Company NameAbbeywood Flooring Limited
DirectorsJames Kent and David John Rice
Company StatusActive
Company Number01086989
CategoryPrivate Limited Company
Incorporation Date15 December 1972(51 years, 4 months ago)
Previous NameAbbeywood Floor Coverings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Kent
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(25 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleFlooring
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley
BR8 7PA
Director NameDavid John Rice
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(25 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleFlooring
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley
BR8 7PA
Secretary NameMr James Kent
StatusCurrent
Appointed28 November 2013(40 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Barn Wood Street
Swanley
BR8 7PA
Director NameMr James Ernest Kent
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 1998)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressThe Gables Gorsewood Road
Hartley
Longfield
Kent
DA3 7DE
Director NameMr John Ernest Kerwood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 1995)
RoleFlooring Contractor
Correspondence Address6 Herbert Road
Rainham
Kent
ME8 9BZ
Secretary NameMr James Ernest Kent
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Gorsewood Road
Hartley
Longfield
Kent
DA3 7DE
Director NameDoris Mary Kent
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressThe Gables Gorsewood Road
Hartley
Longfield
Kent
DA3 7DE
Secretary NameJuan Cerdeira
NationalityBritish
StatusResigned
Appointed06 March 1998(25 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 November 2013)
RoleCompany Director
Correspondence AddressThames House
Roman Square
Sittingbourne
Kent
ME10 4BJ

Contact

Websitelead.org

Location

Registered AddressThe Old Barn
Wood Street
Swanley
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1.5k at £1Abbeywood Floorcoverings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

28 August 1987Delivered on: 15 September 1987
Satisfied on: 30 May 1995
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: 29/31 high st swanscombe kent T.no:- k 618556.
Fully Satisfied
18 March 1986Delivered on: 4 April 1986
Satisfied on: 26 May 1995
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: (See doc M20). 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
8 February 1980Delivered on: 19 February 1980
Satisfied on: 17 March 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
18 July 2017Notification of Abbeywood Floorcoverings Limited as a person with significant control on 15 June 2017 (1 page)
18 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
18 July 2017Notification of Abbeywood Floorcoverings Limited as a person with significant control on 18 July 2017 (1 page)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Registered office address changed from Unit 6 Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AE to 4 Britannia House Roberts Mews Orpington BR6 0JP on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Unit 6 Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AE to 4 Britannia House Roberts Mews Orpington BR6 0JP on 24 October 2016 (1 page)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,499
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,499
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,499
(4 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,499
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,499
(4 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,499
(4 pages)
19 May 2014Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ on 19 May 2014 (1 page)
30 January 2014Appointment of Mr. James Kent as a secretary (2 pages)
30 January 2014Appointment of Mr. James Kent as a secretary (2 pages)
17 December 2013Termination of appointment of Juan Cerdeira as a secretary (1 page)
17 December 2013Termination of appointment of Juan Cerdeira as a secretary (1 page)
12 July 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
12 July 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
19 June 2013Secretary's details changed for Juan Cerdeira on 15 June 2013 (1 page)
19 June 2013Director's details changed for David John Rice on 15 June 2013 (2 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for David John Rice on 15 June 2013 (2 pages)
19 June 2013Director's details changed for James Kent on 15 June 2013 (2 pages)
19 June 2013Secretary's details changed for Juan Cerdeira on 15 June 2013 (1 page)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for James Kent on 15 June 2013 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
27 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for David John Rice on 14 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for James Kent on 14 June 2010 (2 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for David John Rice on 14 June 2010 (2 pages)
22 June 2010Director's details changed for James Kent on 14 June 2010 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
11 August 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
2 July 2008Return made up to 15/06/08; full list of members (3 pages)
2 July 2008Return made up to 15/06/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
26 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
11 July 2007Return made up to 15/06/07; full list of members (2 pages)
11 July 2007Return made up to 15/06/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
21 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
8 August 2006Return made up to 15/06/06; full list of members (7 pages)
8 August 2006Return made up to 15/06/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
14 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
8 July 2005Return made up to 15/06/05; full list of members (7 pages)
8 July 2005Return made up to 15/06/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
22 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
1 July 2004Return made up to 15/06/04; full list of members (7 pages)
1 July 2004Return made up to 15/06/04; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
15 August 2003Return made up to 15/06/03; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
15 August 2003Return made up to 15/06/03; full list of members (7 pages)
10 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
10 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
26 June 2002Return made up to 15/06/02; full list of members (7 pages)
26 June 2002Return made up to 15/06/02; full list of members (7 pages)
1 August 2001Return made up to 15/06/01; full list of members (6 pages)
1 August 2001Return made up to 15/06/01; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
5 July 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
8 August 2000Full accounts made up to 31 January 2000 (5 pages)
8 August 2000Full accounts made up to 31 January 2000 (5 pages)
4 July 2000Return made up to 15/06/00; full list of members (6 pages)
4 July 2000Return made up to 15/06/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
1 July 1999Return made up to 15/06/99; full list of members (6 pages)
1 July 1999Return made up to 15/06/99; full list of members (6 pages)
12 February 1999Company name changed abbeywood floor coverings limite d\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed abbeywood floor coverings limite d\certificate issued on 15/02/99 (2 pages)
1 February 1999Director's particulars changed (1 page)
1 February 1999Director's particulars changed (1 page)
22 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
22 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
23 June 1998Return made up to 15/06/98; no change of members (4 pages)
23 June 1998Return made up to 15/06/98; no change of members (4 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
27 June 1997Return made up to 15/06/97; no change of members (4 pages)
27 June 1997Return made up to 15/06/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
30 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 July 1996Return made up to 15/06/96; full list of members (6 pages)
4 July 1996Return made up to 15/06/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
21 June 1995Return made up to 15/06/95; no change of members (4 pages)
30 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)