Active
Company Information for OTFORD BUILDERS MERCHANTS LIMITED
60 HIGH STREET, OTFORD, SEVENOAKS, KENT, TN14 5PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OTFORD BUILDERS MERCHANTS LIMITED | |
Legal Registered Office | |
60 HIGH STREET OTFORD SEVENOAKS KENT TN14 5PH Other companies in TN14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA SPARROW |
||
RICHARD JAMES GULLETT |
||
HELEN LESLEY SOLBAKKE |
||
AMANDA SPARROW |
||
JOHN BLAIR SPARROW |
||
RAYMOND DONALD STANTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN KENNETH BOYD |
Director | ||
JAMES WILLIAM ELLIS |
Director | ||
JANET PAMELA ELLIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIFFARCH LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-02 | Active | |
SPARROW RESIDENTIAL LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
SPARROW GROUP LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
REALKIN LIMITED | Director | 2010-10-31 | CURRENT | 1989-02-28 | Active | |
CLIFFARCH LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED MR STEWART WILLIAM PIERCE | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Statement of capital on GBP 10,000 | ||
CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
Director's details changed for Mrs Helen Lesley Solbakke on 2022-01-11 | ||
CH01 | Director's details changed for Mrs Helen Lesley Solbakke on 2022-01-11 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 14/12/21 | ||
Solvency Statement dated 14/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 10,000 | ||
SH19 | Statement of capital on 2021-12-23 GBP 10,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/12/21 | |
RES06 | Resolutions passed:
| |
Statement of company's objects | ||
Resolutions passed:<ul><li>Resolution Share capital of the company be reduced from £1,001 to £1,000 by cancelling 14/12/2021</ul> | ||
Resolutions 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> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Helen Lesley Solbakke as a person with significant control on 2020-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM 60 60 High Street Otford Sevenoaks Kent TN14 5PH England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/20 FROM Otford Builders Merchants High Street Otford Sevenoaks Kent TN14 5PH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND DONALD STANTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEITH MATTHEW ROBINSON | |
PSC04 | Change of details for Mr John Blair Sparrow as a person with significant control on 2019-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GULLETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
SH08 | Change of share class name or designation | |
RES04 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 10001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
SH01 | 08/01/16 STATEMENT OF CAPITAL GBP 10001 | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES GULLETT | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KENNETH BOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/14 FROM Darenth House 60 High Street Otford Kent TN14 5PH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SPARROW / 06/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLAIR SPARROW / 06/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA SPARROW / 06/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 05/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN BLAIR SPARROW | |
AP03 | SECRETARY APPOINTED AMANDA SPARROW | |
AP01 | DIRECTOR APPOINTED AMANDA SPARROW | |
AP01 | DIRECTOR APPOINTED MR ALAN KENNETH BOYD | |
AP01 | DIRECTOR APPOINTED MRS HELEN LESLEY SOLBAKKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET ELLIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DONALD STANTON / 01/10/2009 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK LIMITED | |
FLOATING CHARGE | Satisfied | MIDLAND BANK LIMITED |
|
|
|
|
|
|
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
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:
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. |