RHOKETT LIMITED
CRANBROOK

Hellopages » Kent » Tunbridge Wells » TN17 2QL
Company number 04524677
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address UNIT 7 COURTLANDS FARM INDUSTRIAL ESTATE, TURNDEN ROAD, CRANBROOK, KENT, TN17 2QL
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Judith Ann Jewiss as a secretary on 3 January 2017; Termination of appointment of Gail Sharon Bartlett as a secretary on 3 January 2017. The most likely internet sites of RHOKETT LIMITED are www.rhokett.co.uk, and www.rhokett.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Headcorn Rail Station is 7 miles; to Robertsbridge Rail Station is 7.7 miles; to Paddock Wood Rail Station is 8.4 miles; to Beltring Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhokett Limited is a Private Limited Company. The company registration number is 04524677. Rhokett Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Rhokett Limited is Unit 7 Courtlands Farm Industrial Estate Turnden Road Cranbrook Kent Tn17 2ql. . JEWISS, Judith Ann is a Secretary of the company. DOCKETT, Martin Ronald is a Director of the company. LE VOIR, Peter James is a Director of the company. RHODES, Gary is a Director of the company. Secretary BARTLETT, Gail Sharon has been resigned. Secretary LE VOIR, Peter James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
JEWISS, Judith Ann
Appointed Date: 03 January 2017

Director
DOCKETT, Martin Ronald
Appointed Date: 03 September 2002
70 years old

Director
LE VOIR, Peter James
Appointed Date: 03 September 2002
70 years old

Director
RHODES, Gary
Appointed Date: 26 January 2012
65 years old

Resigned Directors

Secretary
BARTLETT, Gail Sharon
Resigned: 03 January 2017
Appointed Date: 12 October 2007

Secretary
LE VOIR, Peter James
Resigned: 12 October 2007
Appointed Date: 03 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Persons With Significant Control

Mr Martin Ronald Dockett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Rhodes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RHOKETT LIMITED Events

02 Mar 2017
Full accounts made up to 30 September 2016
12 Jan 2017
Appointment of Judith Ann Jewiss as a secretary on 3 January 2017
12 Jan 2017
Termination of appointment of Gail Sharon Bartlett as a secretary on 3 January 2017
22 Sep 2016
Confirmation statement made on 3 September 2016 with updates
21 Sep 2016
Director's details changed for Gary Rhodes on 2 September 2016
...
... and 49 more events
24 Sep 2002
Secretary resigned
24 Sep 2002
Registered office changed on 24/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Sep 2002
New secretary appointed;new director appointed
24 Sep 2002
New director appointed
03 Sep 2002
Incorporation

RHOKETT LIMITED Charges

26 January 2016
Charge code 0452 4677 0008
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
9 November 2010
Legal assignment
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
5 October 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
8 January 2007
Deed of rent deposit
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Juliet Susan Langdon-Down
Description: All interest from time to time standing to the credit of an…
6 June 2006
Debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 2003
Chattels mortgage
Delivered: 14 January 2004
Status: Satisfied on 22 July 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The equipment being metal detector s/n 894685 1.5 metre…
16 June 2003
Charge by way of debenture
Delivered: 19 June 2003
Status: Satisfied on 30 November 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 October 2002
Deed of rent deposit
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Juliet Susan Langdon-Down
Description: All monies standing to the credit of an interest bearing…