South Darenth
Kent
DA4 9BD
Director Name | Mr Philip Julian Hanson-Abbott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Ian Wilson Sillars |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mills Station Road South Darenth Kent DA4 9BD |
Secretary Name | Ian Wilson Sillars |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Carl Antony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue, Royal A London SE18 6SS |
Registered Address | The Mills Station Road South Darenth Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
500k at £1 | Christopher Philip Hanson-abbott 45.80% Redeemable Preference |
---|---|
354.1k at £1 | Christopher Philip Hanson-abbott 32.43% Ordinary |
237.7k at £1 | Philip Julian Hanson-abbott 21.77% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,474,192 |
Gross Profit | £11,025,644 |
Net Worth | £7,527,857 |
Cash | £991,651 |
Current Liabilities | £3,091,083 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
14 September 2020 | Group of companies' accounts made up to 31 January 2020 (33 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
19 July 2019 | Group of companies' accounts made up to 31 January 2019 (31 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
30 July 2018 | Group of companies' accounts made up to 31 January 2018 (28 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
4 December 2017 | Resolutions
|
9 August 2017 | Group of companies' accounts made up to 31 January 2017 (27 pages) |
9 August 2017 | Group of companies' accounts made up to 31 January 2017 (27 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
3 February 2015 | Company name changed brigade holdings (uk) LIMITED\certificate issued on 03/02/15
|
3 February 2015 | Company name changed brigade holdings (uk) LIMITED\certificate issued on 03/02/15
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
14 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
14 November 2014 | Resolutions
|
14 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
27 October 2014 | Current accounting period shortened from 31 May 2015 to 31 January 2015 (1 page) |
27 October 2014 | Current accounting period shortened from 31 May 2015 to 31 January 2015 (1 page) |
16 September 2014 | Resolutions
|
16 September 2014 | Change of name notice (2 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Change of name notice (2 pages) |
13 June 2014 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 13 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Carl Graham as a director (2 pages) |
13 June 2014 | Appointment of Philip Julian Hanson-Abbott as a director (3 pages) |
13 June 2014 | Appointment of Philip Julian Hanson-Abbott as a director (3 pages) |
13 June 2014 | Termination of appointment of Carl Graham as a director (2 pages) |
13 June 2014 | Appointment of Ian Wilson Sillars as a secretary (3 pages) |
13 June 2014 | Appointment of Mr Ian Wilson Sillars as a director (3 pages) |
13 June 2014 | Appointment of Christopher Philip Hanson-Abbott as a director (3 pages) |
13 June 2014 | Appointment of Mr Ian Wilson Sillars as a director (3 pages) |
13 June 2014 | Appointment of Ian Wilson Sillars as a secretary (3 pages) |
13 June 2014 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 13 June 2014 (2 pages) |
13 June 2014 | Appointment of Christopher Philip Hanson-Abbott as a director (3 pages) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|