Campbell Road
Twickenham
TW2 5BY
Director Name | Mark William Applebee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1992(18 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applemor House Head Office Campbell Road Twickenham TW2 5BY |
Director Name | Mrs Mandy Humm |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Applemor House Head Office Campbell Road Twickenham TW2 5BY |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2021(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Alfred William Morris |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | Abbotsmead Abbots Drive Wentworth Virginia Water Surrey GU25 4SF |
Secretary Name | Mark William Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(18 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 28 September 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Applemor House Head Office Campbell Road Twickenham TW2 5BY |
Director Name | Mr Adrian John Tansley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Applemor House Head Office Campbell Road Twickenham TW2 5BY |
Director Name | Mr Kevin Spencer Williams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2020(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2022) |
Role | Commercial Strategy Director |
Country of Residence | England |
Correspondence Address | Applemor House Head Office Campbell Road Twickenham TW2 5BY |
Website | ravenroofingsupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88938954 |
Telephone region | London |
Registered Address | Applemor House Head Office Campbell Road Twickenham TW2 5BY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £14,479,691 |
Gross Profit | £2,796,123 |
Net Worth | £227,797 |
Cash | £3,422 |
Current Liabilities | £3,281,121 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
6 July 2020 | Delivered on: 9 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2012 | Delivered on: 1 August 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 November 1998 | Delivered on: 26 November 1998 Satisfied on: 16 April 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 October 2020 | Full accounts made up to 31 May 2020 (24 pages) |
---|---|
8 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
8 September 2020 | Termination of appointment of Adrian John Tansley as a director on 31 August 2020 (1 page) |
9 July 2020 | Registration of charge 011769150003, created on 6 July 2020 (6 pages) |
3 January 2020 | Appointment of Mr Kevin Spencer Williams as a director on 2 January 2020 (2 pages) |
10 October 2019 | Full accounts made up to 31 May 2019 (22 pages) |
24 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
13 November 2018 | Appointment of Mrs Mandy Humm as a director on 1 November 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 May 2018 (15 pages) |
8 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 May 2017 (22 pages) |
5 October 2017 | Full accounts made up to 31 May 2017 (22 pages) |
19 September 2017 | Secretary's details changed for Mark William Applebee on 18 September 2017 (1 page) |
19 September 2017 | Secretary's details changed for Mark William Applebee on 18 September 2017 (1 page) |
18 September 2017 | Secretary's details changed for Mark William Applebee on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Andrew Nicholas Morris on 18 September 2017 (2 pages) |
18 September 2017 | Secretary's details changed for Mark William Applebee on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Mark William Applebee on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mark William Applebee on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Andrew Nicholas Morris on 18 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 May 2016 (19 pages) |
13 October 2016 | Full accounts made up to 31 May 2016 (19 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
6 November 2015 | Full accounts made up to 31 May 2015 (19 pages) |
6 November 2015 | Full accounts made up to 31 May 2015 (19 pages) |
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
7 October 2014 | Full accounts made up to 31 May 2014 (20 pages) |
7 October 2014 | Full accounts made up to 31 May 2014 (20 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 November 2013 | Full accounts made up to 31 May 2013 (21 pages) |
4 November 2013 | Full accounts made up to 31 May 2013 (21 pages) |
17 September 2013 | Registered office address changed from Applemor House Campbell Road Twickenham Middlesex TW2 5BY on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Applemor House Campbell Road Twickenham Middlesex TW2 5BY on 17 September 2013 (1 page) |
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 December 2012 | Full accounts made up to 31 May 2012 (18 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (18 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2011 | Full accounts made up to 31 May 2011
|
6 December 2011 | Full accounts made up to 31 May 2011
|
11 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Full accounts made up to 31 May 2010 (18 pages) |
13 December 2010 | Full accounts made up to 31 May 2010 (18 pages) |
30 November 2010 | Appointment of Mr Adrian John Tansley as a director (2 pages) |
30 November 2010 | Appointment of Mr Adrian John Tansley as a director (2 pages) |
8 September 2010 | Director's details changed for Andrew Nicholas Morris on 5 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Andrew Nicholas Morris on 5 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Andrew Nicholas Morris on 5 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Full accounts made up to 31 May 2009 (20 pages) |
20 December 2009 | Full accounts made up to 31 May 2009 (20 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
10 December 2008 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (18 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (18 pages) |
12 October 2007 | Return made up to 05/09/07; full list of members
|
12 October 2007 | Return made up to 05/09/07; full list of members
|
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (18 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (18 pages) |
13 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
15 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
15 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
6 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
4 April 2005 | Full accounts made up to 31 May 2004 (17 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (17 pages) |
24 November 2004 | Return made up to 05/09/04; full list of members (7 pages) |
24 November 2004 | Return made up to 05/09/04; full list of members (7 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
3 April 2004 | Full accounts made up to 31 May 2003 (17 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (17 pages) |
10 November 2003 | Return made up to 05/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 05/09/03; full list of members (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
7 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
20 November 2001 | Return made up to 05/09/01; full list of members
|
20 November 2001 | Return made up to 05/09/01; full list of members
|
7 February 2001 | Registered office changed on 07/02/01 from: weavers yard west street farnham surrey GU9 7DN (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: weavers yard west street farnham surrey GU9 7DN (1 page) |
31 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
31 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
12 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
24 February 2000 | Company name changed raven building supplies LIMITED\certificate issued on 25/02/00 (2 pages) |
24 February 2000 | Company name changed raven building supplies LIMITED\certificate issued on 25/02/00 (2 pages) |
2 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
2 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
1 November 1999 | Return made up to 05/09/99; full list of members (5 pages) |
1 November 1999 | Return made up to 05/09/99; full list of members (5 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
10 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
10 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
11 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
19 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
11 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
11 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
7 September 1995 | Return made up to 05/09/95; no change of members
|
7 September 1995 | Return made up to 05/09/95; no change of members
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 July 1974 | Incorporation (10 pages) |
10 July 1974 | Incorporation (10 pages) |