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

NORTH KENT ROADSTONE LIMITED

ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW,
Company Registration Number
05310963
Private Limited Company
Active

Company Overview

About North Kent Roadstone Ltd
NORTH KENT ROADSTONE LIMITED was founded on 2004-12-11 and has its registered office in Horsham. The organisation's status is listed as "Active". North Kent Roadstone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTH KENT ROADSTONE LIMITED
 
Legal Registered Office
ALBION HOUSE
SPRINGFIELD ROAD
HORSHAM
WEST SUSSEX
RH12 2RW
Other companies in RH12
 
Filing Information
Company Number 05310963
Company ID Number 05310963
Date formed 2004-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB851092047  
Last Datalog update: 2024-01-07 11:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH KENT ROADSTONE 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 NORTH KENT ROADSTONE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY LYSIONEK
Company Secretary 2007-10-01
CHRISTOPHER MARK HUDSON
Director 2011-03-04
PABLO LIBREROS
Director 2017-09-26
CHRISTOPHER JOHN PHILLIPS
Director 2005-03-31
JOHN PATRICK RILEY
Director 2006-10-01
SIMON LLOYD WILLIS
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL PEARCE
Director 2013-02-01 2017-09-26
SCOTT ALEXANDER WARDROP
Director 2008-01-01 2014-01-14
MICHAEL ANTHONY EBERLIN
Director 2011-09-01 2013-02-01
COLIN RICHARD JENKINS
Director 2007-05-23 2011-09-01
PATRICK SULLIOT
Director 2008-11-06 2011-01-01
DUNCAN IAN HARRIS
Director 2008-11-06 2010-12-13
MICHAEL RICHARD BETCHLEY
Director 2007-05-23 2008-11-06
JAMES CRICK
Director 2007-12-31 2008-11-06
JOHN HUGH ARMITAGE
Director 2007-02-12 2007-12-31
DAVID LEE
Director 2005-06-01 2007-12-31
ROBIN WILLIAM WITHERS
Company Secretary 2005-06-01 2007-10-01
PATRICE MERLEN
Director 2005-06-01 2006-10-01
JOHN FOSTER YEOMAN
Director 2005-05-31 2006-10-01
FORUM SECRETARIAL SERVICES LIMITED
Company Secretary 2004-12-11 2005-05-31
FORUM DIRECTORS LIMITED
Director 2004-12-11 2005-05-31
FORUM SECRETARIAL SERVICES LIMITED
Director 2004-12-11 2005-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY LYSIONEK SPRING HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SUSAN MARY LYSIONEK BAR-W AIRPORTS LIMITED Company Secretary 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SUSAN MARY LYSIONEK ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Company Secretary 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SUSAN MARY LYSIONEK LE CROSSING COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SUSAN MARY LYSIONEK RINGWAY BABTIE LIMITED Company Secretary 2007-10-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SUSAN MARY LYSIONEK BEACH COMMUNICATIONS LIMITED Company Secretary 2007-10-01 CURRENT 1962-02-01 Active
SUSAN MARY LYSIONEK VINCI CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2007-10-01 CURRENT 1976-07-29 Active
SUSAN MARY LYSIONEK EUROVIA AIRPORT SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SUSAN MARY LYSIONEK L C R HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SUSAN MARY LYSIONEK EUROVIA ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2000-05-12 Active
SUSAN MARY LYSIONEK RINGWAY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-16 Active
SUSAN MARY LYSIONEK ECO-ASPHALT LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-21 Active
SUSAN MARY LYSIONEK VINCI DB LIMITED Company Secretary 2007-10-01 CURRENT 2004-08-02 Active
SUSAN MARY LYSIONEK EUROVIA UK LIMITED Company Secretary 2007-10-01 CURRENT 1994-01-04 Active
SUSAN MARY LYSIONEK POLYBITUMENS LIMITED Company Secretary 2007-10-01 CURRENT 1994-06-02 Active
SUSAN MARY LYSIONEK EUROMARK GB LTD. Company Secretary 2007-10-01 CURRENT 1994-06-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK JEAN LEFEBVRE (UK) LIMITED Company Secretary 2007-10-01 CURRENT 1996-02-08 Active
SUSAN MARY LYSIONEK RINGWAY ROADMARKING LIMITED Company Secretary 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK RINGWAY JACOBS LIMITED Company Secretary 2007-10-01 CURRENT 2005-09-28 Active
SUSAN MARY LYSIONEK MAXWELL FINANCIAL SERVICES LIMITED Company Secretary 1992-11-02 CURRENT 1965-06-28 Dissolved 2017-03-07
CHRISTOPHER MARK HUDSON AGGREGATE INDUSTRIES PENSION TRUSTEE LIMITED Director 2010-12-14 CURRENT 1981-09-29 Active - Proposal to Strike off
PABLO LIBREROS AGGREGATE INDUSTRIES UK LIMITED Director 2018-02-12 CURRENT 1930-02-12 Active
PABLO LIBREROS MENDIP RAIL LIMITED Director 2018-01-04 CURRENT 1992-09-14 Active
PABLO LIBREROS WIGHT BUILDING MATERIALS LTD Director 2017-09-19 CURRENT 2013-05-30 Active
JOHN PATRICK RILEY WIGHT BUILDING MATERIALS LTD Director 2013-10-07 CURRENT 2013-05-30 Active
