Company NameLitchfield & Soundy Limited
DirectorsStephen Knight and Barry John Ruck
Company StatusActive
Company Number00072220
CategoryPrivate Limited Company
Incorporation Date19 December 1901(122 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameColin Gerald Gordon-Smith
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 1993)
RoleEast India Merchant
Correspondence Address26 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameKenneth Rhodes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 1994)
RoleCompany Director
Correspondence Address9 Rhododendron Close
Ascot
Berkshire
SL5 8PL
Director NameGeorge Peter Theobald
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration15 years (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressTowerhill Manor
Gomshall
Guildford
Surrey
GU5 9LP
Secretary NameMr Henry David Langer
NationalityBritish
StatusResigned
Appointed20 August 1993(91 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Director NameMr Ronald Arthur Knight
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(91 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Secretary NameMichael Anthony Reginald Dennehey
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Bute Road
Barkingside
Ilford
Essex
IG6 1AG
Secretary NameJohn Sissmore & Company Limited (Corporation)
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1993)
Correspondence AddressMiniver House 19-20 Garlick Hill
London
EC4V 2AL

Contact

Websitetransglobalgroup.com

Location

Registered AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

141k at £1Trans Global PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

4 July 1986Delivered on: 8 July 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or moran tea holdings PLC to the chargee on any account whatsoever.
Particulars: Property k/a centenary chambers 34 earl street maidstone kent T.N. k 409399.
Outstanding
20 September 1985Delivered on: 23 September 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All money due or to become due to the bank from moran tea holdings PLC on any account whatsoever and from the company under terms of the charge.
Particulars: I block wapping lane being the f/h land T.n ngl 321829 london E1.
Outstanding
2 December 1983Delivered on: 6 December 1983
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/as riverside block gun wharf, numbers 124, 126, 128 and 130 wapping high st london E1 and all principal monies secured by such charge and all interest thereon the benefit of all security for the payment thereof.
Outstanding
28 October 1983Delivered on: 3 November 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
10 September 1985Delivered on: 17 September 1985
Satisfied on: 12 October 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from moran tea holdings PLC on any account whatsoever and from the company under the terms of the charge.
Particulars: Land adjoining cinnamon street, london E1 title no. 84113 see doc M213 for full details.
Fully Satisfied
16 January 1980Delivered on: 16 January 1980
Persons entitled: Baring Brothers & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under terms of a guarantee dated 20.11.79.
Particulars: F/H. land 124-130 wapping high street. London E1. Title no: ngl 321829 together with all fixtures, buildings, fixed plant & machinery. First fixed charge- all estate or interest in any f/h or l/h property.
Fully Satisfied

Filing History

11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 141,015
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 141,015
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 141,015
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
10 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 January 2008Return made up to 27/12/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 February 2007Registered office changed on 23/02/07 from: no 1 wilks avenue questor hawley road dartford kent DA1 1NX (1 page)
19 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2006Full accounts made up to 31 December 2005 (10 pages)
13 March 2006Full accounts made up to 31 December 2004 (10 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
17 January 2006Return made up to 27/12/05; full list of members (7 pages)
28 January 2005Return made up to 27/12/04; full list of members (7 pages)
9 August 2004Full accounts made up to 31 December 2003 (10 pages)
9 July 2004Registered office changed on 09/07/04 from: hawley manor hawley road dartford kent DA1 1PX (1 page)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (9 pages)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
31 July 2002Registered office changed on 31/07/02 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page)
29 July 2002Full accounts made up to 31 December 2001 (9 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
20 April 2001Full accounts made up to 31 December 2000 (9 pages)
9 January 2001Return made up to 27/12/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 December 1999 (9 pages)
18 January 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Full accounts made up to 31 December 1998 (10 pages)
13 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 1998Full accounts made up to 31 December 1997 (10 pages)
26 January 1998Return made up to 27/12/97; no change of members (6 pages)
22 December 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
13 January 1997Full accounts made up to 30 June 1996 (10 pages)
13 January 1997Return made up to 27/12/96; no change of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Full accounts made up to 30 June 1995 (10 pages)
29 January 1996Return made up to 27/12/95; full list of members (8 pages)