Background WavePink WaveYellow Wave

BOROUGH GREEN SAND PITS LIMITED (00559854)

BOROUGH GREEN SAND PITS LIMITED (00559854) is an active UK company. incorporated on 10 January 1956. with registered office in Canterbury. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). BOROUGH GREEN SAND PITS LIMITED has been registered for 70 years. Current directors include BODY, Daniel Kenneth, BODY, Roger Keith, DENNIS, Neal Leslie and 1 others.

Company Number
00559854
Status
active
Type
ltd
Incorporated
10 January 1956
Age
70 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BODY, Daniel Kenneth, BODY, Roger Keith, DENNIS, Neal Leslie, SAMUEL, Robert Henry, Mr
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGH GREEN SAND PITS LIMITED

BOROUGH GREEN SAND PITS LIMITED is an active company incorporated on 10 January 1956 with the registered office located in Canterbury. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). BOROUGH GREEN SAND PITS LIMITED was registered 70 years ago.(SIC: 08120)

Status

active

Active since 70 years ago

Company No

00559854

LTD Company

Age

70 Years

Incorporated 10 January 1956

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Burgess Hodgson Llp Camburgh House New Dover Road Canterbury CT1 3DN England
From: 17 September 2019To: 31 July 2025
Swatton Barn, Badbury Swindon Wiltshire SN4 0EU
From: 10 January 1956To: 17 September 2019
Timeline

5 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Jan 56
Funding Round
Aug 15
Loan Secured
Jul 19
Loan Secured
Aug 20
Director Joined
Apr 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARRY, Lisa Ann

Active
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 15 Jan 2020

BODY, Daniel Kenneth

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 2000
Director
Appointed 28 Feb 2025

BODY, Roger Keith

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1951
Director
Appointed 22 Apr 2002

DENNIS, Neal Leslie

Active
27 New Dover Road, CanterburyCT1 3DN
Born December 1953
Director
Appointed 24 Jul 2006

SAMUEL, Robert Henry, Mr

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1943
Director
Appointed 15 May 2008

BODY, Roger Keith

Resigned
Camburgh House, CanterburyCT1 3DN
Secretary
Appointed 24 Jul 2006
Resigned 15 Jan 2020

BODY, Roger Keith

Resigned
2 Longfield Road, GravesendDA13 0EN
Secretary
Appointed 22 Apr 2002
Resigned 29 Apr 2002

SMITH, Dennis

Resigned
5 Gleanings Mews, RochesterME1 1SS
Secretary
Appointed N/A
Resigned 22 Apr 2002

BRIDGE SECRETARIES LIMITED

Resigned
Star House, RochesterME1 1UX
Corporate secretary
Appointed 19 Apr 2002
Resigned 24 Jul 2006

BARRY, Richard

Resigned
5 Overhill Road, CirencesterGL7 2LG
Born October 1972
Director
Appointed 22 Apr 2002
Resigned 18 Apr 2005

CHALLISS, Pearl

Resigned
Oakhurst 9 Mill Road, Romney MarshTN29 9EP
Born May 1934
Director
Appointed N/A
Resigned 29 Jan 2002

SMITH, Dennis

Resigned
5 Gleanings Mews, RochesterME1 1SS
Born January 1933
Director
Appointed N/A
Resigned 22 Apr 2002

SMITH, Joan Pamela

Resigned
5 Gleanings Mews, RochesterME1 1SS
Born July 1934
Director
Appointed N/A
Resigned 22 Apr 2002

Persons with significant control

2

Mr Roger Keith Body

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lisa Ann Barry

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Memorandum Articles
15 June 2009
MEM/ARTSMEM/ARTS
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
128(4)128(4)
Legacy
17 April 2009
123Notice of Increase in Nominal Capital
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
288cChange of Particulars
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
3 April 2007
288cChange of Particulars
Legacy
8 March 2007
363aAnnual Return
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
287Change of Registered Office
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
155(6)a155(6)a
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1992
AAAnnual Accounts
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Legacy
8 March 1990
363363
Accounts With Accounts Type Small
28 February 1990
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Incorporation Company
10 January 1956
NEWINCIncorporation