Company NameSAS Depot Ltd
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number00937070
CategoryPrivate Limited Company
Incorporation Date12 August 1968(55 years, 8 months ago)
Previous NamesSAS Road Transport (Lewisham) Limited and S A S European Refrigerated Transport Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(53 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(53 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF
Secretary NameMs Tess Mary Bridgman
StatusCurrent
Appointed31 August 2021(53 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF
Director NameMrs Margaret Elizabeth Parsons
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1996)
RoleCo Director
Correspondence AddressRavelston Hill Brow
Bromley
Kent
BR1 2PQ
Director NameMr David Keith Burgess
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(23 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 13 February 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Kent
BR1 2EB
Director NameMrs Deanna Ruby Burgess
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(23 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 31 August 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF
Director NameMr John Alfred Parsons
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(23 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 31 August 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF
Secretary NameMr David Keith Burgess
NationalityBritish
StatusResigned
Appointed23 June 1992(23 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Kent
BR1 2EB
Director NameMrs Paula Elizabeth Parsons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(46 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF

Location

Registered AddressLevel 5 10 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

802 at £1John A. Parsons
48.20%
Ordinary
481 at £1Deanna Burgess
28.91%
Ordinary
321 at £1David Burgess
19.29%
Ordinary
30 at £1John A. Parsons
1.80%
Preference
15 at £1David K. Burgess
0.90%
Preference
15 at £1Deanna R. Burgess
0.90%
Preference

Financials

Year2014
Net Worth£312,566
Cash£46,115
Current Liabilities£30,932

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

12 May 1997Delivered on: 20 May 1997
Satisfied on: 10 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at norman road belvedere kent t/no SGL511335 and. 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. See the mortgage charge document for full details.
Fully Satisfied
10 October 1990Delivered on: 18 October 1990
Satisfied on: 23 August 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over: undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
2 March 1988Delivered on: 15 March 1988
Satisfied on: 24 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site c at norman road, belvedere kent and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1984Delivered on: 27 January 1984
Satisfied on: 23 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 3RD october 1974.
Particulars: A specific charge over the benefit of all book debts and other debts present and future.
Fully Satisfied
3 October 1974Delivered on: 9 October 1974
Satisfied on: 23 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Depot-1 salisbury road, bromley, kent. Fixed & floating charge over the undertaking and all other property and assets present and future including uncalled capital. Assignment of goodwill.
Fully Satisfied

Filing History

8 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
2 September 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
7 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 March 2018Termination of appointment of David Keith Burgess as a director on 13 February 2018 (1 page)
6 March 2018Termination of appointment of David Keith Burgess as a secretary on 13 February 2018 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,664
(6 pages)
14 June 2016Director's details changed for Mrs Deanna Ruby Burgess on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,664
(6 pages)
14 June 2016Director's details changed for Mr David Keith Burgess on 14 June 2016 (2 pages)
14 June 2016Secretary's details changed for Mr David Keith Burgess on 14 June 2016 (1 page)
14 June 2016Director's details changed for Mr John Alfred Parsons on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mrs Deanna Ruby Burgess on 14 June 2016 (2 pages)
14 June 2016Secretary's details changed for Mr David Keith Burgess on 14 June 2016 (1 page)
14 June 2016Director's details changed for Mr John Alfred Parsons on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr David Keith Burgess on 14 June 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,664
(8 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,664
(8 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 December 2014Appointment of Mrs Paula Parsons as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mrs Paula Parsons as a director on 15 December 2014 (2 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,664
(7 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,664
(7 pages)
28 January 2014Company name changed s a s european refrigerated transport LTD.\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Company name changed s a s european refrigerated transport LTD.\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2010Director's details changed for Mr David Keith Burgess on 24 May 2010 (2 pages)
24 June 2010Director's details changed for Mr John Alfred Parsons on 24 May 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Director's details changed for Mrs Deanna Ruby Burgess on 24 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Deanna Ruby Burgess on 24 May 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Director's details changed for Mr David Keith Burgess on 24 May 2010 (2 pages)
24 June 2010Director's details changed for Mr John Alfred Parsons on 24 May 2010 (2 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
7 July 2009Director's change of particulars / john parsons / 03/04/2009 (1 page)
7 July 2009Director's change of particulars / john parsons / 03/04/2009 (1 page)
2 July 2009Return made up to 10/06/09; full list of members (5 pages)
2 July 2009Return made up to 10/06/09; full list of members (5 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 June 2008Return made up to 10/06/08; full list of members (5 pages)
13 June 2008Return made up to 10/06/08; full list of members (5 pages)
3 June 2008Registered office changed on 03/06/2008 from norman road north belvedere kent DA17 6JY (1 page)
3 June 2008Registered office changed on 03/06/2008 from norman road north belvedere kent DA17 6JY (1 page)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 June 2007Return made up to 10/06/07; full list of members (4 pages)
28 June 2007Return made up to 10/06/07; full list of members (4 pages)
9 August 2006Return made up to 10/06/06; full list of members (4 pages)
9 August 2006Return made up to 10/06/06; full list of members (4 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 July 2005Return made up to 10/06/05; full list of members (4 pages)
4 July 2005Return made up to 10/06/05; full list of members (4 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 June 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
1 June 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
13 June 2003Return made up to 10/06/03; full list of members (7 pages)
13 June 2003Return made up to 10/06/03; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 June 2002Return made up to 10/06/02; full list of members (7 pages)
18 June 2002Return made up to 10/06/02; full list of members (7 pages)
10 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Return made up to 23/06/00; full list of members (7 pages)
7 July 2000Return made up to 23/06/00; full list of members (7 pages)
21 April 2000Full accounts made up to 30 September 1999 (7 pages)
21 April 2000Full accounts made up to 30 September 1999 (7 pages)
27 July 1999Return made up to 23/06/99; no change of members (4 pages)
27 July 1999Return made up to 23/06/99; no change of members (4 pages)
12 February 1999Full accounts made up to 30 September 1998 (7 pages)
12 February 1999Full accounts made up to 30 September 1998 (7 pages)
25 June 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1998Full accounts made up to 30 September 1997 (8 pages)
11 June 1998Full accounts made up to 30 September 1997 (8 pages)
21 July 1997Amended full accounts made up to 30 September 1996 (9 pages)
21 July 1997Amended full accounts made up to 30 September 1996 (9 pages)
22 May 1997Full accounts made up to 30 September 1996 (5 pages)
22 May 1997Full accounts made up to 30 September 1996 (5 pages)
20 May 1997Particulars of mortgage/charge (6 pages)
20 May 1997Particulars of mortgage/charge (6 pages)
25 September 1996Return made up to 23/06/96; no change of members (4 pages)
25 September 1996Return made up to 23/06/96; no change of members (4 pages)
21 July 1996Full accounts made up to 30 September 1995 (8 pages)
21 July 1996Full accounts made up to 30 September 1995 (8 pages)
5 July 1995Return made up to 23/06/95; no change of members (4 pages)
5 July 1995Return made up to 23/06/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
28 April 1983Accounts made up to 30 September 1982 (7 pages)
28 April 1983Accounts made up to 30 September 1982 (7 pages)
12 August 1968Incorporation (14 pages)
12 August 1968Incorporation (14 pages)