JOHN PATRICK RILEY EUROVIA INFRASTRUCTURE LIMITED Director 2011-01-01 CURRENT 2010-09-27 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
2023-12-12CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-13Notification of Vinci Construction Holding Limited as a person with significant control on 2023-01-01
2023-06-13CESSATION OF EUROVIA UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-11-03AP01DIRECTOR APPOINTED MR KEVIN JOHN MURGATROYD
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SMITH
2022-11-01AP03Appointment of Mrs Ruth Elizabeth Tilbrook as company secretary on 2022-10-19
2022-10-19TM02Termination of appointment of Susan Mary Lysionek on 2022-10-19
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-26AP01DIRECTOR APPOINTED MR THOMAS ALLAN EDGCUMBE
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON WYCHERLEY
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-16MEM/ARTSARTICLES OF ASSOCIATION
2021-09-16RES01ADOPT ARTICLES 16/09/21
2021-06-04AP01DIRECTOR APPOINTED VICTORIA SMITH
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HUDSON
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR PAUL ANTHONY GOOSEY
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03AP01DIRECTOR APPOINTED MR JOHN SIMON WYCHERLEY
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PABLO LIBREROS
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR SIMON JAMES MORONEY
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD WILLIS
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-11-02AUDAUDITOR'S RESIGNATION
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29AP01DIRECTOR APPOINTED MR PABLO LIBREROS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL PEARCE
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0111/12/15 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-12CH01Director's details changed for Mr John Patrick Riley on 2014-12-09
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WARDROP
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-12AR0111/12/13 ANNUAL RETURN FULL LIST
2013-09-12AP01DIRECTOR APPOINTED MR SIMON LLOYD WILLIS
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AP01DIRECTOR APPOINTED MR MICHAEL PAUL PEARCE
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBERLIN
2013-01-11AR0111/12/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0111/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012
2011-10-04AP01DIRECTOR APPOINTED MR MICHAEL EBERLIN
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HUDSON
2011-01-11AR0111/12/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SULLIOT
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARRIS
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0111/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK RILEY / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PHILLIPS / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SULLIOT / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD JENKINS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN HARRIS / 24/12/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 24/12/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-01288aDIRECTOR APPOINTED DUNCAN IAN HARRIS
2008-12-01288aDIRECTOR APPOINTED PATRICK SULLIOT
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BETCHLEY
2008-12-01RES01ALTER ARTICLES 06/11/2008
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES CRICK
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CRICK / 23/06/2008
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-14363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-26MISCSECTION 394
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2006-12-19363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-11288bDIRECTOR RESIGNED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288bDIRECTOR RESIGNED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-07-13288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to NORTH KENT ROADSTONE 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 NORTH KENT ROADSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH KENT ROADSTONE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Intangible Assets
Patents
We have not found any records of NORTH KENT ROADSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH KENT ROADSTONE LIMITED
Trademarks
We have not found any records of NORTH KENT ROADSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH KENT ROADSTONE 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 (42110 - Construction of roads and motorways) as NORTH KENT ROADSTONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH KENT ROADSTONE 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 NORTH KENT ROADSTONE 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 NORTH KENT ROADSTONE 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.