SPECIALIST HERBAL SUPPLIES (UK) LIMITED
PORTSLADE SPECIALIST HERBAL SUPPLIES LIMITED RAGING DEVELOPMENTS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN41 1GB

Company number 04596143
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address PORTSLADE HALL, 18 STATION ROAD, PORTSLADE, EAST SUSSEX, BN41 1GB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1 . The most likely internet sites of SPECIALIST HERBAL SUPPLIES (UK) LIMITED are www.specialistherbalsuppliesuk.co.uk, and www.specialist-herbal-supplies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Fishersgate Rail Station is 0.5 miles; to Moulsecoomb Rail Station is 4 miles; to Falmer Rail Station is 5.6 miles; to Burgess Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Herbal Supplies Uk Limited is a Private Limited Company. The company registration number is 04596143. Specialist Herbal Supplies Uk Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of Specialist Herbal Supplies Uk Limited is Portslade Hall 18 Station Road Portslade East Sussex Bn41 1gb. . DAY, Shelley is a Secretary of the company. SIMMONDS, Malcolm is a Director of the company. Secretary BALDWIN, Patricia Ann has been resigned. Secretary PROWEN, Karyn Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DAY, Shelley
Appointed Date: 31 March 2008

Director
SIMMONDS, Malcolm
Appointed Date: 24 April 2003
73 years old

Resigned Directors

Secretary
BALDWIN, Patricia Ann
Resigned: 24 February 2006
Appointed Date: 24 April 2003

Secretary
PROWEN, Karyn Ann
Resigned: 31 March 2008
Appointed Date: 24 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 April 2003
Appointed Date: 20 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 April 2003
Appointed Date: 20 November 2002

Persons With Significant Control

Mr Malcolm Simmonds
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SPECIALIST HERBAL SUPPLIES (UK) LIMITED Events

28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

12 Oct 2015
Total exemption small company accounts made up to 30 November 2014
26 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1

...
... and 37 more events
12 Feb 2004
New secretary appointed
25 Jun 2003
Memorandum and Articles of Association
17 Jun 2003
Company name changed raging developments LIMITED\certificate issued on 17/06/03
02 May 2003
Registered office changed on 02/05/03 from: 788-790 finchley road london NW11 7TJ
20 Nov 2002
Incorporation

SPECIALIST HERBAL SUPPLIES (UK) LIMITED Charges

13 September 2004
Debenture
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…