About

Registered Number: 00530878
Date of Incorporation: 24/03/1954 (71 years and 1 month ago)
Company Status: Active
Registered Address: Elverton Farmhouse, Luddenham, Faversham, Kent, ME13 0TN

 

Having been setup in 1954, R. & B. (Tonbridge) Ltd has its registered office in Faversham in Kent, it's status is listed as "Active". The companies directors are Watson, Georgina Lorraine Redsell, Johnson, Thomas Arnott Redsell, Watson, Georgina Lorraine Redsell, Johnson, John Arnott, Johnson, Margaret Rhoda, Johnson, John Arnott, Redsell, Hilda Margaret. 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
JOHNSON, Thomas Arnott Redsell 01 February 2012 - 1
WATSON, Georgina Lorraine Redsell 01 February 2012 - 1
JOHNSON, John Arnott 01 February 2012 14 June 2012 1
REDSELL, Hilda Margaret N/A 04 September 2006 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Georgina Lorraine Redsell 03 July 2012 - 1
JOHNSON, John Arnott 01 February 2012 14 June 2012 1
JOHNSON, Margaret Rhoda N/A 01 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 12 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 19 January 2013
AP03 - Appointment of secretary 21 August 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 02 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AD01 - Change of registered office address 02 February 2012
AP03 - Appointment of secretary 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
RESOLUTIONS - N/A 01 February 2012
SH01 - Return of Allotment of shares 01 February 2012
SH08 - Notice of name or other designation of class of shares 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 10 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 31 January 1996
RESOLUTIONS - N/A 01 February 1995
AA - Annual Accounts 01 February 1995
MEM/ARTS - N/A 01 February 1995
363s - Annual Return 24 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 March 1994
363s - Annual Return 05 February 1994
363s - Annual Return 02 February 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 14 February 1992
AA - Annual Accounts 16 October 1991
RESOLUTIONS - N/A 24 January 1991
RESOLUTIONS - N/A 24 January 1991
RESOLUTIONS - N/A 24 January 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 30 October 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 15 October 1986

Mortgages & Charges

Description Date Status Charge by
Charge 08 October 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.