Crouch Borough Green Plaxtol
Sevenoaks
Kent
TN15 8PF
Director Name | Mr William Albert Rutland |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grey Ladies Oast Long Mill Lane Crouch Borough Green Sevenoaks Kent TN15 8PF |
Secretary Name | Lesley Suzanne Rutland |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grey Ladies Oast Long Mill Lane Crouch Borough Green Plaxtol Sevenoaks Kent TN15 8PF |
Telephone | 01474 323856 |
---|---|
Telephone region | Gravesend |
Registered Address | Cornwall Wharf Wharf Road Riverside Gravesend Kent DA12 2RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
13.8k at £1 | W.a. Rutland 54.78% Ordinary A |
---|---|
11.3k at £1 | Mrs Lesley Suzanne Rutland 44.82% Ordinary A |
75 at £1 | Mrs Lesley Suzanne Rutland 0.30% Ordinary B Non Voting |
25 at £1 | Laura Grace Rutland 0.10% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £96,053 |
Cash | £52,303 |
Current Liabilities | £138,455 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
1 June 1994 | Delivered on: 21 June 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
---|
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
12 June 2020 | Satisfaction of charge 1 in full (3 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 13 January 2017 with updates (13 pages) |
6 March 2017 | Confirmation statement made on 13 January 2017 with updates (13 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 March 2016 | Annual return made up to 13 January 2016 Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 January 2016 Statement of capital on 2016-03-11
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (15 pages) |
8 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (15 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2012 | Annual return made up to 13 January 2012 (14 pages) |
24 January 2012 | Annual return made up to 13 January 2012 (14 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2011 | Annual return made up to 13 January 2011 (14 pages) |
19 January 2011 | Annual return made up to 13 January 2011 (14 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (11 pages) |
10 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (11 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2009 | Return made up to 13/01/09; no change of members (4 pages) |
22 January 2009 | Return made up to 13/01/09; no change of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 September 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
24 September 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members
|
9 February 2003 | Return made up to 31/12/02; full list of members
|
16 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
16 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
8 April 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
8 April 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
29 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
29 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
14 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
1 April 1999 | Ad 01/03/99--------- £ si 100@1=100 £ ic 25000/25100 (2 pages) |
1 April 1999 | Ad 01/03/99--------- £ si 100@1=100 £ ic 25000/25100 (2 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Recon 25/02/99 (1 page) |
4 March 1999 | Recon 25/02/99 (1 page) |
4 March 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
20 February 1998 | Particulars of contract relating to shares (4 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Ad 09/02/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
20 February 1998 | Ad 09/02/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
20 February 1998 | £ nc 100/50000 09/02/98 (1 page) |
20 February 1998 | £ nc 100/50000 09/02/98 (1 page) |
20 February 1998 | Particulars of contract relating to shares (4 pages) |
20 February 1998 | Resolutions
|
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 30 April 1996 (14 pages) |
25 July 1996 | Full accounts made up to 30 April 1996 (14 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members
|
5 January 1996 | Return made up to 31/12/95; full list of members
|
9 March 1987 | Company name changed magnum plastics LIMITED\certificate issued on 09/03/87 (2 pages) |
9 March 1987 | Company name changed magnum plastics LIMITED\certificate issued on 09/03/87 (2 pages) |
11 March 1986 | Incorporation (18 pages) |
11 March 1986 | Incorporation (18 pages) |