Company NameSt Crispin Limited
Company StatusActive
Company Number02931837
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Previous NameSt Crispin Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Susan Brenda Calverley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Hall Lane
Shenfield
Brentwood
Essex
CM15 9AL
Director NameMr Richard James Calverley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hall Lane
Shenfield
Essex
CM15 9AL
Director NameMr Charles Edward Calverley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleDevelopment & Planning Consultant
Country of ResidenceEngland
Correspondence Address203 Thomas More Street
London
E1W 1YD
Secretary NameMrs Susan Calverley
StatusCurrent
Appointed24 December 2015(21 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address35 Hall Lane
Shenfield
Brentwood
Essex
CM15 9AL
Director NameCharles Edward Calverley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleTown Planner
Correspondence Address35 Hall Lane
Shenfield
Brentwood
Essex
CM15 9AL
Director NameDavid John Calverley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Hall Lane
Shenfield
Brentwood
Essex
CM15 9AL
Secretary NameDavid John Calverley
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Hall Lane
Shenfield
Brentwood
Essex
CM15 9AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Berkeley Townsend
Hunter House
150 Hutton Road
Shenfield Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

25k at £1David Calverley
50.00%
Ordinary
25k at £1Susan Calverley
50.00%
Ordinary

Financials

Year2014
Net Worth£313,456
Cash£112,388
Current Liabilities£129,696

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

15 April 2005Delivered on: 27 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: First legal mortgage
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 44 high street tewkesbury gloucestershire t/no GR121893. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 1994Delivered on: 2 December 1994
Satisfied on: 4 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 6 eastover bridgewater somerset together with all buildings and fixtures thereon. By way of assignment the goodwill of the business if any carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 July 1994Delivered on: 3 August 1994
Satisfied on: 4 February 2005
Persons entitled: Lloyds 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: 44 high street,tewkesbury,gloucestershire.together with all buildings and fixtures thereon by way of assignment the goodwill ofthe business (if any) carried on by the mortgagor at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 31 May 2023 (17 pages)
1 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
9 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
5 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mr Richard James Calverley on 7 November 2019 (2 pages)
7 November 2019Change of details for Mr Richard James Calverley as a person with significant control on 7 November 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
1 August 2017Notification of Susan Brenda Calverley as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Susan Calverley as a person with significant control on 23 July 2017 (1 page)
1 August 2017Notification of Susan Brenda Calverley as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Cessation of Susan Calverley as a person with significant control on 23 July 2017 (1 page)
1 August 2017Notification of Susan Brenda Calverley as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Cessation of Susan Calverley as a person with significant control on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 August 2016Director's details changed for Mr Richard James Calverley on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Richard James Calverley on 26 August 2016 (2 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
8 March 2016Appointment of Mrs Susan Calverley as a secretary on 24 December 2015 (2 pages)
8 March 2016Appointment of Mrs Susan Calverley as a secretary on 24 December 2015 (2 pages)
8 March 2016Termination of appointment of David John Calverley as a director on 24 December 2015 (1 page)
8 March 2016Termination of appointment of David John Calverley as a secretary on 24 December 2015 (1 page)
8 March 2016Termination of appointment of David John Calverley as a director on 24 December 2015 (1 page)
8 March 2016Termination of appointment of David John Calverley as a secretary on 24 December 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(7 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 January 2015Appointment of Mr Charles Edward Calverley as a director on 18 December 2014 (2 pages)
16 January 2015Appointment of Mr Charles Edward Calverley as a director on 18 December 2014 (2 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(6 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 July 2010Director's details changed for Susan Calverley on 23 July 2010 (2 pages)
