Borough Green
Sevenoaks
Kent
TN15 8HY
Director Name | Mr Timothy James Coppard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2002(18 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mrs Lillian Ivy Craske |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 1993) |
Role | Retired |
Correspondence Address | 28 Hunts Farm Close Borough Green Sevenoaks Kent TN15 8HY |
Director Name | Adrian Paul Tribe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 1994) |
Role | Archaeological Conservator |
Correspondence Address | 40 Hunts Farm Close Borough Green Sevenoaks Kent TN15 8HY |
Secretary Name | David Paul Gurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 13 Kings Cottages Maidstone Road Wateringbury Kent ME18 5ER |
Director Name | Ivy Ethel Wood |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1996) |
Role | Retired |
Correspondence Address | 4 Hunts Farm Close Borough Green Sevenoaks Kent TN15 8HY |
Director Name | Douglas Martin Laing |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2001) |
Role | Postman |
Correspondence Address | 22 Hunts Farm Close Borough Green Sevenoaks Kent TN15 8HY |
Director Name | Jean Elsie Scott |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(16 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 20 April 2010) |
Role | Retired |
Correspondence Address | 26 Hunts Farm Close Borough Green Sevenoaks Kent TN15 8HY |
Director Name | Clare Martin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2010) |
Role | Legal Secretary |
Correspondence Address | 22 Hunts Farm Close Borough Green Kent TN15 8HY |
Director Name | Mr Grant Pritchard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 October 2014) |
Role | Quality Manager |
Correspondence Address | 9 Brickmakers Meadows Platt Sevenoaks Kent TN15 8NQ |
Director Name | Mr Gordon Lionel Bourne |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Little Reuters Common Road Ightham Kent TN15 9AY |
Director Name | Ms Deborah Blanche Helen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hunts Farm Close Borough Green Sevenoaks Kent TN15 8HY |
Director Name | Miss Heather Katharine Burch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 2018) |
Role | Office Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hunts Farm Close Borough Green Sevenoaks Kent TN15 8HY |
Director Name | Ms Amanda Brooke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2021) |
Role | None Supplied |
Country of Residence | France |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5 at £1 | Bourne Residential LTD 5.26% Ordinary |
---|---|
5 at £1 | M G Land & Property LTD 5.26% Ordinary |
5 at £1 | Miss Heather Katherine Burch 5.26% Ordinary |
5 at £1 | Miss J. Scoones 5.26% Ordinary |
5 at £1 | Mr A. Patmore & Ms B. Brooke 5.26% Ordinary |
5 at £1 | Mr Christopher Black 5.26% Ordinary |
5 at £1 | Mr Kevin Derrick Hambride 5.26% Ordinary |
5 at £1 | Mr M.v. Trype & Ms K.j. Trype 5.26% Ordinary |
5 at £1 | Mr S.a. Day & Mrs K. Day 5.26% Ordinary |
5 at £1 | Mr Stuart Ling & Mr Martin Ling 5.26% Ordinary |
5 at £1 | Mr Victor George Hughes 5.26% Ordinary |
5 at £1 | Mrs R.h. Gagg 5.26% Ordinary |
5 at £1 | Ms Audrey Thora Scoones 5.26% Ordinary |
5 at £1 | Ms G.m. Cross 5.26% Ordinary |
5 at £1 | Ms Katie Louise Dale 5.26% Ordinary |
10 at £1 | Eldersan LTD 10.53% Ordinary |
10 at £1 | Ms C.m. Devaney 10.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £925 |
Net Worth | £100 |
Current Liabilities | £126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
13 September 2023 | Confirmation statement made on 12 September 2023 with updates (6 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 12 September 2022 with updates (6 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 October 2021 | Termination of appointment of Amanda Brooke as a director on 1 October 2021 (1 page) |
17 September 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
22 February 2020 | Appointment of Mr Timothy James Coppard as a director on 12 February 2020 (2 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 12 September 2019 with updates (6 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 12 September 2018 with updates (6 pages) |
11 June 2018 | Termination of appointment of Heather Katharine Burch as a director on 8 June 2018 (1 page) |
6 June 2018 | Appointment of Ms Amanda Brooke as a director on 24 May 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with updates (6 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with updates (6 pages) |
5 June 2017 | Termination of appointment of Gordon Lionel Bourne as a director on 24 September 2016 (1 page) |
