Company NameRedlibbets Limited
Company StatusActive
Company Number03040551
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew John Billings
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Dawn Offices
Pennis Lane
Fawkham. Longfield
Kent.
DA3 8LY
Director NameMr Ronald John Billings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGay Dawn Offices
Pennis Lane
Fawkham. Longfield
Kent.
DA3 8LY
Director NameMr Stephen John Billings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressGay Dawn Offices
Pennis Lane
Fawkham. Longfield
Kent.
DA3 8LY
Secretary NameMr Stephen John Billings
NationalityBritish
StatusCurrent
Appointed13 June 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Dawn Offices
Pennis Lane
Fawkham. Longfield
Kent.
DA3 8LY
Secretary NameMrs Veronica Clifford
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDene Bottom Farm
Fawkham Valley Road
Longfield
Kent
DA3 7BE
Secretary NameBarry Owen
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Lawns
63 The Avenue
Gravesend
Kent
DA11 0LX

Location

Registered AddressGay Dawn Offices
Pennis Lane
Fawkham. Longfield
Kent.
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£687,911
Cash£643
Current Liabilities£1,011,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

18 May 2010Delivered on: 26 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 June 2009Delivered on: 15 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 April 1997Delivered on: 3 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Outstanding
17 May 1996Delivered on: 31 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of manor lane including redlibbets wood fawkham kent with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 July 2020Satisfaction of charge 1 in full (1 page)
21 July 2020Satisfaction of charge 4 in full (1 page)
21 July 2020Satisfaction of charge 2 in full (1 page)
21 July 2020Satisfaction of charge 3 in full (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,499,451
(5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,499,451
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,499,451
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,499,451
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,499,451
(5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,499,451
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Secretary's details changed for Mr Stephen John Billings on 1 March 2011 (1 page)
20 April 2011Secretary's details changed for Mr Stephen John Billings on 1 March 2011 (1 page)
20 April 2011Director's details changed for Mr Andrew John Billings on 1 March 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Stephen John Billings on 1 March 2011 (1 page)
20 April 2011Director's details changed for Mr Ronald John Billings on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Stephen John Billings on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Andrew John Billings on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Stephen John Billings on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Ronald John Billings on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Andrew John Billings on 1 March 2011 (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Mr Ronald John Billings on 1 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Stephen John Billings on 1 March 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Return made up to 31/03/08; full list of members (5 pages)
8 April 2008Return made up to 31/03/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2007Return made up to 31/03/07; full list of members (4 pages)
1 May 2007Return made up to 31/03/07; full list of members (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 31/03/06; full list of members (4 pages)
2 May 2006Return made up to 31/03/06; full list of members (4 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 April 2005Return made up to 31/03/05; full list of members (9 pages)
27 April 2005Return made up to 31/03/05; full list of members (9 pages)
2 November 2004Accounts made up to 31 December 2003 (9 pages)
2 November 2004Accounts made up to 31 December 2003 (9 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
5 April 2004Return made up to 31/03/04; full list of members (9 pages)
5 April 2004Return made up to 31/03/04; full list of members (9 pages)
4 November 2003Accounts made up to 31 December 2002 (9 pages)
