Invicta Saw Mills (Rmc) Limited

  • Active
  • Incorporated on 27 Nov 2002

Reg Address: James Pilcher House, 49/50 Windmill Street, Gravesend DA12 1BG

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Invicta Saw Mills (Rmc) Limited" is a ltd and located in James Pilcher House, 49/50 Windmill Street, Gravesend DA12 1BG. Invicta Saw Mills (Rmc) Limited is currently in active status and it was incorporated on 27 Nov 2002 (21 years 9 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Invicta Saw Mills (Rmc) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Richard David Barrett Director 24 Aug 2020 British Active
2 Michael Francombe Director 3 Feb 2015 British Resigned
14 Jan 2021
3 Louise Stiff Director 10 Jan 2013 British Resigned
14 Jul 2016
4 Katherine Jane Bavin Director 22 Mar 2011 British Resigned
22 Mar 2014
5 Kate Bavin Director 22 Mar 2011 British Resigned
22 Mar 2014
6 Duncan John Whitecross Director 22 Mar 2011 British Resigned
2 Jan 2013
7 Carl Hubert Cranmer Director 28 Oct 2010 British Resigned
30 Jan 2014
8 Paola Carolina Morley Director 1 Sep 2009 British Resigned
28 Oct 2010
9 Thomas Alan Brown Director 1 Sep 2009 British Resigned
21 Feb 2012
10 Robert Weir Director 15 Jun 2008 British Resigned
8 Sep 2010
11 CAXTONS COMMERCIAL LIMITED Corporate Secretary 1 Jul 2007 - Active
12 Eileen Khean Geok Harrop Director 15 Dec 2006 British Resigned
1 Sep 2009
13 Terry Hal Batley Director 15 Dec 2006 British Resigned
27 Apr 2008
14 Alan Victor Bliss Director 15 Dec 2006 British Resigned
4 Jul 2009
15 David Michael Brocklebank Director 16 Nov 2006 British Resigned
15 Dec 2006
16 Philip Whitby Director 5 Jan 2004 British Resigned
15 Dec 2006
17 Clive John Tipton Director 27 Jun 2003 British Resigned
5 Jan 2004
18 ALAN FOSTER & ASSOCIATES Corporate Secretary 27 Nov 2002 - Resigned
13 Jul 2007
19 Paul David Phipps Director 27 Nov 2002 British Resigned
16 Nov 2006
20 Neil Andrew Dearmer Director 27 Nov 2002 British Resigned
27 Jun 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
21 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Invicta Saw Mills (Rmc) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 8 May 2024 Download PDF
2 Accounts - Micro Entity 28 Sep 2023 Download PDF
3 Confirmation Statement - Updates 21 Nov 2022 Download PDF
4 Accounts - Micro Entity 10 Aug 2022 Download PDF
5 Accounts - Micro Entity 12 Apr 2021 Download PDF
2 Pages
6 Confirmation Statement - No Updates 22 Jan 2021 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 14 Jan 2021 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 4 Jan 2021 Download PDF
2 Pages
9 Accounts - Micro Entity 9 Jan 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 29 Nov 2019 Download PDF
3 Pages
11 Accounts - Micro Entity 1 Oct 2019 Download PDF
2 Pages
12 Confirmation Statement - Updates 23 Nov 2018 Download PDF
5 Pages
13 Accounts - Micro Entity 27 Sep 2018 Download PDF
2 Pages
14 Confirmation Statement - No Updates 23 Nov 2017 Download PDF
3 Pages
15 Accounts - Micro Entity 27 Sep 2017 Download PDF
2 Pages
16 Confirmation Statement - Updates 23 Nov 2016 Download PDF
7 Pages
17 Accounts - Total Exemption Full 21 Sep 2016 Download PDF
7 Pages
18 Officers - Termination Director Company With Name Termination Date 5 Aug 2016 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2015 Download PDF
7 Pages
20 Accounts - Total Exemption Full 30 Sep 2015 Download PDF
7 Pages
21 Officers - Appoint Person Director Company With Name Date 24 Feb 2015 Download PDF
2 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2014 Download PDF
6 Pages
23 Accounts - Total Exemption Full 29 Sep 2014 Download PDF
7 Pages
24 Officers - Termination Director Company With Name 26 Mar 2014 Download PDF
1 Pages
