Company NameDormole Limited
Company StatusActive
Company Number01156193
CategoryPrivate Limited Company
Incorporation Date10 January 1974(50 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew James Thomas Strong
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(40 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Timothy John Strong
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed24 June 2014(40 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Wayne Steven Flory
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed08 September 2020(46 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Secretary NameMiss Natasha Hussain
StatusCurrent
Appointed01 October 2021(47 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Alastair William Hill
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(48 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Philip James Lawrence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(48 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Adrian John Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(50 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Eric Bucknall
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cryfield Heights
Coventry
West Midlands
CV4 7LA
Director NameJohn Randall Charles Twallin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Cottage Long Barn Road
Weald
Sevenoaks
Kent
TN14 6NJ
Secretary NameStanley Charles Morris
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address1 Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Director NameRobert Mackenzie Morison
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityScottish
StatusResigned
Appointed01 June 1994(20 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 September 2005)
RoleAccountant
Correspondence Address1 Holland Park Road
Kensington
London
W14 8NA
Secretary NameMr Richard Jeremy Robert Don
NationalityBritish
StatusResigned
Appointed26 January 2000(26 years after company formation)
Appointment Duration1 week (resigned 02 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxgrove House Nightingale Lane
Ide Hill
Sevenoaks
Kent
TN14 6JA
Director NameStephen John Clemson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(31 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewdale
25 Park Road,Hagley
Stourbridge
West Midlands
DY9 0NS
Director NameBarry Gordon Karl Brice
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(31 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Middlefield Lane
Hagley
West Midlands
DY9 0PX
Director NameMr John Nicholas Christie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(31 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Secretary NameRobert David Rowe
NationalityBritish
StatusResigned
Appointed27 February 2008(34 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 01 October 2021)
RoleCompany Director
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE

Contact

Websitetoolbank.com
Email address[email protected]
Telephone01322 321400
Telephone regionDartford

Location

Registered AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

127.2k at £1Shirley Kate Strong
7.02%
Ordinary B
70.8k at £1Alexandra Rose Bateman
3.90%
Ordinary B
70.8k at £1Catherine Helen Sewell
3.90%
Ordinary B
70.8k at £1Frances Elisabeth Rowe
3.90%
Ordinary B
70.8k at £1Philippa Susan Ledson
3.90%
Ordinary B
61.5k at £1Elizabeth Maia Twallin
3.39%
Ordinary B
534.9k at £1M.e. Coomber
29.51%
Ordinary B
50.8k at £1Timothy John Strong
2.80%
Ordinary B
48.2k at £1Andrew James Thomas Strong
2.66%
Ordinary B
250k at £1C A Clemson & Sons LTD
13.79%
Preference
200k at £1Mrs Susan Elisabeth Hearle Twallin
11.03%
Ordinary B
188.4k at £1John Randall Charles Twallin
10.40%
Ordinary B
-OTHER
1.19%
-
9.6k at £1John Randall Charles Twallin
0.53%
Ordinary A
8.7k at £1M.e. Coomber
0.48%
Ordinary A
12.8k at £0.5E. Bucknall
0.35%
Preference 1
11.9k at £0.5John Randall Charles Twallin
0.33%
Preference 1
11k at £0.5Mrs Susan Elisabeth Hearle Twallin
0.30%
Preference 1
9.8k at £0.5M.e. Coomber
0.27%
Preference 1
6.1k at £0.5Shirley Kate Strong
0.17%
Preference 1
5.8k at £0.5Alexandra Rose Bateman
0.16%
Preference 1

Financials

Year2014
Turnover£157,164,000
Gross Profit£42,813,000
Net Worth£55,304,000
Cash£3,078,000
Current Liabilities£20,118,000

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

15 September 1992Delivered on: 18 September 1992
Satisfied on: 30 November 2005
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 high st.rochester kent t/n k 206653. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
19 March 1992Delivered on: 20 March 1992
Satisfied on: 16 September 2003
Persons entitled: Forward Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 9 January 1989
Satisfied on: 30 November 2005
Persons entitled: Midland 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: No 26 hill brow brickley, nr bromley kent title no sgl 60547.
Fully Satisfied
16 August 1988Delivered on: 22 August 1988
Satisfied on: 30 November 2005
Persons entitled: Sun Alliance and London Assurance Company Limited

