Company NameSupreme Holdings (Enfield) Limited
Company StatusActive
Company Number01108302
CategoryPrivate Limited Company
Incorporation Date13 April 1973(51 years ago)
Previous NameSupreme Asphalte Co (Enfield) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Howard Lockyear
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(26 years, 12 months after company formation)
Appointment Duration24 years, 1 month
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address39 Fairfield
Buntingford
Hertfordshire
SG9 9NX
Director NameMr Antony Paul Sartori
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(26 years, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleCarpenter
Country of ResidenceEngland
Correspondence Address140 Theobalds Park Road
Enfield
Middlesex
EN2 9DH
Director NameMr Paul Joseph Sartori
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(26 years, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleCarpenter
Country of ResidenceEngland
Correspondence Address34a The Grove
Enfield
Middlesex
EN2 7PY
Secretary NameJane Ann Sartori
NationalityBritish
StatusCurrent
Appointed30 June 2003(30 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address140 Theobalds Park Road
Enfield
Middlesex
EN2 9DH
Director NameMr Anthony Joseph Sartori
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 December 2003)
RoleCompany Director
Correspondence Address3 Faints Close
Goffs Oak Cheshunt
Waltham Cross
Hertfordshire
EN7 5RG
Director NameMrs Jean Margaret Sartori
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 December 2003)
RoleCompany Director
Correspondence Address3 Faints Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 5RG
Secretary NameJane Ann Sartori
NationalityBritish
StatusResigned
Appointed20 June 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1993)
RoleCompany Director
Correspondence Address140 Theobalds Park Road
Enfield
Middlesex
EN2 9DH
Secretary NameMrs Jean Margaret Sartori
NationalityBritish
StatusResigned
Appointed21 December 1993(20 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address3 Faints Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 5RG

Contact

Websitesupreme-ltd.co.uk
Email address[email protected]
Telephone020 83646313
Telephone regionLondon

Location

Registered Address590 Green Lanes
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Patrick Howard Lockyear
3.00%
Ordinary
67 at £1Antony Paul Sartori
22.33%
Ordinary A
67 at £1Paul Joseph Sartori
22.33%
Ordinary A
66 at £1Patrick Howard Lockyear
22.00%
Ordinary A
31 at £1Jean Margaret Sartori
10.33%
Ordinary
30 at £1Antony Paul Sartori
10.00%
Ordinary
30 at £1Paul Joseph Sartori
10.00%
Ordinary

Financials

Year2014
Net Worth£476,775
Cash£103,767
Current Liabilities£153,821

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

29 July 2008Delivered on: 8 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 June 2007Delivered on: 19 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company paul william webb and simon derek wackett to the chargee on any account whatsoever.
Particulars: F/H property known as 21 23 and 25 king edward road waltham cross hertfordshire t/no 19835.
Outstanding
5 June 1992Delivered on: 12 June 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: 62 browning road,enfield ,london ,title no mx 181798.
Outstanding
26 June 1990Delivered on: 9 July 1990
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: Land on the south side of rosemary avenue edmonton l/b or enfield t/n ngl 211218.
Outstanding
30 September 1999Delivered on: 8 October 1999
Satisfied on: 28 December 2001
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Second filing of Confirmation Statement dated 20 June 2023 (3 pages)
26 June 2023Confirmation statement made on 20 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/10/2023
(4 pages)
22 June 2023Notification of Jean Margaret Sartori as a person with significant control on 28 April 2023 (2 pages)
22 June 2023Notification of Antony Paul Sartori as a person with significant control on 28 April 2023 (2 pages)
22 June 2023Notification of Paul Joseph Sartori as a person with significant control on 28 April 2023 (2 pages)
19 June 2023Withdrawal of a person with significant control statement on 19 June 2023 (2 pages)
19 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
15 May 2023Termination of appointment of Patrick Howard Lockyear as a director on 28 April 2023 (1 page)
12 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
1 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 300
(7 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 300
(7 pages)
1 August 2016Annual return
Statement of capital on 2016-08-01
  • GBP 300

Statement of capital on 2023-10-09
  • GBP 225
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(7 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
(7 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Patrick Howard Lockyear on 20 June 2010 (2 pages)
7 September 2010Director's details changed for Patrick Howard Lockyear on 20 June 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Return made up to 20/06/09; full list of members (6 pages)
6 July 2009Return made up to 20/06/09; full list of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 July 2008Return made up to 20/06/08; full list of members (6 pages)
15 July 2008Return made up to 20/06/08; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 20/06/07; full list of members (4 pages)
5 July 2007Location of debenture register (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Return made up to 20/06/07; full list of members (4 pages)
5 July 2007Location of register of members (1 page)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2006Return made up to 20/06/06; full list of members (4 pages)
27 July 2006Return made up to 20/06/06; full list of members (4 pages)
28 October 2005Return made up to 20/06/05; full list of members (4 pages)
28 October 2005Return made up to 20/06/05; full list of members (4 pages)
6 October 2005Registered office changed on 06/10/05 from: 62 browning road enfield middlesex EN2 0EW (1 page)
6 October 2005Registered office changed on 06/10/05 from: 62 browning road enfield middlesex EN2 0EW (1 page)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 November 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 November 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 December 2003Full accounts made up to 31 December 2002 (13 pages)
31 December 2003Full accounts made up to 31 December 2002 (13 pages)
8 October 2003Company name changed supreme asphalte co (enfield) li mited\certificate issued on 08/10/03 (2 pages)
8 October 2003Company name changed supreme asphalte co (enfield) li mited\certificate issued on 08/10/03 (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
21 October 2002Return made up to 20/06/02; full list of members; amend (10 pages)
21 October 2002Return made up to 20/06/02; full list of members; amend (10 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Ad 21/12/00--------- £ si 200@1 (3 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Ad 21/12/00--------- £ si 200@1 (3 pages)
15 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
1 September 2000Return made up to 20/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Return made up to 20/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director's particulars changed (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
28 June 1999Return made up to 20/06/99; no change of members (4 pages)
28 June 1999Return made up to 20/06/99; no change of members (4 pages)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
11 August 1998Full accounts made up to 31 December 1997 (13 pages)
11 August 1998Full accounts made up to 31 December 1997 (13 pages)
4 July 1998Return made up to 20/06/98; full list of members (6 pages)
4 July 1998Return made up to 20/06/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
20 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1996Full accounts made up to 31 December 1995 (13 pages)
24 September 1996Full accounts made up to 31 December 1995 (13 pages)
27 June 1996Return made up to 20/06/96; no change of members (4 pages)
27 June 1996Return made up to 20/06/96; no change of members (4 pages)
12 September 1995Full accounts made up to 31 December 1994 (13 pages)
12 September 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 April 1973Certificate of incorporation (1 page)
13 April 1973Certificate of incorporation (1 page)