Caterham
Surrey
CR3 6HB
Director Name | Mr Nicholas Stephen Keppe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Sports Consultant |
Country of Residence | England |
Correspondence Address | 104 Manor Way Beckenham Kent BR3 3LW |
Secretary Name | Mrs Catherine Mary Elizabeth Keppe |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Manor Way Beckenham Kent BR3 3LW |
Website | bowltech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 683628 |
Telephone region | Maidstone |
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Mr Nicholas Stephen Keppe 100.00% Ordinary |
---|---|
1 at £1 | Mrs Catherine Mary Elizabeth Keppe 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £946,834 |
Cash | £63,528 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
10 December 2001 | Delivered on: 19 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as unit 7 spectrum business estate parkwood industrial estate maidstone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 April 1993 | Delivered on: 28 April 1993 Persons entitled: National Westminster 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 l/h property hereinafter described and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz:unit 4 spectrum business estate bircholt road parkwood maidstone kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 September 1989 | Delivered on: 5 October 1989 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. Outstanding |
27 September 1989 | Delivered on: 5 October 1989 Persons entitled: National Westminster 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: Unit 5 spectrum estate parkwood industrial estate maidstone kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 November 1986 | Delivered on: 1 December 1986 Persons entitled: National Westminster 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: L/H-196/204 brighton road coulsdon surrey. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 February 1987 | Delivered on: 16 February 1987 Satisfied on: 12 June 1996 Persons entitled: Watney Combe Reid & Truman Limited Classification: Debenture Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H-290 lordship lane dulwich, L.B. of southwark title no 240787. Fully Satisfied |
8 November 1984 | Delivered on: 9 November 1984 Satisfied on: 12 June 1996 Persons entitled: Triman Limited Classification: Debenture Secured details: £18,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Including moneys due for goods and services supplied. Particulars: L/H-101,101A and 103 high street, thornton heath, croydon, london floating charge over the company. Property both present and future including goodwill and uncalled capital. Fully Satisfied |
18 October 1984 | Delivered on: 5 November 1984 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: Legal mortgage over property k/a 101,101A and 103 high street thornton heath london and/or the proceeds of sale thereof. 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 |
3 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 October 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
8 October 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
30 August 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
8 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
23 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
23 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
23 November 2009 | Director's details changed for Mr Nicholas Stephen Keppe on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nicholas Stephen Keppe on 2 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Nicholas Stephen Keppe on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Catherine Mary Elizabeth Keppe on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Catherine Mary Elizabeth Keppe on 2 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mrs Catherine Mary Elizabeth Keppe on 2 October 2009 (2 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
26 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
26 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
6 February 2007 | Return made up to 14/11/06; full list of members (2 pages) |
6 February 2007 | Return made up to 14/11/06; full list of members (2 pages) |
4 September 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 September 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 February 2006 | Return made up to 14/11/05; full list of members (2 pages) |
15 February 2006 | Return made up to 14/11/05; full list of members (2 pages) |
2 July 2005 | Amended accounts made up to 30 June 2004 (13 pages) |
2 July 2005 | Amended accounts made up to 30 June 2004 (13 pages) |
17 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
2 June 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
11 June 2003 | Return made up to 14/11/02; full list of members (7 pages) |
11 June 2003 | Return made up to 14/11/02; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
5 May 2002 | Partial exemption accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Partial exemption accounts made up to 30 June 2001 (13 pages) |
31 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
14 February 2001 | Return made up to 14/11/00; full list of members (6 pages) |
14 February 2001 | Return made up to 14/11/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
20 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
16 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
29 December 1997 | Return made up to 14/11/97; no change of members
|
29 December 1997 | Return made up to 14/11/97; no change of members
|
3 November 1997 | Registered office changed on 03/11/97 from: 202 brighton road coulsdon surrey CR5 2NF (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 202 brighton road coulsdon surrey CR5 2NF (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
28 January 1997 | Return made up to 14/11/96; full list of members (6 pages) |
28 January 1997 | Return made up to 14/11/96; full list of members (6 pages) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
23 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
23 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
23 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
23 November 1995 | Resolutions
|
21 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |