Leatherhead
Surrey
KT22 8DY
Secretary Name | Mr Anthony Michael Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2001(51 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Anthony Michael Burgess |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2001(51 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Keith Nicholas Abrehart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mrs Olwen Mary Tolhurst |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | George Francis Robert Parker |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | The Yew Trees Harrietsham Maidstone Kent ME17 1AX |
Secretary Name | George Francis Robert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | The Yew Trees Harrietsham Maidstone Kent ME17 1AX |
Director Name | Mr Paul Farren |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | Homefields Marden Road Staplehurst Kent TN12 0PE |
Secretary Name | Mr Paul Farren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | Homefields Marden Road Staplehurst Kent TN12 0PE |
Director Name | Mr Adrian John Bloodworth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(48 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Website | leedaveycaravans.co.uk |
---|---|
Telephone | 01622 859301 |
Telephone region | Maidstone |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Freightflow International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,352,842 |
Gross Profit | £333,054 |
Net Worth | £968,567 |
Cash | £19,873 |
Current Liabilities | £479,683 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
8 June 1999 | Delivered on: 17 June 1999 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 and buildings on ashford road, harrietsham, kent. Outstanding |
---|---|
8 June 1999 | Delivered on: 14 June 1999 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. Outstanding |
23 March 1995 | Delivered on: 6 April 1995 Satisfied on: 20 May 2014 Persons entitled: National Westminster Bank PLC, Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land on southside of trunk road, (A20) leading from maidstone to ashford harrietsham kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 June 1988 | Delivered on: 1 July 1988 Satisfied on: 31 July 1996 Persons entitled: The Royal Bank of Scotland 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/Hold land together with buildings erected thereon k/as that piece or parcel of land situate on the south side of the trunk road A20 leading from maidstone to ashford situate in the parish of harrietsham in the county of kent fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1982 | Delivered on: 29 April 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £61,348. Particulars: 222 london road burpham guildford county of surrey title no. Sy 180526. Fully Satisfied |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Appointment of Mr Keith Abrehart as a director on 14 July 2017 (2 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (17 pages) |
22 November 2016 | Director's details changed for Mr Rodney Frederic Tolhurst on 3 October 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
18 May 2016 | Full accounts made up to 31 August 2015 (16 pages) |
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 May 2014 | Satisfaction of charge 3 in full (3 pages) |
15 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 October 2013 | Termination of appointment of Adrian Bloodworth as a director (2 pages) |
17 May 2013 | Full accounts made up to 31 August 2012 (16 pages) |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8LQ on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8LQ on 6 December 2012 (1 page) |
7 June 2012 | Full accounts made up to 31 August 2011 (15 pages) |
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Director's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Adrian John Bloodworth on 1 November 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Rodney Frederic Tolhurst on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Rodney Frederic Tolhurst on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Adrian John Bloodworth on 1 November 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages) |
26 April 2010 | Accounts for a small company made up to 31 August 2009 (14 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Adrian John Bloodworth on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Adrian John Bloodworth on 6 November 2009 (2 pages) |
28 April 2009 | Full accounts made up to 31 August 2008 (13 pages) |
8 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
1 May 2008 | Director and secretary's change of particulars / anthony burgess / 16/04/2008 (1 page) |
20 March 2008 | Full accounts made up to 31 August 2007 (13 pages) |
23 November 2007 | Return made up to 14/11/07; no change of members (7 pages) |
6 June 2007 | Full accounts made up to 31 August 2006 (16 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
4 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
15 February 2006 | Full accounts made up to 31 August 2005 (13 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
1 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members
|
11 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2004 | Full accounts made up to 31 August 2003 (14 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 August 2002 (14 pages) |
7 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
19 December 2001 | Return made up to 14/11/01; full list of members
|
17 December 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
5 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
19 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
24 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
20 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 14/11/98; full list of members (7 pages) |
18 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
5 December 1997 | Return made up to 14/11/97; no change of members (5 pages) |
14 November 1997 | Secretary resigned;director resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
29 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
25 May 1997 | Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page) |
27 February 1997 | New director appointed (2 pages) |
3 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1995 | Return made up to 14/11/95; full list of members
|
5 September 1995 | Accounts for a small company made up to 31 January 1995 (17 pages) |
11 April 1995 | Director's particulars changed (2 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1994 | Company name changed\certificate issued on 01/09/94 (2 pages) |