Crossways Business Park
Dartford
Kent
DA2 6QE
Director Name | Mr Timothy John Strong |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 June 2014(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Mr Wayne Steven Flory |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 September 2020(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Secretary Name | Miss Natasha Hussain |
---|---|
Status | Current |
Appointed | 01 October 2021(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Mr Alastair William Hill |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(48 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Mr Philip James Lawrence |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(48 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Mr Adrian John Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(50 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Mr Eric Bucknall |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cryfield Heights Coventry West Midlands CV4 7LA |
Director Name | John Randall Charles Twallin |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Cottage Long Barn Road Weald Sevenoaks Kent TN14 6NJ |
Secretary Name | Stanley Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 1 Alexandra Avenue West Mersea Colchester Essex CO5 8BG |
Director Name | Robert Mackenzie Morison |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 1994(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 September 2005) |
Role | Accountant |
Correspondence Address | 1 Holland Park Road Kensington London W14 8NA |
Secretary Name | Mr Richard Jeremy Robert Don |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(26 years after company formation) |
Appointment Duration | 1 week (resigned 02 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxgrove House Nightingale Lane Ide Hill Sevenoaks Kent TN14 6JA |
Director Name | Stephen John Clemson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(31 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewdale 25 Park Road,Hagley Stourbridge West Midlands DY9 0NS |
Director Name | Barry Gordon Karl Brice |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Middlefield Lane Hagley West Midlands DY9 0PX |
Director Name | Mr John Nicholas Christie |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(31 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 04 July 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Secretary Name | Robert David Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Website | toolbank.com |
---|---|
Email address | [email protected] |
Telephone | 01322 321400 |
Telephone region | Dartford |
Registered Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
127.2k at £1 | Shirley Kate Strong 7.02% Ordinary B |
---|---|
70.8k at £1 | Alexandra Rose Bateman 3.90% Ordinary B |
70.8k at £1 | Catherine Helen Sewell 3.90% Ordinary B |
70.8k at £1 | Frances Elisabeth Rowe 3.90% Ordinary B |
70.8k at £1 | Philippa Susan Ledson 3.90% Ordinary B |
61.5k at £1 | Elizabeth Maia Twallin 3.39% Ordinary B |
534.9k at £1 | M.e. Coomber 29.51% Ordinary B |
50.8k at £1 | Timothy John Strong 2.80% Ordinary B |
48.2k at £1 | Andrew James Thomas Strong 2.66% Ordinary B |
250k at £1 | C A Clemson & Sons LTD 13.79% Preference |
200k at £1 | Mrs Susan Elisabeth Hearle Twallin 11.03% Ordinary B |
188.4k at £1 | John Randall Charles Twallin 10.40% Ordinary B |
- | OTHER 1.19% - |
9.6k at £1 | John Randall Charles Twallin 0.53% Ordinary A |
8.7k at £1 | M.e. Coomber 0.48% Ordinary A |
12.8k at £0.5 | E. Bucknall 0.35% Preference 1 |
11.9k at £0.5 | John Randall Charles Twallin 0.33% Preference 1 |
11k at £0.5 | Mrs Susan Elisabeth Hearle Twallin 0.30% Preference 1 |
9.8k at £0.5 | M.e. Coomber 0.27% Preference 1 |
6.1k at £0.5 | Shirley Kate Strong 0.17% Preference 1 |
5.8k at £0.5 | Alexandra Rose Bateman 0.16% Preference 1 |
Year | 2014 |
---|---|
Turnover | £157,164,000 |
Gross Profit | £42,813,000 |
Net Worth | £55,304,000 |
Cash | £3,078,000 |
Current Liabilities | £20,118,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
15 September 1992 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1974 | Delivered 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 1984 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
27 February 2024 | Appointment of Mr Adrian John Harris as a director on 1 February 2024 (2 pages) |
---|---|
5 October 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
22 July 2023 | Confirmation statement made on 7 July 2023 with updates (7 pages) |
21 July 2023 | Termination of appointment of John Nicholas Christie as a director on 4 July 2023 (1 page) |
24 January 2023 | Director's details changed for Mr John Nicholas Christie on 24 January 2023 (2 pages) |
11 January 2023 | Termination of appointment of Barry Gordon Karl Brice as a director on 31 December 2022 (1 page) |
1 October 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
20 July 2022 | Confirmation statement made on 7 July 2022 with updates (9 pages) |
4 May 2022 | Appointment of Mr Philip James Lawrence as a director on 26 April 2022 (2 pages) |
