Company NameP & M Dabner Limited
DirectorsTerry Hopson and Bryan Pettengell
Company StatusActive
Company Number01769667
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Terry Hopson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(24 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 A Enterprise House 44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Director NameMr Bryan Pettengell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(24 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 A Enterprise House 44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Director NameMrs Christine Beryl Dabner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 February 2008)
RoleHousewife
Correspondence Address38 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Director NameMr Peter Dabner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 February 2008)
RoleManufacturer
Correspondence Address38 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Secretary NameMrs Christine Beryl Dabner
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address38 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Director NameColin Pettengell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(24 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Bellegrove Road
Welling
Kent
DA16 3RH
Secretary NameBernard Willis
NationalityBritish
StatusResigned
Appointed29 February 2008(24 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2015)
RoleAccountant
Correspondence AddressMews House Six Lyne House
Rusper Road
Capel
Surrey
RH5 5HH

Contact

Websiteetchedglass.co.uk
Email address[email protected]
Telephone01474 335678
Telephone regionGravesend

Location

Registered Address36 A Enterprise House
44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£20,638
Cash£23,850
Current Liabilities£104,486

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

4 July 1984Delivered on: 12 July 1984
Satisfied on: 16 September 1992
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 December 2020Change of details for Mr Bryan Pettengell as a person with significant control on 22 December 2020 (2 pages)
22 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
20 December 2017Director's details changed for Mr Terry Hopson on 1 January 2017 (2 pages)
20 December 2017Director's details changed for Mr Terry Hopson on 1 January 2017 (2 pages)
20 December 2017Director's details changed for Mr Bryan Pettengell on 1 January 2017 (2 pages)
20 December 2017Director's details changed for Mr Bryan Pettengell on 1 January 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
4 October 2016Registered office address changed from 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN to 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN to 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
(6 pages)
1 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Termination of appointment of Colin Pettengell as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Colin Pettengell as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Colin Pettengell as a director on 7 September 2015 (1 page)
11 August 2015Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page)
11 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(5 pages)
11 August 2015Registered office address changed from Room 6 Tudors Business Centre Kingswood Station Kingswood Surrey KT20 6EN to 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 11 August 2015 (1 page)
11 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(5 pages)
11 August 2015Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page)
11 August 2015Registered office address changed from Room 6 Tudors Business Centre Kingswood Station Kingswood Surrey KT20 6EN to 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(6 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
9 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Registered office changed on 26/05/2009 from room 6 tudors business centre kingswood station waterhouse lane kingswood surrey KT20 6EN (1 page)
26 May 2009Registered office changed on 26/05/2009 from room 6 tudors business centre kingswood station waterhouse lane kingswood surrey KT20 6EN (1 page)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 17/05/08; full list of members (4 pages)
30 May 2008Return made up to 17/05/08; full list of members (4 pages)
11 March 2008Director appointed bryan pettengell (2 pages)
11 March 2008Secretary appointed bernard willis (2 pages)
11 March 2008Director appointed terry hopson (2 pages)
11 March 2008Director appointed bryan pettengell (2 pages)
11 March 2008Secretary appointed bernard willis (2 pages)
11 March 2008Registered office changed on 11/03/2008 from C2 springhead enterprise park springhead road northfleet gravesend kent DA11 8HD (1 page)
11 March 2008Registered office changed on 11/03/2008 from C2 springhead enterprise park springhead road northfleet gravesend kent DA11 8HD (1 page)
11 March 2008Director appointed terry hopson (2 pages)
10 March 2008Director appointed colin pettengell (2 pages)
10 March 2008Director appointed colin pettengell (2 pages)
10 March 2008Appointment terminated director peter dabner (1 page)
10 March 2008Appointment terminated secretary christine dabner (1 page)
10 March 2008Appointment terminated secretary christine dabner (1 page)
10 March 2008Appointment terminated director christine dabner (1 page)
10 March 2008Appointment terminated director peter dabner (1 page)
10 March 2008Appointment terminated director christine dabner (1 page)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Return made up to 17/05/07; full list of members (3 pages)
6 June 2007Return made up to 17/05/07; full list of members (3 pages)
7 July 2006Return made up to 17/05/06; full list of members (3 pages)
7 July 2006Location of register of members (non legible) (1 page)
7 July 2006Location of register of members (non legible) (1 page)
7 July 2006Return made up to 17/05/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2005Return made up to 17/05/05; full list of members (3 pages)
4 July 2005Return made up to 17/05/05; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 July 2004Return made up to 17/05/04; full list of members (7 pages)
1 July 2004Return made up to 17/05/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 June 2003Return made up to 17/05/03; full list of members (7 pages)
1 June 2003Return made up to 17/05/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 July 2002Return made up to 17/05/02; full list of members (7 pages)
11 July 2002Return made up to 17/05/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
14 June 2001Return made up to 17/05/01; full list of members (6 pages)
14 June 2001Nc inc already adjusted 09/03/01 (2 pages)
14 June 2001Nc inc already adjusted 09/03/01 (2 pages)
14 June 2001Ad 09/03/01--------- £ si 9920@1 (2 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Return made up to 17/05/01; full list of members (6 pages)
14 June 2001Ad 09/03/01--------- £ si 9920@1 (2 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 July 2000Return made up to 17/05/00; full list of members (6 pages)
19 July 2000Return made up to 17/05/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 July 1999Return made up to 17/05/99; no change of members (4 pages)
21 July 1999Return made up to 17/05/99; no change of members (4 pages)
2 April 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
2 April 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
1 April 1999Accounts for a small company made up to 30 November 1998 (8 pages)
1 April 1999Accounts for a small company made up to 30 November 1998 (8 pages)
14 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
14 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
5 August 1998Registered office changed on 05/08/98 from: unit 21 rich industrial estate crayford kent DA1 4LA (1 page)
5 August 1998Return made up to 17/05/98; full list of members (5 pages)
5 August 1998Registered office changed on 05/08/98 from: unit 21 rich industrial estate crayford kent DA1 4LA (1 page)
5 August 1998Return made up to 17/05/98; full list of members (5 pages)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
9 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
13 June 1997Return made up to 17/05/97; no change of members (4 pages)
13 June 1997Return made up to 17/05/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
16 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
18 June 1996Return made up to 17/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 1996Return made up to 17/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 February 1996Auditor's resignation (1 page)
28 February 1996Auditor's resignation (1 page)
1 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)
11 July 1995Return made up to 17/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1995Return made up to 17/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)