Company NameB.D. Townsend Limited
DirectorsBrian David Townsend and Valerie Townsend
Company StatusActive
Company Number01459331
CategoryPrivate Limited Company
Incorporation Date6 November 1979(44 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian David Townsend
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleBuying Consultant
Country of ResidenceEngland
Correspondence Address6 Pinewood Grove
New Haw
Addlestone
Surrey
KT15 3BY
Director NameMrs Valerie Townsend
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Pinewood Grove
New Haw
Addlestone
Surrey
KT15 3BY
Secretary NameMrs Valerie Townsend
NationalityBritish
StatusCurrent
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pinewood Grove
New Haw
Addlestone
Surrey
KT15 3BY

Location

Registered Address6 Pinewood Grove
New Haw
Addlestone
Surrey
KT15 3BY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWoodham
Built Up AreaGreater London

Shareholders

50 at £1Mr Brian David Townsend
50.00%
Ordinary
50 at £1Mrs Valerie Townsend
50.00%
Ordinary

Financials

Year2014
Net Worth£742,319
Cash£17,078
Current Liabilities£383,302

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

8 January 1987Delivered on: 20 January 1987
Satisfied on: 25 March 2015
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re b d townsend limited business premium account.
Fully Satisfied
16 October 1986Delivered on: 29 October 1986
Satisfied on: 25 March 2015
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: 112 oatlands drive weybridge, surrey.
Fully Satisfied
22 December 1983Delivered on: 9 January 1984
Satisfied on: 16 September 1987
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: F/H 31, dragon street, petersfield, hants.
Fully Satisfied
21 February 1980Delivered on: 28 February 1980
Satisfied on: 25 March 2015
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 undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings, fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

2 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
30 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 March 2015Satisfaction of charge 1 in full (1 page)
25 March 2015Satisfaction of charge 3 in full (1 page)
25 March 2015Satisfaction of charge 1 in full (1 page)
25 March 2015Satisfaction of charge 4 in full (1 page)
25 March 2015Satisfaction of charge 4 in full (1 page)
25 March 2015Satisfaction of charge 3 in full (1 page)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Secretary's details changed for Mrs Valerie Townsend on 1 May 2012 (1 page)
14 March 2013Director's details changed for Mrs Valerie Townsend on 1 May 2012 (2 pages)
14 March 2013Director's details changed for Mr Brian David Townsend on 1 May 2012 (2 pages)
14 March 2013Secretary's details changed for Mrs Valerie Townsend on 1 May 2012 (1 page)
14 March 2013Director's details changed for Mrs Valerie Townsend on 1 May 2012 (2 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Mrs Valerie Townsend on 1 May 2012 (2 pages)
14 March 2013Director's details changed for Mr Brian David Townsend on 1 May 2012 (2 pages)
14 March 2013Director's details changed for Mr Brian David Townsend on 1 May 2012 (2 pages)
29 April 2012Registered office address changed from 84 Shaw Drive Walton-on-Thames Surrey KT12 2LS United Kingdom on 29 April 2012 (1 page)
29 April 2012Registered office address changed from 84 Shaw Drive Walton-on-Thames Surrey KT12 2LS United Kingdom on 29 April 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
10 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
8 September 2011Secretary's details changed for Mrs Valerie Townsend on 22 August 2011 (2 pages)
8 September 2011Registered office address changed from 6 Vale Road Weybridge Surrey KT13 9NT on 8 September 2011 (1 page)
8 September 2011Director's details changed for Mr Brian David Townsend on 22 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Brian David Townsend on 22 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Brian David Townsend on 22 August 2011 (2 pages)
8 September 2011Registered office address changed from 6 Vale Road Weybridge Surrey KT13 9NT on 8 September 2011 (1 page)
8 September 2011Director's details changed for Mr Brian David Townsend on 22 August 2011 (2 pages)
8 September 2011Secretary's details changed for Mrs Valerie Townsend on 22 August 2011 (2 pages)
8 September 2011Registered office address changed from 6 Vale Road Weybridge Surrey KT13 9NT on 8 September 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Valerie Townsend on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Valerie Townsend on 11 March 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Return made up to 09/03/09; full list of members (4 pages)
9 March 2009Return made up to 09/03/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Return made up to 31/03/08; full list of members (4 pages)
19 May 2008Return made up to 31/03/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 May 2007Return made up to 31/03/07; full list of members (2 pages)
14 May 2007Return made up to 31/03/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 May 2006Return made up to 31/03/06; full list of members (2 pages)
17 May 2006Return made up to 31/03/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 May 2005Return made up to 31/03/05; full list of members (7 pages)
5 May 2005Return made up to 31/03/05; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 June 2000Return made up to 30/05/00; full list of members (6 pages)
5 June 2000Return made up to 30/05/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (14 pages)
21 July 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 30/05/99; full list of members (6 pages)
14 June 1999Return made up to 30/05/99; full list of members (6 pages)
29 May 1998Full accounts made up to 31 December 1997 (15 pages)
29 May 1998Full accounts made up to 31 December 1997 (15 pages)
9 June 1997Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Return made up to 30/05/97; no change of members (4 pages)
9 June 1997Return made up to 30/05/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 May 1997Registered office changed on 25/05/97 from: 112A,oatlands drive, weybridge, surrey. KT13 9HL (1 page)
25 May 1997Registered office changed on 25/05/97 from: 112A,oatlands drive, weybridge, surrey. KT13 9HL (1 page)
10 June 1996Full accounts made up to 31 December 1995 (14 pages)
10 June 1996Return made up to 30/05/96; full list of members (6 pages)
10 June 1996Full accounts made up to 31 December 1995 (14 pages)
10 June 1996Return made up to 30/05/96; full list of members (6 pages)
5 June 1995Full accounts made up to 31 December 1994 (13 pages)
5 June 1995Full accounts made up to 31 December 1994 (13 pages)
5 June 1995Return made up to 30/05/95; no change of members (4 pages)
5 June 1995Return made up to 30/05/95; no change of members (4 pages)