4 May 2022 | Appointment of Mr Alastair William Hill as a director on 26 April 2022 (2 pages) |
31 March 2022 | Purchase of own shares. (3 pages) |
31 March 2022 | Purchase of own shares. (3 pages) |
27 January 2022 | Change of share class name or designation (2 pages) |
27 January 2022 | Change of share class name or designation (2 pages) |
26 January 2022 | Change of share class name or designation (2 pages) |
15 October 2021 | Appointment of Miss Natasha Hussain as a secretary on 1 October 2021 (2 pages) |
15 October 2021 | Termination of appointment of Robert David Rowe as a secretary on 1 October 2021 (1 page) |
27 September 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with updates (7 pages) |
2 July 2021 | Termination of appointment of Stephen John Clemson as a director on 30 June 2021 (1 page) |
10 May 2021 | Satisfaction of charge 17 in full (4 pages) |
10 May 2021 | Satisfaction of charge 18 in full (4 pages) |
6 October 2020 | Purchase of own shares. (3 pages) |
6 October 2020 | Appointment of Mr Wayne Steven Flory as a director on 8 September 2020 (2 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of John Randall Charles Twallin as a director on 16 December 2019 (1 page) |
27 January 2020 | Secretary's details changed for Robert David Rowe on 26 January 2020 (1 page) |
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
15 July 2019 | Director's details changed for Mr John Nicholas Christie on 15 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
18 February 2019 | Cessation of Malcolm Edwin Coomber as a person with significant control on 6 April 2016 (1 page) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
23 July 2018 | Confirmation statement made on 7 July 2018 with updates (9 pages) |
18 July 2018 | Resolutions
|
18 May 2018 | Part of the property or undertaking no longer forms part of charge 3 (5 pages) |
26 January 2018 | Registration of charge 011561930022, created on 24 January 2018 (32 pages) |
21 August 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
21 August 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
27 July 2017 | Notification of Malcolm Edwin Coomber as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Malcolm Edwin Coomber as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (19 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (19 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
2 August 2014 | Satisfaction of charge 3 in part (4 pages) |
2 August 2014 | Satisfaction of charge 3 in part (4 pages) |
31 July 2014 | Registration of charge 011561930021, created on 29 July 2014 (31 pages) |
31 July 2014 | Registration of charge 011561930021, created on 29 July 2014 (31 pages) |
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 June 2014 | Appointment of Mr Andrew James Thomas Strong as a director (2 pages) |
27 June 2014 | Appointment of Mr Timothy John Strong as a director (2 pages) |
27 June 2014 | Appointment of Mr Timothy John Strong as a director (2 pages) |
27 June 2014 | Appointment of Mr Andrew James Thomas Strong as a director (2 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (11 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (11 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (11 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (11 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (11 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (11 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
5 August 2010 | Director's details changed for Barry Gordon Karl Brice on 7 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Barry Gordon Karl Brice on 7 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Director's details changed for Barry Gordon Karl Brice on 7 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (11 pages) |
5 May 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
5 May 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 October 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
6 October 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (16 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (16 pages) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (16 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (16 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 March 2008 | Secretary appointed robert david rowe (2 pages) |
10 March 2008 | Secretary appointed robert david rowe (2 pages) |
10 March 2008 | Appointment terminated secretary stanley morris (1 page) |
10 March 2008 | Appointment terminated secretary stanley morris (1 page) |
16 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
16 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
30 August 2007 | Return made up to 07/07/07; full list of members (11 pages) |
30 August 2007 | Return made up to 07/07/07; full list of members (11 pages) |
10 January 2007 | Memorandum and Articles of Association (17 pages) |
10 January 2007 | Memorandum and Articles of Association (17 pages) |
13 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
