Company NameSussex Demolition Services Limited
DirectorsClaude Bernard Horeau and Barry John Hand
Company StatusActive
Company Number00910390
CategoryPrivate Limited Company
Incorporation Date11 July 1967(56 years, 10 months ago)
Previous NamesCentral Heating Finance Limited and Comet Building Supplies Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Claude Bernard Horeau
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(24 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2-8 High Street
West Ham
Pevensey
East Sussex
BN24 5NZ
Director NameMr Barry John Hand
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(52 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressThe Wood Yard Mint Walk
Warlingham
CR6 9SA
Director NameMr John Barry Hand
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(24 years, 1 month after company formation)
Appointment Duration28 years, 6 months (resigned 11 March 2020)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address263 Main Road
Biggin Hill
Westerham
Kent
TN16 3JZ
Secretary NameMr Simon Karl Jones
NationalityBritish
StatusResigned
Appointed30 August 1991(24 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address287 Main Road
Biggin Hill
Westerham
Kent
TN16 3JJ

Contact

Websitewww.sussexdemolitionservices.co.uk
Telephone01883 626122
Telephone regionCaterham

Location

Registered AddressThe Wood Yard
Mint Walk
Warlingham
CR6 9SA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£65,221
Cash£20,322
Current Liabilities£45,503

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

22 August 1990Delivered on: 28 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coal yard, mintwalk warlingham surrey t/n sy 421272. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 December 1989Delivered on: 25 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coal yard mint walk warlingham & goods also the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
4 October 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
20 October 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
15 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 29 February 2020 (4 pages)
2 June 2020Registered office address changed from The Wood Yard Mint Walk Warlingham Surrey CR3 9EH to The Wood Yard Mint Walk Warlingham CR6 9SA on 2 June 2020 (1 page)
2 June 2020Director's details changed for Mr Barry John Hand on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Barry John Hand as a director on 1 June 2020 (2 pages)
23 March 2020Termination of appointment of John Barry Hand as a director on 11 March 2020 (1 page)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 28 February 2019 (4 pages)
17 January 2019Micro company accounts made up to 28 February 2018 (4 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(4 pages)
2 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,000
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,000
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,000
(4 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
13 September 2010Director's details changed for Mr Claude Bernard Horeau on 2 August 2010 (2 pages)
13 September 2010Director's details changed for Mr John Barry Hand on 2 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Claude Bernard Horeau on 2 August 2010 (2 pages)
13 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mr John Barry Hand on 2 August 2010 (2 pages)
13 September 2010Director's details changed for Mr John Barry Hand on 2 August 2010 (2 pages)
13 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mr Claude Bernard Horeau on 2 August 2010 (2 pages)
13 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
11 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
30 September 2009Return made up to 02/08/09; no change of members (4 pages)
30 September 2009Return made up to 02/08/09; no change of members (4 pages)
17 March 2009Return made up to 02/08/08; full list of members (5 pages)
17 March 2009Return made up to 02/08/08; full list of members (5 pages)
2 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
2 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
2 December 2008Appointment terminated secretary simon jones (1 page)
2 December 2008Appointment terminated secretary simon jones (1 page)
28 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
22 January 2008Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2008Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (15 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (15 pages)
31 October 2006Return made up to 02/08/06; full list of members (7 pages)
31 October 2006Return made up to 02/08/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
8 September 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
5 August 2004Return made up to 02/08/04; full list of members (7 pages)
5 August 2004Return made up to 02/08/04; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
29 March 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
25 July 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(7 pages)
25 July 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(7 pages)
25 March 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
25 March 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
5 August 2002Return made up to 02/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2002Return made up to 02/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
17 June 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
21 February 2002Registered office changed on 21/02/02 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
21 February 2002Registered office changed on 21/02/02 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 29 February 2000 (13 pages)
17 August 2001Total exemption full accounts made up to 29 February 2000 (13 pages)
23 August 2000Return made up to 02/08/00; full list of members (6 pages)
23 August 2000Return made up to 02/08/00; full list of members (6 pages)
30 December 1999Full accounts made up to 28 February 1999 (13 pages)
30 December 1999Full accounts made up to 28 February 1999 (13 pages)
9 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1998Full accounts made up to 28 February 1998 (13 pages)
24 December 1998Full accounts made up to 28 February 1998 (13 pages)
30 September 1998Full accounts made up to 28 February 1997 (10 pages)
30 September 1998Full accounts made up to 28 February 1997 (10 pages)
4 August 1998Return made up to 02/08/98; no change of members (4 pages)
4 August 1998Return made up to 02/08/98; no change of members (4 pages)
10 February 1998Return made up to 02/08/97; no change of members (4 pages)
10 February 1998Return made up to 02/08/97; no change of members (4 pages)
27 January 1998Registered office changed on 27/01/98 from: the woodyard mint walk warlingham kent CR3 9EH (1 page)
27 January 1998Registered office changed on 27/01/98 from: the woodyard mint walk warlingham kent CR3 9EH (1 page)
27 August 1997Full accounts made up to 29 February 1996 (10 pages)
27 August 1997Full accounts made up to 29 February 1996 (10 pages)
4 October 1996Return made up to 02/08/96; full list of members (6 pages)
4 October 1996Return made up to 02/08/96; full list of members (6 pages)
10 August 1995Return made up to 02/08/95; no change of members (4 pages)
10 August 1995Return made up to 02/08/95; no change of members (4 pages)
4 April 1995Full accounts made up to 28 February 1994 (9 pages)
4 April 1995Full accounts made up to 28 February 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)