SCARBUTTS (SALES) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 1BQ

Company number 00705587
Status Active
Incorporation Date 13 October 1961
Company Type Private Limited Company
Address 7 CLARENDON PLACE, KING STREET, MAIDSTONE, KENT, ME14 1BQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 10,000 . The most likely internet sites of SCARBUTTS (SALES) LIMITED are www.scarbuttssales.co.uk, and www.scarbutts-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.8 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scarbutts Sales Limited is a Private Limited Company. The company registration number is 00705587. Scarbutts Sales Limited has been working since 13 October 1961. The present status of the company is Active. The registered address of Scarbutts Sales Limited is 7 Clarendon Place King Street Maidstone Kent Me14 1bq. . JENNER, Kevin Timothy James is a Secretary of the company. BAKER, Graham is a Director of the company. BOUGHTON, David Spencer is a Director of the company. JENNER, Kevin Timothy James is a Director of the company. Secretary PINN, Christopher Harold has been resigned. Director HARDY, Steven has been resigned. Director HOMEWOOD, Evelyn Bessie has been resigned. Director HOMEWOOD, Peter John has been resigned. Director PINN, Christopher Harold has been resigned. Director WHITE, Roy William has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
JENNER, Kevin Timothy James
Appointed Date: 30 September 2009

Director
BAKER, Graham

76 years old

Director
BOUGHTON, David Spencer
Appointed Date: 19 September 2003
59 years old

Director

Resigned Directors

Secretary
PINN, Christopher Harold
Resigned: 30 September 2009

Director
HARDY, Steven
Resigned: 30 November 2000
76 years old

Director
HOMEWOOD, Evelyn Bessie
Resigned: 19 September 2003
99 years old

Director
HOMEWOOD, Peter John
Resigned: 19 September 2003
Appointed Date: 28 March 1994
86 years old

Director
PINN, Christopher Harold
Resigned: 30 September 2009
Appointed Date: 19 September 2003
81 years old

Director
WHITE, Roy William
Resigned: 05 September 1996
100 years old

Persons With Significant Control

Mr Graham Baker
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

Mr David Spencer Boughton
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

Mr Kevin Timothy James Jenner
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

SCARBUTTS (SALES) LIMITED Events

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000

...
... and 97 more events
03 Feb 1987
Full accounts made up to 30 September 1984

03 Feb 1987
Full accounts made up to 30 September 1983

03 Feb 1987
Accounts for a small company made up to 30 September 1985

27 Aug 1986
Gazettable document

25 Jul 1986
Director resigned

SCARBUTTS (SALES) LIMITED Charges

2 March 2010
Legal charge
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a winsor works, london road, addington, west…
19 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 17 October 2009
Persons entitled: E B Homewood and P J Homewood
Description: Winsor works, london road, offham, kent t/n K414852.
2 May 1991
Legal mortgage
Delivered: 14 May 1991
Status: Satisfied on 10 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying to north of london road offham…
2 May 1991
Mortgage debenture
Delivered: 14 May 1991
Status: Satisfied on 10 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 September 1985
Charge over all book debts
Delivered: 30 September 1985
Status: Satisfied on 8 November 1991
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
20 May 1974
Mortgage
Delivered: 24 May 1974
Status: Satisfied on 8 November 1991
Persons entitled: Midland Bank PLC
Description: Windsor works, west malling kent with all fixtures.
10 October 1962
Charge
Delivered: 23 October 1962
Status: Satisfied on 8 November 1991
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…
10 October 1962
Mortgage
Delivered: 23 October 1962
Status: Satisfied on 8 November 1991
Persons entitled: Midland Bank PLC
Description: Property at snodland, kent, with all fixtures.