Company NameJohn Calvert (Electrical) Limited
Company StatusActive
Company Number00532674
CategoryPrivate Limited Company
Incorporation Date30 April 1954(70 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMr John Spavin Calvert
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Street
Seaham
Co.Durham
SR7 7HF
Secretary NameJohn Paul Calvert
NationalityBritish
StatusCurrent
Appointed20 December 2004(50 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address60 Church Street
Seaham
Co.Durham
SR7 7HF
Director NameMr John Paul Calvert
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(59 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Church Street
Seaham
Co.Durham
SR7 7HF
Director NameMr Michael Spavin Lawson Calvert
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(59 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Church Street
Seaham
Co.Durham
SR7 7HF
Director NameMrs Kelsey Calvert
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(64 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Church Street
Seaham
Co. Durham
SR7 7HF
Director NameJohn Calvert
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleElectrical Engineer
Correspondence Address6 Springfield Crescent
Seaham
County Durham
SR7 7SU
Director NameLydia Calvert
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(37 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address6 Springfield Crescent
Seaham
County Durham
SR7 7SU
Director NameRoy Norman Neville
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(37 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HN
Secretary NameLydia Calvert
NationalityBritish
StatusResigned
Appointed20 June 1991(37 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address6 Springfield Crescent
Seaham
County Durham
SR7 7SU
Secretary NameRoy Norman Neville
NationalityBritish
StatusResigned
Appointed22 September 1994(40 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HN

Contact

Websitecalvertsonline.com
Telephone0191 5812731
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address60 Church Street
Seaham
Co.Durham
SR7 7HF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Shareholders

997 at £1John Spavin Calvert
95.87%
Ordinary
40 at £1Elizabeth Calvert
3.85%
Ordinary D
1 at £1John Paul Calvert
0.10%
Ordinary A
1 at £1Kelsey Calvert
0.10%
Ordinary C
1 at £1Michael Spavin Lawson Calvert
0.10%
Ordinary B

Financials

Year2014
Net Worth£387,400
Cash£158,921
Current Liabilities£219,618

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

31 December 2018Delivered on: 3 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 1997Delivered 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 1978Delivered 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 1976Delivered 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 1972Delivered 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

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
25 June 2021Confirmation statement made on 20 June 2021 with updates (7 pages)
9 February 2021Particulars of variation of rights attached to shares (4 pages)
9 February 2021Memorandum and Articles of Association (16 pages)
9 February 2021Change of share class name or designation (2 pages)
9 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2021Statement of company's objects (2 pages)
27 January 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2019Appointment of Mrs Kelsey Calvert as a director on 1 April 2019 (2 pages)
3 January 2019Registration of charge 005326740005, created on 31 December 2018 (18 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 July 2017Satisfaction of charge 4 in full (1 page)
10 July 2017Satisfaction of charge 2 in full (1 page)
10 July 2017Satisfaction of charge 3 in full (1 page)
10 July 2017Satisfaction of charge 2 in full (1 page)
10 July 2017Satisfaction of charge 3 in full (1 page)
10 July 2017Satisfaction of charge 1 in full (1 page)
10 July 2017Satisfaction of charge 1 in full (1 page)
10 July 2017Satisfaction of charge 4 in full (1 page)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Notification of John Spavin Calvert as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of John Spavin Calvert as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,040
(8 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,040
(8 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,040
(6 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,040
(6 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,040
(6 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,040
(6 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 February 2014Appointment of Mr John Paul Calvert as a director (2 pages)
6 February 2014Appointment of Mr John Paul Calvert as a director (2 pages)
6 February 2014Appointment of Mr Michael Spavin Lawson Calvert as a director (2 pages)
6 February 2014Appointment of Mr Michael Spavin Lawson Calvert as a director (2 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr John Spavin Calvert on 20 June 2011 (2 pages)
27 June 2011Director's details changed for Mr John Spavin Calvert on 20 June 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 July 2010Director's details changed for Mr John Spavin Calvert on 20 June 2010 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr John Spavin Calvert on 20 June 2010 (2 pages)
6 July 2010Secretary's details changed for John Paul Calvert on 20 June 2010 (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
6 July 2010Secretary's details changed for John Paul Calvert on 20 June 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
13 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
1 July 2008Return made up to 20/06/08; full list of members (3 pages)
1 July 2008Return made up to 20/06/08; full list of members (3 pages)
18 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
18 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
10 August 2007Return made up to 20/06/07; no change of members (6 pages)
10 August 2007Return made up to 20/06/07; no change of members (6 pages)
12 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
12 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
19 July 2006Return made up to 20/06/06; full list of members (6 pages)
19 July 2006Return made up to 20/06/06; full list of members (6 pages)
24 March 2006Accounts for a small company made up to 30 September 2005 (9 pages)
24 March 2006Accounts for a small company made up to 30 September 2005 (9 pages)
11 July 2005Return made up to 20/06/05; full list of members (6 pages)
11 July 2005Return made up to 20/06/05; full list of members (6 pages)
26 April 2005Accounts for a small company made up to 30 September 2004 (9 pages)
26 April 2005Accounts 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 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (10 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (10 pages)
25 June 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2003Accounts for a small company made up to 30 September 2002 (9 pages)
18 April 2003Accounts for a small company made up to 30 September 2002 (9 pages)
6 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (10 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (10 pages)
28 June 2001Return made up to 20/06/01; full list of members (8 pages)
28 June 2001Return made up to 20/06/01; full list of members (8 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (9 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (9 pages)
5 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(8 pages)
5 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(8 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (10 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (10 pages)
30 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1999Director resigned (1 page)
30 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1999Director resigned (1 page)
9 March 1999Accounts for a small company made up to 30 September 1998 (10 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (10 pages)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (10 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (10 pages)
23 December 1997Particulars of mortgage/charge (5 pages)
23 December 1997Particulars of mortgage/charge (5 pages)
11 July 1997Return made up to 20/06/97; no change of members (4 pages)
11 July 1997Return made up to 20/06/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (11 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (11 pages)
10 July 1996Return made up to 20/06/96; full list of members (6 pages)
10 July 1996Return made up to 20/06/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (11 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (11 pages)
22 June 1995Return made up to 20/06/95; no change of members (4 pages)
22 June 1995Return made up to 20/06/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
30 April 1954Incorporation (12 pages)
30 April 1954Incorporation (12 pages)