Company NameSaltash Enterprises Limited
DirectorsRichard John Raymond and Dawn Victoria Raymond
Company StatusActive
Company Number01977118
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard John Raymond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalimar
Cricket Ground Road
Chislehurst
Kent
BR7 5HD
Director NameMrs Dawn Victoria Raymond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(10 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalimar
Cricket Ground Road
Chislehurst
Kent
BR7 5HD
Secretary NameMrs Dawn Victoria Raymond
StatusCurrent
Appointed21 January 2011(25 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address110-116 Ormside Street
London
SE15 1TF
Director NameJoanna May Gibbons
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address11 Sylvester Avenue
Chislehurst
Kent
BR7 5ED
Director NameMr Peter John Gibbons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(6 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Joy Lane
Whitstable
Kent
CT5 4DE
Director NameDawn Victoria Raymond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address11 Lincoln Road
Sidcup
Kent
DA14 6LQ
Secretary NameJoanna May Gibbons
NationalityBritish
StatusResigned
Appointed29 September 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1994)
RoleCompany Director
Correspondence Address4 Aston Street
Stepney
London
E14 7NF
Secretary NamePeter John Gibbons
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Joy Lane
Whitstable
Kent
CT5 4DE
Secretary NameJoanna May Gibbons
NationalityBritish
StatusResigned
Appointed31 October 1996(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 1997)
RoleCompany Director
Correspondence Address11 Sylvester Avenue
Chislehurst
Kent
BR7 5ED
Director NameJoanna May Gibbons
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Joy Lane
Whitstable
Kent
CT5 4DE

Contact

Websitewww.saltashconstruction.co.uk
Email address[email protected]
Telephone020 72775661
Telephone regionLondon

Location

Registered Address110-116 Ormside Street
London
SE15 1TF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£13,621,745
Gross Profit£2,204,807
Net Worth£2,384,656
Cash£1,169,511
Current Liabilities£2,456,796

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months, 1 week from now)

Charges

22 March 2011Delivered on: 1 April 2011
Satisfied on: 16 February 2013
Persons entitled: Peter Gibbons & Joanna Gibbons

Classification: Legal charge
Secured details: Two hundred thousand pounds and all other 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: 79 and 83 joy lane whitstable kent t/no K137494.
Fully Satisfied
22 March 2011Delivered on: 1 April 2011
Satisfied on: 24 May 2012
Persons entitled: Richard John Raymond and Dawn Victoria Raymond

