Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALVERT & RUSSELL LTD.
Company Information for

CALVERT & RUSSELL LTD.

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
03393157
Private Limited Company
Active

Company Overview

About Calvert & Russell Ltd.
CALVERT & RUSSELL LTD. was founded on 1997-06-26 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Calvert & Russell Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CALVERT & RUSSELL LTD.
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in CV2
 
 
Filing Information
Company Number 03393157
Company ID Number 03393157
Date formed 1997-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2015
Return next due 24/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 17:16:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALVERT & RUSSELL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALVERT & RUSSELL LTD.

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2015-08-14
NIGEL ALISTAIR CURRY
Director 2013-08-20
ALEXANDER JOHN VAUGHAN
Director 2015-08-14
TRACEY ALISON WOOD
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES FERGUSON
Director 2014-08-01 2018-03-30
TIMOTHY GARNET BOWEN
Director 2015-08-14 2017-08-31
BARBARA JEAN MOORE
Director 2014-09-01 2014-11-07
BARBARA JEAN MOORE
Company Secretary 2014-09-01 2014-10-31
STEVE SADLER
Company Secretary 2013-08-22 2014-09-01
STEVE SADLER
Director 2013-08-20 2014-09-01
TRACY LOUISE RUSSELL
Company Secretary 1997-06-26 2013-08-20
DAVID JOHN CALVERT
Director 1999-03-01 2013-08-20
DAVID CHARLES RUSSELL
Director 1997-06-26 2013-08-20
GRAHAM KENNETH ROLAND BYWATER
Director 2001-09-01 2008-02-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-06-26 1997-06-26
LONDON LAW SERVICES LIMITED
Nominated Director 1997-06-26 1997-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ALISTAIR CURRY BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-01-31 CURRENT 2006-09-13 Active
NIGEL ALISTAIR CURRY RHEAD GROUP HOLDINGS LIMITED Director 2011-06-29 CURRENT 2011-05-31 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY RG BIDCO LIMITED Director 2011-06-29 CURRENT 2011-05-31 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY L.R.R. HOLDINGS LIMITED Director 2010-11-19 CURRENT 2006-06-27 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY RHEAD HOLDINGS LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY F & P CONSULTING LIMITED Director 2007-09-07 CURRENT 2005-07-28 Dissolved 2017-04-11
NIGEL ALISTAIR CURRY AB RHEAD & ASSOCIATES LIMITED Director 2007-09-07 CURRENT 2007-07-26 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY COSTAIN INTEGRATED SERVICES LIMITED Director 2007-09-07 CURRENT 1985-02-26 Active
ALEXANDER JOHN VAUGHAN CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (INTERNATIONAL) LIMITED Director 2015-08-14 CURRENT 2000-07-03 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN F & P CONSULTING LIMITED Director 2015-08-14 CURRENT 2005-07-28 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-08-14 CURRENT 2006-09-13 Active
ALEXANDER JOHN VAUGHAN AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
ALEXANDER JOHN VAUGHAN C-IN-A LIMITED Director 2015-08-14 CURRENT 1988-05-05 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
ALEXANDER JOHN VAUGHAN RG BIDCO LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN EPC OFFSHORE LTD Director 2013-10-21 CURRENT 2009-07-15 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN UPSTREAM LIMITED Director 2013-10-21 CURRENT 2008-01-18 Active
ALEXANDER JOHN VAUGHAN COSTAIN OIL, GAS & PROCESS LIMITED Director 2013-10-21 CURRENT 1964-01-01 Active
TRACEY ALISON WOOD COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
TRACEY ALISON WOOD BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-08-14 CURRENT 2006-09-13 Active
TRACEY ALISON WOOD AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
TRACEY ALISON WOOD C-IN-A LIMITED Director 2015-08-14 CURRENT 1988-05-05 Active - Proposal to Strike off
TRACEY ALISON WOOD ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
TRACEY ALISON WOOD L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
TRACEY ALISON WOOD COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
TRACEY ALISON WOOD RG BIDCO LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD THE COSTAIN CHARITABLE FOUNDATION Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
TRACEY ALISON WOOD LYSANDER SERVICES LIMITED Director 2013-08-30 CURRENT 1963-07-09 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2013-04-08 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN PROCESS CONSTRUCTION LIMITED Director 2011-06-01 CURRENT 1957-09-12 Active
TRACEY ALISON WOOD COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1972-05-12 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1992-10-22 Active
TRACEY ALISON WOOD CLM ENGINEERING (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1994-11-18 Active
TRACEY ALISON WOOD COSTAIN MANAGEMENT DESIGN LIMITED Director 2011-06-01 CURRENT 1981-11-23 Active
TRACEY ALISON WOOD COSTAIN LIMITED Director 2008-07-10 CURRENT 1958-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-01Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-01Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-06CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED PHILIP CHARLES ANTHONY SUTER
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HUNTER
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MAXINE ELEANOR MAYHEW
2022-01-06DIRECTOR APPOINTED MR SAMUEL MICHAEL WHITE
2022-01-06AP01DIRECTOR APPOINTED MR SAMUEL MICHAEL WHITE
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ELEANOR MAYHEW
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2020-09-07AP03Appointment of Ms Maria Singleterry as company secretary on 2020-09-01
2020-09-07TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-04-07AP01DIRECTOR APPOINTED DR MAXINE ELEANOR MAYHEW
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN VAUGHAN
