ARTHUR HEATH & CO.,LIMITED
MAIDSTONE KENT

Hellopages » Kent » Tonbridge and Malling » ME20 7QZ

Company number 00181634
Status Active
Incorporation Date 9 May 1922
Company Type Private Limited Company
Address HALL ROAD, AYLESFORD, MAIDSTONE KENT, ME20 7QZ
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 10,000 . The most likely internet sites of ARTHUR HEATH & CO.,LIMITED are www.arthurheath.co.uk, and www.arthur-heath.co.uk. The predicted number of employees is 20 to 30. The company’s age is one hundred and three years and five months. The distance to to Bearsted Rail Station is 4.7 miles; to Chatham Rail Station is 6 miles; to Rochester Rail Station is 6.2 miles; to Gillingham (Kent) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur Heath Co Limited is a Private Limited Company. The company registration number is 00181634. Arthur Heath Co Limited has been working since 09 May 1922. The present status of the company is Active. The registered address of Arthur Heath Co Limited is Hall Road Aylesford Maidstone Kent Me20 7qz. The company`s financial liabilities are £390.43k. It is £-71.63k against last year. The cash in hand is £0.06k. It is £-0.09k against last year. And the total assets are £651.79k, which is £10.34k against last year. WEBB, John Charles is a Secretary of the company. BISHOP, Timothy is a Director of the company. WEBB, John Charles is a Director of the company. Director HEATH, Eva Jean has been resigned. Director HEATH, John Ashton has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


arthur heath & Key Finiance

LIABILITIES £390.43k
-16%
CASH £0.06k
-62%
TOTAL ASSETS £651.79k
+1%
All Financial Figures

Current Directors


Director
BISHOP, Timothy

72 years old

Director
WEBB, John Charles

86 years old

Resigned Directors

Director
HEATH, Eva Jean
Resigned: 13 September 2004
106 years old

Director
HEATH, John Ashton
Resigned: 13 September 2006
107 years old

Persons With Significant Control

Mr Timothy Bishop
Notified on: 1 January 2017
72 years old
Nature of control: Ownership of shares – 75% or more

ARTHUR HEATH & CO.,LIMITED Events

08 May 2017
Confirmation statement made on 8 May 2017 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000

...
... and 64 more events
14 Mar 1989
Accounts for a small company made up to 30 September 1988

31 Aug 1988
Accounts for a small company made up to 30 September 1987

04 Aug 1988
Return made up to 10/03/88; full list of members

04 Jun 1987
Return made up to 31/03/87; no change of members

12 Feb 1987
Accounts for a small company made up to 30 September 1986

ARTHUR HEATH & CO.,LIMITED Charges

14 July 2003
Debenture
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1990
Guarantee & debenture
Delivered: 29 May 1990
Status: Satisfied on 20 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1985
Legal charge
Delivered: 3 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of hall road, aylesford…
22 October 1985
Guarantee & debenture
Delivered: 4 November 1985
Status: Satisfied on 20 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1978
Legal charge
Delivered: 22 November 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H preston hall, home farm, aylesbury kent title no k…