Calvin Marketing Limited LOWER WITHINGTON


Calvin Marketing started in year 2003 as Private Limited Company with registration number 04696726. The Calvin Marketing company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Lower Withington at The School House. Postal code: SK11 9DX.

There is a single director in the company at the moment - Diana S., appointed on 13 March 2003. In addition, a secretary was appointed - Peter S., appointed on 13 March 2003. As of 15 May 2024, there was 1 ex director - Julia B.. There were no ex secretaries.

Calvin Marketing Limited Address / Contact

Office Address The School House
Office Address2 Longshoot Road
Town Lower Withington
Post code SK11 9DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04696726
Date of Incorporation Thu, 13th Mar 2003
Industry Advertising agencies
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Diana S.

Position: Director

Appointed: 13 March 2003

Peter S.

Position: Secretary

Appointed: 13 March 2003

Julia B.

Position: Director

Appointed: 21 April 2003

Resigned: 30 April 2018

Christine A.

Position: Nominee Director

Appointed: 13 March 2003

Resigned: 13 March 2003

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Diana S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Meredith S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Diana S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Meredith S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 33322 14226 092       
Balance Sheet
Cash Bank On Hand  25144041030816634 73824 76947 292
Current Assets49 80149 82861 64879 523110 57693 26168 495121 606112 64693 498
Debtors49 79149 81861 39779 083110 16692 95368 32986 86887 87746 206
Net Assets Liabilities   31 22340 88129 14210 64722 9805 1379 000
Other Debtors  32 98447 97669 28929 57211 0029 8153 850600
Property Plant Equipment  25 16819 01716 34113 36128 19619 48717 3225 841
Cash Bank In Hand1010251       
Intangible Fixed Assets47 50042 50037 500       
Net Assets Liabilities Including Pension Asset Liability33 33322 142        
Tangible Fixed Assets8 8395 46925 168       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve33 03321 84225 792       
Shareholder Funds33 33322 14226 092       
Other
Accrued Liabilities Deferred Income      1 6213 6626 1782 818
Accumulated Amortisation Impairment Intangible Assets  62 50067 50072 50077 50082 50087 50092 50097 500
Accumulated Depreciation Impairment Property Plant Equipment  43 33649 48754 78359 12350 83360 42868 96052 720
Amounts Owed By Directors     8 4642 5238 836 882
Average Number Employees During Period     46888
Balances Amounts Owed By Related Parties     25 9377 1529 215-6 606 
Bank Borrowings Overdrafts  20 86527 3424 51225 6714 86130 00020 12214 175
Corporation Tax Payable  22 78021 764  26 74326 26024 355 
Corporation Tax Recoverable       3 2503 250 
Creditors  80 46986 42713 46899 98083 20884 27994 76877 554
Deferred Tax Liabilities      272   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -18 736  -19 118
Disposals Property Plant Equipment      -27 407  -28 822
Dividends Paid On Shares     100 000135 500100 000128 00089 000
Finance Lease Liabilities Present Value Total      4 8384 83817 442 
Financial Commitments Other Than Capital Commitments       30 00020 122 
Fixed Assets56 33947 96962 668 43 84135 86145 69631 98724 8238 341
Future Minimum Lease Payments Under Non-cancellable Operating Leases     11 92510 3956 8862 910 
Increase Decrease In Depreciation Impairment Property Plant Equipment      3 2402 4623 7532 877
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income       -272  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      272   
Increase From Amortisation Charge For Year Intangible Assets   5 0005 0005 0005 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment   6 1515 2964 34010 4469 5958 5322 877
Intangible Assets  37 50032 50027 50022 50017 50012 5007 5002 500
Intangible Assets Gross Cost  100 000100 000100 000 100 000100 000100 000100 000
Loans From Directors        463 
Net Current Assets Liabilities-23 006-25 173-18 821-6 90410 508-6 719-14 7137 32717 87915 944
Number Shares Issued Fully Paid    100     
Other Creditors  17 57613 3908 95617 337650 6 636 
Other Taxation Social Security Payable  19 89438 65844 17546 71125 83334 82246 026 
Par Value Share 11 1     
Prepayments Accrued Income     546583 4681 644
Property Plant Equipment Gross Cost  68 50468 50471 12472 48479 02979 91586 28358 561
Taxation Including Deferred Taxation Balance Sheet Subtotal      -272  -1 110
Taxation Social Security Payable        70 38160 160
Total Additions Including From Business Combinations Property Plant Equipment    2 6201 36033 9528866 3681 100
Total Assets Less Current Liabilities33 33322 79643 84744 61354 34929 14230 98339 31425 25924 285
Total Borrowings       30 00020 12214 175
Trade Creditors Trade Payables  7 5728 5446 36710 26118 66214 69711 11014 576
Trade Debtors Trade Receivables  28 41331 10740 87754 37154 22164 96783 55943 080
Creditors Due Within One Year72 80775 00180 469       
Intangible Fixed Assets Aggregate Amortisation Impairment52 50057 50062 500       
Intangible Fixed Assets Amortisation Charged In Period 5 0005 000       
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000       
Number Shares Allotted 100100       
Provisions For Liabilities Charges 654179       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 85528 231       
Tangible Fixed Assets Cost Or Valuation39 41840 27368 504       
Tangible Fixed Assets Depreciation30 57934 80443 336       
Tangible Fixed Assets Depreciation Charged In Period 4 2258 532       
Advances Credits Directors2 99216 80622 308       
Advances Credits Made In Period Directors70 691 70 002       
Advances Credits Repaid In Period Directors68 000 64 500       
Creditors Due After One Year  17 576       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements