Petts Wood
Orpington
Kent
BR5 1RL
Director Name | Mr Matthew Donovan Barker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Smithies Road Abbey Wood London SE2 0TG |
Secretary Name | Mr Clive Stewart Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2006(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Sefton Close Petts Wood Orpington Kent BR5 1RL |
Director Name | Mr Dominic Clive Barker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(18 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Goldings Close Kings Hill West Malling ME19 4BE |
Secretary Name | Mr John David Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 116 Norbury Court Road Norbury London SW16 4HY |
Director Name | Mr John David Leach |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 November 2006) |
Role | Distribution & Warehousing Con |
Correspondence Address | 116 Norbury Court Road Norbury London SW16 4HY |
Director Name | Derek George Marshall |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 7 Carisbrooke Avenue Bexley Kent DA5 3HS |
Director Name | Mr Peter Gordon McBeath |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Appledore Avenue Bexleyheath Kent DA7 6QJ |
Director Name | Anthony O'Malley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 August 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 82 Horncastle Road London SE12 9LA |
Website | csblogistics.com |
---|
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.7k at £1 | Clive Stewart Barker 38.68% Ordinary |
---|---|
8.8k at £1 | Matthew Barker 35.00% Ordinary |
3.8k at £1 | Dominic Barker 15.00% Ordinary |
2.8k at £1 | Patricia Barker 11.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,858 |
Cash | £45,188 |
Current Liabilities | £226,331 |
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 | 3 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
28 March 2013 | Delivered on: 3 April 2013 Persons entitled: Close Brothers Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to members of the close brothers group PLC group of companies (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, non-vesting debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
1 July 2008 | Delivered on: 8 July 2008 Satisfied on: 29 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 May 1991 | Delivered on: 15 May 1991 Satisfied on: 29 June 1993 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be denominated. Fully Satisfied |
10 November 1989 | Delivered on: 20 November 1989 Satisfied on: 19 August 2008 Persons entitled: Barclays Bank 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 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
22 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
13 May 2019 | Director's details changed for Mr Dominic Clive Barker on 6 May 2019 (2 pages) |
13 May 2019 | Change of details for Mr Dominic Clive Barker as a person with significant control on 8 May 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Dominic Clive Barker on 8 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Dominic Clive Barker on 8 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Dominic Clive Barker on 8 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Satisfaction of charge 3 in full (1 page) |
29 April 2013 | Satisfaction of charge 3 in full (1 page) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Termination of appointment of Anthony O'malley as a director (1 page) |
20 September 2010 | Termination of appointment of Anthony O'malley as a director (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Director's details changed for Anthony O'malley on 8 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Dominic Clive Barker on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Anthony O'malley on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dominic Clive Barker on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Anthony O'malley on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Matthew Donovan Barker on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Matthew Donovan Barker on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Dominic Clive Barker on 8 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Matthew Donovan Barker on 8 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / matthew barker / 08/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / matthew barker / 08/05/2009 (1 page) |
4 November 2008 | Particulars of contract relating to shares (2 pages) |
4 November 2008 | Ad 20/10/08\gbp si 17000@1=17000\gbp ic 8000/25000\ (2 pages) |
4 November 2008 | Particulars of contract relating to shares (2 pages) |
4 November 2008 | Ad 20/10/08\gbp si 17000@1=17000\gbp ic 8000/25000\ (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Return made up to 08/05/07; full list of members
|
19 July 2007 | Return made up to 08/05/07; full list of members
|
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned;director resigned (1 page) |
14 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | £ ic 9000/8000 27/04/07 £ sr 1000@1=1000 (2 pages) |
6 June 2007 | £ ic 9000/8000 27/04/07 £ sr 1000@1=1000 (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Return made up to 08/05/06; full list of members (9 pages) |
16 August 2006 | Return made up to 08/05/06; full list of members (9 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
29 June 2005 | Return made up to 08/05/05; full list of members
|
29 June 2005 | Return made up to 08/05/05; full list of members
|
1 July 2004 | Resolutions
|
1 July 2004 | £ sr 500@1 26/03/04 (2 pages) |
1 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | £ sr 500@1 26/03/04 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
30 June 2004 | £ ic 10000/9500 08/04/04 £ sr 500@1=500 (1 page) |
30 June 2004 | £ ic 10000/9500 08/04/04 £ sr 500@1=500 (1 page) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
22 August 2002 | Company name changed csb group LIMITED\certificate issued on 22/08/02 (2 pages) |
22 August 2002 | Company name changed csb group LIMITED\certificate issued on 22/08/02 (2 pages) |
15 May 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 May 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
2 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
12 April 2002 | Nc inc already adjusted 14/02/02 (2 pages) |
12 April 2002 | Ad 14/02/02--------- £ si 9700@1=9700 £ ic 300/10000 (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
12 April 2002 | Ad 14/02/02--------- £ si 9700@1=9700 £ ic 300/10000 (2 pages) |
12 April 2002 | Nc inc already adjusted 14/02/02 (2 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
2 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 July 2000 | Return made up to 08/05/00; full list of members (7 pages) |
19 July 2000 | Return made up to 08/05/00; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 May 1999 | Return made up to 08/05/99; full list of members (7 pages) |
4 May 1999 | Return made up to 08/05/99; full list of members (7 pages) |
28 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 May 1998 | Return made up to 08/05/98; full list of members (7 pages) |
10 May 1998 | Return made up to 08/05/98; full list of members (7 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 July 1997 | Location of register of members (1 page) |
18 July 1997 | Location of register of members (1 page) |
18 July 1997 | Return made up to 08/05/97; full list of members (7 pages) |
18 July 1997 | Return made up to 08/05/97; full list of members (7 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 May 1996 | Return made up to 08/05/96; full list of members (7 pages) |
2 May 1996 | Return made up to 08/05/96; full list of members (7 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Ad 11/10/95--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Ad 11/10/95--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
16 August 1995 | Return made up to 08/05/95; full list of members (14 pages) |
16 August 1995 | Return made up to 08/05/95; full list of members (14 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 July 1994 | Ad 06/07/94--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 July 1994 | Ad 06/07/94--------- £ si 100@1=100 £ ic 100/200 (2 pages) |