Company number 00517382
Status Active
Incorporation Date 19 March 1953
Company Type Private Limited Company
Address 17 KINGS COURT, KINGS ROAD, BURNHAM ON CROUCH, ESSEX, CM0 8PP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mr Christopher Swaffin-Smith as a director on 1 August 2016; Termination of appointment of Drostan Gregory James O'reilly as a director on 30 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of POULTEN, SELFE & LEE LIMITED are www.poultenselfelee.co.uk, and www.poulten-selfe-lee.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-two years and eleven months. Poulten Selfe Lee Limited is a Private Limited Company.
The company registration number is 00517382. Poulten Selfe Lee Limited has been working since 19 March 1953.
The present status of the company is Active. The registered address of Poulten Selfe Lee Limited is 17 Kings Court Kings Road Burnham On Crouch Essex Cm0 8pp. The company`s financial liabilities are £420.58k. It is £-17.32k against last year. The cash in hand is £250.07k. It is £-18.5k against last year. And the total assets are £796.27k, which is £-24.29k against last year. KSC SECRETARIES LIMITED is a Secretary of the company. GOSLING, Elsie Margaret is a Director of the company. GOSLING, Sophie Lisbeth Annika Djursaa is a Director of the company. GOSLING, Stephen Julian is a Director of the company. SWAFFIN-SMITH, Christopher George is a Director of the company. Secretary BLAKE-THOMAS, Joanna Claire has been resigned. Secretary GOSLING, Elsie Margaret has been resigned. Secretary GOSLING, Stephen Julian has been resigned. Director BLAKE-THOMAS, Joanna Claire has been resigned. Director GOSLING, Alec David has been resigned. Director MYLREA, Ian Philip has been resigned. Director O'REILLY, Drostan Gregory James has been resigned. Director PARRY-WILLIAMS, Peter Charles Edward has been resigned. Director THOMAS, David Lloyd has been resigned. The company operates in "Other manufacturing n.e.c.".
poulten, selfe & lee Key Finiance
LIABILITIES
£420.58k
-4%
CASH
£250.07k
-7%
TOTAL ASSETS
£796.27k
-3%
All Financial Figures
Current Directors
Secretary
KSC SECRETARIES LIMITED
Appointed Date: 15 November 2012
Resigned Directors
POULTEN, SELFE & LEE LIMITED Events
06 Oct 2016
Appointment of Mr Christopher Swaffin-Smith as a director on 1 August 2016
06 Oct 2016
Termination of appointment of Drostan Gregory James O'reilly as a director on 30 September 2016
02 Jun 2016
Total exemption small company accounts made up to 30 November 2015
09 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
20 Nov 2015
Satisfaction of charge 12 in full
...
... and 122 more events
08 Sep 1986
Particulars of mortgage/charge
08 Sep 1986
Particulars of mortgage/charge
03 Sep 1980
Company name changed\certificate issued on 03/09/80
19 Mar 1953
Certificate of incorporation
31 December 2014
Charge code 0051 7382 0013
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 July 2001
Debenture
Delivered: 8 August 2001
Status: Satisfied
on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2000
Legal charge
Delivered: 1 April 2000
Status: Satisfied
on 14 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at florence way laindon basildon essex t/n EX569410.
7 March 2000
Mortgage
Delivered: 14 March 2000
Status: Satisfied
on 14 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Area 3 being part of russell works site russell gardens…
1 December 1999
Debenture deed
Delivered: 7 December 1999
Status: Satisfied
on 14 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Satisfied
on 14 April 2007
Persons entitled: Midland Bank PLC
Description: Russell works russell gardens wickford essex. With the…
2 February 1998
Debenture
Delivered: 17 February 1998
Status: Satisfied
on 14 April 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 February 1995
Mortgage
Delivered: 10 March 1995
Status: Satisfied
on 14 April 2007
Persons entitled: Lloyds Bank PLC
Description: 16 the old schoolhouse shotley ipswich suffolk with the…
21 April 1992
Single debenture
Delivered: 23 April 1992
Status: Satisfied
on 14 April 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1986
Debenture
Delivered: 8 September 1986
Status: Satisfied
on 14 April 2007
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities. Fixed and floating…
29 August 1986
Legal charge
Delivered: 8 September 1986
Status: Satisfied
on 14 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land & factory premises known as russell works, russell…
11 May 1982
Legal charge
Delivered: 24 May 1982
Status: Satisfied
on 21 October 1986
Persons entitled: Midland Bank PLC
Description: F/H factory known as russell works russell gardens wickford…
15 December 1980
Fixed and floating charge
Delivered: 31 December 1980
Status: Satisfied
on 21 October 1986
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts floating…