Company NameAir Brake Connections Limited
Company StatusActive
Company Number02726715
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameKevin John Batcheldor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limetrees
Pencroft Drive Shepherds Lane
Dartford
Kent
DA1 2PB
Director NameMr Guy Robert Chalkley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(same day as company formation)
RoleQualified Accountant
Country of ResidenceEngland
Correspondence Address3 Crockford Close
Addlestone
KT15 2LL
Secretary NameGuy Robert Chalkley
NationalityBritish
StatusCurrent
Appointed26 June 1992(same day as company formation)
RoleQualified Accountant
Correspondence Address75 Convent Road
Ashford
Middlesex
TW15 2HN
Director NameScott Batcheldor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(12 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Borlands Close
Greenhithe
Kent
DA9 9PD
Director NameMr Ross Batcheldor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(18 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressUnit 5 May Avenue Industrial
Estate
Northfleet
Gravesend
DA11 8RU
Director NameMr Lesley Brian Batcheldor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Norah Lane
Higham
Rochester
Kent
ME3 7EW

Contact

Websitewww.airbrakeconnections.co.uk
Email address[email protected]
Telephone01474 535456
Telephone regionGravesend

Location

Registered AddressUnit 5 May Avenue Industrial
Estate
Northfleet
Gravesend
DA11 8RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

34 at £1K. Batcheldor
51.52%
Ordinary
3 at £1Ross Batcheldor
4.55%
Ordinary
3 at £1Scott Batcheldor
4.55%
Ordinary
26 at £1Guy Robert Chalkley
39.39%
Ordinary

Financials

Year2014
Net Worth£581,667
Cash£142,230
Current Liabilities£633,754

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

10 August 2015Delivered on: 11 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 9 highlands pencroft drive dartford.
Outstanding
18 May 2005Delivered on: 26 May 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £102,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property flat 10 highlands pencroft drive dartford by way of floating charge the undertaking and all other property assets and rights.
Outstanding
27 October 2000Delivered on: 16 November 2000
Persons entitled: City of Westminster Assurance Company Limited

Classification: Rent deposit deed
Secured details: £3,812.50 due from the company to the chargee.
Particulars: All those l/h premises k/a unit 5 may avenue industrial estate northfleet kent described in a lease dated 17.10.2000.
Outstanding
25 January 1996Delivered on: 27 January 1996
Persons entitled: City of Westminster Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 15TH november 1993.
Particulars: The sum of £3,093.75 together with any interest which may accrue.
Outstanding
2 October 1992Delivered on: 7 October 1992
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.
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
26 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
21 August 2018Director's details changed for Mr Guy Robert Chalkley on 11 August 2018 (2 pages)
29 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 66
(7 pages)
5 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 66
(7 pages)
11 August 2015Registration of charge 027267150005, created on 10 August 2015 (8 pages)
11 August 2015Registration of charge 027267150005, created on 10 August 2015 (8 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 66
(7 pages)
7 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 66
(7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 June 2014Director's details changed for Mr Guy Robert Chalkley on 10 May 2014 (2 pages)
22 June 2014Director's details changed for Mr Guy Robert Chalkley on 10 May 2014 (2 pages)
22 June 2014Secretary's details changed for Guy Robert Chalkley on 10 May 2014 (1 page)
22 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 66
(7 pages)
22 June 2014Secretary's details changed for Guy Robert Chalkley on 10 May 2014 (1 page)
22 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 66
(7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
16 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
8 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
8 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
17 January 2011Appointment of Mr Ross Batcheldor as a director (2 pages)
17 January 2011Appointment of Mr Ross Batcheldor as a director (2 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
13 June 2010Director's details changed for Scott Batcheldor on 26 May 2010 (2 pages)
13 June 2010Director's details changed for Mr Guy Robert Chalkley on 26 May 2010 (2 pages)
13 June 2010Director's details changed for Kevin John Batcheldor on 26 May 2010 (2 pages)
13 June 2010Director's details changed for Mr Guy Robert Chalkley on 26 May 2010 (2 pages)
13 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
13 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
13 June 2010Director's details changed for Scott Batcheldor on 26 May 2010 (2 pages)
13 June 2010Director's details changed for Kevin John Batcheldor on 26 May 2010 (2 pages)
13 November 2009Secretary's details changed for Guy Robert Chalkley on 11 November 2009 (1 page)
13 November 2009Secretary's details changed for Guy Robert Chalkley on 11 November 2009 (1 page)
13 November 2009Director's details changed for Guy Robert Chalkley on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Guy Robert Chalkley on 11 November 2009 (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 July 2009Return made up to 26/05/09; full list of members (4 pages)
3 July 2009Return made up to 26/05/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 May 2008Return made up to 26/05/08; full list of members (4 pages)
29 May 2008Return made up to 26/05/08; full list of members (4 pages)
26 July 2007Return made up to 26/05/07; no change of members (5 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 July 2007Return made up to 26/05/07; no change of members (5 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2005Return made up to 01/06/05; full list of members (7 pages)
10 October 2005Return made up to 01/06/05; full list of members (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
7 July 2005£ nc 100/66 28/06/04 (1 page)
7 July 2005£ nc 100/66 28/06/04 (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
8 September 2004£ ic 100/66 28/07/04 £ sr 34@1=34 (1 page)
8 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2004£ ic 100/66 28/07/04 £ sr 34@1=34 (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
2 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
16 June 2003Return made up to 12/06/03; full list of members (7 pages)
16 June 2003Return made up to 12/06/03; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
10 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
8 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 July 2001Return made up to 26/06/01; full list of members (7 pages)
28 July 2001Return made up to 26/06/01; full list of members (7 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 June 2000Return made up to 26/06/00; full list of members (7 pages)
29 June 2000Return made up to 26/06/00; full list of members (7 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 June 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 June 1998Return made up to 26/06/98; no change of members (4 pages)
29 June 1998Return made up to 26/06/98; no change of members (4 pages)
23 June 1997Return made up to 26/06/97; no change of members (4 pages)
23 June 1997Return made up to 26/06/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 August 1996Registered office changed on 21/08/96 from: unit 5, bentley street gravesend kent DA12 2DH (1 page)
21 August 1996Registered office changed on 21/08/96 from: unit 5, bentley street gravesend kent DA12 2DH (1 page)
21 August 1996Return made up to 26/06/96; full list of members (6 pages)
21 August 1996Return made up to 26/06/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
23 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
26 June 1992Incorporation (15 pages)
26 June 1992Incorporation (15 pages)