West Mill
Gravesend
Kent
DA11 0DL
Director Name | Mr Terry James Rayner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Director Name | Ms Sarah Elizabeth Mary Wilks |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Director Name | Mr Steve Barry Young |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Chaldon Way Coulsdon Surrey CR5 1DH |
Director Name | Christopher Ronald Batterbee |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Secretary Name | Mr Steve Barry Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Chaldon Way Coulsdon Surrey CR5 1DH |
Director Name | Mr Andrew James Dunley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 May 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Director Name | Mr Gary Peter Nash |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Director Name | Mr Arie Bouwe Van Bodegom |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 November 2019(16 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Director Name | Mrs Janice Batterbee |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Director Name | Mr Ian David Batterbee |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2023(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Director Name | Mr Paul James Batterbee |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2023(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
Website | locks4vans.co.uk |
---|
Registered Address | Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
550 at £1 | Christopher Ronald Betterbee 55.00% Ordinary A |
---|---|
250 at £1 | Mr Andrew James Dunley 25.00% Ordinary B |
200 at £1 | Janice Batterbee 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £323,236 |
Cash | £134,226 |
Current Liabilities | £593,900 |
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 | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
1 June 2010 | Delivered on: 4 June 2010 Persons entitled: Calverton Factors LTD Classification: All assets debenture (including qualyifying floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all fixed assets all specific book debts the factors account and all debts flaoting charge the floating assets. Outstanding |
---|---|
25 May 2007 | Delivered on: 30 May 2007 Persons entitled: Halifax Life Limited Classification: Rent deposit deed 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: £9,712.50 plus a sum equivalent to value added tax thereon of £1,699.68 together with all sums from time to time standing to the credit of the account. Outstanding |
21 April 2007 | Delivered on: 27 April 2007 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. Outstanding |
27 December 2023 | Second filing of Confirmation Statement dated 21 July 2023 (6 pages) |
---|---|
22 December 2023 | Confirmation statement made on 21 December 2023 with updates (5 pages) |
22 December 2023 | Appointment of Ms Sarah Elizabeth Mary Wilks as a director on 21 December 2023 (2 pages) |
22 December 2023 | Notification of L4V Group Holdings Limited as a person with significant control on 21 December 2023 (2 pages) |
22 December 2023 | Appointment of Mr Terry James Rayner as a director on 21 December 2023 (2 pages) |
22 December 2023 | Cessation of Christopher Ronald Batterbee as a person with significant control on 21 December 2023 (1 page) |
22 December 2023 | Termination of appointment of Paul James Batterbee as a director on 21 December 2023 (1 page) |
22 December 2023 | Termination of appointment of Ian David Batterbee as a director on 21 December 2023 (1 page) |
19 December 2023 | Appointment of Mr Arie Bouwe Van Bodegom as a director on 19 December 2023 (2 pages) |
30 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
10 August 2023 | Confirmation statement made on 21 July 2023 with updates
|
28 March 2023 | Termination of appointment of Christopher Ronald Batterbee as a director on 23 March 2023 (1 page) |
28 March 2023 | Termination of appointment of Janice Batterbee as a director on 28 March 2023 (1 page) |
28 March 2023 | Appointment of Mr Paul James Batterbee as a director on 28 March 2023 (2 pages) |
28 March 2023 | Appointment of Mr Ian David Batterbee as a director on 28 March 2023 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 September 2022 | Appointment of Mrs Janice Batterbee as a director on 5 September 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 21 July 2022 with updates (8 pages) |
27 April 2022 | Satisfaction of charge 1 in full (1 page) |
8 November 2021 | Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL on 8 November 2021 (1 page) |
4 October 2021 | Second filing of Confirmation Statement dated 21 July 2021 (6 pages) |
17 August 2021 | Registered office address changed from Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 17 August 2021 (1 page) |
17 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates
|
1 July 2021 | Change of share class name or designation (2 pages) |
1 July 2021 | Resolutions
|
1 July 2021 | Memorandum and Articles of Association (28 pages) |
1 July 2021 | Particulars of variation of rights attached to shares (7 pages) |
30 April 2021 | Cessation of Janice Mary Batterbee as a person with significant control on 19 February 2021 (1 page) |
30 April 2021 | Change of details for Mr Christopher Ronald Batterbee as a person with significant control on 19 February 2021 (2 pages) |
24 August 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 December 2019 | Cancellation of shares. Statement of capital on 18 November 2019
|
15 December 2019 | Purchase of own shares. (3 pages) |
22 November 2019 | Appointment of Mr Arie Bouwe Van Bodegom as a director on 18 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Arie Bouwe Van Bodegom as a director on 18 November 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 September 2019 | Termination of appointment of Gary Peter Nash as a director on 19 August 2019 (1 page) |
23 August 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
10 October 2018 | Sub-division of shares on 24 September 2018 (4 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
10 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2018 | Resolutions
|
8 October 2018 | Resolutions
|
1 October 2018 | Appointment of Mr Gary Peter Nash as a director on 24 September 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
15 August 2018 | Cessation of Andrew James Dunley as a person with significant control on 10 May 2018 (1 page) |
14 August 2018 | Notification of Janice Batterbee as a person with significant control on 10 May 2018
|
26 June 2018 | Purchase of own shares. (3 pages) |
19 June 2018 | Cancellation of shares. Statement of capital on 10 May 2018
|
25 May 2018 | Resolutions
|
18 May 2018 | Termination of appointment of Andrew James Dunley as a director on 10 May 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 April 2018 | Satisfaction of charge 2 in full (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 November 2013 | Director's details changed for Mr Andrew James Dunley on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Andrew James Dunley on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Andrew James Dunley on 4 November 2013 (2 pages) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Memorandum and Articles of Association (4 pages) |
2 April 2012 | Memorandum and Articles of Association (4 pages) |
2 April 2012 | Resolutions
|
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Christopher Ronald Batterbee on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Christopher Ronald Batterbee on 29 July 2011 (2 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Memorandum and Articles of Association (7 pages) |
14 June 2010 | Memorandum and Articles of Association (7 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
11 July 2009 | Appointment terminated director stephen young (1 page) |
11 July 2009 | Appointment terminated secretary stephen young (1 page) |
11 July 2009 | Appointment terminated director stephen young (1 page) |
11 July 2009 | Appointment terminated secretary stephen young (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
31 March 2008 | Director appointed andrew james dunley (2 pages) |
31 March 2008 | Director appointed andrew james dunley (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from B9 imperial business estate west mill gravesend kent DA11 0DL (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from B9 imperial business estate west mill gravesend kent DA11 0DL (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
27 April 2007 | Particulars of mortgage/charge (9 pages) |
27 April 2007 | Particulars of mortgage/charge (9 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 July 2006 | Location of register of members (1 page) |
5 July 2006 | Location of register of directors' interests (1 page) |
5 July 2006 | Location - directors service contracts and memoranda (1 page) |
5 July 2006 | Location of register of members (1 page) |
5 July 2006 | Location of register of directors' interests (1 page) |
5 July 2006 | Location - directors service contracts and memoranda (1 page) |
23 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
5 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Location of register of members (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
14 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
14 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
7 October 2004 | Return made up to 21/07/04; full list of members (7 pages) |
7 October 2004 | Return made up to 21/07/04; full list of members (7 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
21 July 2003 | Incorporation (12 pages) |
21 July 2003 | Incorporation (12 pages) |