Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED
Company Information for

DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
04420831
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Defence Support (st Athan) Holdings Ltd
DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED was founded on 2002-04-19 and has its registered office in Swanley. The organisation's status is listed as "Active - Proposal to Strike off". Defence Support (st Athan) Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in WC2B
 
Previous Names
EQUION DEFENCE MANAGEMENT HOLDINGS LIMITED21/02/2003
Filing Information
Company Number 04420831
Company ID Number 04420831
Date formed 2002-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts GROUP
Last Datalog update: 2021-03-06 15:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEFENCE SUPPORT (ST ATHAN) HOLDINGS 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 DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
GUY FREDERICK WALKER
Director 2013-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
CHRISTIAN LUCIEN CORPETTI
Director 2011-10-10 2013-09-30
RICHARD LEONARD GROOME
Director 2008-02-01 2013-08-29
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
STUART MARTIN COLVIN
Director 2006-09-12 2011-10-10
PETER DONNE JONES
Director 2002-05-08 2008-02-01
PETER GEOFFREY SHELL
Company Secretary 2002-07-01 2007-03-23
IAN JOSEPH WELLS
Director 2006-07-20 2006-09-12
JOHN CANN
Director 2003-02-20 2006-07-20
DENNIS ARTHUR JOHNSON
Director 2003-12-23 2006-03-20
CLIVE WILLIAM PRICE MCKENZIE
Director 2003-12-23 2006-03-20
PETER JAMES HOPE
Director 2003-06-02 2005-12-06
MALCOLM DUNCAN MCCOLL
Director 2003-02-20 2003-08-08
GARY STEPHEN LUCAS
Director 2003-02-20 2003-06-02
ANTHONY CHARLES ROPER
Director 2002-04-19 2003-02-20
RICHARD WESTON
Director 2002-04-19 2003-02-20
ROGER KEITH MILLER
Company Secretary 2002-04-19 2002-07-01
FLORENCE MARIE FRANCOISE BARRAS
Director 2002-04-19 2002-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY FREDERICK WALKER BLANDFORD COURT TENANTS ASSOCIATION LIMITED Director 2017-01-03 CURRENT 1992-07-20 Active
GUY FREDERICK WALKER INSPIRAL OLDHAM LIMITED Director 2015-05-29 CURRENT 2010-02-04 Active
GUY FREDERICK WALKER JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED Director 2015-05-29 CURRENT 2010-12-01 Active
GUY FREDERICK WALKER JLW EXCELLENT HOMES FOR LIFE LIMITED Director 2015-05-29 CURRENT 2010-12-03 Active
GUY FREDERICK WALKER INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2015-05-29 CURRENT 2010-01-29 Active
GUY FREDERICK WALKER DEFENCE SUPPORT (ST ATHAN) LIMITED Director 2013-08-29 CURRENT 2002-04-19 Active - Proposal to Strike off

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
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-08DS01Application to strike the company off the register
2020-11-19SH19Statement of capital on 2020-11-19 GBP 1
2020-11-19CAP-SSSolvency Statement dated 19/10/20
2020-11-19SH20Statement by Directors
2020-11-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MR. ANDREW STEPHEN PEARSON
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-15TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-15AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-25AR0119/04/16 ANNUAL RETURN FULL LIST
2015-10-07AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-10-07TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-06-17CH01Director's details changed for Guy Frederick Walker on 2015-06-04
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-23AR0119/04/15 ANNUAL RETURN FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CORPETTI
2013-09-27AP01DIRECTOR APPOINTED GUY FREDERICK WALKER
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0119/04/13 FULL LIST
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-03AR0119/04/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 19/04/2012
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART COLVIN
2011-10-13AP01DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0119/04/11 FULL LIST
2010-04-21AR0119/04/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-31RES01ADOPT ARTICLES 29/07/2009
2009-04-23363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-22RES13REF SECTION 175(5)(A)CO ACT 2006 05/08/2008
2008-04-25363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-12288bDIRECTOR RESIGNED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-04-25363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-04363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-11363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-02-22288bDIRECTOR RESIGNED
2004-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-08ELRESS386 DISP APP AUDS 16/08/04
2004-10-08ELRESS366A DISP HOLDING AGM 16/08/04
2004-05-20363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-24288aNEW DIRECTOR APPOINTED
2003-12-17RES04£ NC 100/10000 10/12/
2003-12-17123NC INC ALREADY ADJUSTED 10/12/03
2003-12-1788(2)RAD 10/12/03--------- £ SI 9999@1=9999 £ IC 1/10000
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ
2003-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-19288bDIRECTOR RESIGNED
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-05-22363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-05-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES AND SECURITIES 2003-08-15 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SENIOR FINANCE PARTIES ON THE TERMS SET OUT INTHE SECURITY TRUST DEED
DEBENTURE 2003-08-15 Outstanding BARCLAYS BANK AS SECURITY TRUSTEE FOR THE SENIOR FINANCE PARTIES ON THE TERMS SET OUT IN THESECURITY TRUST DEED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED
Trademarks
We have not found any records of DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEFENCE SUPPORT (ST ATHAN) HOLDINGS 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 (70100 - Activities of head offices) as DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DEFENCE SUPPORT (ST ATHAN) HOLDINGS 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 DEFENCE SUPPORT (ST ATHAN) HOLDINGS 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 DEFENCE SUPPORT (ST ATHAN) HOLDINGS 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.