Company NameL.Bain & Co.Limited
DirectorAndrew Leslie Bain
Company StatusActive
Company Number00848813
CategoryPrivate Limited Company
Incorporation Date13 May 1965(59 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Andrew Leslie Bain
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(45 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleRiver Thams Waterman & Dock Pilot
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Leslie Frederick Bain
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(26 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 11 June 2010)
RoleWaterman
Correspondence AddressGalleons Reach
Elm Close Telegraph Hill
Higham
Kent
ME3 7NH
Director NameMrs Gladys Bain
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(26 years, 2 months after company formation)
Appointment Duration29 years, 6 months (resigned 10 January 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGalleons Reach
Elm Close Telegraph Hill
Higham
Kent
ME3 7NH
Secretary NameMrs Gladys Bain
NationalityBritish
StatusResigned
Appointed21 July 1991(26 years, 2 months after company formation)
Appointment Duration29 years, 6 months (resigned 10 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalleons Reach
Elm Close Telegraph Hill
Higham
Kent
ME3 7NH

Contact

Websitethamesworkboats.co.uk

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

81 at £1Mr Andrew Bain
81.00%
Ordinary
19 at £1Trustees Of Mrs G.r. Bain Discretionary Trust
19.00%
Ordinary

Financials

Year2014
Net Worth£1,326,471
Cash£670,188
Current Liabilities£9,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 August 2017Director's details changed for Mr Andrew Leslie Bain on 3 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 July 2017 with updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 25 September 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 August 2010Director's details changed for Mrs Gladys Bain on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mrs Gladys Bain on 1 October 2009 (2 pages)
2 August 2010Appointment of Andrew Leslie Bain as a director (3 pages)
30 July 2010Termination of appointment of Leslie Bain as a director (2 pages)
28 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 April 2010Registered office address changed from 95a Connaught Avenue Frinton on Sea Essex CO13 9PS on 28 April 2010 (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 13/07/08; full list of members (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 September 2007Return made up to 21/07/07; no change of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 August 2006Return made up to 21/07/06; full list of members (8 pages)
21 March 2006Total exemption small company accounts made up to 15 May 2005 (6 pages)
21 February 2006Accounting reference date extended from 15/05/06 to 31/05/06 (1 page)
28 October 2005Return made up to 21/07/05; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 15 May 2004 (6 pages)
20 July 2004Return made up to 21/07/04; full list of members (8 pages)
22 June 2004Registered office changed on 22/06/04 from: galleons reach elm close telegraph hill higham kent ME3 7NH (1 page)
1 March 2004Total exemption small company accounts made up to 15 May 2003 (6 pages)
1 August 2003Return made up to 21/07/03; full list of members (8 pages)
21 October 2002Total exemption small company accounts made up to 15 May 2002 (6 pages)
13 September 2002Return made up to 21/07/02; full list of members (8 pages)
29 April 2002Return made up to 21/07/01; full list of members (8 pages)
29 April 2002Total exemption small company accounts made up to 15 May 2001 (5 pages)
11 April 2001Return made up to 21/07/00; full list of members (7 pages)
9 April 2001Accounts for a small company made up to 15 May 2000 (7 pages)
16 March 2000Accounts for a small company made up to 15 May 1999 (7 pages)
2 September 1999Return made up to 21/07/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 15 May 1998 (6 pages)
7 December 1998Return made up to 21/07/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 15 May 1997 (8 pages)
8 August 1997Return made up to 21/07/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 15 May 1996 (8 pages)
10 September 1996Return made up to 21/07/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 15 May 1995 (8 pages)
14 September 1995Return made up to 21/07/95; no change of members (4 pages)
13 May 1965Incorporation (14 pages)
13 May 1965Certificate of incorporation (1 page)