BOROUGH GREEN SAWMILLS LIMITED(THE)
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 00675180
Status Active
Incorporation Date 16 November 1960
Company Type Private Limited Company
Address THE GRANARY HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Termination of appointment of Peter Smith as a director on 24 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BOROUGH GREEN SAWMILLS LIMITED(THE) are www.boroughgreensawmills.co.uk, and www.borough-green-sawmills.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Borough Green Sawmills Limited The is a Private Limited Company. The company registration number is 00675180. Borough Green Sawmills Limited The has been working since 16 November 1960. The present status of the company is Active. The registered address of Borough Green Sawmills Limited The is The Granary Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . SMITH, Richard Peter is a Secretary of the company. SMITH, Richard Peter is a Director of the company. Director LAKIN, Stephen Charles has been resigned. Director SMITH, Peter has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors


Director
SMITH, Richard Peter

71 years old

Resigned Directors

Director
LAKIN, Stephen Charles
Resigned: 27 April 2004
Appointed Date: 01 February 2000
75 years old

Director
SMITH, Peter
Resigned: 24 August 2016
102 years old

Persons With Significant Control

Mr Richard Peter Smith
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BOROUGH GREEN SAWMILLS LIMITED(THE) Events

17 Apr 2017
Confirmation statement made on 29 March 2017 with updates
30 Mar 2017
Termination of appointment of Peter Smith as a director on 24 August 2016
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,100,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
27 Apr 1988
Full accounts made up to 31 December 1987

18 Jun 1987
Accounts for a small company made up to 31 December 1986

18 Jun 1987
Return made up to 20/03/87; full list of members

16 Nov 1960
Certificate of incorporation
16 Nov 1960
Incorporation

BOROUGH GREEN SAWMILLS LIMITED(THE) Charges

16 December 2003
Legal mortgage
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as invicta business centre beechings…
4 February 2003
Fixed charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: 2 x 1999 viking champion 4 string 2 way pallet nailing…
4 February 2003
Fixed charge over chattels
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets being 2 x 1999 viking…
14 August 2002
Legal mortgage
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 12 beechings way gillingham kent. With…
22 April 1997
Fixed charge
Delivered: 24 April 1997
Status: Satisfied on 19 March 2003
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over 1 x m e m edger re-saw machine…
9 August 1996
Legal mortgage
Delivered: 22 August 1996
Status: Satisfied on 12 May 1998
Persons entitled: Midland Bank PLC
Description: F/H property at napps farm, borough green kent. See the…
25 August 1994
Fixed equitable charge
Delivered: 1 September 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
16 June 1993
Legal charge
Delivered: 19 June 1993
Status: Satisfied on 12 May 1998
Persons entitled: Midland Bank PLC
Description: F/H 82 sevenoaks road borough green kent t/n k 108596 with…
9 June 1992
Charge
Delivered: 10 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all uncalled capital goodwill all patents…
6 June 1985
Charge
Delivered: 20 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
5 January 1978
Floating charge
Delivered: 12 January 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on. Undertaking and all property and assets…