Classification: Mortgage
Secured details: Sterling pounds 150,000 due to the chargee.
Particulars: Godfreys old otford road sevenoaks kent.
Fully Satisfied
28 July 1987Delivered on: 4 August 1987
Satisfied on: 30 November 2005
Persons entitled: Sun Alliance and London Assurance Company Limited

Classification: Mortgage
Secured details: Sterling pounds 140,000.
Particulars: Commercial premises on the south west side of barleycastle lane, appleton county of cheshire t/n ch 269581.
Fully Satisfied
30 April 1987Delivered on: 20 May 1987
Satisfied on: 27 November 1987
Persons entitled: Midland 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 south west side of barleycastle lane appleton parish. Title no: CH269581.
Fully Satisfied
12 January 1981Delivered on: 19 January 1981
Satisfied on: 30 November 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land on the east side of otford road, sevenoaks, kent. Title no. K 395714.
Fully Satisfied
29 December 2000Delivered on: 10 January 2001
Satisfied on: 30 April 2010
Persons entitled: Hsbc 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: The property at unit 31 crossways business park dartford kent title number K817663. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 December 1998Delivered on: 22 December 1998
Satisfied on: 24 May 2008
Persons entitled: Clydesdale 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 on the south west side of barleycastle lane appleton (k/a toolbank house lyncastle way appleton thorne trading estate appleton).
Fully Satisfied
6 August 1996Delivered on: 9 August 1996
Satisfied on: 24 May 2008
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north east side of cramptons road forming part of dpts house cramptons road sevenoaks kent t/no K754984 with the benefit of all licences the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1996Delivered on: 9 August 1996
Satisfied on: 24 May 2008
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a buildings on the north east side of cramptons road being dpts house cramptons road sevenoaks kent t/no K755032 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 April 1996Delivered on: 30 April 1996
Satisfied on: 16 September 2003
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
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
4 August 1995Delivered on: 9 August 1995
Satisfied on: 30 November 2005
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fibril works, green street, green road, dartford kent t/no: K146057. See the mortgage charge document for full details.
Fully Satisfied
28 March 1995Delivered on: 4 April 1995
Satisfied on: 16 September 2003
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
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
24 May 1974Delivered on: 30 May 1974
Satisfied on: 8 July 1992
Persons entitled:
Mr. S. C. Morristrustees of Loan Stock.
Mr. V. J. C. Marshall

Classification: Trust deed
Secured details: Trust deed for the purpose of securing loan stock amounting to sterling pounds 110,530.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
27 November 1984Delivered on: 3 December 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over: undertaking and all property and assets present and future including book debts & uncalled capital.
Part Satisfied
24 January 2018Delivered on: 26 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property k/a unit 6, shell green, bennetts lane, widnes, cheshire.
Outstanding
29 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Plot 5600, hatfield business park, hatfield, herts AL10 - title number HD529852.
Outstanding
27 September 2011Delivered on: 29 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H long reach gallon boulevard crossways business park dartford t/no K817663 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 June 2008Delivered on: 26 June 2008
Persons entitled: Lloyds Tsb Bank PLC

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 unit 5 chain bar road, cleckheaton, west yorkshire t/no WYK754205 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 September 2003Delivered on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a plots 15 and 16 westwood business park nutwood way totton hampshire t/n HP406423. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 2000Delivered on: 10 January 2001
Persons entitled: Halifax PLC

Classification: Legal charge
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 fyffes warehouse galleon boulevard crossways business park dartford t/n K817663 by way of floating charge all property and assets present and future of the company goodwill of business carried on upon the property the benefit of all licences held.
Outstanding

