About

Registered Number: 00918860
Date of Incorporation: 19/10/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: Highwood, Brightling, Robertsbridge, East Sussex, TN32 5HP

 

Sarum Builders Ltd was founded on 19 October 1967 with its registered office in Robertsbridge, it's status is listed as "Active". The companies directors are listed as Todd, Audrey Helen, Todd, David Andrew, Emerson, Ralph Waldo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERSON, Ralph Waldo N/A 22 November 1991 1
Secretary Name Appointed Resigned Total Appointments
TODD, Audrey Helen 22 November 1991 15 July 2016 1
TODD, David Andrew N/A 22 November 1991 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 August 2017
MR04 - N/A 25 October 2016
MR01 - N/A 28 September 2016
MR01 - N/A 27 September 2016
MR04 - N/A 27 September 2016
AA - Annual Accounts 07 September 2016
CS01 - N/A 10 August 2016
TM02 - Termination of appointment of secretary 15 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 26 July 2002
395 - Particulars of a mortgage or charge 21 December 2001
395 - Particulars of a mortgage or charge 17 December 2001
395 - Particulars of a mortgage or charge 17 December 2001
395 - Particulars of a mortgage or charge 17 December 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 05 July 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 15 August 2000
363s - Annual Return 04 August 1999
287 - Change in situation or address of Registered Office 05 July 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 26 January 1998
363s - Annual Return 16 October 1996
395 - Particulars of a mortgage or charge 03 October 1996
395 - Particulars of a mortgage or charge 31 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 13 June 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 04 October 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 03 October 1993
363b - Annual Return 21 September 1992
363(287) - N/A 21 September 1992
AA - Annual Accounts 29 June 1992
288 - N/A 24 June 1992
AA - Annual Accounts 09 January 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
363b - Annual Return 11 October 1991
363(287) - N/A 11 October 1991
363 - Annual Return 09 January 1991
MISC - Miscellaneous document 04 August 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 14 September 1989
AA - Annual Accounts 27 July 1989
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1987
395 - Particulars of a mortgage or charge 01 July 1987
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
363 - Annual Return 24 June 1986
AA - Annual Accounts 29 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2016 Outstanding

N/A

A registered charge 22 September 2016 Outstanding

N/A

Floating charge 12 December 2001 Outstanding

N/A

Mortgage deed 12 December 2001 Outstanding

N/A

Mortgage deed 12 December 2001 Fully Satisfied

N/A

Floating charge 12 December 2001 Fully Satisfied

N/A

Legal charge 20 September 1996 Outstanding

N/A

Legal charge 20 May 1996 Outstanding

N/A

Debenture 15 June 1987 Fully Satisfied

N/A

Legal charge 16 October 1985 Fully Satisfied

N/A

Legal charge 29 June 1983 Fully Satisfied

N/A

Legal charge 30 September 1982 Fully Satisfied

N/A

Legal charge 28 July 1982 Outstanding

N/A

Legal charge 16 November 1978 Outstanding

N/A

Legal charge 01 February 1973 Outstanding

N/A

Legal charge 02 January 1973 Outstanding

N/A

Legal charge 28 June 1972 Outstanding

N/A

Legal charge 15 February 1972 Outstanding

N/A

Legal charge 02 October 1970 Outstanding

N/A

Legal charge 02 October 1970 Outstanding

N/A

Legal charge 10 June 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.