Hawksdown Walmer
Deal
Kent
CT14 7PL
Secretary Name | Mr Robert Adamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(18 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Lodge Hawksdown Walmer Deal Kent CT14 7PL |
Director Name | Mr David Prince |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hawthorne Close Eythorne Dover Kent CT15 4BX |
Director Name | Kenneth Royden Gee |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(16 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cowdray Square Deal Kent CT14 9ES |
Secretary Name | Patricia Vaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Clear View Old Roman Road Martin Mill Dover Kent CT15 5JY |
Director Name | Mrs Joanna Louise Powell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottages 30 - 32 Church Street Walmer Deal Kent CT14 7RT |
Website | skoda.co.uk |
---|---|
Telephone | 01704 031515 |
Telephone region | Southport |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
20k at £1 | Robert Adamson 99.01% Ordinary A |
---|---|
100 at £1 | David Prince 0.50% Ordinary C |
100 at £1 | Joanna Powell 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £397,830 |
Cash | £17,567 |
Current Liabilities | £657,073 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
13 October 2014 | Delivered on: 13 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 November 1994 | Delivered on: 16 November 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the chargee by walmer (adamson) motors limited (as principal) and by walmer (adamson) motors motors limited and robert adamson (as mortgagor) under the terms of the charge. Particulars: L/H property k/a land at north east side of salisbury road walmer deal kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
2 December 1991 | Delivered on: 23 December 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a floating charge dated 27TH july 1977. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks trade names please see M395 for further details. Outstanding |
6 October 1986 | Delivered on: 10 October 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
27 July 1977 | Delivered on: 2 August 1977 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating cahrge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
30 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
5 June 2023 | Change of details for Mr Robert Adamson as a person with significant control on 6 April 2016 (2 pages) |
2 June 2023 | Confirmation statement made on 6 April 2023 with updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
6 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
6 May 2022 | Change of details for Mr Robert Adamson as a person with significant control on 4 March 2021 (2 pages) |
12 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
8 March 2021 | Statement of capital following an allotment of shares on 4 March 2021
|
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
7 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
31 May 2018 | Termination of appointment of Joanna Louise Powell as a director on 15 May 2018 (1 page) |
24 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 March 2017 | Second filing for the appointment of David Prince as a director (6 pages) |
15 March 2017 | Second filing for the appointment of David Prince as a director (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr David Prince on 2 May 2015 (2 pages) |
17 May 2016 | Director's details changed for Mr David Prince on 2 May 2015 (2 pages) |
17 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 November 2014 | Appointment of Mr David Prince as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr David Prince as a director on 13 November 2014
|
13 November 2014 | Appointment of Mr David Prince as a director on 13 November 2014
|
13 October 2014 | Registration of charge 012376720005, created on 13 October 2014 (23 pages) |
13 October 2014 | Registration of charge 012376720005, created on 13 October 2014 (23 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Termination of appointment of Kenneth Gee as a director (1 page) |
11 September 2012 | Termination of appointment of Kenneth Gee as a director (1 page) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 May 2011 | Director's details changed for Mr Robert Adamson on 1 October 2009 (2 pages) |
9 May 2011 | Director's details changed for Kenneth Royden Gee on 1 October 2009 (2 pages) |
9 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Joanna Powell on 1 October 2009 (2 pages) |
9 May 2011 | Director's details changed for Joanna Powell on 1 October 2009 (2 pages) |
9 May 2011 | Director's details changed for Kenneth Royden Gee on 1 October 2009 (2 pages) |
9 May 2011 | Director's details changed for Mr Robert Adamson on 1 October 2009 (2 pages) |
9 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Joanna Powell on 1 October 2009 (2 pages) |
9 May 2011 | Director's details changed for Kenneth Royden Gee on 1 October 2009 (2 pages) |
9 May 2011 | Director's details changed for Mr Robert Adamson on 1 October 2009 (2 pages) |
25 January 2011 | Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL on 25 January 2011 (1 page) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
4 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
21 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
19 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
3 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
16 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
31 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
22 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
22 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
6 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
6 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
6 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
8 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
8 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 51 the strand walmer deal kent CT14 7DP (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 51 the strand walmer deal kent CT14 7DP (1 page) |
11 August 2000 | Return made up to 06/04/00; full list of members (6 pages) |
11 August 2000 | Return made up to 06/04/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: homewood hillcrest road kingsdown deal CT14 8DZ (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: homewood hillcrest road kingsdown deal CT14 8DZ (1 page) |
26 July 1999 | Return made up to 06/04/99; full list of members (6 pages) |
26 July 1999 | Return made up to 06/04/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 June 1998 | Return made up to 06/04/98; full list of members (6 pages) |
19 June 1998 | Return made up to 06/04/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
4 June 1997 | Return made up to 06/04/97; no change of members (4 pages) |
4 June 1997 | Return made up to 06/04/97; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
19 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
19 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Return made up to 06/04/95; full list of members (6 pages) |
19 May 1995 | Return made up to 06/04/95; full list of members (6 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
16 December 1975 | Incorporation (13 pages) |
16 December 1975 | Incorporation (13 pages) |