Filing History

27 February 2024Appointment of Mr Adrian John Harris as a director on 1 February 2024 (2 pages)
5 October 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
22 July 2023Confirmation statement made on 7 July 2023 with updates (7 pages)
21 July 2023Termination of appointment of John Nicholas Christie as a director on 4 July 2023 (1 page)
24 January 2023Director's details changed for Mr John Nicholas Christie on 24 January 2023 (2 pages)
11 January 2023Termination of appointment of Barry Gordon Karl Brice as a director on 31 December 2022 (1 page)
1 October 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
20 July 2022Confirmation statement made on 7 July 2022 with updates (9 pages)
4 May 2022Appointment of Mr Philip James Lawrence as a director on 26 April 2022 (2 pages)
4 May 2022Appointment of Mr Alastair William Hill as a director on 26 April 2022 (2 pages)
31 March 2022Purchase of own shares. (3 pages)
31 March 2022Purchase of own shares. (3 pages)
27 January 2022Change of share class name or designation (2 pages)
27 January 2022Change of share class name or designation (2 pages)
26 January 2022Change of share class name or designation (2 pages)
15 October 2021Appointment of Miss Natasha Hussain as a secretary on 1 October 2021 (2 pages)
15 October 2021Termination of appointment of Robert David Rowe as a secretary on 1 October 2021 (1 page)
27 September 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
8 July 2021Confirmation statement made on 7 July 2021 with updates (7 pages)
2 July 2021Termination of appointment of Stephen John Clemson as a director on 30 June 2021 (1 page)
10 May 2021Satisfaction of charge 17 in full (4 pages)
10 May 2021Satisfaction of charge 18 in full (4 pages)
6 October 2020Purchase of own shares. (3 pages)
6 October 2020Appointment of Mr Wayne Steven Flory as a director on 8 September 2020 (2 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
10 March 2020Termination of appointment of John Randall Charles Twallin as a director on 16 December 2019 (1 page)
27 January 2020Secretary's details changed for Robert David Rowe on 26 January 2020 (1 page)
12 September 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
15 July 2019Director's details changed for Mr John Nicholas Christie on 15 July 2019 (2 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 February 2019Cessation of Malcolm Edwin Coomber as a person with significant control on 6 April 2016 (1 page)
30 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
23 July 2018Confirmation statement made on 7 July 2018 with updates (9 pages)
18 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 May 2018Part of the property or undertaking no longer forms part of charge 3 (5 pages)
26 January 2018Registration of charge 011561930022, created on 24 January 2018 (32 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
27 July 2017Notification of Malcolm Edwin Coomber as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Malcolm Edwin Coomber as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 August 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
26 August 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,812,478.5
(12 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,812,478.5
(12 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,812,478.5
(12 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2015Memorandum and Articles of Association (19 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2015Memorandum and Articles of Association (19 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
2 August 2014Satisfaction of charge 3 in part (4 pages)
2 August 2014Satisfaction of charge 3 in part (4 pages)
31 July 2014Registration of charge 011561930021, created on 29 July 2014 (31 pages)
31 July 2014Registration of charge 011561930021, created on 29 July 2014 (31 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,812,478.5
(12 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,812,478.5
(12 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,812,478.5
(12 pages)
27 June 2014Appointment of Mr Andrew James Thomas Strong as a director (2 pages)
27 June 2014Appointment of Mr Timothy John Strong as a director (2 pages)
27 June 2014Appointment of Mr Timothy John Strong as a director (2 pages)
27 June 2014Appointment of Mr Andrew James Thomas Strong as a director (2 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(11 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(11 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(11 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (11 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (11 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (11 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
5 August 2010Director's details changed for Barry Gordon Karl Brice on 7 July 2010 (2 pages)
5 August 2010Director's details changed for Barry Gordon Karl Brice on 7 July 2010 (2 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
5 August 2010Director's details changed for Barry Gordon Karl Brice on 7 July 2010 (2 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
5 May 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
5 May 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 October 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
6 October 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
28 July 2009Return made up to 07/07/09; full list of members (16 pages)
28 July 2009Return made up to 07/07/09; full list of members (16 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
5 August 2008Return made up to 07/07/08; full list of members (16 pages)
5 August 2008Return made up to 07/07/08; full list of members (16 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 March 2008Secretary appointed robert david rowe (2 pages)
10 March 2008Secretary appointed robert david rowe (2 pages)
10 March 2008Appointment terminated secretary stanley morris (1 page)
10 March 2008Appointment terminated secretary stanley morris (1 page)
16 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
30 August 2007Return made up to 07/07/07; full list of members (11 pages)
30 August 2007Return made up to 07/07/07; full list of members (11 pages)
