Crossways Business Park
Dartford
Kent
DA2 6NW
Director Name | Mr Timo Matthew Simpson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(25 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
Secretary Name | Mrs Tonian Arlene Simpson |
---|---|
Status | Current |
Appointed | 21 December 2018(25 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 1 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr David Andrew Simpson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Swangleys Lane Knebworth Herts SG3 6AA |
Secretary Name | Aila Marketta Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 15 Swangleys Lane Knebworth Hertfordshire SG3 6AA |
Secretary Name | Peter William Keer Keer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 year after company formation) |
Appointment Duration | 1 day (resigned 22 December 1994) |
Role | Solicitor |
Correspondence Address | 11 Copper Beech Close Hemel Hempstead Hertfordshire HP3 0DG |
Secretary Name | Peter William Keer Keer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Ridgeway Toms Hill Road Aldbury Hertfordshire HP23 5SA |
Secretary Name | Mrs Lesley Elizabeth Simpson |
---|---|
Status | Resigned |
Appointed | 22 November 2009(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | Unit 1 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.elthamweldingsupplies.co.uk |
---|---|
Telephone | 01322 620790 |
Telephone region | Dartford |
Registered Address | Unit 1 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
25k at £1 | Mr David Andrew Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,017 |
Cash | £3,433 |
Current Liabilities | £653,719 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
17 August 2021 | Delivered on: 17 August 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
29 September 2000 | Delivered on: 3 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £288,000. Particulars: F/H property 2-12 parry place woolwich london SE18. Outstanding |
20 December 1994 | Delivered on: 5 January 1995 Persons entitled: Venture Factors PLC Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts and all rights under any contract of sale.......all records/documents. See the mortgage charge document for full details. Outstanding |
21 December 1994 | Delivered on: 6 January 1995 Satisfied on: 25 April 2002 Persons entitled: Eltham Welding Supplies Limited Classification: Fixed charge over certain assets and a floating charge over the undertaking and assets 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. See the mortgage charge document for full details. Fully Satisfied |
15 September 1994 | Delivered on: 20 September 1994 Satisfied on: 25 April 2002 Persons entitled: Lloyds Bank PLC Classification: Single 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. See the mortgage charge document for full details. Fully Satisfied |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
17 August 2021 | Registration of charge 028784400005, created on 17 August 2021 (29 pages) |
28 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
14 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
8 October 2019 | Notification of Lesley Elizabeth Simpson as a person with significant control on 15 January 2019 (2 pages) |
8 October 2019 | Cessation of Bickson Holdings Ltd as a person with significant control on 15 January 2019 (1 page) |
8 October 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
30 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 December 2018 | Cessation of David Andrew Simpson as a person with significant control on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Timo Matthew Simpson as a director on 21 December 2018 (2 pages) |
21 December 2018 | Appointment of Mrs Tonian Arlene Simpson as a secretary on 21 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Lesley Elizabeth Simpson as a secretary on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Mrs Lesley Elizabeth Simpson as a director on 21 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
21 December 2018 | Registered office address changed from 15 Swangleys Lane Knebworth Hertfordshire SG3 6AA to Unit 1 Schooner Park Crossways Business Park Dartford Kent DA2 6NW on 21 December 2018 (1 page) |
21 December 2018 | Notification of Bickson Holdings Ltd as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of David Andrew Simpson as a director on 21 December 2018 (1 page) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Registered office address changed from 2-12 Parry Place Woolwich London SE18 6AN to 15 Swangleys Lane Knebworth Hertfordshire SG3 6AA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 2-12 Parry Place Woolwich London SE18 6AN to 15 Swangleys Lane Knebworth Hertfordshire SG3 6AA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 2-12 Parry Place Woolwich London SE18 6AN to 15 Swangleys Lane Knebworth Hertfordshire SG3 6AA on 7 September 2015 (1 page) |
11 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
11 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
11 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
11 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
27 May 2015 | All of the property or undertaking has been released from charge 4 (1 page) |
27 May 2015 | All of the property or undertaking has been released from charge 4 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
6 January 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
20 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
19 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
19 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Director's details changed for Mr David Andrew Simpson on 8 December 2009 (1 page) |
11 May 2010 | Director's details changed for Mr David Andrew Simpson on 8 December 2009 (1 page) |
11 May 2010 | Director's details changed for Mr David Andrew Simpson on 8 December 2009 (1 page) |
5 May 2010 | Termination of appointment of Peter Keer Keer as a secretary (1 page) |
5 May 2010 | Termination of appointment of Peter Keer Keer as a secretary (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Appointment of Mrs Lesley Elizabeth Simpson as a secretary (1 page) |
23 November 2009 | Appointment of Mrs Lesley Elizabeth Simpson as a secretary (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
26 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
3 February 2006 | Return made up to 07/12/05; full list of members
|
3 February 2006 | Return made up to 07/12/05; full list of members
|
17 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 February 2005 | Return made up to 07/12/04; full list of members (6 pages) |
16 February 2005 | Return made up to 07/12/04; full list of members (6 pages) |
24 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 January 2003 | Return made up to 07/12/02; full list of members
|
30 January 2003 | Return made up to 07/12/02; full list of members
|
30 January 2003 | Return made up to 07/12/01; full list of members (7 pages) |
30 January 2003 | Return made up to 07/12/01; full list of members (7 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 February 2001 | Return made up to 07/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 07/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Return made up to 07/12/99; full list of members (6 pages) |
7 March 2000 | Return made up to 07/12/99; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 February 1999 | Return made up to 07/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 07/12/98; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 January 1997 | Return made up to 07/12/96; no change of members
|
19 January 1997 | Return made up to 07/12/96; no change of members
|
7 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
28 July 1996 | Registered office changed on 28/07/96 from: c/o poole mordant astra house arklow road london SE14 6EB (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: c/o poole mordant astra house arklow road london SE14 6EB (1 page) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | Return made up to 07/12/95; full list of members
|
29 December 1995 | Return made up to 07/12/95; full list of members
|
18 October 1995 | Registered office changed on 18/10/95 from: astra house arklow road london SE14 6EB (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: astra house arklow road london SE14 6EB (1 page) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
17 March 1994 | Resolutions
|