5 June 2017 | Termination of appointment of Gordon Lionel Bourne as a director on 24 September 2016 (1 page) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Termination of appointment of Deborah Blanche Helen as a director on 31 October 2014 (1 page) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Deborah Blanche Helen as a director on 31 October 2014 (1 page) |
2 December 2014 | Termination of appointment of Grant Pritchard as a director on 22 October 2014 (1 page) |
2 December 2014 | Termination of appointment of Grant Pritchard as a director on 22 October 2014 (1 page) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 June 2013 | Appointment of Miss Heather Katharine Burch as a director (2 pages) |
19 June 2013 | Appointment of Miss Heather Katharine Burch as a director (2 pages) |
2 May 2013 | Appointment of Ms Deborah Blanche Helen as a director (2 pages) |
2 May 2013 | Appointment of Ms Deborah Blanche Helen as a director (2 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2 February 2012 (1 page) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Termination of appointment of Clare Martin as a director (1 page) |
7 September 2010 | Termination of appointment of Clare Martin as a director (1 page) |
21 April 2010 | Termination of appointment of Jean Scott as a director (1 page) |
21 April 2010 | Termination of appointment of Jean Scott as a director (1 page) |
6 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 September 2009 | Return made up to 12/09/09; full list of members (10 pages) |
16 September 2009 | Return made up to 12/09/09; full list of members (10 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (10 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (10 pages) |
11 September 2008 | Director appointed clare martin (1 page) |
11 September 2008 | Director appointed clare martin (1 page) |
7 April 2008 | Director appointed mr grant pritchard (1 page) |
7 April 2008 | Director appointed mr gordon lionel bourne (1 page) |
7 April 2008 | Director appointed mr gordon lionel bourne (1 page) |
7 April 2008 | Director appointed mr grant pritchard (1 page) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 September 2007 | Return made up to 12/09/07; full list of members (9 pages) |
26 September 2007 | Return made up to 12/09/07; full list of members (9 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
27 September 2006 | Return made up to 12/09/06; full list of members (9 pages) |
27 September 2006 | Return made up to 12/09/06; full list of members (9 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members (9 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members (9 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (10 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (10 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (9 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (9 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 October 2002 | Return made up to 12/09/02; full list of members (11 pages) |
7 October 2002 | Return made up to 12/09/02; full list of members (11 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | New secretary appointed (1 page) |
24 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
28 September 2001 | Return made up to 12/09/01; full list of members (9 pages) |
28 September 2001 | Return made up to 12/09/01; full list of members (9 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
22 November 2000 | Return made up to 12/09/00; change of members (6 pages) |
22 November 2000 | Return made up to 12/09/00; change of members (6 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 November 1999 | Return made up to 12/09/99; full list of members
|
2 November 1999 | Return made up to 12/09/99; full list of members
|
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 November 1998 | Return made up to 13/09/98; no change of members (5 pages) |
2 November 1998 | Return made up to 13/09/98; no change of members (5 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 September 1996 | Return made up to 12/09/96; change of members (6 pages) |
8 September 1996 | Return made up to 12/09/96; change of members (6 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 January 1996 | Return made up to 12/09/95; change of members
|
4 January 1996 | Return made up to 12/09/95; change of members
|
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
21 September 1984 | Memorandum and Articles of Association (11 pages) |
21 September 1984 | Memorandum and Articles of Association (11 pages) |
14 September 1984 | Company name changed\certificate issued on 14/09/84 (2 pages) |
14 September 1984 | Company name changed\certificate issued on 14/09/84 (2 pages) |
25 July 1984 | Incorporation (16 pages) |
25 July 1984 | Incorporation (16 pages) |