Company NameCalamander Developments Limited
Company StatusActive
Company Number04261746
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Previous NameYardpeak Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Philippa Nancy Luckin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Grange Farm
Belmont
Durham
DH1 1SR
Director NameMrs Nancy Knight McIntyre
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinchale Banks Farm
Leamside
Houghton Le Spring
Tyne And Wear
DH4 6QP
Director NameMr James Christopher Grimston Luckin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(1 year after company formation)
Appointment Duration21 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLow Grange Farm
Carrville
Durham
DH1 1SR
Secretary NameMr James Christopher Grimston Luckin
NationalityBritish
StatusCurrent
Appointed03 May 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLow Grange Farm
Carrville
Durham
DH1 1SR
Director NameMrs Pauline Black
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address15 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameMr Ian Malcolm McIntyre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 25 February 2002)
RoleCompany Director
Correspondence AddressThe Stables Whitesmocks
Durham
County Durham
DH1 4LL
Secretary NameMrs Pauline Black
NationalityBritish
StatusResigned
Appointed21 August 2001(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address15 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecalamander.net
Telephone0191 3706609
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Station Lane
Gilesgate Roundabout
Durham City
DH1 1LJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

14.7k at £1Trustees Of I.m. Mcintyre 1998 Discretionary Settlement Trust
7.34%
G
14.7k at £1Trustees Of I.m. Mcintyre 1998 Discretionary Settlement Trust
7.34%
Ordinary
33k at £1Trustees Of N.k. Mcintyre 2005 A & M Settlement
16.50%
Ordinary
33k at £1Trustees Of N.k. Mcintyre 2005 A & M Trust
16.50%
G
25k at £1Nancy Knight Mcintyre
12.50%
Ordinary
25k at £1Trustees Of Nancy Mcintyre Discretionary Settlement 2012 Trust
12.50%
G
24.2k at £1Miss Philippa Nancy Luckin
12.11%
Ordinary
24.2k at £1Trustees Of Philippa Luckin Discretionary Settlement 2012 Trust
12.11%
G
3.1k at £1Trustees Of Nancy Mcintyre Discretionary Settlement 2011 Trust
1.56%
G
3.1k at £1Trustees Of Nancy Mcintyre Discretionary Settlement 2011 Trust
1.56%
Ordinary

Financials

Year2014
Net Worth£11,809,648
Cash£1,201,132
Current Liabilities£1,240,621

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

13 December 2001Delivered on: 3 January 2002
Satisfied on: 8 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the south of renny's lane, dragonville industrial estate, durham t/n DU199068.
Fully Satisfied
13 December 2001Delivered on: 3 January 2002
Satisfied on: 8 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land at renny's lane, dragonville industrial estate, durham t/n du 178753.
Fully Satisfied
13 December 2001Delivered on: 3 January 2002
Satisfied on: 6 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 the butts crescent, stanhope.
Fully Satisfied
25 June 2003Delivered on: 3 July 2003
Satisfied on: 5 March 2007
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 on the east side of lockhead close preston park industrial estate stockton on tees administrative area of stockton on tees t/n CE115595.
Fully Satisfied
24 December 2002Delivered on: 9 January 2003
Satisfied on: 26 April 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 land at belmont industrial estate durham t/no: DU255419.
Fully Satisfied
24 December 2002Delivered on: 9 January 2003
Satisfied on: 26 April 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: L/H property k/a or being formerly the barnfather warehouse belmont industrial estate durham t/no: DU25344.
Fully Satisfied
18 January 2002Delivered on: 29 January 2002
Satisfied on: 26 April 2006
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.
Fully Satisfied
13 December 2001Delivered on: 3 January 2002
Satisfied on: 5 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of lockheed close, preston park industrial estate, stockon on tees, registered under t/n CE115595.
Fully Satisfied
13 December 2001Delivered on: 3 January 2002
Satisfied on: 8 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the south side of renny's lane, belmont, durham t/n DU118871.
Fully Satisfied
13 December 2001Delivered on: 3 January 2002
Satisfied on: 8 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the north east of station road, gilesgate, durham t/n du 243123.
Fully Satisfied
13 December 2001Delivered on: 3 January 2002
Satisfied on: 6 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south east side of station lane, gilesgate, durham t/n DU3053.
Fully Satisfied

Filing History

10 November 2023Second filing of Confirmation Statement dated 31 July 2023 (8 pages)
25 August 2023Confirmation statement made on 31 July 2023 with updates (10 pages)
25 August 2023Confirmation statement made on 31 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/11/2023
(11 pages)
24 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 January 2023Change of share class name or designation (2 pages)
7 January 2023Change of share class name or designation (2 pages)
7 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 January 2023Memorandum and Articles of Association (42 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200,000
(7 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200,000
(7 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200,000
(7 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200,000
(7 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200,000
  • ANNOTATION A Second Filed AR01 was registered on 02/12/2013
(8 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200,000
  • ANNOTATION A Second Filed AR01 was registered on 02/12/2013
(8 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 July 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 200,000
(6 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
3 July 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 200,000
(6 pages)
3 July 2012Statement of company's objects (2 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
3 July 2012Statement of company's objects (2 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 August 2010Director's details changed for Nancy Knight Mcintyre on 31 July 2010 (3 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Nancy Knight Mcintyre on 31 July 2010 (3 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Mr James Christopher Grimston Luckin on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr James Christopher Grimston Luckin on 31 July 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Director and secretary's change of particulars / james luckin / 06/08/2009 (1 page)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Director and secretary's change of particulars / james luckin / 06/08/2009 (1 page)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Director and secretary's change of particulars / james luckin / 01/07/2008 (1 page)
11 August 2008Director and secretary's change of particulars / james luckin / 01/07/2008 (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of mortgage charge released/ceased (1 page)
4 October 2006Declaration of mortgage charge released/ceased (1 page)
4 October 2006Declaration of mortgage charge released/ceased (1 page)
4 October 2006Declaration of mortgage charge released/ceased (1 page)
27 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned;director resigned (1 page)
24 May 2006Secretary resigned;director resigned (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Return made up to 31/07/05; full list of members (9 pages)
26 August 2005Return made up to 31/07/05; full list of members (9 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 May 2005£ nc 1000/100000 11/05/05 (1 page)
27 May 2005Ad 11/05/05--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
27 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
27 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
27 May 2005£ nc 1000/100000 11/05/05 (1 page)
27 May 2005Ad 11/05/05--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
5 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 August 2003Return made up to 31/07/03; full list of members (8 pages)
15 August 2003Return made up to 31/07/03; full list of members (8 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
25 April 2002Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
29 January 2002Particulars of mortgage/charge (4 pages)
29 January 2002Particulars of mortgage/charge (4 pages)
16 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
16 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
11 January 2002Resolutions
  • RES13 ‐ Re change of ro 21/12/01
(1 page)
11 January 2002Registered office changed on 11/01/02 from: jagal house damson way, dragonville industrial estate, durham, DH1 2YD (1 page)
11 January 2002Resolutions
  • RES13 ‐ Re change of ro 21/12/01
(1 page)
11 January 2002Registered office changed on 11/01/02 from: jagal house damson way, dragonville industrial estate, durham, DH1 2YD (1 page)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
7 December 2001Company name changed yardpeak LIMITED\certificate issued on 07/12/01 (2 pages)
7 December 2001Company name changed yardpeak LIMITED\certificate issued on 07/12/01 (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
31 July 2001Incorporation (13 pages)
31 July 2001Incorporation (13 pages)