SCOMARK HOLDINGS LIMITED
SWADLINCOTE SCOMARK (HOLDINGS) LIMITED

Hellopages » Derbyshire » South Derbyshire » DE12 8DF

Company number 01158215
Status Active
Incorporation Date 25 January 1974
Company Type Private Limited Company
Address MILL FARM CHURCH STREET, NETHERSEAL, SWADLINCOTE, DERBYSHIRE, DE12 8DF
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of SCOMARK HOLDINGS LIMITED are www.scomarkholdings.co.uk, and www.scomark-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Tamworth Rail Station is 7.1 miles; to Burton-on-Trent Rail Station is 7.1 miles; to Atherstone Rail Station is 9.3 miles; to Willington Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scomark Holdings Limited is a Private Limited Company. The company registration number is 01158215. Scomark Holdings Limited has been working since 25 January 1974. The present status of the company is Active. The registered address of Scomark Holdings Limited is Mill Farm Church Street Netherseal Swadlincote Derbyshire De12 8df. . LAKIN, Brian is a Secretary of the company. LAKIN, Brian is a Director of the company. Secretary FINCH, John Terence has been resigned. Secretary HOLLAND, James Robert has been resigned. Secretary HOLLAND, James Robert has been resigned. Secretary LAKIN, Sandra has been resigned. Director HOLLAND, James Robert has been resigned. Director UPTON, Gordon Leonard has been resigned. The company operates in "Manufacture of cutlery".


Current Directors

Secretary
LAKIN, Brian
Appointed Date: 26 September 2009

Director
LAKIN, Brian

84 years old

Resigned Directors

Secretary
FINCH, John Terence
Resigned: 31 October 1997

Secretary
HOLLAND, James Robert
Resigned: 26 September 2009
Appointed Date: 18 October 2000

Secretary
HOLLAND, James Robert
Resigned: 31 July 2000
Appointed Date: 31 October 1997

Secretary
LAKIN, Sandra
Resigned: 18 October 2000
Appointed Date: 31 July 2000

Director
HOLLAND, James Robert
Resigned: 26 September 2009
Appointed Date: 01 January 2006
66 years old

Director
UPTON, Gordon Leonard
Resigned: 16 November 1995
91 years old

Persons With Significant Control

Mr Brian Lakin
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sandra Lakin
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOMARK HOLDINGS LIMITED Events

04 Jan 2017
Satisfaction of charge 3 in full
04 Jan 2017
Satisfaction of charge 1 in full
14 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 500,000

...
... and 104 more events
04 Jun 1979
Allotment of shares

21 Aug 1978
Accounts made up to 28 February 1978
11 Oct 1977
Share capital
10 Sep 1976
Accounts made up to 29 February 1976
21 Nov 1974
Allotment of shares

SCOMARK HOLDINGS LIMITED Charges

1 November 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a factory on hartshorne road woodville…
26 October 1987
Legal mortgage
Delivered: 2 November 1987
Status: Satisfied on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a 25, hartshorne road, woodville…
26 October 1987
Legal mortgage
Delivered: 2 November 1987
Status: Satisfied on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: 23 hartshorne road, woodville derbyshire t/no - dy 75828…
3 October 1980
Debenture
Delivered: 14 October 1980
Status: Satisfied on 4 January 2017
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all f/h & l/h properties…
13 September 1978
Legal mortgage
Delivered: 19 September 1978
Status: Satisfied on 29 February 1996
Persons entitled: County Bank Limited
Description: F/H land at woodville near swadlincote, derbyshire…
20 December 1977
Legal mortgage
Delivered: 29 December 1977
Status: Satisfied on 4 January 2017
Persons entitled: National Westminster Bank LTD
Description: F/H property known as land at church gresley approx. 4,967…