4 November 2003Accounts made up to 31 December 2002 (9 pages)
8 April 2003Return made up to 31/03/03; full list of members (9 pages)
8 April 2003Return made up to 31/03/03; full list of members (9 pages)
5 November 2002Accounts made up to 31 December 2001 (10 pages)
5 November 2002Accounts made up to 31 December 2001 (10 pages)
13 May 2002Return made up to 31/03/02; full list of members (9 pages)
13 May 2002Return made up to 31/03/02; full list of members (9 pages)
18 October 2001Accounts made up to 31 December 2000 (9 pages)
18 October 2001Accounts made up to 31 December 2000 (9 pages)
4 May 2001Return made up to 31/03/01; full list of members (9 pages)
4 May 2001Return made up to 31/03/01; full list of members (9 pages)
30 October 2000Accounts made up to 31 December 1999 (9 pages)
30 October 2000Accounts made up to 31 December 1999 (9 pages)
15 June 2000Return made up to 31/03/00; full list of members (9 pages)
15 June 2000Return made up to 31/03/00; full list of members (9 pages)
27 October 1999Accounts made up to 31 December 1998 (10 pages)
27 October 1999Accounts made up to 31 December 1998 (10 pages)
15 June 1999Ad 12/05/99--------- £ si 20000@1=20000 £ ic 1479451/1499451 (2 pages)
15 June 1999Ad 12/05/99--------- £ si 20000@1=20000 £ ic 1479451/1499451 (2 pages)
16 May 1999Return made up to 31/03/99; full list of members (9 pages)
16 May 1999Return made up to 31/03/99; full list of members (9 pages)
4 February 1999Ad 22/12/98-26/01/99 £ si 120000@1=120000 £ ic 1319451/1439451 (2 pages)
4 February 1999Ad 22/12/98-26/01/99 £ si 120000@1=120000 £ ic 1319451/1439451 (2 pages)
4 September 1998Accounts made up to 31 December 1997 (10 pages)
4 September 1998Accounts made up to 31 December 1997 (10 pages)
20 May 1998Ad 12/05/98--------- £ si 245000@1=245000 £ ic 1074451/1319451 (2 pages)
20 May 1998Ad 12/05/98--------- £ si 245000@1=245000 £ ic 1074451/1319451 (2 pages)
22 April 1998Return made up to 31/03/98; full list of members (9 pages)
22 April 1998Return made up to 31/03/98; full list of members (9 pages)
12 January 1998Ad 11/12/97--------- £ si 35000@1=35000 £ ic 1039451/1074451 (2 pages)
12 January 1998Ad 11/12/97--------- £ si 35000@1=35000 £ ic 1039451/1074451 (2 pages)
8 October 1997Ad 26/09/97--------- £ si 210000@1=210000 £ ic 829451/1039451 (2 pages)
8 October 1997Ad 26/09/97--------- £ si 210000@1=210000 £ ic 829451/1039451 (2 pages)
22 August 1997Accounts made up to 31 December 1996 (10 pages)
22 August 1997Accounts made up to 31 December 1996 (10 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
6 May 1997Return made up to 31/03/97; no change of members (7 pages)
6 May 1997Return made up to 31/03/97; no change of members (7 pages)
3 May 1997Particulars of mortgage/charge (6 pages)
3 May 1997Particulars of mortgage/charge (6 pages)
1 November 1996Accounts made up to 31 December 1995 (8 pages)
1 November 1996Accounts made up to 31 December 1995 (8 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
31 May 1996Particulars of mortgage/charge (6 pages)
31 May 1996Particulars of mortgage/charge (6 pages)
23 May 1996Return made up to 31/03/96; full list of members (8 pages)
23 May 1996Return made up to 31/03/96; full list of members (8 pages)
25 March 1996Ad 08/02/96--------- £ si 24605@1=24605 £ ic 844795/869400 (2 pages)
25 March 1996Ad 08/02/96--------- £ si 24605@1=24605 £ ic 844795/869400 (2 pages)
1 March 1996Amending 882 allot date 03/04/95 (2 pages)
1 March 1996Amending 882 allot date 03/04/95 (2 pages)
30 November 1995Ad 30/10/95--------- £ si 39949@1=39949 £ ic 804848/844797 (2 pages)
30 November 1995Accounting reference date notified as 31/12 (1 page)
30 November 1995Ad 30/10/95--------- £ si 39949@1=39949 £ ic 804848/844797 (2 pages)
30 November 1995Accounting reference date notified as 31/12 (1 page)
29 September 1995Ad 06/09/95--------- £ si 45899@1=45899 £ ic 719000/764899 (2 pages)
29 September 1995Ad 06/09/95--------- £ si 45899@1=45899 £ ic 719000/764899 (2 pages)
21 August 1995Ad 14/07/95--------- £ si 119000@1=119000 £ ic 600000/719000 (2 pages)
21 August 1995Ad 14/07/95--------- £ si 119000@1=119000 £ ic 600000/719000 (2 pages)
27 July 1995Ad 31/03/95-03/04/95 £ si 599998@1=599998 £ ic 2/600000 (2 pages)
27 July 1995Ad 31/03/95-03/04/95 £ si 599998@1=599998 £ ic 2/600000 (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Incorporation (38 pages)
31 March 1995Incorporation (38 pages)