Upper Halling
Rochester
Kent
ME2 1HT
Director Name | Carl Michael Eden |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pilgrims Way Wrotham Kent TN15 7DF |
Director Name | Spencer Stuart O Brien |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Seymour Road Northfleet Kent DA11 7BW |
Director Name | Mr Christian Joel Cook |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rectory Road Swanscombe Kent DA10 0JT |
Secretary Name | Kristin Topliss |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 13 The Street Upper Halling Rochester Kent ME2 1HT |
Director Name | Mr James Patrick Dixon |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 May 2004) |
Role | Director Of Transport |
Correspondence Address | 2 Christchurch Road Dartford Kent DA1 3DH |
Director Name | Mr Colin Douglas James |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 06 September 2008) |
Role | Sales Director |
Correspondence Address | 6 Kennington Place Kennington Ashford Kent TN24 9HZ |
Director Name | Mr Robin Arthur Topliss |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 May 2004) |
Role | Production And Accounts Manage |
Country of Residence | United Kingdom |
Correspondence Address | Willows Robin Hill Heacham Norfolk PE31 7SS |
Secretary Name | Mr James Patrick Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 2 Christchurch Road Dartford Kent DA1 3DH |
Director Name | Geraldine Topliss |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Willows Robin Hill Heacham Norfolk PE31 7SS |
Secretary Name | Kristin Topliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 56 Willow Rise Downswood Maidstone Kent ME15 8XR |
Secretary Name | Claire James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2008) |
Role | Company Director |
Correspondence Address | 6 Kennington Place Ashford Kent TN24 9HZ |
Website | crayford-tubes.co.uk |
---|
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
499 at £1 | Kristin Topliss 49.90% Ordinary |
---|---|
165 at £1 | Carl Eden 16.50% Ordinary |
165 at £1 | Christan Joel Cook 16.50% Ordinary |
165 at £1 | Spencer Stuart O'brien 16.50% Ordinary |
1 at £1 | Carl Michael Eden 0.10% Ordinary D |
1 at £1 | Christan Joel Cook 0.10% Ordinary C |
1 at £1 | Geraldine Topliss 0.10% Ordinary B |
1 at £1 | Kristen Topliss 0.10% Ordinary F |
1 at £1 | Robin Arthur Topliss 0.10% Ordinary A |
1 at £1 | Spencer O'brien 0.10% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £387,289 |
Cash | £238,343 |
Current Liabilities | £197,633 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
3 March 2021 | Cancellation of shares. Statement of capital on 23 February 2021
|
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (6 pages) |
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (6 pages) |
17 May 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with updates (6 pages) |
2 May 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 September 2017 | Notification of Kristin Topliss as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
14 September 2017 | Notification of Kristin Topliss as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 August 2015 | Director's details changed for Christian Joel Cook on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Christian Joel Cook on 14 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Director's details changed for Christian Joel Cook on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Christian Joel Cook on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Christian Joel Cook on 3 May 2013 (2 pages) |
28 August 2012 | Secretary's details changed for Kristian Topliss on 14 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Kristin Topliss on 14 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Kristin Topliss on 14 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Secretary's details changed for Kristian Topliss on 14 August 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
29 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (10 pages) |
29 October 2010 | Registered office address changed from Unit 33 Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL England on 29 October 2010 (1 page) |
29 October 2010 | Director's details changed for Christian Joel Cook on 14 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Kristin Topliss on 14 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Kristin Topliss on 14 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (10 pages) |
29 October 2010 | Registered office address changed from Unit 33 Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL England on 29 October 2010 (1 page) |
29 October 2010 | Director's details changed for Carl Michael Eden on 14 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Christian Joel Cook on 14 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Carl Michael Eden on 14 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Spencer Stuart O Brien on 14 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Spencer Stuart O Brien on 14 August 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from unit 33 acorn ind est crayford road crayford kent DA1 4AL (1 page) |
21 September 2009 | Return made up to 14/08/09; full list of members (9 pages) |
21 September 2009 | Return made up to 14/08/09; full list of members (9 pages) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Location of debenture register (1 page) |
21 September 2009 | Location of debenture register (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from unit 33 acorn ind est crayford road crayford kent DA1 4AL (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2008 | Secretary appointed kristin topliss (2 pages) |
3 December 2008 | Director appointed spencer stuart o brien (2 pages) |
3 December 2008 | Secretary appointed kristin topliss (2 pages) |
3 December 2008 | Director appointed carl eden (2 pages) |
3 December 2008 | Director appointed christian joel cook (2 pages) |
3 December 2008 | Director appointed spencer stuart o brien (2 pages) |
3 December 2008 | Director appointed christian joel cook (2 pages) |
3 December 2008 | Director appointed carl eden (2 pages) |
18 September 2008 | Appointment terminated director colin james (1 page) |
18 September 2008 | Appointment terminated director colin james (1 page) |
18 September 2008 | Appointment terminated secretary claire james (1 page) |
18 September 2008 | Appointment terminated secretary claire james (1 page) |
17 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
17 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 October 2007 | Return made up to 14/08/07; no change of members
|
10 October 2007 | Return made up to 14/08/07; no change of members
|
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 19-21 swan street west malling kent ME19 6JU (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Return made up to 14/08/06; full list of members (10 pages) |
12 October 2006 | Return made up to 14/08/06; full list of members (10 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 19-21 swan street west malling kent ME19 6JU (1 page) |
18 October 2005 | Return made up to 14/08/05; full list of members (13 pages) |
18 October 2005 | Return made up to 14/08/05; full list of members (13 pages) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Return made up to 14/08/04; full list of members; amend (12 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Return made up to 14/08/04; full list of members; amend (12 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
18 August 2004 | Return made up to 14/08/04; full list of members (12 pages) |
18 August 2004 | Return made up to 14/08/04; full list of members (12 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (12 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (12 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 October 2002 | Return made up to 14/08/02; full list of members (13 pages) |
1 October 2002 | Return made up to 14/08/02; full list of members (13 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
23 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
26 August 1997 | Return made up to 14/08/97; no change of members
|
26 August 1997 | Return made up to 14/08/97; no change of members
|
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 November 1996 | Return made up to 14/08/96; full list of members
|
1 November 1996 | Return made up to 14/08/96; full list of members
|
2 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
14 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
24 March 1986 | Incorporation (14 pages) |
24 March 1986 | Incorporation (14 pages) |