Classification: Legal charge
Secured details: Five hundred and seventeen thousand pounds due or to become due.
Particulars: 79 and 83 joy lane whitstable kent.
Fully Satisfied
7 March 2002Delivered on: 27 March 2002
Satisfied on: 1 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold/leasehold property known as or being turners point joy lane whitstable kent title number K137494. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 March 2002Delivered on: 14 March 2002
Satisfied on: 19 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
30 November 2001Delivered on: 12 December 2001
Satisfied on: 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank re: saltash enterprises limited and numbered 77652675 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
25 November 1996Delivered on: 7 December 1996
Satisfied on: 17 November 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The red cow 13 the grange bermondsey london SE1 all present and future book and other debts see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1995Delivered on: 7 November 1995
Satisfied on: 17 November 2011
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under or in connection with the indemnity dated 8TH september 1995.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 June 2020Full accounts made up to 30 September 2019 (25 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (24 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (25 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 June 2017Full accounts made up to 30 September 2016 (25 pages)
30 June 2017Full accounts made up to 30 September 2016 (25 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
28 June 2016Full accounts made up to 30 September 2015 (21 pages)
28 June 2016Full accounts made up to 30 September 2015 (21 pages)
19 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(4 pages)
19 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(4 pages)
4 July 2015Full accounts made up to 30 September 2014 (21 pages)
4 July 2015Full accounts made up to 30 September 2014 (21 pages)
13 October 2014Auditor's resignation (1 page)
13 October 2014Auditor's resignation (1 page)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(4 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(4 pages)
30 June 2014Full accounts made up to 30 September 2013 (18 pages)
30 June 2014Full accounts made up to 30 September 2013 (18 pages)
19 November 2013Satisfaction of charge 4 in full (3 pages)
19 November 2013Satisfaction of charge 4 in full (3 pages)
1 November 2013Satisfaction of charge 5 in full (3 pages)
1 November 2013Satisfaction of charge 5 in full (3 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(4 pages)
26 June 2013Full accounts made up to 30 September 2012 (18 pages)
26 June 2013Full accounts made up to 30 September 2012 (18 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
19 June 2012Full accounts made up to 30 September 2011 (18 pages)
19 June 2012Full accounts made up to 30 September 2011 (18 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 May 2012Auditor's resignation (1 page)
11 May 2012Auditor's resignation (1 page)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 30 September 2010 (17 pages)
28 June 2011Full accounts made up to 30 September 2010 (17 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 January 2011Appointment of Mrs Dawn Victoria Raymond as a secretary (1 page)
27 January 2011Termination of appointment of Peter Gibbons as a secretary (1 page)
27 January 2011Termination of appointment of Peter Gibbons as a director (1 page)
27 January 2011Appointment of Mrs Dawn Victoria Raymond as a secretary (1 page)
27 January 2011Termination of appointment of Joanna Gibbons as a director (1 page)
27 January 2011Termination of appointment of Peter Gibbons as a secretary (1 page)
27 January 2011Termination of appointment of Joanna Gibbons as a director (1 page)
27 January 2011Termination of appointment of Peter Gibbons as a director (1 page)
30 September 2010Director's details changed for Dawn Victoria Raymond on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Joanna May Gibbons on 8 October 2009 (2 pages)
30 September 2010Director's details changed for Richard John Raymond on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Peter John Gibbons on 8 October 2009 (2 pages)
30 September 2010Director's details changed for Peter John Gibbons on 8 October 2009 (2 pages)
30 September 2010Secretary's details changed for Peter John Gibbons on 8 October 2009 (2 pages)
30 September 2010Director's details changed for Dawn Victoria Raymond on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Peter John Gibbons on 8 October 2009 (2 pages)
30 September 2010Director's details changed for Joanna May Gibbons on 8 October 2009 (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Dawn Victoria Raymond on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Richard John Raymond on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Peter John Gibbons on 8 October 2009 (2 pages)
30 September 2010Director's details changed for Richard John Raymond on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Joanna May Gibbons on 8 October 2009 (2 pages)
30 September 2010Secretary's details changed for Peter John Gibbons on 8 October 2009 (2 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
29 September 2009Return made up to 29/09/09; full list of members (5 pages)
29 September 2009Return made up to 29/09/09; full list of members (5 pages)
2 August 2009Full accounts made up to 30 September 2008 (14 pages)
2 August 2009Full accounts made up to 30 September 2008 (14 pages)
1 October 2008Return made up to 29/09/08; full list of members (5 pages)
1 October 2008Return made up to 29/09/08; full list of members (5 pages)
25 July 2008Full accounts made up to 30 September 2007 (15 pages)
25 July 2008Full accounts made up to 30 September 2007 (15 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
27 July 2007Full accounts made up to 30 September 2006 (15 pages)
27 July 2007Full accounts made up to 30 September 2006 (15 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 29/09/06; full list of members (3 pages)
25 October 2006Return made up to 29/09/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
7 October 2005Return made up to 29/09/05; full list of members (10 pages)
7 October 2005Return made up to 29/09/05; full list of members (10 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
2 November 2004Return made up to 29/09/04; full list of members (9 pages)
2 November 2004Return made up to 29/09/04; full list of members (9 pages)
16 July 2004Full accounts made up to 30 September 2003 (15 pages)
16 July 2004Full accounts made up to 30 September 2003 (15 pages)
28 October 2003Particulars of contract relating to shares (4 pages)
28 October 2003Ad 30/09/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Ad 30/09/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
28 October 2003Resolutions
  • RES14 ‐ 49900SHARES at £1 capit 30/09/03
(1 page)
28 October 2003Particulars of contract relating to shares (4 pages)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Resolutions
  • RES14 ‐ 49900SHARES at £1 capit 30/09/03
(1 page)
25 October 2003Return made up to 29/09/03; full list of members (8 pages)
25 October 2003Return made up to 29/09/03; full list of members (8 pages)
4 August 2003Full accounts made up to 30 September 2002 (15 pages)
4 August 2003Full accounts made up to 30 September 2002 (15 pages)
25 October 2002Return made up to 29/09/02; no change of members (8 pages)
25 October 2002Return made up to 29/09/02; no change of members (8 pages)
31 July 2002Full accounts made up to 30 September 2001 (14 pages)
31 July 2002Full accounts made up to 30 September 2001 (14 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
14 March 2002Particulars of mortgage/charge (7 pages)
14 March 2002Particulars of mortgage/charge (7 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
15 November 2001Return made up to 29/09/01; no change of members (7 pages)
15 November 2001Return made up to 29/09/01; no change of members (7 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
5 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
5 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2000Return made up to 29/09/99; no change of members (7 pages)
8 October 2000Return made up to 29/09/99; no change of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 October 1998Return made up to 29/09/98; full list of members (6 pages)
5 October 1998Return made up to 29/09/98; full list of members (6 pages)
18 September 1998Registered office changed on 18/09/98 from: 50 marmora road east dulwich london SE22 0RY (1 page)
18 September 1998Registered office changed on 18/09/98 from: 50 marmora road east dulwich london SE22 0RY (1 page)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 November 1997Return made up to 29/09/97; no change of members (4 pages)
14 November 1997Return made up to 29/09/97; no change of members (4 pages)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997Secretary resigned;director resigned (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997New director appointed (2 pages)
7 December 1996Particulars of mortgage/charge (4 pages)
7 December 1996Particulars of mortgage/charge (4 pages)
8 October 1996Return made up to 29/09/96; no change of members (4 pages)
8 October 1996Return made up to 29/09/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 November 1995Particulars of mortgage/charge (8 pages)
7 November 1995Particulars of mortgage/charge (8 pages)
24 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 November 1990Ad 15/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1990Ad 15/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1990Memorandum and Articles of Association (10 pages)
14 May 1990Memorandum and Articles of Association (10 pages)
19 August 1987Return made up to 19/06/87; full list of members (4 pages)
19 August 1987Return made up to 19/06/87; full list of members (4 pages)
14 January 1986Certificate of incorporation (1 page)
14 January 1986Certificate of incorporation (1 page)