future including goodwill & bookdebts uncalled capital, with all buildings fixtures fixed plant & machinery. Outstanding |
1 July 1976 | Delivered on: 6 July 1976 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or cliff house garage LTD to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures etc. (see doc M33). Outstanding |
16 February 1972 | Delivered on: 22 February 1972 Persons entitled: Barclays Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 church st sea ham, durham. Outstanding |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
25 June 2021 | Confirmation statement made on 20 June 2021 with updates (7 pages) |
9 February 2021 | Particulars of variation of rights attached to shares (4 pages) |
9 February 2021 | Memorandum and Articles of Association (16 pages) |
9 February 2021 | Change of share class name or designation (2 pages) |
9 February 2021 | Resolutions
|
1 February 2021 | Statement of company's objects (2 pages) |
27 January 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 April 2019 | Resolutions
|
2 April 2019 | Appointment of Mrs Kelsey Calvert as a director on 1 April 2019 (2 pages) |
3 January 2019 | Registration of charge 005326740005, created on 31 December 2018 (18 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 July 2017 | Satisfaction of charge 4 in full (1 page) |
10 July 2017 | Satisfaction of charge 2 in full (1 page) |
10 July 2017 | Satisfaction of charge 3 in full (1 page) |
10 July 2017 | Satisfaction of charge 2 in full (1 page) |
10 July 2017 | Satisfaction of charge 3 in full (1 page) |
10 July 2017 | Satisfaction of charge 1 in full (1 page) |
10 July 2017 | Satisfaction of charge 1 in full (1 page) |
10 July 2017 | Satisfaction of charge 4 in full (1 page) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of John Spavin Calvert as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of John Spavin Calvert as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 February 2014 | Appointment of Mr John Paul Calvert as a director (2 pages) |
6 February 2014 | Appointment of Mr John Paul Calvert as a director (2 pages) |
6 February 2014 | Appointment of Mr Michael Spavin Lawson Calvert as a director (2 pages) |
6 February 2014 | Appointment of Mr Michael Spavin Lawson Calvert as a director (2 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Mr John Spavin Calvert on 20 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr John Spavin Calvert on 20 June 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
6 July 2010 | Director's details changed for Mr John Spavin Calvert on 20 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr John Spavin Calvert on 20 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for John Paul Calvert on 20 June 2010 (1 page) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Secretary's details changed for John Paul Calvert on 20 June 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
18 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
18 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
10 August 2007 | Return made up to 20/06/07; no change of members (6 pages) |
10 August 2007 | Return made up to 20/06/07; no change of members (6 pages) |
12 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
12 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
24 March 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
24 March 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
26 April 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
26 April 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
21 January 2005 | £ ic 2080/1040 20/12/04 £ sr 1040@1=1040 (1 page) |
21 January 2005 | £ ic 2080/1040 20/12/04 £ sr 1040@1=1040 (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
2 June 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
25 June 2003 | Return made up to 20/06/03; full list of members
|
25 June 2003 | Return made up to 20/06/03; full list of members
|
18 April 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
18 April 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
6 July 2002 | Return made up to 20/06/02; full list of members
|
6 July 2002 | Return made up to 20/06/02; full list of members
|
7 May 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (10 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members
|
5 July 2000 | Return made up to 20/06/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
30 June 1999 | Return made up to 20/06/99; no change of members
|
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 20/06/99; no change of members
|
30 June 1999 | Director resigned (1 page) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
23 December 1997 | Particulars of mortgage/charge (5 pages) |
23 December 1997 | Particulars of mortgage/charge (5 pages) |
11 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
10 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
7 June 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
22 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
22 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
30 April 1954 | Incorporation (12 pages) |
30 April 1954 | Incorporation (12 pages) |