Company NameSargent Brothers (Thames) Limited
DirectorDavid Charles Sargent
Company StatusActive
Company Number00490472
CategoryPrivate Limited Company
Incorporation Date12 January 1951(73 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr David Charles Sargent
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(64 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleWaterman/ Pilot
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMr Robert John Cottrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(41 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 October 2004)
RoleSecretary
Correspondence Address19 Bellevue Road
Bexleyheath
Kent
DA6 8ND
Director NamePeter Leslie Sargent
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(41 years, 4 months after company formation)
Appointment Duration15 years (resigned 01 June 2007)
RoleWaterman And Pilot
Correspondence Address63 Highcross Road
Westwood
Southfleet
Kent
DA13 9PH
Secretary NameMr Robert John Cottrell
NationalityBritish
StatusResigned
Appointed14 May 1992(41 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address19 Bellevue Road
Bexleyheath
Kent
DA6 8ND
Director NameMr David Charles Sargent
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(53 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 December 2014)
RoleWaterman And Pilot
Country of ResidenceEngland
Correspondence Address5th Floor Newbury House 890-900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH
Secretary NameSimon Peter Sargent
NationalityBritish
StatusResigned
Appointed18 October 2004(53 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2009)
RoleCompany Director
Correspondence Address22 Chalet Close
Joydens Close
Kent
DA5 2EY
Director NameMr Peter Leslie Sargent
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(56 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2008)
RoleLicenced Waterman And Pilot
Country of ResidenceEngland
Correspondence AddressMidfield House Chestnut Wood Lane
Chestnut Street
Borden
Kent
ME9 8DH
Secretary NameMr Robert John Cottrell
StatusResigned
Appointed05 November 2014(63 years, 10 months after company formation)
Appointment Duration1 month (resigned 05 December 2014)
RoleCompany Director
Correspondence Address5th Floor, Newbury House 890 - 900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH
Director NameMr Robert John Cottrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(63 years, 11 months after company formation)
Appointment Duration7 months (resigned 09 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address5th Floor, Newbury House 890 - 900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£53,432
Cash£921
Current Liabilities£43,315

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

25 January 2005Delivered on: 27 January 2005
Persons entitled: National Westminster 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
31 January 1979Delivered on: 15 February 1979
Satisfied on: 17 November 2004
Persons entitled: Barclays Bank LTD

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 31ST january 1979.
Particulars: The motorship enchante all freights pasage moneys requistion etc.compensation salvage and towage remuneration all policies of insurance taken o ut in respect of the vessel.see doc M52 for further details.
Fully Satisfied
31 January 1979Delivered on: 15 February 1979
Satisfied on: 17 November 2004
Persons entitled: Barclays Bank LTD

