Wilmington
Dartford
Kent
DA2 7DY
Director Name | Mr Peter Lethbridge |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2005(39 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 14 Sandringham Drive Bexley Park Dartford Kent DA2 7WB |
Secretary Name | Mr Peter Lethbridge |
---|---|
Status | Current |
Appointed | 30 July 2011(46 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Sandringham Drive Dartford DA2 7WB |
Secretary Name | Mrs Heather Ann Lethbridge |
---|---|
Status | Current |
Appointed | 01 July 2020(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Unit R1 Northfleet Industrial Estate, Lower Road Northfleet Kent DA11 9SN |
Director Name | Kenneth Leask |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 1991(26 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 35 Mayfield Road Lower Belvedere Belvedere Kent DA17 6DX |
Secretary Name | Ms Pamela Botell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(26 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 17 Apex Close Beckenham Kent BR3 5TU |
Secretary Name | Kenneth George Lethbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rosary Church Hill Wilmington Dartford Kent DA2 7DY |
Director Name | Shaun Stewart McKeown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 137 Upper Elmers End Road Beckenham Kent BR3 3QU |
Website | sabotcastle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 383800 |
Telephone region | Dartford |
Registered Address | Unit R1 Northfleet Industrial Estate, Lower Road Northfleet Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
7.5k at £1 | Heather Ann Lethbridge 50.00% Ordinary |
---|---|
7.5k at £1 | Peter Lethbridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,425 |
Cash | £333,566 |
Current Liabilities | £217,600 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
6 September 1983 | Delivered on: 16 September 1983 Satisfied on: 14 May 2010 Persons entitled: Williams & Glyn's Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 8TH november 1979. Particulars: Fixed charge on all bookdebts and other debts presen & future. Fully Satisfied |
---|
18 November 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
28 July 2020 | Appointment of Mrs Heather Ann Lethbridge as a secretary on 1 July 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 May 2012 | Appointment of Mr Peter Lethbridge as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Kenneth Lethbridge as a secretary (1 page) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Termination of appointment of Kenneth Lethbridge as a secretary (1 page) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Appointment of Mr Peter Lethbridge as a secretary (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Peter Lethbridge on 10 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Kenneth George Lethbridge on 10 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Kenneth George Lethbridge on 10 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Lethbridge on 10 May 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
26 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
11 July 2007 | Return made up to 11/05/07; full list of members (7 pages) |
11 July 2007 | Return made up to 11/05/07; full list of members (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
13 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
23 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
22 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
22 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
22 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
25 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
12 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
18 October 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
18 October 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
18 June 2002 | Return made up to 20/05/02; full list of members
|
18 June 2002 | Return made up to 20/05/02; full list of members
|
31 October 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
31 October 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members
|
31 May 2000 | Return made up to 20/05/00; full list of members
|
16 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
22 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
24 May 1998 | Return made up to 20/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 20/05/98; full list of members (6 pages) |
25 February 1998 | £ nc 50000/35000 31/01/98 (1 page) |
25 February 1998 | £ nc 50000/35000 31/01/98 (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: unit 2 rich industrial estate crayford kent. DA1 4LA. (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: unit 2 rich industrial estate crayford kent. DA1 4LA. (1 page) |
11 December 1997 | Accounts for a small company made up to 31 August 1997 (12 pages) |
11 December 1997 | Accounts for a small company made up to 31 August 1997 (12 pages) |
13 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
13 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
10 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
10 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
23 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
23 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 31 August 1995 (11 pages) |
5 December 1995 | Full accounts made up to 31 August 1995 (11 pages) |