About

Registered Number: 00158479
Date of Incorporation: 02/09/1919 (104 years and 8 months ago)
Company Status: Active
Registered Address: Hall Road, Aylesford, Nr Maidstone, Kent, ME20 7NL

 

Royal British Legion Industries Ltd was founded on 02 September 1919 and has its registered office in Kent, it has a status of "Active". The current directors of this company are listed as Defraine, Philip Edwin, Mason, Sarah Elizabeth Louise, Farnsworth, Colin, Slade, Dennis Edwin, Abergavenny, Christopher, The 6th Marquess Of, Bell, Clarence Dawson Thorpe, Bowen, Derek Harvey, Brigadier, Busby, Thomas Samuel Charles, Edgley, Peter Hiron, Fielding, William Kenneth, Kiernan, John Anthony, Marriott, Thomas Edward, May, Trevor Norman, Nutt, Colin John, Parkin, William, Pledger, Charles William John, Scaife, Charles Robert, Smith, Douglas Percy, Smithers, James Brian, Soffe, Brian Cedric Noel, Styles, Thomas Christopher, Swallow, John William, Underhill, Betty Florence at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Sarah Elizabeth Louise 27 September 2018 - 1
ABERGAVENNY, Christopher, The 6th Marquess Of 29 March 2011 29 September 2016 1
BELL, Clarence Dawson Thorpe N/A 12 March 1994 1
BOWEN, Derek Harvey, Brigadier N/A 27 April 2005 1
BUSBY, Thomas Samuel Charles N/A 02 May 2002 1
EDGLEY, Peter Hiron 02 May 2002 25 September 2014 1
FIELDING, William Kenneth 30 October 1992 01 October 1994 1
KIERNAN, John Anthony 05 June 1993 01 October 1994 1
MARRIOTT, Thomas Edward N/A 05 June 1993 1
MAY, Trevor Norman 14 July 2004 25 September 2014 1
NUTT, Colin John N/A 05 June 1993 1
PARKIN, William 23 July 2012 25 June 2013 1
PLEDGER, Charles William John N/A 05 June 1993 1
SCAIFE, Charles Robert 05 June 1993 01 October 1994 1
SMITH, Douglas Percy 10 October 1992 01 October 1994 1
SMITHERS, James Brian 19 December 2012 29 September 2016 1
SOFFE, Brian Cedric Noel N/A 01 October 1994 1
STYLES, Thomas Christopher 01 June 2000 19 April 2007 1
SWALLOW, John William N/A 31 May 1991 1
UNDERHILL, Betty Florence 10 October 1996 27 September 2011 1
Secretary Name Appointed Resigned Total Appointments
DEFRAINE, Philip Edwin 06 May 2010 - 1
FARNSWORTH, Colin 01 January 1992 30 April 1997 1
SLADE, Dennis Edwin N/A 31 December 1991 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 18 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
RESOLUTIONS - N/A 24 September 2018
MA - Memorandum and Articles 24 September 2018
CC04 - Statement of companies objects 24 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 09 October 2017
MR04 - N/A 18 September 2017
CS01 - N/A 11 April 2017
RESOLUTIONS - N/A 17 November 2016
AA - Annual Accounts 14 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 04 April 2016
MR01 - N/A 07 November 2015
MR01 - N/A 07 November 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 October 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
MR01 - N/A 16 September 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 02 August 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 11 April 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
CH01 - Change of particulars for director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 10 October 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AA - Annual Accounts 13 December 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
RESOLUTIONS - N/A 05 May 2010
MEM/ARTS - N/A 05 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 06 May 2008
353 - Register of members 02 May 2008
395 - Particulars of a mortgage or charge 12 April 2008
225 - Change of Accounting Reference Date 19 February 2008
RESOLUTIONS - N/A 11 July 2007
MEM/ARTS - N/A 11 July 2007
AA - Annual Accounts 16 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 05 April 2007
353 - Register of members 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
287 - Change in situation or address of Registered Office 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
RESOLUTIONS - N/A 16 May 2005
MEM/ARTS - N/A 16 May 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
395 - Particulars of a mortgage or charge 24 September 2004
395 - Particulars of a mortgage or charge 21 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
363s - Annual Return 25 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
395 - Particulars of a mortgage or charge 28 June 2002
AA - Annual Accounts 20 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 19 April 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 30 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 21 September 1998
AUD - Auditor's letter of resignation 14 August 1998
363s - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
AA - Annual Accounts 14 August 1997
CERTNM - Change of name certificate 06 June 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
363s - Annual Return 06 May 1997
RESOLUTIONS - N/A 16 January 1997
288 - N/A 29 April 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 24 April 1996
288 - N/A 05 June 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 19 May 1995
RESOLUTIONS - N/A 13 October 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 17 April 1994
288 - N/A 01 December 1993
288 - N/A 12 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
363s - Annual Return 17 May 1993
288 - N/A 17 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
AA - Annual Accounts 17 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
288 - N/A 19 May 1992
363s - Annual Return 05 May 1992
288 - N/A 05 May 1992
AA - Annual Accounts 06 March 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
RESOLUTIONS - N/A 21 October 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 12 August 1987
AA - Annual Accounts 30 April 1987
288 - N/A 05 February 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
MEM/ARTS - N/A 15 November 1967
MEM/ARTS - N/A 26 October 1967
NEWINC - New incorporation documents 03 September 1919

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

A registered charge 09 September 2014 Outstanding

N/A

Rent deposit deed 18 October 2011 Outstanding

N/A

Rent deposit deed 15 June 2011 Outstanding

N/A

Deed of rental deposit 26 March 2008 Outstanding

N/A

Legal charge 20 September 2004 Fully Satisfied

N/A

Legal charge 20 September 2004 Fully Satisfied

N/A

Legal charge 17 June 2002 Outstanding

N/A

Debenture 07 October 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.