SCALDERHURST LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN27 0QA

Company number 01108438
Status Active
Incorporation Date 13 April 1973
Company Type Private Limited Company
Address FORD MILL, LITTLE CHART, ASHFORD, KENT, TN27 0QA
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SCALDERHURST LIMITED are www.scalderhurst.co.uk, and www.scalderhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Ashford International Rail Station is 4.9 miles; to Harrietsham Rail Station is 6.4 miles; to Ham Street Rail Station is 8.4 miles; to Faversham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scalderhurst Limited is a Private Limited Company. The company registration number is 01108438. Scalderhurst Limited has been working since 13 April 1973. The present status of the company is Active. The registered address of Scalderhurst Limited is Ford Mill Little Chart Ashford Kent Tn27 0qa. . FOWLER, Valerie Joyce is a Secretary of the company. FOWLER, John Leslie Allen is a Director of the company. FOWLER, Richard John Anthony is a Director of the company. FOWLER, Valerie Joyce is a Director of the company. Secretary ARGENT, Christopher Lee has been resigned. Secretary FOWLER, Valerie Joyce has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
FOWLER, Valerie Joyce
Appointed Date: 01 October 1996

Director

Director
FOWLER, Richard John Anthony
Appointed Date: 06 April 2003
54 years old

Director

Resigned Directors

Secretary
ARGENT, Christopher Lee
Resigned: 30 September 1996
Appointed Date: 01 October 1994

Secretary
FOWLER, Valerie Joyce
Resigned: 30 September 1994

Persons With Significant Control

Mrs Valerie Joyce Fowler
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Leslie Allen Fowler
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SCALDERHURST LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 June 2016
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 99

24 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 99

...
... and 77 more events
01 Dec 1987
Registered office changed on 01/12/87 from: fowle hall queen st paddock wood nr tonbridge kent

29 Jul 1987
Particulars of mortgage/charge
17 Mar 1987
Full accounts made up to 30 April 1986
17 Mar 1987
Return made up to 25/02/87; full list of members

13 Apr 1973
Incorporation

SCALDERHURST LIMITED Charges

7 February 2014
Charge code 0110 8438 0006
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 January 2008
Debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Valerie Joyce Fowler and John Leslie Allen Fowler and Richard John Anthony Fowler
Description: Fixed and floating charges over the undertaking and all…
3 June 2005
Debenture
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2001
Legal charge
Delivered: 9 March 2001
Status: Satisfied on 22 September 2006
Persons entitled: John Allen Leslie Fowler and Valerie Joyce Fowler
Description: Property k/a pivington mill pluckley kent.
29 August 1990
Charge over book debts.
Delivered: 19 September 1990
Status: Satisfied on 1 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
8 July 1987
Legal mortgage
Delivered: 29 July 1987
Status: Satisfied on 1 February 2008
Persons entitled: National Westminster Bank PLC
Description: Ford mill, little chart ashford, kent. The proceeds of…