MAID-RITE NOVELTIES (G B) LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 4BJ

Company number 00937613
Status Active
Incorporation Date 21 August 1968
Company Type Private Limited Company
Address UHY HACKER YOUNG, THAMES HOUSE, ROMAN SQUARE, SITTINGBOURNE, KENT, ME10 4BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAID-RITE NOVELTIES (G B) LIMITED are www.maidritenoveltiesgb.co.uk, and www.maid-rite-novelties-g-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to Queenborough Rail Station is 5.3 miles; to Hollingbourne Rail Station is 7 miles; to Harrietsham Rail Station is 7.1 miles; to Charing (Kent) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maid Rite Novelties G B Limited is a Private Limited Company. The company registration number is 00937613. Maid Rite Novelties G B Limited has been working since 21 August 1968. The present status of the company is Active. The registered address of Maid Rite Novelties G B Limited is Uhy Hacker Young Thames House Roman Square Sittingbourne Kent Me10 4bj. . MORRISON, Fraser Douglas is a Secretary of the company. MORRISON, Alistair Bryce is a Director of the company. MORRISON, Fraser Douglas is a Director of the company. MORRISON, Kenneth Andrew is a Director of the company. Director MORRISON, Douglas Fraser has been resigned. Director PRETTY, Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director
MORRISON, Kenneth Andrew
Appointed Date: 10 July 2009
54 years old

Resigned Directors

Director
MORRISON, Douglas Fraser
Resigned: 26 May 1993
91 years old

Director
PRETTY, Brian
Resigned: 20 December 2000
85 years old

Persons With Significant Control

Mr Kenneth Andrew Morrison
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alistair Bryce Morrison
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fraser Douglas Morrison
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAID-RITE NOVELTIES (G B) LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 20 July 2016 with updates
03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000

17 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
16 Oct 1987
Return made up to 18/09/87; full list of members

02 May 1987
Secretary resigned;new secretary appointed

08 Sep 1986
Accounts for a small company made up to 31 March 1986

08 Sep 1986
Return made up to 28/08/86; full list of members

21 Aug 1968
Certificate of incorporation

MAID-RITE NOVELTIES (G B) LIMITED Charges

30 April 2012
Standard security
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 winchester avenue, denny.
30 April 2012
Standard security
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 winchester avenue, denny.
28 November 2003
Chattel mortgage
Delivered: 4 December 2003
Status: Satisfied on 16 November 2011
Persons entitled: Capital Bank PLC
Description: 1 x strap stitch machine, 1 x auto shoulder strap machine…
4 November 2003
Bond and floating charge
Delivered: 20 November 2003
Status: Satisfied on 4 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company.
29 September 1978
Standard security was presented for registration at the register of sasines
Delivered: 19 October 1978
Status: Satisfied on 17 November 2011
Persons entitled: James Stroud Holdings LTD
Description: 1.06 acres at winchester avenue denny (factory NO3).
18 August 1978
Standard security registered at sasines on 29/09/78
Delivered: 13 October 1978
Status: Satisfied on 17 November 2011
Persons entitled: The Governor & Company of the Bank of Scotland
Description: 1.06 acres at winchester avenue industrial estate denny…
30 March 1978
Debenture
Delivered: 12 April 1978
Status: Satisfied on 16 November 2011
Persons entitled: Governor & Company of the Bank of Scotland
Description: Fixed & floating charge over the undertaking and all…