Pencroft Drive Shepherds Lane
Dartford
Kent
DA1 2PB
Director Name | Mr Guy Robert Chalkley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1992(same day as company formation) |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | 3 Crockford Close Addlestone KT15 2LL |
Secretary Name | Guy Robert Chalkley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1992(same day as company formation) |
Role | Qualified Accountant |
Correspondence Address | 75 Convent Road Ashford Middlesex TW15 2HN |
Director Name | Scott Batcheldor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Borlands Close Greenhithe Kent DA9 9PD |
Director Name | Mr Ross Batcheldor |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Unit 5 May Avenue Industrial Estate Northfleet Gravesend DA11 8RU |
Director Name | Mr Lesley Brian Batcheldor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Norah Lane Higham Rochester Kent ME3 7EW |
Website | www.airbrakeconnections.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 535456 |
Telephone region | Gravesend |
Registered Address | Unit 5 May Avenue Industrial Estate Northfleet Gravesend DA11 8RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
34 at £1 | K. Batcheldor 51.52% Ordinary |
---|---|
3 at £1 | Ross Batcheldor 4.55% Ordinary |
3 at £1 | Scott Batcheldor 4.55% Ordinary |
26 at £1 | Guy Robert Chalkley 39.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £581,667 |
Cash | £142,230 |
Current Liabilities | £633,754 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
10 August 2015 | Delivered on: 11 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 9 highlands pencroft drive dartford. Outstanding |
---|---|
18 May 2005 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
1 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
26 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
21 August 2018 | Director's details changed for Mr Guy Robert Chalkley on 11 August 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
14 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
11 August 2015 | Registration of charge 027267150005, created on 10 August 2015 (8 pages) |
11 August 2015 | Registration of charge 027267150005, created on 10 August 2015 (8 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 June 2014 | Director's details changed for Mr Guy Robert Chalkley on 10 May 2014 (2 pages) |
22 June 2014 | Director's details changed for Mr Guy Robert Chalkley on 10 May 2014 (2 pages) |
22 June 2014 | Secretary's details changed for Guy Robert Chalkley on 10 May 2014 (1 page) |
22 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Secretary's details changed for Guy Robert Chalkley on 10 May 2014 (1 page) |
22 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
16 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
8 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
8 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Appointment of Mr Ross Batcheldor as a director (2 pages) |
17 January 2011 | Appointment of Mr Ross Batcheldor as a director (2 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
13 June 2010 | Director's details changed for Scott Batcheldor on 26 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Guy Robert Chalkley on 26 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Kevin John Batcheldor on 26 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Guy Robert Chalkley on 26 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
13 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
13 June 2010 | Director's details changed for Scott Batcheldor on 26 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Kevin John Batcheldor on 26 May 2010 (2 pages) |
13 November 2009 | Secretary's details changed for Guy Robert Chalkley on 11 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Guy Robert Chalkley on 11 November 2009 (1 page) |
13 November 2009 | Director's details changed for Guy Robert Chalkley on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Guy Robert Chalkley on 11 November 2009 (2 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
26 July 2007 | Return made up to 26/05/07; no change of members (5 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 July 2007 | Return made up to 26/05/07; no change of members (5 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members
|
7 June 2006 | Return made up to 26/05/06; full list of members
|
10 October 2005 | Return made up to 01/06/05; full list of members (7 pages) |
10 October 2005 | Return made up to 01/06/05; full list of members (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
4 August 2005 | Accounts 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 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
8 September 2004 | £ ic 100/66 28/07/04 £ sr 34@1=34 (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
8 September 2004 | £ ic 100/66 28/07/04 £ sr 34@1=34 (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
10 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
10 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
8 July 2002 | Return made up to 26/06/02; full list of members
|
8 July 2002 | Return made up to 26/06/02; full list of members
|
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
28 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 June 1999 | Return made up to 26/06/99; full list of members
|
21 June 1999 | Return made up to 26/06/99; full list of members
|
8 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
23 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: unit 5, bentley street gravesend kent DA12 2DH (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: unit 5, bentley street gravesend kent DA12 2DH (1 page) |
21 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
21 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
23 June 1995 | Return made up to 26/06/95; no change of members
|
23 June 1995 | Return made up to 26/06/95; no change of members
|
4 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
26 June 1992 | Incorporation (15 pages) |
26 June 1992 | Incorporation (15 pages) |