Company NameA.C.Van Santen & Son Limited
DirectorsGillian Sandra Van-Santen and Robert Charles Arthur Van-Santen
Company StatusActive
Company Number00621928
CategoryPrivate Limited Company
Incorporation Date27 February 1959(65 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Gillian Sandra Van-Santen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
KT15 2LE
Director NameMr Robert Charles Arthur Van-Santen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleWelding Engineer And Director
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
KT15 2LE
Secretary NameMrs Gillian Sandra Van-Santen
NationalityBritish
StatusCurrent
Appointed22 June 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
KT15 2LE
Director NameMr Alfred Edward Van Santen
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(32 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 May 1998)
RoleWelding Engineer
Correspondence Address22-23 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMrs Phyllis Van Santen
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(32 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleSecretary
Correspondence Address22-23 Thames Meadow
Shepperton
Middlesex
TW17 8LT

Contact

Telephone01932 567444
Telephone regionWeybridge

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1R.c. Van Santen
50.67%
Ordinary
74 at £1Mrs Gillian Sandra Van-santen
49.33%
Ordinary

Financials

Year2014
Net Worth£1,730,363
Cash£243,463
Current Liabilities£89,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

11 July 1968Delivered on: 25 July 1968
Persons entitled: London and Manchester Assurance Co LTD

Classification: Mortgage
Secured details: £4,000.
Particulars: 32 st vincent road, london borough of richmond upon thames.
Outstanding

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Notification of Gillian Sandra Van-Santen as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Robert Charles Arthur Van-Santen as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Robert Charles Arthur Van-Santen as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Notification of Gillian Sandra Van-Santen as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 150
(6 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 150
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Previous accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
22 September 2015Previous accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150
(4 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150
(4 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Director's details changed for Mr Robert Charles Arthur Van-Santen on 21 June 2013 (2 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
5 July 2013Director's details changed for Mr Robert Charles Arthur Van-Santen on 21 June 2013 (2 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Director's details changed for Mrs Gillian Sandra Van-Santen on 22 June 2011 (2 pages)
4 July 2011Director's details changed for Mr Robert Charles Arthur Van-Santen on 22 June 2011 (2 pages)
4 July 2011Secretary's details changed for Mrs Gillian Sandra Van-Santen on 22 June 2011 (1 page)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mrs Gillian Sandra Van-Santen on 22 June 2011 (2 pages)
4 July 2011Secretary's details changed for Mrs Gillian Sandra Van-Santen on 22 June 2011 (1 page)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr Robert Charles Arthur Van-Santen on 22 June 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Registered office address changed from Littleton Lane Shepperton Middlesex TW17 0NF on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Littleton Lane Shepperton Middlesex TW17 0NF on 10 August 2010 (1 page)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Return made up to 22/06/09; full list of members (4 pages)
27 July 2009Return made up to 22/06/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Return made up to 22/06/08; full list of members (4 pages)
18 July 2008Return made up to 22/06/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 September 2007Return made up to 22/06/07; no change of members (7 pages)
19 September 2007Return made up to 22/06/07; no change of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
24 November 2005Registered office changed on 24/11/05 from: 145 hanworth road hounslow middx TW3 3TN (1 page)
24 November 2005Registered office changed on 24/11/05 from: 145 hanworth road hounslow middx TW3 3TN (1 page)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 22/06/05; full list of members (7 pages)
20 July 2005Return made up to 22/06/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
15 July 2002Return made up to 22/06/02; full list of members (7 pages)
15 July 2002Return made up to 22/06/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
27 December 2000Full accounts made up to 31 March 2000 (14 pages)
27 December 2000Full accounts made up to 31 March 2000 (14 pages)
2 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Full accounts made up to 31 March 1999 (13 pages)
8 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 July 1999Return made up to 22/06/99; full list of members (6 pages)
21 July 1999Return made up to 22/06/99; full list of members (6 pages)
27 August 1998Full accounts made up to 31 March 1998 (14 pages)
27 August 1998Full accounts made up to 31 March 1998 (14 pages)
20 August 1998Return made up to 22/06/98; change of members (6 pages)
20 August 1998Return made up to 22/06/98; change of members (6 pages)
9 July 1998Director resigned (2 pages)
9 July 1998Director resigned (2 pages)
2 September 1997Full accounts made up to 31 March 1997 (14 pages)
2 September 1997Full accounts made up to 31 March 1997 (14 pages)
4 July 1997Return made up to 22/06/97; no change of members (4 pages)
4 July 1997Director resigned (2 pages)
4 July 1997Director resigned (2 pages)
4 July 1997Return made up to 22/06/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 March 1996 (14 pages)
13 September 1996Full accounts made up to 31 March 1996 (14 pages)
24 June 1996Return made up to 22/06/96; full list of members (6 pages)
24 June 1996Return made up to 22/06/96; full list of members (6 pages)
2 August 1995Full accounts made up to 31 March 1995 (12 pages)
2 August 1995Full accounts made up to 31 March 1995 (12 pages)
3 July 1995Return made up to 22/06/95; no change of members (4 pages)
3 July 1995Return made up to 22/06/95; no change of members (4 pages)
28 July 1994Full accounts made up to 31 March 1994 (10 pages)
28 July 1994Full accounts made up to 31 March 1994 (10 pages)
6 July 1993Full accounts made up to 31 March 1993 (9 pages)
6 July 1993Full accounts made up to 31 March 1993 (9 pages)
15 July 1992Full accounts made up to 31 March 1992 (10 pages)
15 July 1992Full accounts made up to 31 March 1992 (10 pages)
6 September 1991Full accounts made up to 31 March 1991 (10 pages)
6 September 1991Full accounts made up to 31 March 1991 (10 pages)
25 June 1990Full accounts made up to 31 March 1990 (11 pages)
25 June 1990Full accounts made up to 31 March 1990 (11 pages)
14 July 1989Full accounts made up to 31 March 1989 (11 pages)
14 July 1989Full accounts made up to 31 March 1989 (11 pages)
5 July 1988Full accounts made up to 31 March 1988 (6 pages)
5 July 1988Full accounts made up to 31 March 1988 (6 pages)
20 July 1987Full accounts made up to 31 March 1987 (11 pages)
20 July 1987Full accounts made up to 31 March 1987 (11 pages)
20 October 1986Full accounts made up to 31 March 1986 (11 pages)
20 October 1986Full accounts made up to 31 March 1986 (11 pages)
23 October 1985Accounts made up to 31 March 1985 (11 pages)
23 October 1985Accounts made up to 31 March 1985 (11 pages)
30 November 1984Accounts made up to 31 March 1984 (12 pages)
30 November 1984Accounts made up to 31 March 1984 (12 pages)
29 October 1983Accounts made up to 31 March 1983 (9 pages)
29 October 1983Accounts made up to 31 March 1983 (9 pages)
21 October 1982Accounts made up to 31 March 1982 (8 pages)
21 October 1982Accounts made up to 31 March 1982 (8 pages)
27 February 1959Incorporation (12 pages)
27 February 1959Incorporation (12 pages)