10 January 2007Memorandum and Articles of Association (17 pages)
10 January 2007Memorandum and Articles of Association (17 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
4 August 2006Return made up to 07/07/06; full list of members (11 pages)
4 August 2006Return made up to 07/07/06; full list of members (11 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
20 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
8 August 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(12 pages)
8 August 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(12 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
16 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(11 pages)
16 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(11 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 August 2003Return made up to 07/07/03; full list of members (11 pages)
4 August 2003Return made up to 07/07/03; full list of members (11 pages)
27 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
27 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
29 August 2002Return made up to 07/07/02; full list of members (11 pages)
29 August 2002Return made up to 07/07/02; full list of members (11 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
17 August 2001Registered office changed on 17/08/01 from: 1 green street green road dartford kent DA1 1FN (1 page)
17 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 August 2001Registered office changed on 17/08/01 from: 1 green street green road dartford kent DA1 1FN (1 page)
1 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
17 October 2000Full group accounts made up to 31 December 1999 (24 pages)
17 October 2000Full group accounts made up to 31 December 1999 (24 pages)
1 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(15 pages)
1 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(15 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
26 October 1999Full group accounts made up to 31 December 1998 (24 pages)
26 October 1999Full group accounts made up to 31 December 1998 (24 pages)
11 August 1999Return made up to 07/07/99; no change of members (7 pages)
11 August 1999Return made up to 07/07/99; no change of members (7 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
20 October 1998Full group accounts made up to 31 December 1997 (25 pages)
20 October 1998Full group accounts made up to 31 December 1997 (25 pages)
5 August 1998Return made up to 07/07/98; no change of members (6 pages)
5 August 1998Return made up to 07/07/98; no change of members (6 pages)
12 October 1997Full group accounts made up to 31 December 1996 (25 pages)
12 October 1997Full group accounts made up to 31 December 1996 (25 pages)
26 August 1997Return made up to 07/07/97; full list of members (7 pages)
26 August 1997Return made up to 07/07/97; full list of members (7 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 November 1996Declaration of mortgage charge released/ceased (1 page)
13 November 1996Declaration of mortgage charge released/ceased (1 page)
13 November 1996Declaration of mortgage charge released/ceased (1 page)
13 November 1996Declaration of mortgage charge released/ceased (1 page)
20 September 1996Full group accounts made up to 31 December 1995 (23 pages)
20 September 1996Full group accounts made up to 31 December 1995 (23 pages)
9 August 1996Particulars of mortgage/charge (7 pages)
9 August 1996Particulars of mortgage/charge (7 pages)
9 August 1996Particulars of mortgage/charge (7 pages)
9 August 1996Particulars of mortgage/charge (7 pages)
5 August 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1996Particulars of mortgage/charge (4 pages)
30 April 1996Particulars of mortgage/charge (4 pages)
27 September 1995Full group accounts made up to 31 December 1994 (23 pages)
27 September 1995Full group accounts made up to 31 December 1994 (23 pages)
9 August 1995Particulars of mortgage/charge (2 pages)
9 August 1995Particulars of mortgage/charge (2 pages)
21 July 1995Return made up to 07/07/95; no change of members (8 pages)
21 July 1995Return made up to 07/07/95; no change of members (8 pages)
4 April 1995Particulars of mortgage/charge (8 pages)
4 April 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
18 September 1992Particulars of mortgage/charge (3 pages)
18 September 1992Particulars of mortgage/charge (3 pages)
8 July 1992Declaration of satisfaction of mortgage/charge (1 page)
8 July 1992Declaration of satisfaction of mortgage/charge (1 page)
30 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
30 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 March 1992Particulars of mortgage/charge (3 pages)
20 March 1992Particulars of mortgage/charge (3 pages)
13 August 1990Ad 12/02/90--------- £ si 1742479@1=1742479 £ ic 50000/1792479 (2 pages)
13 August 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
13 August 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
13 August 1990Ad 12/02/90--------- £ si 1742479@1=1742479 £ ic 50000/1792479 (2 pages)
9 January 1989Particulars of mortgage/charge (3 pages)
9 January 1989Particulars of mortgage/charge (3 pages)
22 August 1988Particulars of mortgage/charge (3 pages)
22 August 1988Particulars of mortgage/charge (3 pages)
16 June 1988New director appointed (3 pages)
16 June 1988New director appointed (3 pages)
27 November 1987Declaration of satisfaction of mortgage/charge (1 page)
27 November 1987Declaration of satisfaction of mortgage/charge (1 page)
4 August 1987Particulars of mortgage/charge (3 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
20 May 1987Particulars of mortgage/charge (4 pages)
20 May 1987Particulars of mortgage/charge (4 pages)
9 September 1986Return made up to 07/08/86; full list of members (6 pages)
9 September 1986Return made up to 07/08/86; full list of members (6 pages)
9 September 1986Return made up to 07/08/86; full list of members (6 pages)
28 July 1986Full accounts made up to 31 December 1985 (23 pages)
28 July 1986Full accounts made up to 31 December 1985 (23 pages)
10 January 1974Incorporation (12 pages)
10 January 1974Certificate of incorporation (1 page)
10 January 1974Certificate of incorporation (1 page)
10 January 1974Incorporation (12 pages)