Classification: Mortgage
Secured details: For securing all monies due or to become due from the company on an account current under the terms of a deed of covenannt dated 31ST january 1979.
Particulars: "Motorship" "enchante" official no 579754 and her boat guns, ammunition sall arms and appurtenances.
Fully Satisfied
3 September 1976Delivered on: 17 September 1976
Satisfied on: 17 November 2004
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a fixed floating charge on thetogether with all fixtures whatsoever (see doc M51). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
22 May 2023Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
5 December 2022Director's details changed for Mr David Charles Sargent on 5 December 2022 (2 pages)
5 December 2022Change of details for Mr David Charles Sargent as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 5 December 2022 (1 page)
6 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
23 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
23 June 2022Director's details changed for Mr David Charles Sargent on 8 June 2022 (2 pages)
23 June 2022Change of details for Mr David Charles Sargent as a person with significant control on 8 June 2022 (2 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
18 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
2 November 2018Micro company accounts made up to 31 January 2018 (6 pages)
2 November 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
6 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
30 October 2017Director's details changed for Mr David Charles Sargent on 4 October 2017 (2 pages)
30 October 2017Change of details for Mr David Charles Sargent as a person with significant control on 4 October 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
30 October 2017Change of details for Mr David Charles Sargent as a person with significant control on 4 October 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
30 October 2017Director's details changed for Mr David Charles Sargent on 4 October 2017 (2 pages)
21 August 2017Director's details changed for Mr David Charles Sargent on 25 July 2017 (2 pages)
21 August 2017Director's details changed for Mr David Charles Sargent on 25 July 2017 (2 pages)
21 August 2017Change of details for Mr David Charles Sargent as a person with significant control on 25 July 2017 (2 pages)
21 August 2017Change of details for Mr David Charles Sargent as a person with significant control on 25 July 2017 (2 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
6 January 2017Director's details changed for Mr David Charles Sargent on 28 November 2016 (2 pages)
6 January 2017Director's details changed for Mr David Charles Sargent on 28 November 2016 (2 pages)
18 November 2016Director's details changed for Mr David Charles Sargent on 25 July 2016 (2 pages)
18 November 2016Director's details changed for Mr David Charles Sargent on 25 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
6 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 18,914
(6 pages)
6 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 18,914
(6 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2015Appointment of Mr David Charles Sargent as a director on 9 July 2015 (2 pages)
19 August 2015Termination of appointment of Robert John Cottrell as a director on 9 July 2015 (1 page)
19 August 2015Appointment of Mr David Charles Sargent as a director on 9 July 2015 (2 pages)
19 August 2015Appointment of Mr David Charles Sargent as a director on 9 July 2015 (2 pages)
19 August 2015Termination of appointment of Robert John Cottrell as a director on 9 July 2015 (1 page)
19 August 2015Termination of appointment of Robert John Cottrell as a director on 9 July 2015 (1 page)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 18,914
(4 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 18,914
(4 pages)
23 December 2014Termination of appointment of Robert John Cottrell as a secretary on 5 December 2014 (1 page)
23 December 2014Termination of appointment of Robert John Cottrell as a secretary on 5 December 2014 (1 page)
23 December 2014Appointment of Mr Robert John Cottrell as a director on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr Robert John Cottrell as a director on 5 December 2014 (2 pages)
23 December 2014Termination of appointment of Robert John Cottrell as a secretary on 5 December 2014 (1 page)
23 December 2014Termination of appointment of David Charles Sargent as a director on 5 December 2014 (1 page)
23 December 2014Termination of appointment of David Charles Sargent as a director on 5 December 2014 (1 page)
23 December 2014Appointment of Mr Robert John Cottrell as a director on 5 December 2014 (2 pages)
23 December 2014Termination of appointment of David Charles Sargent as a director on 5 December 2014 (1 page)
11 November 2014Appointment of Mr Robert John Cottrell as a secretary on 5 November 2014 (2 pages)
11 November 2014Appointment of Mr Robert John Cottrell as a secretary on 5 November 2014 (2 pages)
11 November 2014Appointment of Mr Robert John Cottrell as a secretary on 5 November 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 18,914
(4 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 18,914
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 July 2013Director's details changed for Mr David Charles Sargent on 1 July 2013 (2 pages)
8 July 2013Director's details changed for Mr David Charles Sargent on 1 July 2013 (2 pages)
8 July 2013Director's details changed for Mr David Charles Sargent on 1 July 2013 (2 pages)
5 July 2013Director's details changed for David Charles Sargent on 1 July 2013 (2 pages)
5 July 2013Director's details changed for David Charles Sargent on 1 July 2013 (2 pages)
5 July 2013Director's details changed for David Charles Sargent on 1 July 2013 (2 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 March 2012Termination of appointment of Robert Cottrell as a director (1 page)
20 March 2012Termination of appointment of Robert Cottrell as a director (1 page)
23 September 2011Registered office address changed from Seacon Terminal Tower Wharf Northfleet Kent DA11 9BD on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Seacon Terminal Tower Wharf Northfleet Kent DA11 9BD on 23 September 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 December 2009Annual return made up to 14 May 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 14 May 2009 with a full list of shareholders (6 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 May 2009Appointment terminated secretary simon sargent (1 page)
28 May 2009Appointment terminated secretary simon sargent (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Secretary's change of particulars / simon sargent / 10/02/2009 (1 page)
8 April 2009Secretary's change of particulars / simon sargent / 10/02/2009 (1 page)
5 March 2009Return made up to 14/05/08; full list of members (9 pages)
5 March 2009Return made up to 14/05/08; full list of members (9 pages)
17 November 2008Registered office changed on 17/11/2008 from unity house unity way woolwich london SE18 5NL (1 page)
17 November 2008Registered office changed on 17/11/2008 from unity house unity way woolwich london SE18 5NL (1 page)
30 September 2008Appointment terminated director peter sargent (1 page)
30 September 2008Appointment terminated director peter sargent (1 page)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
3 July 2007Return made up to 14/05/07; full list of members (10 pages)
3 July 2007Return made up to 14/05/07; full list of members (10 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 14/05/06; full list of members (7 pages)
7 August 2006Return made up to 14/05/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 May 2005Return made up to 14/05/05; full list of members (9 pages)
23 May 2005Return made up to 14/05/05; full list of members (9 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
7 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
7 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
23 June 2004Return made up to 14/05/04; full list of members (9 pages)
23 June 2004Return made up to 14/05/04; full list of members (9 pages)
12 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 June 2003Return made up to 14/05/03; full list of members (9 pages)
2 June 2003Return made up to 14/05/03; full list of members (9 pages)
9 January 2003Accounts for a small company made up to 31 January 2002 (6 pages)
9 January 2003Accounts for a small company made up to 31 January 2002 (6 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
18 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
16 May 2001Return made up to 14/05/01; full list of members (6 pages)
16 May 2001Return made up to 14/05/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 June 2000Return made up to 14/05/00; full list of members (6 pages)
14 June 2000Return made up to 14/05/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 June 1999Return made up to 14/05/99; full list of members (6 pages)
17 June 1999Return made up to 14/05/99; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 June 1998Return made up to 14/05/98; full list of members (7 pages)
23 June 1998Return made up to 14/05/98; full list of members (7 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 June 1997Return made up to 14/05/97; full list of members (7 pages)
5 June 1997Return made up to 14/05/97; full list of members (7 pages)
28 November 1996Ad 25/11/96--------- £ si 3907@1=3907 £ ic 15007/18914 (2 pages)
28 November 1996Ad 25/11/96--------- £ si 3907@1=3907 £ ic 15007/18914 (2 pages)
30 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
30 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 May 1996Return made up to 14/05/96; full list of members (5 pages)
23 May 1996Return made up to 14/05/96; full list of members (5 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
16 May 1995Return made up to 14/05/95; full list of members (10 pages)
16 May 1995Return made up to 14/05/95; full list of members (10 pages)
12 January 1951Incorporation (19 pages)
12 January 1951Incorporation (19 pages)