Tatsfield
Westerham
Kent
TN16 2BU
Director Name | Mr Kenneth Arthur Budgen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | Storrington Goatsfield Road Tatsfield Westerham Kent TN16 2BU |
Director Name | Mr Richard Stanley Budgen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(25 years after company formation) |
Appointment Duration | 27 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 21 Shipfield Close Tatsfield Kent TN16 2AU |
Director Name | Mr Michael James Budgen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2003(31 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a, Aldercombe Lane Caterham Surrey CR3 6ED |
Secretary Name | Mr Michael James Budgen |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2005(33 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a, Aldercombe Lane Caterham Surrey CR3 6ED |
Director Name | Mr Neil Spencer Beck |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Grove Avenue Twickenham Middlesex TW1 4HX |
Director Name | Mr Timothy Mark Collier |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Peter Gary Burford |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Paul Anthony Fletcher |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Secretary Name | Janina Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 59 Midland Court Cirencester Gloucestershire GL7 1JZ Wales |
Secretary Name | Elizabeth Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 43 Shears Road Bishopstoke Eastleigh Hampshire SO50 6FZ |
Secretary Name | Mrs Marjory Budgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Storrington Goatsfield Road Tatsfield Westerham Kent TN16 2BU |
Website | www.wilmot-budgen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87634040 |
Telephone region | London |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £465,973 |
Cash | £221,230 |
Current Liabilities | £1,797,804 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 August 2012 | Delivered on: 16 August 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 July 2012 | Delivered on: 1 August 2012 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 September 2007 | Delivered on: 2 October 2007 Satisfied on: 16 July 2013 Persons entitled: Marjory Budgen Classification: Chattel mortgage Secured details: £100,000 due or to become due. Particulars: One wholenberg 180T cuillotine four crosland 32X47'' patens one rabolini f platen one rabolini g platen one tunkers board lining machine one lamina gl 2200 m/c one remus bending m/c. Fully Satisfied |
25 January 2006 | Delivered on: 31 January 2006 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
11 August 1986 | Delivered on: 20 August 1986 Satisfied on: 31 January 1992 Persons entitled: Barclays 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: 43, gloucester rd, croydon. Fully Satisfied |
17 May 1983 | Delivered on: 26 May 1983 Satisfied on: 5 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
9 August 1982 | Delivered on: 19 August 1982 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: A specific eqiutable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Fully Satisfied |
26 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
---|---|
18 January 2023 | Full accounts made up to 30 April 2022 (31 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
3 December 2021 | Full accounts made up to 30 April 2021 (29 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
26 April 2021 | Full accounts made up to 30 April 2020 (27 pages) |
14 September 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
8 January 2020 | Appointment of Mr Paul Anthony Fletcher as a director on 8 January 2020 (2 pages) |
25 November 2019 | Full accounts made up to 30 April 2019 (27 pages) |
10 September 2019 | Appointment of Mr Peter Gary Burford as a director on 2 September 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
23 January 2019 | Full accounts made up to 30 April 2018 (27 pages) |
6 November 2018 | Appointment of Mr Timothy Mark Collier as a director on 6 November 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
22 June 2018 | Notification of Tatsfield Holdings Ltd as a person with significant control on 21 June 2018 (2 pages) |
15 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
15 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
21 July 2016 | Director's details changed for Mr Michael James Budgen on 8 January 2016 (2 pages) |
21 July 2016 | Secretary's details changed for Mr Michael James Budgen on 18 January 2016 (1 page) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Secretary's details changed for Mr Michael James Budgen on 18 January 2016 (1 page) |
21 July 2016 | Director's details changed for Mr Richard Stanley Budgen on 1 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Richard Stanley Budgen on 1 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Michael James Budgen on 8 January 2016 (2 pages) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
6 April 2016 | Director's details changed for Mr Kenneth Arthur Budgen on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Kenneth Arthur Budgen on 6 April 2016 (2 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (20 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (20 pages) |
7 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
31 July 2015 | Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages) |
17 September 2014 | Accounts for a small company made up to 30 April 2014 (9 pages) |
17 September 2014 | Accounts for a small company made up to 30 April 2014 (9 pages) |
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
5 November 2013 | Accounts for a small company made up to 30 April 2013 (9 pages) |
5 November 2013 | Accounts for a small company made up to 30 April 2013 (9 pages) |
16 July 2013 | Satisfaction of charge 5 in full (3 pages) |
16 July 2013 | Satisfaction of charge 5 in full (3 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 January 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
13 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
28 September 2011 | Accounts for a small company made up to 30 April 2011 (9 pages) |
28 September 2011 | Accounts for a small company made up to 30 April 2011 (9 pages) |
1 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
17 September 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
28 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
16 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 July 2008 | Return made up to 21/06/08; no change of members (8 pages) |
14 July 2008 | Return made up to 21/06/08; no change of members (8 pages) |
8 July 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
8 July 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
9 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
9 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
7 July 2005 | Return made up to 21/06/05; full list of members
|
7 July 2005 | Return made up to 21/06/05; full list of members
|
27 July 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 July 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
21 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
10 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members
|
29 June 2000 | Return made up to 21/06/00; full list of members
|
4 August 1999 | Return made up to 21/06/99; full list of members (6 pages) |
4 August 1999 | Return made up to 21/06/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
1 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 June 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
26 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
21 April 1972 | Certificate of incorporation (1 page) |
21 April 1972 | Certificate of incorporation (1 page) |