Company NameLiberty Homes (Kent) Limited
DirectorsDavid Caulfield and Pauline Caulfield
Company StatusActive
Company Number01984179
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Caulfield
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCourtways Holwood Park Avenue
Orpington
Kent
BR6 8NQ
Director NameMrs Pauline Caulfield
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCourtways Holwood Park Avenue
Orpington
Kent
BR6 8NQ
Secretary NameMrs Pauline Caulfield
NationalityBritish
StatusCurrent
Appointed30 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtways Holwood Park Avenue
Keston Park
Kent
BR6 8NQ

Contact

Websiteliberty-homes.co.uk
Telephone01689 855418
Telephone regionOrpington

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1David Caulfield
51.00%
Ordinary
49 at £1Pauline Caulfield
49.00%
Ordinary

Financials

Year2014
Net Worth£2,197,786
Cash£152,867
Current Liabilities£3,008,602

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

30 October 2003Delivered on: 4 November 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 12 forest ridge keston kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 January 2003Delivered on: 30 January 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 forest drive keston london borough of bromley greater london t/n K183659. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 January 2003Delivered on: 30 January 2003
Satisfied on: 9 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 10 page heath lane bickley london borough of bromley greater london t/n SGL358192. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 January 2003Delivered on: 29 January 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland 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
9 June 1999Delivered on: 11 June 1999
Satisfied on: 5 March 2003
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: F/H property k/a 10 page heath lane bickley kent t/no;-SGL358192. 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
9 June 1999Delivered on: 11 June 1999
Satisfied on: 18 March 2003
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: F/H property k/a 55 longdon wood keston bromley t/no;-SGL59119. 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
27 May 1998Delivered on: 6 June 1998
Satisfied on: 8 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 station road orpington kent. 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
16 July 1997Delivered on: 22 July 1997
Satisfied on: 26 February 2015
Persons entitled:
David Caulfield
Pauline Caulfield

Classification: Charge of whole
Secured details: £615,000 due or to become due from the company to the chargee.
Particulars: 18 station road orpington kent t/n SGL235414.
Fully Satisfied
5 February 2010Delivered on: 24 February 2010
Satisfied on: 10 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 page heath lane bromley t/no SGL118311 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2008Delivered on: 7 May 2008
Satisfied on: 9 March 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
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 "timbers" elm walk farnborough park orpington t/no SGL579348 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 April 2008Delivered on: 12 April 2008
Satisfied on: 9 March 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
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 52 longdon wood keston kent t/no SGL178844 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 June 2007Delivered on: 2 June 2007
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Willow lodge, sunnydale, farnborough park, orpington, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 August 2006Delivered on: 26 August 2006
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 woodcote lane purley surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 2004Delivered on: 1 May 2004
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oak cottage 9 forest ridge keston pash keston kent t/n K228359,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 March 1989Delivered on: 23 March 1989
Satisfied on: 5 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a charge AD23 (1977) dated 7TH march 1989 over cash deposited in account number 7002525 in the name lloyds bank PLC re david caulfield LTD any monies now of hereafter standing to the credit of a designated account with lloyds bank PLC.
Fully Satisfied
5 February 2010Delivered on: 24 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Courtways holwood park avenue orpington t/no SGL50772 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2007Delivered on: 25 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 forest drive keston kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 August 2006Delivered on: 4 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 page heath lane bromley,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 October 2017Satisfaction of charge 13 in full (2 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 February 2016Registered office address changed from 18Station Road Orpington Kent BR6 0SA to Courtways Holwood Park Avenue Keston Park Orpington Kent BR6 8NQ on 29 February 2016 (1 page)
28 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 March 2015Satisfaction of charge 18 in full (2 pages)
9 March 2015Satisfaction of charge 16 in full (2 pages)
9 March 2015Satisfaction of charge 7 in full (2 pages)
9 March 2015Satisfaction of charge 15 in full (2 pages)
26 February 2015All of the property or undertaking has been released from charge 15 (2 pages)
26 February 2015Satisfaction of charge 2 in full (1 page)
26 February 2015All of the property or undertaking has been released from charge 10 (2 pages)
26 February 2015Satisfaction of charge 6 in full (1 page)
26 February 2015All of the property or undertaking has been released from charge 2 (1 page)
26 February 2015All of the property or undertaking has been released from charge 14 (2 pages)
26 February 2015All of the property or undertaking has been released from charge 8 (2 pages)
26 February 2015Satisfaction of charge 9 in full (2 pages)
26 February 2015All of the property or undertaking has been released from charge 11 (2 pages)
26 February 2015Satisfaction of charge 14 in full (2 pages)
26 February 2015Satisfaction of charge 8 in full (2 pages)
26 February 2015All of the property or undertaking has been released from charge 7 (2 pages)
26 February 2015Satisfaction of charge 10 in full (2 pages)
26 February 2015All of the property or undertaking has been released from charge 9 (2 pages)
26 February 2015All of the property or undertaking has been released from charge 16 (2 pages)
26 February 2015Satisfaction of charge 11 in full (2 pages)
11 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 May 2013Director's details changed for Mr David Caulfield on 3 May 2012 (2 pages)
15 May 2013Director's details changed for Mrs Pauline Caulfield on 1 May 2012 (2 pages)
15 May 2013Director's details changed for Mrs Pauline Caulfield on 1 May 2012 (2 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 May 2013Director's details changed for Mr David Caulfield on 3 May 2012 (2 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 May 2012Director's details changed for Mrs Pauline Caulfield on 1 March 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Pauline Caulfield on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Mr David Caulfield on 1 March 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Pauline Caulfield on 1 March 2012 (2 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Mr David Caulfield on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Mrs Pauline Caulfield on 1 March 2012 (2 pages)
18 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
4 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
5 July 2010Director's details changed for David Caulfield on 30 April 2010 (2 pages)
5 July 2010Director's details changed for Pauline Caulfield on 30 April 2010 (2 pages)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Director's change of particulars / david caulfield / 31/05/2008 (1 page)
7 May 2009Director and secretary's change of particulars / pauline caulfield / 31/05/2008 (1 page)
16 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
24 June 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 June 2007Return made up to 30/04/07; no change of members (7 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
13 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
4 September 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
10 January 2006Full accounts made up to 31 October 2005 (10 pages)
22 August 2005Return made up to 30/04/05; full list of members (7 pages)
22 December 2004Full accounts made up to 31 October 2004 (11 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
23 December 2003Full accounts made up to 31 October 2003 (13 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Full accounts made up to 31 October 2002 (11 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
18 June 2002Return made up to 30/04/02; full list of members (7 pages)
8 February 2002Full accounts made up to 31 October 2001 (10 pages)
25 June 2001Return made up to 30/04/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 October 2000 (12 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 October 1999 (10 pages)
11 June 1999Particulars of mortgage/charge (4 pages)
11 June 1999Particulars of mortgage/charge (4 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 May 1999Full accounts made up to 31 October 1998 (10 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
6 June 1998Particulars of mortgage/charge (5 pages)
10 May 1998Return made up to 30/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Full accounts made up to 31 October 1996 (13 pages)
22 May 1997Return made up to 30/04/97; full list of members (6 pages)
28 August 1996Full accounts made up to 31 October 1995 (12 pages)
16 May 1996Return made up to 30/04/96; full list of members (6 pages)
7 September 1995Company name changed david caulfield LIMITED\certificate issued on 08/09/95 (4 pages)
30 January 1986Certificate of incorporation (1 page)