Company NameDowns Mower Services Limited
DirectorRobert James Anderson
Company StatusActive
Company Number00560544
CategoryPrivate Limited Company
Incorporation Date27 January 1956(68 years, 3 months ago)
Previous NameDowns Hardware Company Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert James Anderson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(36 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Downs Way
Tadworth
Surrey
KT20 5DH
Secretary NameSusan May Anderson
NationalityBritish
StatusCurrent
Appointed22 May 1998(42 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address35 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameDerrick Leonard Anderson
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(36 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address35 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameRonald Huxley Gehlcken
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(36 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address55 Downs Wood
Epsom Downs
Epsom
Surrey
KT18 5UJ
Secretary NameDerrick Leonard Anderson
NationalityBritish
StatusResigned
Appointed07 March 1992(36 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address35 Downs Way
Tadworth
Surrey
KT20 5DH

Contact

Websitedownsmowerservices.co.uk

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.8k at £1Susan May Anderson
50.00%
Ordinary
1.8k at £1Susan May Anderson & Robert Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£64,881
Cash£69,978
Current Liabilities£43,347

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

29 February 1972Delivered on: 2 March 1972
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: Land rear of 10 tottenham crescent, aforesaid. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 February 1972Delivered on: 2 March 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings rear of 6/9 tottenham crescent bonsteall surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with updates (5 pages)
6 March 2024Total exemption full accounts made up to 31 October 2023 (10 pages)
10 November 2023Registered office address changed from Endeavour House 78 Stafford Road Wallington SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
31 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
8 March 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
26 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
12 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
11 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
14 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 February 2017Satisfaction of charge 1 in full (1 page)
10 February 2017Satisfaction of charge 1 in full (1 page)
4 October 2016Registered office address changed from 1 Tattenham Grove Tattenham Corner Epsom Surrey KT18 5QW to Endeavour House 78 Stafford Road Wallington SM6 9AY on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 1 Tattenham Grove Tattenham Corner Epsom Surrey KT18 5QW to Endeavour House 78 Stafford Road Wallington SM6 9AY on 4 October 2016 (1 page)
31 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
31 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2016Particulars of variation of rights attached to shares (2 pages)
31 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2016Particulars of variation of rights attached to shares (2 pages)
31 March 2016Change of share class name or designation (2 pages)
31 March 2016Change of share class name or designation (2 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,475
(6 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,475
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 February 2016Satisfaction of charge 2 in full (4 pages)
9 February 2016Satisfaction of charge 2 in full (4 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,600
(4 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,600
(4 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,600
(4 pages)
30 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 3,600
(4 pages)
30 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 3,600
(4 pages)
30 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 3,600
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 March 2010Director's details changed for Robert James Anderson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert James Anderson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
3 April 2009Return made up to 07/03/09; full list of members (3 pages)
3 April 2009Return made up to 07/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
21 November 2007£ ic 3600/2475 12/09/07 £ sr 1125@1=1125 (1 page)
21 November 2007£ ic 3600/2475 12/09/07 £ sr 1125@1=1125 (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2007Resolutions
  • RES13 ‐ Contract 12/09/07
(1 page)
19 October 2007Resolutions
  • RES13 ‐ Contract 12/09/07
(1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2006Return made up to 07/03/06; full list of members (6 pages)
8 March 2006Return made up to 07/03/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 April 2005Return made up to 07/03/05; full list of members (6 pages)
1 April 2005Return made up to 07/03/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 March 2004Return made up to 07/03/04; full list of members (6 pages)
4 March 2004Return made up to 07/03/04; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 March 2003Return made up to 07/03/03; full list of members (6 pages)
22 March 2003Return made up to 07/03/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 March 2002Return made up to 07/03/02; full list of members (6 pages)
18 March 2002Return made up to 07/03/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 March 2001Return made up to 07/03/01; full list of members (6 pages)
12 March 2001Return made up to 07/03/01; full list of members (6 pages)
14 November 2000Registered office changed on 14/11/00 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
14 November 2000Registered office changed on 14/11/00 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
5 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 March 2000Return made up to 07/03/00; full list of members (6 pages)
21 March 2000Return made up to 07/03/00; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 April 1999Return made up to 07/03/99; full list of members (6 pages)
8 April 1999Return made up to 07/03/99; full list of members (6 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned;director resigned (1 page)
29 May 1998Full accounts made up to 31 October 1997 (15 pages)
29 May 1998Full accounts made up to 31 October 1997 (15 pages)
10 March 1998Return made up to 07/03/98; no change of members (4 pages)
10 March 1998Return made up to 07/03/98; no change of members (4 pages)
17 March 1997Return made up to 07/03/97; full list of members (6 pages)
17 March 1997Return made up to 07/03/97; full list of members (6 pages)
14 March 1996Return made up to 07/03/96; no change of members (6 pages)
14 March 1996Return made up to 07/03/96; no change of members (6 pages)
12 February 1996Full accounts made up to 31 October 1995 (14 pages)
12 February 1996Full accounts made up to 31 October 1995 (14 pages)
7 March 1995Return made up to 07/03/95; no change of members (4 pages)
7 March 1995Return made up to 07/03/95; no change of members (4 pages)
27 January 1956Incorporation (13 pages)
27 January 1956Incorporation (13 pages)