Thames Road
Crayford
Kent
DA1 4QH
Director Name | Martin Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1997(11 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crayford Mill Thames Road Crayford Kent DA1 4QH |
Director Name | Mr Malcolm James Stevens |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2008(22 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Crayford Mill Thames Road Crayford Kent DA1 4QH |
Director Name | Mirella Frances Frost |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1991) |
Role | Secretary |
Correspondence Address | Hillcrest Gravel Hill Close Bexleyheath Kent DA6 7PY |
Director Name | David Trevor Gentry |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1991) |
Role | Manager |
Correspondence Address | 247 Old Dover Road Canterbury Kent CT1 3ES |
Director Name | Martin Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1991) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lessness Park Belvedere Kent DA17 5BQ |
Director Name | Keith Alan Munnable |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1991) |
Role | Manager |
Correspondence Address | 1 Heath Terrace Chadwell Heath Romford Essex RM6 6JS |
Director Name | Alan Edward Wellbrook |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1991) |
Role | Manager |
Correspondence Address | 13 Oakhampton Cresent Welling Kent DA16 1DG |
Secretary Name | Mirella Frances Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Hillcrest Gravel Hill Close Bexleyheath Kent DA6 7PY |
Director Name | Mr Derek Stephens |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1997) |
Role | Technical Sales Engineer |
Correspondence Address | Broom Cottage 25 Long Lane Tile Hurst Reading Berkshire RG3 6YQ |
Director Name | William Henry Stanworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2002) |
Role | Salesman |
Correspondence Address | 47 Bendmore Avenue Abbeywood Kent |
Director Name | Melvin Richard Swift |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 November 2007) |
Role | Salesman |
Correspondence Address | 88 Wimbourne Road Southend On Sea Essex SS2 4JR |
Website | bronzeshield.com |
---|---|
Telephone | 01322 555050 |
Telephone region | Dartford |
Registered Address | Crayford Mill Thames Road Crayford Kent DA1 4QH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
90k at £1 | William Charles Albert Frost 90.00% Ordinary A |
---|---|
10k at £1 | Mirella Frances Frost 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,126,072 |
Gross Profit | £2,823,321 |
Net Worth | £9,015,025 |
Cash | £3,274,187 |
Current Liabilities | £5,181,740 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
22 June 2000 | Delivered on: 27 June 2000 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 March 1996 | Delivered on: 29 March 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over the equipment being:- 1 x kato ka-800 all terrain mobile crane, serial no. Ct-962062, reg no. L997 bkp. See the mortgage charge document for full details. Outstanding |
4 October 1995 | Delivered on: 12 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a builders yard and premises lopham road, kenninghall, norfolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 March 1995 | Delivered on: 25 March 1995 Satisfied on: 28 September 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under a hire purchase agreement number 70/221/203591. Particulars: 1 x ppm att 280 crane chassis no: VX2EABA200024324 registration no: F859 unh; 1 x kato nk 160 crane, chassis no: 792231 registration no: D288 bgx. Fully Satisfied |
24 February 1995 | Delivered on: 27 February 1995 Satisfied on: 28 September 2000 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used grove coles 30 ton type 250EB crane reg no C641 smy ser no 80204. see the mortgage charge document for full details. Fully Satisfied |
27 May 1988 | Delivered on: 6 June 1988 Satisfied on: 17 June 2000 Persons entitled: Hessische Landesbankgirozentrale Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Demag ac 335 all terrain crane, lifting capacity 140 tonnes, chassis number W0930556092M02016 serial number 37018 (manufacturer mannesman demag) together with any part or parts thereof. By way of floating charge over undertaking and all property and assets present and future (for full details see doc). Fully Satisfied |
16 May 1988 | Delivered on: 3 June 1988 Satisfied on: 17 June 2000 Persons entitled: Hessische Landesbankgirozentrale Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Demag hc 130 telescopic truck crane, lifting capacity 50 tonnes, chassis number W09201437CZM02071, serial number 87161 (manufacturer mannesman demag) together with any part or parts thereof by way of a floating charge over undertaking and all property and assets present and future (for full details see doc). Fully Satisfied |
21 July 1987 | Delivered on: 29 July 1987 Satisfied on: 28 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 August 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
26 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 March 2022 (26 pages) |
25 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 March 2021 (28 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
6 November 2020 | Full accounts made up to 31 March 2020 (27 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
13 October 2019 | Full accounts made up to 31 March 2019 (26 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 March 2018 (28 pages) |
16 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
6 February 2018 | Satisfaction of charge 6 in full (2 pages) |
6 February 2018 | Satisfaction of charge 7 in full (1 page) |
18 August 2017 | Full accounts made up to 31 March 2017 (26 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (26 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
29 March 2016 | Director's details changed for Martin Jones on 14 August 2015 (2 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Martin Jones on 14 August 2015 (2 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
21 September 2015 | Director's details changed for Mr Malcolm James Stevens on 14 August 2015 (2 pages) |
21 September 2015 | Director's details changed for Martin Jones on 14 August 2015 (2 pages) |
21 September 2015 | Director's details changed for Martin Jones on 14 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Mirella Frances Frost as a secretary on 14 August 2015 (1 page) |
21 September 2015 | Director's details changed for Mr Malcolm James Stevens on 14 August 2015 (2 pages) |
21 September 2015 | Director's details changed for William Charles Albert Frost on 14 August 2015 (2 pages) |
21 September 2015 | Director's details changed for William Charles Albert Frost on 14 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Mirella Frances Frost as a secretary on 14 August 2015 (1 page) |
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 October 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
18 October 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
2 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
15 August 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
15 August 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
6 October 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Martin Jones on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for William Charles Albert Frost on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Martin Jones on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Martin Jones on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Malcolm James Stevens on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for William Charles Albert Frost on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for William Charles Albert Frost on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Malcolm James Stevens on 9 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Malcolm James Stevens on 9 March 2010 (2 pages) |
6 November 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
6 November 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
27 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
27 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
20 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
1 November 2008 | Auditor's resignation (1 page) |
1 November 2008 | Auditor's resignation (1 page) |
23 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
14 March 2008 | Director appointed mr malcolm james stevens (1 page) |
14 March 2008 | Director appointed mr malcolm james stevens (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
21 November 2007 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
21 November 2007 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 December 2006 | Accounts for a medium company made up to 30 June 2006 (14 pages) |
5 December 2006 | Accounts for a medium company made up to 30 June 2006 (14 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
24 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
14 April 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
14 April 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
5 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
27 April 2004 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
27 April 2004 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
4 April 2003 | Return made up to 13/03/03; full list of members
|
4 April 2003 | Return made up to 13/03/03; full list of members
|
11 November 2002 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
11 November 2002 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members
|
19 March 2002 | Return made up to 13/03/02; full list of members
|
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 2 ness road slade green erith kent DA8 2LD (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 2 ness road slade green erith kent DA8 2LD (1 page) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
13 April 2001 | Return made up to 13/03/01; full list of members
|
13 April 2001 | Return made up to 13/03/01; full list of members
|
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Particulars of mortgage/charge (7 pages) |
27 June 2000 | Particulars of mortgage/charge (7 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
3 May 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
3 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
21 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
21 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
24 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
23 March 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
23 March 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
2 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 March 1996 | Particulars of mortgage/charge (4 pages) |
29 March 1996 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: crane works bilton rd erith kent DA8 2AN (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: crane works bilton rd erith kent DA8 2AN (1 page) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
23 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |