Bexley
Kent
DA5 1BB
Director Name | Mr Neil Chapman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1994(33 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Knoll Road Bexley Kent DA5 1BB |
Director Name | Mr Stephen Chapman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1994(33 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wansunt Road Bexley Kent DA5 2DH |
Director Name | Clive Gordon Wells |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 1994) |
Role | Ballast Supplier |
Correspondence Address | Manor Farm House Manor Road Bexley Kent DA5 3LX |
Director Name | Eric Roy Wells |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 1994) |
Role | Ballast Supplier |
Correspondence Address | 5 Logpine Crescent Westfield Western Australia 6112 Australia |
Secretary Name | Clive Gordon Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | Manor Farm House Manor Road Bexley Kent DA5 3LX |
Director Name | Boris Stuart |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farm Cottages Manor Way Bexley Kent DA5 3QG |
Director Name | David Paul Wells |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1994) |
Role | Architural Consultant |
Correspondence Address | Temple Bar House Earsham Bungay Suffolk NR34 2TA |
Website | bexleysandandballast.co.uk |
---|---|
Telephone | 01322 555066 |
Telephone region | Dartford |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Stenil LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,516,077 |
Cash | £26,621 |
Current Liabilities | £990,130 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 4 weeks from now) |
7 June 2000 | Delivered on: 10 June 2000 Satisfied on: 6 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as manor farm cottage bexley kent DA5 3LY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
4 November 1994 | Delivered on: 8 November 1994 Satisfied on: 23 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and kenneth frank chapman to the chargee on any account whatsoever. Particulars: Land at manor farm, manor road, bexley, kent. Fully Satisfied |
13 April 1994 | Delivered on: 3 May 1994 Satisfied on: 23 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kenneth frank chapman to the chargee on any account whatsoever. Particulars: Manor house, bexley, l/b of bexley t/no: K187536. Fully Satisfied |
13 April 1994 | Delivered on: 3 May 1994 Satisfied on: 23 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kenneth frank chapman to the chargee on any account whatsoever. Particulars: Manor farm, manor road, bexley, l/b of bexley t/no: sgl 565463. Fully Satisfied |
25 June 1963 | Delivered on: 10 July 1963 Satisfied on: 19 August 1993 Persons entitled: The Chancellor Masters and Scholars of the Universty of Oxford Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manor house bexley, kent, with cottages, outbuildings gardens land etc adjoining (see doc 12). Fully Satisfied |
24 June 1963 | Delivered on: 1 July 1963 Satisfied on: 19 August 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc not exceeding £15,000. Particulars: The manor house bexley kent. Fully Satisfied |
24 April 1963 | Delivered on: 10 May 1963 Satisfied on: 19 August 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not exceeding £25,000. Particulars: The manor farm, bexley, kent. Fully Satisfied |
25 May 1962 | Delivered on: 31 May 1962 Satisfied on: 19 August 1993 Persons entitled: Lloyds Bank PLC Classification: Legal debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Together with all fixtures (including trade fixtures) fixed plant & machinery thereon. (See doc. 9 for full details). Fully Satisfied |
7 June 2000 | Delivered on: 13 June 2000 Satisfied on: 6 February 2010 Persons entitled: Hsbc 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. Fully Satisfied |
4 July 1961 | Delivered on: 25 July 1961 Satisfied on: 19 August 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc. not exceeding £25,000. Particulars: Manor farm, boxley, kent title no. K 40327. Fully Satisfied |
17 June 2022 | Delivered on: 22 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
17 June 2022 | Delivered on: 22 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: F/H land at manor farm, manor road, bexley. T/no SGL574102. Outstanding |
17 June 2022 | Delivered on: 22 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: F/H land at manor farm cottage, manor road, bexley. T/no SGL620525. Outstanding |
17 June 2022 | Delivered on: 22 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: F/H land at manor farm, manor road, bexley. T/no SGL565463. Outstanding |
17 June 2022 | Delivered on: 22 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: F/H land at manor house, manor road, bexley. T/no K187536. Outstanding |
28 February 2018 | Delivered on: 1 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property manor farm, manor road, bexley, kent. T/no SGL565463. Outstanding |
13 November 2009 | Delivered on: 27 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manor farm cottage manor road bexley kent t/no:SGL620525 any other interests in the property all rents and proceeds of any insurance. Outstanding |
20 October 2009 | Delivered on: 24 October 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
10 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
14 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
7 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
1 March 2018 | Registration of charge 006956430013, created on 28 February 2018 (9 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (13 pages) |
14 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (13 pages) |
14 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (13 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 December 2008 | Return made up to 05/10/08; no change of members (10 pages) |
31 December 2008 | Return made up to 05/10/08; no change of members (10 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
21 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members
|
23 October 2006 | Return made up to 05/10/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 September 2004 | Return made up to 05/10/04; full list of members (7 pages) |
28 September 2004 | Return made up to 05/10/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
8 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
4 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
4 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 October 2000 | Return made up to 05/10/00; full list of members
|
4 October 2000 | Return made up to 05/10/00; full list of members
|
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 October 1999 | Return made up to 05/10/99; no change of members
|
5 October 1999 | Return made up to 05/10/99; no change of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
7 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
7 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
9 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
9 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
3 April 1997 | Accounts made up to 31 May 1996 (10 pages) |
3 April 1997 | Accounts made up to 31 May 1996 (10 pages) |
11 February 1997 | Accounts made up to 31 May 1995 (10 pages) |
11 February 1997 | Accounts made up to 31 May 1995 (10 pages) |
11 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
9 January 1996 | Registered office changed on 09/01/96 from: northgate house high pavement town square basildon essex SS14 1EA (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: northgate house high pavement town square basildon essex SS14 1EA (1 page) |
10 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
10 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |