Westwood Road
Betsham Southfleet
Kent
DA13 9LZ
Director Name | Mr Melvin John Youseman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | 14 Devon Road South Darenth Dartford DA4 9AB |
Secretary Name | Mr Adrian Leslie Youseman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Betsham House Westwood Road Betsham Southfleet Kent DA13 9LZ |
Director Name | Mr Julian Trought |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Grove Cottage West Street Hunton Kent ME15 0RU |
Director Name | Mr Lee Louis Youseman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | K8 Lower Road Northfleet Gravesend Kent DA11 9BL |
Director Name | Mr Samuel Huxley Youseman |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | K8 Lower Road Northfleet Gravesend Kent DA11 9BL |
Director Name | Mr Leonard James Youseman |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 18 May 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 63 Windmill Road Herne Herne Bay Kent CT6 7DF |
Website | cpp-lm.com |
---|---|
Telephone | 01322 551940 |
Telephone region | Dartford |
Registered Address | K8 Lower Road Northfleet Gravesend Kent DA11 9BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Mr Melvin John Youseman 3.48% Ordinary B |
---|---|
7 at £1 | Mr Lee Lewis Youseman 3.04% Ordinary |
7 at £1 | Ms Helen Louise Youseman 3.04% Ordinary |
64 at £1 | Mr Adrian Leslie Youseman 27.83% Ordinary A |
48 at £1 | Mr Melvin John Youseman 20.87% Ordinary A |
47 at £1 | Julian Trought 20.43% Ordinary A |
5 at £1 | Annette Buckley 2.17% Ordinary B |
5 at £1 | Julian Trought 2.17% Ordinary B |
5 at £1 | Mr Adrian Leslie Youseman 2.17% Ordinary B |
5 at £1 | Sarah Youseman 2.17% Ordinary B |
27 at £1 | Mr Leonard James Youseman 11.74% Ordinary |
2 at £1 | Giselle Grieve 0.87% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £157,191 |
Cash | £80,303 |
Current Liabilities | £222,212 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
26 July 2021 | Delivered on: 28 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as unit K8 lower road north fleet, kent (hm land registry title number: K658825). Outstanding |
---|---|
10 June 2021 | Delivered on: 15 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including unit K8 and parking bay strip at rear lower road, northfleet, kent DA11 9BL bearing part of title number K658825. Outstanding |
12 November 2009 | Delivered on: 13 November 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
22 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Bampton Property Group Limited Classification: Rent deposit deed Secured details: £2,087.50 due or to become due from the company to. Particulars: Its interest in an account. See the mortgage charge document for full details. Outstanding |
19 May 2006 | Delivered on: 20 May 2006 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in the non vesting assets together with the benefit of all existing guarantees, warranties and servicing and maintenance agreements. See the mortgage charge document for full details. Outstanding |
8 March 1994 | Delivered on: 12 March 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
4 April 1985 | Delivered on: 12 April 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (6 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
4 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
17 April 2023 | Register inspection address has been changed from 38 Swaisland Drive Crayford Kent DA1 4HS to K8 Lower Road Northfleet Gravesend DA11 9BL (1 page) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
1 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
14 July 2022 | Director's details changed for Mr Melvin John Youseman on 1 February 2022 (2 pages) |
21 December 2021 | Registered office address changed from 38 Swaislands Drive Crayford Kent DA1 4HS to K8 Lower Road Northfleet Gravesend Kent DA11 9BL on 21 December 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
2 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
28 July 2021 | Registration of charge 014632850007, created on 26 July 2021 (6 pages) |
15 June 2021 | Registration of charge 014632850006, created on 10 June 2021 (24 pages) |
5 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
7 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
23 March 2021 | Appointment of Mr Lee Louis Youseman as a director on 17 March 2021 (2 pages) |
23 March 2021 | Appointment of Mr Samuel Huxley Youseman as a director on 17 March 2021 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
30 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (6 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 May 2015 | Termination of appointment of Leonard James Youseman as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Leonard James Youseman as a director on 18 May 2015 (1 page) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Leonard James Youseman on 23 December 2014 (2 pages) |
15 May 2015 | Termination of appointment of a director (1 page) |
15 May 2015 | Termination of appointment of a director (1 page) |
15 May 2015 | Director's details changed for Mr Leonard James Youseman on 23 December 2014 (2 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
18 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Mr Adrian Leslie Youseman on 2 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Director's details changed for Mr Leonard James Youseman on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Leonard James Youseman on 2 October 2009 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Mr Adrian Leslie Youseman on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Leonard James Youseman on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Adrian Leslie Youseman on 2 October 2009 (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Director's details changed for Mr Melvin John Youseman on 2 October 2009 (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Director's details changed for Mr Melvin John Youseman on 2 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Director's details changed for Mr Melvin John Youseman on 2 October 2009 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (6 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (6 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Return made up to 14/05/07; full list of members (9 pages) |
19 June 2007 | Return made up to 14/05/07; full list of members (9 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
10 August 2006 | Ad 14/06/06--------- £ si 68@1 (2 pages) |
10 August 2006 | Ad 14/06/06--------- £ si 68@1 (2 pages) |
10 July 2006 | Ad 14/06/06--------- £ si 68@1=68 £ ic 135/203 (2 pages) |
10 July 2006 | Ad 14/06/06--------- £ si 68@1=68 £ ic 135/203 (2 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members (9 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members (9 pages) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 June 2005 | Return made up to 14/05/05; full list of members
|
9 June 2005 | Return made up to 14/05/05; full list of members
|
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
30 January 2004 | Company name changed l & m injection moulders LIMITED\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed l & m injection moulders LIMITED\certificate issued on 30/01/04 (2 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (9 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (9 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
13 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
13 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
16 March 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
9 November 1999 | Nc inc already adjusted 25/10/99 (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
9 November 1999 | Recon 25/10/99 (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Nc inc already adjusted 25/10/99 (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Recon 25/10/99 (1 page) |
17 August 1999 | Return made up to 14/05/99; full list of members (6 pages) |
17 August 1999 | Return made up to 14/05/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
29 June 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
17 August 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
17 August 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
31 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
5 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
22 October 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
22 October 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
10 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
10 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
5 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
27 November 1979 | Incorporation (14 pages) |
27 November 1979 | Incorporation (14 pages) |