25 Officers - Termination Director Company With Name 30 Jan 2014 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2013 Download PDF
8 Pages
27 Accounts - Total Exemption Full 2 Aug 2013 Download PDF
7 Pages
28 Officers - Appoint Person Director Company With Name 26 Jul 2013 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name 2 May 2013 Download PDF
2 Pages
30 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
31 Officers - Termination Director Company With Name 22 Nov 2012 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2012 Download PDF
8 Pages
33 Accounts - Total Exemption Full 13 Sep 2012 Download PDF
7 Pages
34 Address - Change Registered Office Company With Date Old 24 Nov 2011 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2011 Download PDF
9 Pages
36 Accounts - Dormant 26 Oct 2011 Download PDF
7 Pages
37 Officers - Appoint Person Director Company With Name 20 Jul 2011 Download PDF
4 Pages
38 Officers - Appoint Person Director Company With Name 31 Mar 2011 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 4 Feb 2011 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2010 Download PDF
8 Pages
41 Officers - Appoint Person Director Company With Name 3 Nov 2010 Download PDF
2 Pages
42 Accounts - Total Exemption Small 15 Sep 2010 Download PDF
3 Pages
43 Officers - Termination Director Company With Name 15 Sep 2010 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2009 Download PDF
13 Pages
45 Officers - Legacy 1 Oct 2009 Download PDF
3 Pages
46 Officers - Legacy 26 Sep 2009 Download PDF
1 Pages
47 Officers - Legacy 4 Sep 2009 Download PDF
1 Pages
48 Accounts - Dormant 14 Jul 2009 Download PDF
1 Pages
49 Officers - Legacy 6 Jul 2009 Download PDF
1 Pages
50 Annual Return - Legacy 26 Nov 2008 Download PDF
11 Pages
51 Officers - Legacy 10 Jul 2008 Download PDF
3 Pages
52 Officers - Legacy 13 May 2008 Download PDF
1 Pages
53 Accounts - Dormant 30 Apr 2008 Download PDF
1 Pages
54 Accounts - Dormant 17 Dec 2007 Download PDF
1 Pages
55 Annual Return - Legacy 26 Nov 2007 Download PDF
8 Pages
56 Officers - Legacy 31 Jul 2007 Download PDF
2 Pages
57 Address - Legacy 31 Jul 2007 Download PDF
1 Pages
58 Address - Legacy 13 Jul 2007 Download PDF
1 Pages
59 Officers - Legacy 13 Jul 2007 Download PDF
1 Pages
60 Annual Return - Legacy 7 Jan 2007 Download PDF
11 Pages
61 Officers - Legacy 18 Dec 2006 Download PDF
1 Pages
62 Officers - Legacy 18 Dec 2006 Download PDF
1 Pages
63 Officers - Legacy 15 Dec 2006 Download PDF
1 Pages
64 Officers - Legacy 15 Dec 2006 Download PDF
1 Pages
65 Officers - Legacy 15 Dec 2006 Download PDF
1 Pages
66 Officers - Legacy 15 Dec 2006 Download PDF
1 Pages
67 Officers - Legacy 1 Dec 2006 Download PDF
3 Pages
68 Accounts - Dormant 7 Sep 2006 Download PDF
2 Pages
69 Annual Return - Legacy 5 Jan 2006 Download PDF
10 Pages
70 Accounts - Dormant 24 Oct 2005 Download PDF
3 Pages
71 Annual Return - Legacy 5 Jan 2005 Download PDF
10 Pages
72 Accounts - Dormant 14 Sep 2004 Download PDF
3 Pages
73 Capital - Legacy 31 Aug 2004 Download PDF
2 Pages
74 Capital - Legacy 31 Aug 2004 Download PDF
2 Pages
75 Capital - Legacy 2 Feb 2004 Download PDF
2 Pages
76 Officers - Legacy 16 Jan 2004 Download PDF
2 Pages
77 Officers - Legacy 16 Jan 2004 Download PDF
1 Pages
78 Capital - Legacy 12 Dec 2003 Download PDF
2 Pages
79 Annual Return - Legacy 12 Dec 2003 Download PDF
9 Pages
80 Capital - Legacy 2 Dec 2003 Download PDF
2 Pages
81 Accounts - Legacy 8 Sep 2003 Download PDF
1 Pages
82 Officers - Legacy 19 Jul 2003 Download PDF
2 Pages
83 Officers - Legacy 7 Jul 2003 Download PDF
1 Pages
84 Capital - Legacy 9 May 2003 Download PDF
2 Pages
85 Capital - Legacy 25 Jan 2003 Download PDF
2 Pages
86 Incorporation - Company 27 Nov 2002 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.