Company NameBexley Sand & Ballast Company Limited
DirectorsNeil Chapman and Stephen Chapman
Company StatusActive
Company Number00695643
CategoryPrivate Limited Company
Incorporation Date15 June 1961(62 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Neil Chapman
NationalityBritish
StatusCurrent
Appointed13 April 1994(32 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Knoll Road
Bexley
Kent
DA5 1BB
Director NameMr Neil Chapman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(33 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Knoll Road
Bexley
Kent
DA5 1BB
Director NameMr Stephen Chapman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(33 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wansunt Road
Bexley
Kent
DA5 2DH
Director NameClive Gordon Wells
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1994)
RoleBallast Supplier
Correspondence AddressManor Farm House Manor Road
Bexley
Kent
DA5 3LX
Director NameEric Roy Wells
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1994)
RoleBallast Supplier
Correspondence Address5 Logpine Crescent
Westfield
Western Australia 6112
Australia
Secretary NameClive Gordon Wells
NationalityBritish
StatusResigned
Appointed05 October 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1994)
RoleCompany Director
Correspondence AddressManor Farm House Manor Road
Bexley
Kent
DA5 3LX
Director NameBoris Stuart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(32 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farm Cottages
Manor Way
Bexley
Kent
DA5 3QG
Director NameDavid Paul Wells
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(32 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1994)
RoleArchitural Consultant
Correspondence AddressTemple Bar House
Earsham
Bungay
Suffolk
NR34 2TA

Contact

Websitebexleysandandballast.co.uk
Telephone01322 555066
Telephone regionDartford

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Stenil LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,516,077
Cash£26,621
Current Liabilities£990,130

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Charges

7 June 2000Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1962Delivered 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 2000Delivered 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 1961Delivered 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 2022Delivered on: 22 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
17 June 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2018Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

4 March 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
10 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
12 August 2019Registered 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 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
7 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
1 March 2018Registration of charge 006956430013, created on 28 February 2018 (9 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 November 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
2 March 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (13 pages)
14 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (13 pages)
14 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (13 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 December 2008Return made up to 05/10/08; no change of members (10 pages)
31 December 2008Return made up to 05/10/08; no change of members (10 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 October 2007Return made up to 05/10/07; no change of members (7 pages)
21 October 2007Return made up to 05/10/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 October 2005Return made up to 05/10/05; full list of members (7 pages)
10 October 2005Return made up to 05/10/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 September 2004Return made up to 05/10/04; full list of members (7 pages)
28 September 2004Return made up to 05/10/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 October 2003Return made up to 05/10/03; full list of members (7 pages)
9 October 2003Return made up to 05/10/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
8 October 2002Return made up to 05/10/02; full list of members (7 pages)
8 October 2002Return made up to 05/10/02; full list of members (7 pages)
4 October 2001Return made up to 05/10/01; full list of members (6 pages)
4 October 2001Return made up to 05/10/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 August 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 October 1999Return made up to 05/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Return made up to 05/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Accounts for a small company made up to 31 May 1997 (5 pages)
17 November 1998Accounts for a small company made up to 31 May 1997 (5 pages)
7 October 1998Return made up to 05/10/98; no change of members (4 pages)
7 October 1998Return made up to 05/10/98; no change of members (4 pages)
9 October 1997Return made up to 05/10/97; full list of members (6 pages)
9 October 1997Return made up to 05/10/97; full list of members (6 pages)
3 April 1997Accounts made up to 31 May 1996 (10 pages)
3 April 1997Accounts made up to 31 May 1996 (10 pages)
11 February 1997Accounts made up to 31 May 1995 (10 pages)
11 February 1997Accounts made up to 31 May 1995 (10 pages)
11 October 1996Return made up to 05/10/96; no change of members (4 pages)
11 October 1996Return made up to 05/10/96; no change of members (4 pages)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Registered office changed on 09/01/96 from: northgate house high pavement town square basildon essex SS14 1EA (1 page)
9 January 1996Registered office changed on 09/01/96 from: northgate house high pavement town square basildon essex SS14 1EA (1 page)
10 October 1995Return made up to 05/10/95; no change of members (4 pages)
10 October 1995Return made up to 05/10/95; no change of members (4 pages)