Company NameMeopham Fencing Works Limited
DirectorMalcolm Baker
Company StatusActive
Company Number01164665
CategoryPrivate Limited Company
Incorporation Date27 March 1974(50 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels

Directors

Director NameMr Malcolm Baker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(46 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeopham Green Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
Director NameMrs Jennifer Ann Chamberlain
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(17 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeopham Lodge
Meopham
Gravesend
Kent
DA13 0QA
Director NameWilliam Robert Chamberlain
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(17 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeopham Lodge
Meopham
Gravesend
Kent
DA13 0QA
Secretary NameMrs Jennifer Ann Chamberlain
NationalityBritish
StatusResigned
Appointed17 October 1991(17 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeopham Lodge
Meopham
Gravesend
Kent
DA13 0QA
Director NameMr Harjinder Singh Benning
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(34 years after company formation)
Appointment Duration12 years, 11 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeopham Green Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
Secretary NameMr Glen Christopher Selby
NationalityBritish
StatusResigned
Appointed31 March 2008(34 years after company formation)
Appointment Duration12 years, 11 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeopham Green Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB

Contact

Websitewww.meophamfencing.co.uk/
Email address[email protected]
Telephone01474 813123
Telephone regionGravesend

Location

Registered AddressMeopham Green Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)

Shareholders

50 at £1Benning Bros. Property Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,117
Cash£62,039
Current Liabilities£143,401

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

22 September 1993Delivered on: 29 September 1993
Satisfied on: 17 December 2007
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: F/H land and buildings on the east side of south street, meopham parish gravesham, kent t/no: k 432705. 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
17 March 1978Delivered on: 5 April 1978
Satisfied on: 26 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meopham fencing works, meopham green kent title no k 432705.
Fully Satisfied
18 October 1976Delivered on: 1 November 1976
Satisfied on: 26 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meopham lancing works meopham green land and buildings on the east side of south street meopham gravesham kent.
Fully Satisfied
20 October 1975Delivered on: 29 October 1975
Satisfied on: 26 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixed plant & machinery.
Fully Satisfied
14 April 1975Delivered on: 5 May 1975
Satisfied on: 3 July 1993
Persons entitled: Kenneth Robert Body

Classification: Legal charge
Secured details: £10,000.
Particulars: Property @ south street meopham (see doc m/11).
Fully Satisfied
14 April 1975Delivered on: 5 May 1975
Satisfied on: 26 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property @ heron hill lane south street meopham kent (see doc m/10).
Fully Satisfied

Filing History

25 May 2023Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
16 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 May 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
15 March 2022Statement of capital following an allotment of shares on 31 March 2021
  • GBP 50
(3 pages)
14 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
19 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Glen Christopher Selby as a secretary on 10 March 2021 (1 page)
7 April 2021Appointment of Mr Malcolm Baker as a director on 10 March 2021 (2 pages)
7 April 2021Termination of appointment of Harjinder Singh Benning as a director on 10 March 2021 (1 page)
13 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50
(3 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50
(3 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50
(3 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50
(3 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50
(3 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50
(3 pages)
26 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50
(3 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 October 2012Registered office address changed from Meopham Green Wrotham Road, Meopham Gravesend Kent DA13 0QB on 23 October 2012 (1 page)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
23 October 2012Registered office address changed from Meopham Green Wrotham Road, Meopham Gravesend Kent DA13 0QB on 23 October 2012 (1 page)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Harjinder Singh Benning on 22 June 2012 (2 pages)
23 October 2012Director's details changed for Harjinder Singh Benning on 22 June 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
27 October 2009Secretary's details changed for Mr. Glen Christopher Selby on 16 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr. Glen Christopher Selby on 16 October 2009 (1 page)
27 October 2009Director's details changed for Harjinder Singh Benning on 16 October 2009 (2 pages)
27 October 2009Director's details changed for Harjinder Singh Benning on 16 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 November 2008Return made up to 16/10/08; full list of members (4 pages)
7 November 2008Return made up to 16/10/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
1 August 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
6 June 2008Appointment terminated director jennifer chamberlain (1 page)
6 June 2008Appointment terminated director jennifer chamberlain (1 page)
23 April 2008Director appointed harjinder singh benning (2 pages)
23 April 2008Director appointed harjinder singh benning (2 pages)
23 April 2008Secretary appointed glen selby (2 pages)
23 April 2008Secretary appointed glen selby (2 pages)
17 April 2008Appointment terminated secretary jennifer chamberlain (1 page)
17 April 2008Appointment terminated director william chamberlain (1 page)
17 April 2008Appointment terminated director william chamberlain (1 page)
17 April 2008Appointment terminated secretary jennifer chamberlain (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2007Return made up to 16/10/07; full list of members (3 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of register of members (1 page)
5 November 2007Return made up to 16/10/07; full list of members (3 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 November 2005Return made up to 16/10/05; full list of members (7 pages)
18 November 2005Return made up to 16/10/05; full list of members (7 pages)
18 June 2005£ nc 100/50 11/05/05 (1 page)
18 June 2005£ ic 100/50 11/05/05 £ sr 50@1=50 (1 page)
18 June 2005£ ic 100/50 11/05/05 £ sr 50@1=50 (1 page)
18 June 2005£ nc 100/50 11/05/05 (1 page)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2005Memorandum and Articles of Association (9 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2005Memorandum and Articles of Association (9 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 November 2002Return made up to 16/10/02; full list of members (7 pages)
14 November 2002Return made up to 16/10/02; full list of members (7 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
17 October 2001Return made up to 16/10/01; full list of members (6 pages)
17 October 2001Return made up to 16/10/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
22 March 2000Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
22 March 2000Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
15 February 1999Full accounts made up to 31 March 1998 (12 pages)
15 February 1999Full accounts made up to 31 March 1998 (12 pages)
29 October 1998Return made up to 16/10/98; no change of members (4 pages)
29 October 1998Return made up to 16/10/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 October 1997Return made up to 16/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1997Return made up to 16/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 November 1996Full accounts made up to 31 March 1996 (9 pages)
15 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Return made up to 17/10/95; no change of members (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Return made up to 17/10/95; no change of members (4 pages)
3 July 1993Declaration of satisfaction of mortgage/charge (1 page)
3 July 1993Declaration of satisfaction of mortgage/charge (1 page)
27 March 1974Certificate of incorporation (1 page)
27 March 1974Certificate of incorporation (1 page)