Ashford Road
Hollingbourne
Kent
ME17 1XG
Director Name | Mrs Denise Ann Newlyn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(49 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Anthony Richard Betteridge |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(17 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 01 December 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Chestnuts Ashford Road Hollingbourne Maidstone Kent ME17 1XG |
Telephone | 07 538130625 |
---|---|
Telephone region | Mobile |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
905 at £1 | Marisa Jane Fawcett 30.17% Ordinary |
---|---|
895 at £1 | A R Betteridge LTD A/c Furbs 29.83% Ordinary |
600 at £1 | A R Betteridge LTD A/c Furbs No 2 20.00% Ordinary |
545 at £1 | A R Betteridge LTD A/c Furbs No 3 18.17% Ordinary |
55 at £1 | Anthony Richard Betteridge 1.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,928,759 |
Cash | £988 |
Current Liabilities | £3,669,279 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
9 May 2018 | Delivered on: 16 May 2018 Persons entitled: Anthony Richard Betteridge Marisa Jane Betteridge Classification: A registered charge Particulars: Land at garden cottage 43 pilgrims way kemsing sevenoaks kent registered at hm land registry with title number K555960. And land at the south side of pilgrims way kemsing sevenoaks kent registered at hm land registry with title number K823839. Outstanding |
---|---|
1 December 2016 | Delivered on: 6 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 April 2008 | Delivered on: 8 May 2008 Persons entitled: National Westminster 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 lying to the west of woodbury close croydon otherwise k/a 72-74 addiscombe road croydon t/n SGL685146 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 December 2007 | Delivered on: 11 December 2007 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
8 February 2001 | Delivered on: 13 February 2001 Satisfied on: 18 September 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 November 1978 | Delivered on: 1 December 1978 Satisfied on: 16 October 2014 Persons entitled: National Westminster Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bothy lower road, west farleigh. Kent. Title no:- k 377703.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 2020 | Satisfaction of charge 011389370006 in full (1 page) |
---|---|
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
16 May 2018 | Registration of charge 011389370006, created on 9 May 2018 (31 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 July 2017 | Satisfaction of charge 011389370005 in full (1 page) |
24 July 2017 | Satisfaction of charge 3 in full (1 page) |
24 July 2017 | Satisfaction of charge 3 in full (1 page) |
24 July 2017 | Satisfaction of charge 011389370005 in full (1 page) |
26 June 2017 | Notification of Anthony Richard Betteridge as a person with significant control on 10 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Anthony Richard Betteridge as a person with significant control on 10 June 2017 (2 pages) |
20 March 2017 | Satisfaction of charge 4 in full (2 pages) |
20 March 2017 | Satisfaction of charge 4 in full (2 pages) |
6 December 2016 | Registration of charge 011389370005, created on 1 December 2016 (4 pages) |
6 December 2016 | Registration of charge 011389370005, created on 1 December 2016 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 May 2016 | Memorandum and Articles of Association (10 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Memorandum and Articles of Association (10 pages) |
25 May 2016 | Resolutions
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 October 2014 | Satisfaction of charge 1 in full (1 page) |
16 October 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 October 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 October 2014 | Satisfaction of charge 1 in full (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Secretary's details changed for Mrs Marisa Jane Betteridge on 28 June 2013 (1 page) |
23 June 2014 | Secretary's details changed for Marisa Jane Fawcett on 28 June 2013 (1 page) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Secretary's details changed for Mrs Marisa Jane Betteridge on 28 June 2013 (1 page) |
23 June 2014 | Secretary's details changed for Marisa Jane Fawcett on 28 June 2013 (1 page) |
14 October 2013 | Registered office address changed from the Homelands Ashford Road Kingsnorth Ashford Kent TN26 1NJ England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from the Homelands Ashford Road Kingsnorth Ashford Kent TN26 1NJ England on 14 October 2013 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Auditor's resignation (1 page) |
28 March 2013 | Auditor's resignation (1 page) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Registered office address changed from Moons Farm Gallants Lane East Farleigh Maidstone Kent ME15 0LG on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Moons Farm Gallants Lane East Farleigh Maidstone Kent ME15 0LG on 10 January 2011 (1 page) |
13 August 2010 | Auditor's resignation (1 page) |
13 August 2010 | Auditor's resignation (1 page) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Return made up to 10/06/07; no change of members
|
20 August 2007 | Return made up to 10/06/07; no change of members
|
10 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
15 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
9 October 2006 | Auditor's resignation (1 page) |
9 October 2006 | Auditor's resignation (1 page) |
9 October 2006 | Auditor's resignation (1 page) |
9 October 2006 | Auditor's resignation (1 page) |
12 September 2006 | Auditor's resignation (1 page) |
12 September 2006 | Auditor's resignation (1 page) |
14 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
11 July 2005 | Return made up to 10/06/05; full list of members
|
11 July 2005 | Return made up to 10/06/05; full list of members
|
25 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
30 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
30 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (18 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (18 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
11 March 2002 | Company name changed\certificate issued on 11/03/02 (3 pages) |
21 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
21 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 April 2001 | Return made up to 12/02/01; full list of members
|
10 April 2001 | Return made up to 12/02/01; full list of members
|
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
23 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
23 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
4 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
16 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
15 May 1997 | Return made up to 12/02/97; no change of members (4 pages) |
15 May 1997 | Return made up to 12/02/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
13 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
22 September 1995 | Return made up to 12/02/95; full list of members (6 pages) |
22 September 1995 | Return made up to 12/02/95; full list of members (6 pages) |
13 July 1994 | Registered office changed on 13/07/94 from: moons farm gallants lane east farleigh maidstone kent. ME15 0LG (1 page) |
13 July 1994 | Registered office changed on 13/07/94 from: moons farm gallants lane east farleigh maidstone kent. ME15 0LG (1 page) |
11 October 1973 | Incorporation (13 pages) |
11 October 1973 | Incorporation (13 pages) |