30 July 2010Director's details changed for Richard James Calverley on 23 July 2010 (2 pages)
30 July 2010Director's details changed for David John Calverley on 23 July 2010 (2 pages)
30 July 2010Director's details changed for Richard James Calverley on 23 July 2010 (2 pages)
30 July 2010Director's details changed for David John Calverley on 23 July 2010 (2 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Susan Calverley on 23 July 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 July 2009Return made up to 23/07/09; full list of members (4 pages)
29 July 2009Return made up to 23/07/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 August 2008Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page)
18 August 2008Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 August 2007Return made up to 23/07/07; no change of members (7 pages)
23 August 2007Return made up to 23/07/07; no change of members (7 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 August 2006Return made up to 23/07/06; full list of members (7 pages)
9 August 2006Return made up to 23/07/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 July 2005Return made up to 23/07/05; full list of members (7 pages)
18 July 2005Return made up to 23/07/05; full list of members (7 pages)
27 April 2005Particulars of mortgage/charge (7 pages)
27 April 2005Particulars of mortgage/charge (7 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 August 2004Return made up to 23/07/04; full list of members (7 pages)
2 August 2004Return made up to 23/07/04; full list of members (7 pages)
10 May 2004Registered office changed on 10/05/04 from: 25A crown street brentwood essex CM14 4BA (1 page)
10 May 2004Registered office changed on 10/05/04 from: 25A crown street brentwood essex CM14 4BA (1 page)
14 August 2003Return made up to 23/07/03; full list of members (7 pages)
14 August 2003Return made up to 23/07/03; full list of members (7 pages)
18 July 2003Full accounts made up to 30 November 2002 (18 pages)
18 July 2003Full accounts made up to 30 November 2002 (18 pages)
2 October 2002Return made up to 23/07/02; full list of members (8 pages)
2 October 2002Return made up to 23/07/02; full list of members (8 pages)
27 June 2002Full accounts made up to 30 November 2001 (18 pages)
27 June 2002Full accounts made up to 30 November 2001 (18 pages)
27 May 2002Application for reregistration from PLC to private (1 page)
27 May 2002Re-registration of Memorandum and Articles (10 pages)
27 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
27 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
27 May 2002Application for reregistration from PLC to private (1 page)
27 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 May 2002Re-registration of Memorandum and Articles (10 pages)
31 August 2001Return made up to 23/07/01; full list of members (8 pages)
31 August 2001Return made up to 23/07/01; full list of members (8 pages)
28 June 2001Full accounts made up to 30 November 2000 (19 pages)
28 June 2001Full accounts made up to 30 November 2000 (19 pages)
18 January 2001Registered office changed on 18/01/01 from: 109A high street brentwood essex CM14 4RX (1 page)
18 January 2001Registered office changed on 18/01/01 from: 109A high street brentwood essex CM14 4RX (1 page)
30 October 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
30 October 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
28 July 2000Return made up to 23/07/00; full list of members (8 pages)
28 July 2000Return made up to 23/07/00; full list of members (8 pages)
22 December 1999Full accounts made up to 31 May 1999 (14 pages)
22 December 1999Full accounts made up to 31 May 1999 (14 pages)
8 September 1999Return made up to 23/07/99; no change of members (4 pages)
8 September 1999Return made up to 23/07/99; no change of members (4 pages)
30 December 1998Full accounts made up to 31 May 1998 (14 pages)
30 December 1998Full accounts made up to 31 May 1998 (14 pages)
7 August 1998Return made up to 23/07/98; full list of members (6 pages)
7 August 1998Return made up to 23/07/98; full list of members (6 pages)
7 January 1998Full accounts made up to 31 May 1997 (14 pages)
7 January 1998Full accounts made up to 31 May 1997 (14 pages)
31 July 1997Return made up to 23/07/97; no change of members (4 pages)
31 July 1997Return made up to 23/07/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 May 1996 (14 pages)
2 January 1997Full accounts made up to 31 May 1996 (14 pages)
6 June 1996Return made up to 23/05/96; no change of members (4 pages)
6 June 1996Return made up to 23/05/96; no change of members (4 pages)
14 March 1996Full accounts made up to 31 May 1995 (14 pages)
14 March 1996Full accounts made up to 31 May 1995 (14 pages)
17 July 1995Return made up to 23/05/95; full list of members (6 pages)
17 July 1995Return made up to 23/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)