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALISTAIR CURRY
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CH01Director's details changed for Ms Tracey Alison Wood on 2018-05-04
2018-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FERGUSON
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNET BOWEN
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-26AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-07-07AD04Register(s) moved to registered office address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033931570001
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Ashford House Eden Road Walsgrave Triangle Business Park Coventry CV2 2TB
2015-08-26AP03Appointment of Tracey Alison Wood as company secretary on 2015-08-14
2015-08-26AP01DIRECTOR APPOINTED TRACEY ALISON WOOD
2015-08-26AP01DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN
2015-08-26AP01DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-04AP01DIRECTOR APPOINTED MR ANDREW CHARLES FERGUSON
2014-12-04TM02Termination of appointment of Barbara Jean Moore on 2014-10-31
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JEAN MOORE
2014-09-01AP03SECRETARY APPOINTED BARBARA JEAN MOORE
2014-09-01AP01DIRECTOR APPOINTED MS BARBARA JEAN MOORE
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY STEVE SADLER
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SADLER
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0126/06/14 FULL LIST
2014-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT
2014-06-30AD02SAIL ADDRESS CREATED
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033931570001
2013-09-09AP03SECRETARY APPOINTED MR STEVE SADLER
2013-09-06AP01DIRECTOR APPOINTED MR STEVE SADLER
2013-09-06AP01DIRECTOR APPOINTED MR NIGEL ALISTAIR CURRY
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALVERT
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY TRACY RUSSELL
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM THE LODGE CARRIERS FOLD CHURCH ROAD WOMBOURNE WOLVERHAMPTON SOUTH STAFFS WV5 9DH
2013-08-27AA01CURREXT FROM 30/06/2014 TO 31/07/2014
2013-07-23AR0126/06/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CALVERT / 26/07/2012
2013-03-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-18AR0126/06/12 FULL LIST
2012-03-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-21AR0126/06/11 FULL LIST
2011-03-17AA30/06/10 TOTAL EXEMPTION FULL
2010-07-08AR0126/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CALVERT / 26/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES RUSSELL / 26/06/2010
2010-03-23AA30/06/09 TOTAL EXEMPTION FULL
2009-06-29363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-03-04AA30/06/08 TOTAL EXEMPTION FULL
2008-07-17363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BYWATER
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-25363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-0588(2)RAD 18/09/05--------- £ SI 98@1
2006-07-11363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 1ST FLOOR 3 UPPER GREEN TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8QQ
2005-07-05363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/03
2003-07-03363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-06363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-05288aNEW DIRECTOR APPOINTED
2001-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-12363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-03-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/00
2000-07-06363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-03287REGISTERED OFFICE CHANGED ON 03/09/99 FROM: OFFICE 5 (FIRST FLOOR) CENTRAL BUILDINGS HIGH STREET WOMBOURNE SOUTH STAFFORDSHIRE WV5 9DN
1999-07-04363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-03-25CERTNMCOMPANY NAME CHANGED DAVID C. RUSSELL LIMITED CERTIFICATE ISSUED ON 26/03/99
1999-03-05288aNEW DIRECTOR APPOINTED
1998-10-15AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-23363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1997-07-07SRES01ALTER MEM AND ARTS 26/06/97
1997-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to CALVERT & RUSSELL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALVERT & RUSSELL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-13 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 219,835
Creditors Due Within One Year 2012-06-30 £ 280,372
Creditors Due Within One Year 2011-07-01 £ 280,372
Other Creditors Due Within One Year 2011-07-01 £ 80,000
Provisions For Liabilities Charges 2013-06-30 £ 7,254
Provisions For Liabilities Charges 2012-06-30 £ 4,121
Provisions For Liabilities Charges 2011-07-01 £ 4,121
Taxation Social Security Due Within One Year 2011-07-01 £ 174,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALVERT & RUSSELL LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2013-06-30 £ 95,973
Cash Bank In Hand 2012-06-30 £ 93,937
Cash Bank In Hand 2011-07-01 £ 93,937
Current Assets 2013-06-30 £ 763,194
Current Assets 2012-06-30 £ 557,036
Current Assets 2011-07-01 £ 557,036
Debtors 2013-06-30 £ 667,221
Debtors 2012-06-30 £ 463,099
Debtors 2011-07-01 £ 463,099
Fixed Assets 2011-07-01 £ 25,770
Shareholder Funds 2013-06-30 £ 574,081
Shareholder Funds 2012-06-30 £ 298,313
Shareholder Funds 2011-07-01 £ 298,313
Tangible Fixed Assets 2013-06-30 £ 37,976
Tangible Fixed Assets 2012-06-30 £ 25,770
Tangible Fixed Assets 2011-07-01 £ 25,770

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALVERT & RUSSELL LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CALVERT & RUSSELL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALVERT & RUSSELL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as CALVERT & RUSSELL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CALVERT & RUSSELL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALVERT & RUSSELL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALVERT & RUSSELL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.