13 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (11 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (11 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members
|
8 August 2005 | Return made up to 07/07/05; full list of members
|
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members
|
16 July 2004 | Return made up to 07/07/04; full list of members
|
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2003 | Return made up to 07/07/03; full list of members (11 pages) |
4 August 2003 | Return made up to 07/07/03; full list of members (11 pages) |
27 June 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
27 June 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
29 August 2002 | Return made up to 07/07/02; full list of members (11 pages) |
29 August 2002 | Return made up to 07/07/02; full list of members (11 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 1 green street green road dartford kent DA1 1FN (1 page) |
17 August 2001 | Return made up to 07/07/01; full list of members
|
17 August 2001 | Return made up to 07/07/01; full list of members
|
17 August 2001 | Registered office changed on 17/08/01 from: 1 green street green road dartford kent DA1 1FN (1 page) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
17 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members
|
1 August 2000 | Return made up to 07/07/00; full list of members
|
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
11 August 1999 | Return made up to 07/07/99; no change of members (7 pages) |
11 August 1999 | Return made up to 07/07/99; no change of members (7 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
20 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
5 August 1998 | Return made up to 07/07/98; no change of members (6 pages) |
5 August 1998 | Return made up to 07/07/98; no change of members (6 pages) |
12 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
12 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
26 August 1997 | Return made up to 07/07/97; full list of members (7 pages) |
26 August 1997 | Return made up to 07/07/97; full list of members (7 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
13 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
13 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
13 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
13 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
20 September 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
20 September 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
9 August 1996 | Particulars of mortgage/charge (7 pages) |
9 August 1996 | Particulars of mortgage/charge (7 pages) |
9 August 1996 | Particulars of mortgage/charge (7 pages) |
9 August 1996 | Particulars of mortgage/charge (7 pages) |
5 August 1996 | Return made up to 07/07/96; full list of members
|
5 August 1996 | Return made up to 07/07/96; full list of members
|
30 April 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1996 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
27 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
9 August 1995 | Particulars of mortgage/charge (2 pages) |
9 August 1995 | Particulars of mortgage/charge (2 pages) |
21 July 1995 | Return made up to 07/07/95; no change of members (8 pages) |
21 July 1995 | Return made up to 07/07/95; no change of members (8 pages) |
4 April 1995 | Particulars of mortgage/charge (8 pages) |
4 April 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
18 September 1992 | Particulars of mortgage/charge (3 pages) |
18 September 1992 | Particulars of mortgage/charge (3 pages) |
8 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1992 | Resolutions
|
30 April 1992 | Resolutions
|
20 March 1992 | Particulars of mortgage/charge (3 pages) |
20 March 1992 | Particulars of mortgage/charge (3 pages) |
13 August 1990 | Ad 12/02/90--------- £ si 1742479@1=1742479 £ ic 50000/1792479 (2 pages) |
13 August 1990 | Resolutions
|
13 August 1990 | Resolutions
|
13 August 1990 | Ad 12/02/90--------- £ si 1742479@1=1742479 £ ic 50000/1792479 (2 pages) |
9 January 1989 | Particulars of mortgage/charge (3 pages) |
9 January 1989 | Particulars of mortgage/charge (3 pages) |
22 August 1988 | Particulars of mortgage/charge (3 pages) |
22 August 1988 | Particulars of mortgage/charge (3 pages) |
16 June 1988 | New director appointed (3 pages) |
16 June 1988 | New director appointed (3 pages) |
27 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |
20 May 1987 | Particulars of mortgage/charge (4 pages) |
20 May 1987 | Particulars of mortgage/charge (4 pages) |
9 September 1986 | Return made up to 07/08/86; full list of members (6 pages) |
9 September 1986 | Return made up to 07/08/86; full list of members (6 pages) |
9 September 1986 | Return made up to 07/08/86; full list of members (6 pages) |
28 July 1986 | Full accounts made up to 31 December 1985 (23 pages) |
28 July 1986 | Full accounts made up to 31 December 1985 (23 pages) |
10 January 1974 | Incorporation (12 pages) |
10 January 1974 | Certificate of incorporation (1 page) |
10 January 1974 | Certificate of incorporation (1 page) |
10 January 1974 | Incorporation (12 pages) |