CHARHILL LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 7HS

Company number 03941873
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address SOUTH STOUR OFFICES, ROMAN ROAD, MERSHAM, ASHFORD, KENT, TN25 7HS
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 337,830 . The most likely internet sites of CHARHILL LIMITED are www.charhill.co.uk, and www.charhill.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and seven months. The distance to to Ham Street Rail Station is 3.9 miles; to Wye Rail Station is 5.1 miles; to Charing (Kent) Rail Station is 8.5 miles; to Chartham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charhill Limited is a Private Limited Company. The company registration number is 03941873. Charhill Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of Charhill Limited is South Stour Offices Roman Road Mersham Ashford Kent Tn25 7hs. The company`s financial liabilities are £178.9k. It is £40.94k against last year. The cash in hand is £3.02k. It is £1.57k against last year. And the total assets are £598k, which is £50.5k against last year. CLARKE, Frank is a Secretary of the company. CLARKE, Matthew Aubrey is a Director of the company. Secretary BALLARD, Geraldine Freda has been resigned. Secretary DODGE, Ronald Alfred has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


charhill Key Finiance

LIABILITIES £178.9k
+29%
CASH £3.02k
+107%
TOTAL ASSETS £598k
+9%
All Financial Figures

Current Directors

Secretary
CLARKE, Frank
Appointed Date: 10 July 2001

Director
CLARKE, Matthew Aubrey
Appointed Date: 08 March 2000
56 years old

Resigned Directors

Secretary
BALLARD, Geraldine Freda
Resigned: 04 April 2000
Appointed Date: 08 March 2000

Secretary
DODGE, Ronald Alfred
Resigned: 10 July 2001
Appointed Date: 05 April 2000

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Nominee Director
APEX NOMINEES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Persons With Significant Control

Mr Matthew Aubrey Clarke
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CHARHILL LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 337,830

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 337,830

...
... and 57 more events
03 Apr 2000
New secretary appointed
03 Apr 2000
Director resigned
03 Apr 2000
Secretary resigned
15 Mar 2000
Registered office changed on 15/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ
07 Mar 2000
Incorporation

CHARHILL LIMITED Charges

3 June 2014
Charge code 0394 1873 0005
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 2M trade park, beddow way, aylesford, kent t/no…
24 November 2010
Legal mortgage
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at selecta house charing hill charing ashford…
22 November 2010
Debenture
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2006
Mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Selecta house charing hill charing kent.
15 March 2004
Deed of mortgage
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name flambouyant doral 330…