Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OTFORD BUILDERS MERCHANTS LIMITED
Company Information for

OTFORD BUILDERS MERCHANTS LIMITED

60 HIGH STREET, OTFORD, SEVENOAKS, KENT, TN14 5PH,
Company Registration Number
01020161
Private Limited Company
Active

Company Overview

About Otford Builders Merchants Ltd
OTFORD BUILDERS MERCHANTS LIMITED was founded on 1971-08-09 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Otford Builders Merchants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OTFORD BUILDERS MERCHANTS LIMITED
 
Legal Registered Office
60 HIGH STREET
OTFORD
SEVENOAKS
KENT
TN14 5PH
Other companies in TN14
 
Filing Information
Company Number 01020161
Company ID Number 01020161
Date formed 1971-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB210095121  
Last Datalog update: 2024-12-05 18:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTFORD BUILDERS MERCHANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OTFORD BUILDERS MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA SPARROW
Company Secretary 2011-11-02
RICHARD JAMES GULLETT
Director 2016-04-19
HELEN LESLEY SOLBAKKE
Director 2011-11-02
AMANDA SPARROW
Director 2011-11-02
JOHN BLAIR SPARROW
Director 2011-11-02
RAYMOND DONALD STANTON
Director 1990-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KENNETH BOYD
Director 2011-11-02 2016-02-26
JAMES WILLIAM ELLIS
Director 1990-12-06 2012-01-01
JANET PAMELA ELLIS
Company Secretary 1990-12-06 2011-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA SPARROW CLIFFARCH LIMITED Director 2006-06-15 CURRENT 2006-06-02 Active
JOHN BLAIR SPARROW SPARROW RESIDENTIAL LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
JOHN BLAIR SPARROW SPARROW GROUP LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
JOHN BLAIR SPARROW REALKIN LIMITED Director 2010-10-31 CURRENT 1989-02-28 Active
JOHN BLAIR SPARROW CLIFFARCH LIMITED Director 2006-06-15 CURRENT 2006-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-25CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES
2024-06-27FULL ACCOUNTS MADE UP TO 30/09/23
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-04-27FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-23DIRECTOR APPOINTED MR STEWART WILLIAM PIERCE
2023-01-30Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-24Statement of capital on GBP 10,000
2022-12-16CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-05-19AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-11Director's details changed for Mrs Helen Lesley Solbakke on 2022-01-11
2022-01-11CH01Director's details changed for Mrs Helen Lesley Solbakke on 2022-01-11
2021-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-23Solvency Statement dated 14/12/21
2021-12-23Solvency Statement dated 14/12/21
2021-12-23Statement by Directors
2021-12-23Statement of capital on GBP 10,000
2021-12-23SH19Statement of capital on 2021-12-23 GBP 10,000
2021-12-23SH20Statement by Directors
2021-12-23CAP-SSSolvency Statement dated 14/12/21
2021-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-20Statement of company's objects
2021-12-20Resolutions passed:<ul><li>Resolution Share capital of the company be reduced from £1,001 to £1,000 by cancelling 14/12/2021</ul>
2021-12-20Resolutions passed:<ul><li>Resolution Share capital of the company be reduced from £1,001 to £1,000 by cancelling 14/12/2021<li>Resolution variation to share rights</ul>
2021-12-20Memorandum articles filed
2021-12-20MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20RES13Resolutions passed:
  • Share capital of the company be reduced from £1,001 to £1,000 by cancelling 14/12/2021
  • Resolution of varying share rights or name
2021-12-20CC04Statement of company's objects
2021-12-17Change of share class name or designation
2021-12-17SH08Change of share class name or designation
2021-12-13CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-23AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-09PSC04Change of details for Mrs Helen Lesley Solbakke as a person with significant control on 2020-12-05
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 60 60 High Street Otford Sevenoaks Kent TN14 5PH England
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Otford Builders Merchants High Street Otford Sevenoaks Kent TN14 5PH
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DONALD STANTON
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR KEITH MATTHEW ROBINSON
2019-10-09PSC04Change of details for Mr John Blair Sparrow as a person with significant control on 2019-10-09
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GULLETT
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-19SH08Change of share class name or designation
2017-01-17RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Resolution of variation of share rights
2017-01-17RES12VARYING SHARE RIGHTS AND NAMES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 10001
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22SH0108/01/16 STATEMENT OF CAPITAL GBP 10001
2016-06-20AP01DIRECTOR APPOINTED RICHARD JAMES GULLETT
2016-05-10Annotation
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KENNETH BOYD
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-21AR0105/12/15 ANNUAL RETURN FULL LIST
2015-05-22AUDAUDITOR'S RESIGNATION
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-11AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Darenth House 60 High Street Otford Kent TN14 5PH
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-20AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-24AR0105/12/12 ANNUAL RETURN FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIS
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SPARROW / 06/12/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLAIR SPARROW / 06/12/2011
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA SPARROW / 06/12/2011
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-16AR0105/12/11 FULL LIST
2011-12-16AP01DIRECTOR APPOINTED MR JOHN BLAIR SPARROW
2011-12-16AP03SECRETARY APPOINTED AMANDA SPARROW
2011-12-16AP01DIRECTOR APPOINTED AMANDA SPARROW
2011-12-16AP01DIRECTOR APPOINTED MR ALAN KENNETH BOYD
2011-12-09AP01DIRECTOR APPOINTED MRS HELEN LESLEY SOLBAKKE
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY JANET ELLIS
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-06AR0105/12/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-07AR0105/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DONALD STANTON / 01/10/2009
2009-10-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2009-10-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2009-10-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-09-15363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-02-16363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-01-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-28363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-28363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-08363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-23363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-11363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1997-12-17363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-11-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-12363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-19363sRETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1994-12-18363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-10-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-21363sRETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS
1993-11-12AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-12-08363sRETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0206722 Active Licenced property: 60 HIGH STREET DARENTH HOUSE OTFORD SEVENOAKS OTFORD GB TN14 5TL;SOUTH STOUR AVENUE EASTMEAD TRADING ESTATE ASHFORD GB TN23 7RX. Correspondance address: 60 HIGH STREET DARENTH HOUSE OTFORD SEVENOAKS OTFORD GB TN14 5PH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OTFORD BUILDERS MERCHANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-10-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-02-20 Satisfied MIDLAND BANK LIMITED
FLOATING CHARGE 1977-08-22 Satisfied MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OTFORD BUILDERS MERCHANTS LIMITED

Intangible Assets
Patents
We have not found any records of OTFORD BUILDERS MERCHANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTFORD BUILDERS MERCHANTS LIMITED
Trademarks
We have not found any records of OTFORD BUILDERS MERCHANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTFORD BUILDERS MERCHANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as OTFORD BUILDERS MERCHANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OTFORD BUILDERS MERCHANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTFORD BUILDERS MERCHANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OTFORD BUILDERS MERCHANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.