Company NameSabotcastle Limited
DirectorsKenneth George Lethbridge and Peter Lethbridge
Company StatusActive
Company Number00850009
CategoryPrivate Limited Company
Incorporation Date25 May 1965(58 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameKenneth George Lethbridge
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(26 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rosary Church Hill
Wilmington
Dartford
Kent
DA2 7DY
Director NameMr Peter Lethbridge
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2005(39 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address14 Sandringham Drive
Bexley Park
Dartford
Kent
DA2 7WB
Secretary NameMr Peter Lethbridge
StatusCurrent
Appointed30 July 2011(46 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address14 Sandringham Drive
Dartford
DA2 7WB
Secretary NameMrs Heather Ann Lethbridge
StatusCurrent
Appointed01 July 2020(55 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressUnit R1 Northfleet Industrial
Estate, Lower Road
Northfleet
Kent
DA11 9SN
Director NameKenneth Leask
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1991(26 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address35 Mayfield Road
Lower Belvedere
Belvedere
Kent
DA17 6DX
Secretary NameMs Pamela Botell
NationalityBritish
StatusResigned
Appointed20 May 1991(26 years after company formation)
Appointment Duration5 years, 2 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address17 Apex Close
Beckenham
Kent
BR3 5TU
Secretary NameKenneth George Lethbridge
NationalityBritish
StatusResigned
Appointed13 August 1996(31 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rosary Church Hill
Wilmington
Dartford
Kent
DA2 7DY
Director NameShaun Stewart McKeown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(32 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 March 2005)
RoleCompany Director
Correspondence Address137 Upper Elmers End Road
Beckenham
Kent
BR3 3QU

Contact

Websitesabotcastle.co.uk
Email address[email protected]
Telephone01322 383800
Telephone regionDartford

Location

Registered AddressUnit R1 Northfleet Industrial
Estate, Lower Road
Northfleet
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Shareholders

7.5k at £1Heather Ann Lethbridge
50.00%
Ordinary
7.5k at £1Peter Lethbridge
50.00%
Ordinary

Financials

Year2014
Net Worth£331,425
Cash£333,566
Current Liabilities£217,600

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Charges

6 September 1983Delivered 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

Filing History

18 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
28 July 2020Appointment of Mrs Heather Ann Lethbridge as a secretary on 1 July 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 August 2018 (14 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15,000
(5 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 15,000
(5 pages)
19 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 15,000
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 15,000
(5 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 15,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2012Appointment of Mr Peter Lethbridge as a secretary (2 pages)
17 May 2012Termination of appointment of Kenneth Lethbridge as a secretary (1 page)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Kenneth Lethbridge as a secretary (1 page)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 May 2012Appointment of Mr Peter Lethbridge as a secretary (2 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Peter Lethbridge on 10 May 2010 (2 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Kenneth George Lethbridge on 10 May 2010 (2 pages)
13 May 2010Director's details changed for Kenneth George Lethbridge on 10 May 2010 (2 pages)
13 May 2010Director's details changed for Peter Lethbridge on 10 May 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 June 2008Return made up to 11/05/08; full list of members (4 pages)
11 June 2008Return made up to 11/05/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
11 July 2007Return made up to 11/05/07; full list of members (7 pages)
11 July 2007Return made up to 11/05/07; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
13 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
23 May 2006Return made up to 11/05/06; full list of members (7 pages)
23 May 2006Return made up to 11/05/06; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 May 2005Return made up to 20/05/05; full list of members (7 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Return made up to 20/05/05; full list of members (7 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
22 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
22 June 2004Return made up to 20/05/04; full list of members (7 pages)
22 June 2004Return made up to 20/05/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
12 June 2003Return made up to 20/05/03; full list of members (7 pages)
12 June 2003Return made up to 20/05/03; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
18 October 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
18 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
31 October 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
30 May 2001Return made up to 20/05/01; full list of members (6 pages)
30 May 2001Return made up to 20/05/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
31 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 June 1999Return made up to 20/05/99; no change of members (4 pages)
10 June 1999Return made up to 20/05/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 August 1998 (12 pages)
22 December 1998Full accounts made up to 31 August 1998 (12 pages)
24 May 1998Return made up to 20/05/98; full list of members (6 pages)
24 May 1998Return 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 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: unit 2 rich industrial estate crayford kent. DA1 4LA. (1 page)
27 January 1998Registered office changed on 27/01/98 from: unit 2 rich industrial estate crayford kent. DA1 4LA. (1 page)
11 December 1997Accounts for a small company made up to 31 August 1997 (12 pages)
11 December 1997Accounts for a small company made up to 31 August 1997 (12 pages)
13 July 1997Return made up to 20/05/97; full list of members (6 pages)
13 July 1997Return made up to 20/05/97; full list of members (6 pages)
10 February 1997Full accounts made up to 31 August 1996 (11 pages)
10 February 1997Full accounts made up to 31 August 1996 (11 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
23 June 1996Return made up to 20/05/96; no change of members (4 pages)
23 June 1996Return made up to 20/05/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 August 1995 (11 pages)
5 December 1995Full accounts made up to 31 August 1995 (11 pages)