Company NameSouthern Panel Company Limited (The)
DirectorsDerek William Webster and James Nicholas Webster
Company StatusActive
Company Number01089906
CategoryPrivate Limited Company
Incorporation Date5 January 1973(51 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek William Webster
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameMr Derek William Webster
NationalityBritish
StatusCurrent
Appointed28 March 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr James Nicholas Webster
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Anthony Dominic Webster
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(30 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 February 2004)
RolePatrs Department Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Copse Avenue
West Wickham
Kent
BR4 9NR
Director NameMr Vernon Frederick Raymond Blyth
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(31 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2004)
RoleCompany Director
Correspondence Address22 Stanley Road
Beckenham
Kent
Br3
Director NameMrs Elaine Marie Webster
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2005(32 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 04 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

490 at £1Anthony Dominic Webster
49.00%
Ordinary
270 at £1Derek William Webster
27.00%
Ordinary
240 at £1Elaine Marie Webster
24.00%
Ordinary

Financials

Year2014
Net Worth£725,380
Cash£110,739
Current Liabilities£185,359

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

19 August 1994Delivered on: 20 August 1994
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 high street penge london title no K100023 tog with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials, the goodwill of the business and the full benefit of licences held.
Outstanding
30 January 1980Delivered on: 6 February 1980
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: 35 high street, penge, SE20 title no k 100023.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
28 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 March 2011Director's details changed for Elaine Marie Webster on 1 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr Derek William Webster on 1 March 2011 (1 page)
28 March 2011Director's details changed for Elaine Marie Webster on 1 March 2011 (2 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Mr Derek William Webster on 1 March 2011 (1 page)
28 March 2011Director's details changed for Mr Derek William Webster on 1 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Derek William Webster on 1 March 2011 (2 pages)
28 March 2011Director's details changed for Anthony Dominic Webster on 1 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr Derek William Webster on 1 March 2011 (1 page)
28 March 2011Director's details changed for Elaine Marie Webster on 1 March 2011 (2 pages)
28 March 2011Director's details changed for Anthony Dominic Webster on 1 March 2011 (2 pages)
28 March 2011Director's details changed for Anthony Dominic Webster on 1 March 2011 (2 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Mr Derek William Webster on 1 March 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 84 wickham chase west wickham kent BR4 0BN (1 page)
24 August 2009Registered office changed on 24/08/2009 from 84 wickham chase west wickham kent BR4 0BN (1 page)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 April 2008Return made up to 28/03/08; full list of members (4 pages)
2 April 2008Return made up to 28/03/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 April 2007Return made up to 28/03/07; full list of members (3 pages)
2 April 2007Return made up to 28/03/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 October 2006Registered office changed on 03/10/06 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page)
3 October 2006Registered office changed on 03/10/06 from: greytown house 221-227 high street orpington kent BR6 0NZ (1 page)
29 March 2006Return made up to 28/03/06; full list of members (3 pages)
29 March 2006Return made up to 28/03/06; full list of members (3 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 April 2005Return made up to 28/03/05; full list of members (3 pages)
25 April 2005Return made up to 28/03/05; full list of members (3 pages)
25 April 2005New director appointed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (1 page)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
29 April 2004Return made up to 28/03/04; no change of members (4 pages)
29 April 2004Return made up to 28/03/04; no change of members (4 pages)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Resolutions
  • RES13 ‐ Revoke '94 elective res 09/02/04
(1 page)
24 February 2004Resolutions
  • RES13 ‐ Revoke '94 elective res 09/02/04
(1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
1 April 2003Return made up to 28/03/03; no change of members (5 pages)
1 April 2003Return made up to 28/03/03; no change of members (5 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 April 2002Return made up to 28/03/02; full list of members (5 pages)
5 April 2002Return made up to 28/03/02; full list of members (5 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 November 2001Registered office changed on 13/11/01 from: 17 green lane penge london SE20 7JA (1 page)
13 November 2001Registered office changed on 13/11/01 from: 17 green lane penge london SE20 7JA (1 page)
26 April 2001Return made up to 28/03/01; full list of members (6 pages)
26 April 2001Return made up to 28/03/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 April 2000Return made up to 28/03/00; full list of members (6 pages)
10 April 2000Return made up to 28/03/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 April 1999Return made up to 28/03/99; no change of members (4 pages)
28 April 1999Return made up to 28/03/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 October 1997Accounts for a small company made up to 31 January 1997 (10 pages)
30 October 1997Accounts for a small company made up to 31 January 1997 (10 pages)
1 May 1997Return made up to 28/03/97; no change of members (4 pages)
1 May 1997Return made up to 28/03/97; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 April 1996Registered office changed on 21/04/96 from: eagle house cranleigh close sandewrstead surrey CR2 9LH (1 page)
21 April 1996Registered office changed on 21/04/96 from: eagle house cranleigh close sandewrstead surrey CR2 9LH (1 page)
21 April 1996Auditor's resignation (1 page)
21 April 1996Auditor's resignation (1 page)
25 March 1996Return made up to 28/03/96; no change of members (4 pages)
25 March 1996Return made up to 28/03/96; no change of members (4 pages)
1 March 1996Full accounts made up to 31 January 1995 (10 pages)
1 March 1996Full accounts made up to 31 January 1995 (10 pages)
30 March 1995Return made up to 28/03/95; full list of members (6 pages)
30 March 1995Return made up to 28/03/95; full list of members (6 pages)
28 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1984Accounts made up to 31 January 1983 (7 pages)
2 November 1984Accounts made up to 31 January 1983 (7 pages)
3 July 1984Accounts made up to 31 January 1982 (7 pages)
3 July 1984Accounts made up to 31 January 1982 (7 pages)
2 July 1984Accounts made up to 31 January 1981 (7 pages)
2 July 1984Annual return made up to 24/04/82 (4 pages)
2 July 1984Accounts made up to 31 January 1981 (7 pages)
2 July 1984Annual return made up to 24/04/82 (4 pages)
16 May 1981Annual return made up to 28/04/81 (4 pages)
16 May 1981Annual return made up to 28/04/81 (4 pages)
15 May 1981Accounts made up to 31 January 1980 (7 pages)
15 May 1981Annual return made up to 21/06/80 (4 pages)
15 May 1981Accounts made up to 31 January 1980 (7 pages)
15 May 1981Annual return made up to 21/06/80 (4 pages)
5 January 1973Incorporation (15 pages)
5 January 1973Incorporation (15 pages)