S. H. MUFFETT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 3EH

Company number 00373545
Status Active
Incorporation Date 23 April 1942
Company Type Private Limited Company
Address ASHDOWN HOUSE, LAMBERTS ROAD, TUNBRIDGE WELLS, KENT, TN2 3EH
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Appointment of Mr Christopher Allcorn as a director on 27 January 2016. The most likely internet sites of S. H. MUFFETT LIMITED are www.shmuffett.co.uk, and www.s-h-muffett.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and six months. S H Muffett Limited is a Private Limited Company. The company registration number is 00373545. S H Muffett Limited has been working since 23 April 1942. The present status of the company is Active. The registered address of S H Muffett Limited is Ashdown House Lamberts Road Tunbridge Wells Kent Tn2 3eh. . BURLINGTON, Colin John is a Secretary of the company. ALLCORN, Christopher is a Director of the company. BURLINGTON, Colin John is a Director of the company. LOVELL, Judith Ann is a Director of the company. SMITH, Anthony Peter is a Director of the company. Secretary SMITH, Anthony Peter has been resigned. Director CHANCE, Brian has been resigned. Director FISHER, Duncan John has been resigned. Director MURPHY, Douglas William has been resigned. Director RICHARDS, John has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
BURLINGTON, Colin John
Appointed Date: 01 June 2012

Director
ALLCORN, Christopher
Appointed Date: 27 January 2016
68 years old

Director
BURLINGTON, Colin John
Appointed Date: 17 May 2012
74 years old

Director
LOVELL, Judith Ann

82 years old

Director
SMITH, Anthony Peter

79 years old

Resigned Directors

Secretary
SMITH, Anthony Peter
Resigned: 01 June 2012

Director
CHANCE, Brian
Resigned: 31 March 1996
96 years old

Director
FISHER, Duncan John
Resigned: 31 March 1999
Appointed Date: 01 March 1996
62 years old

Director
MURPHY, Douglas William
Resigned: 31 March 2000
Appointed Date: 06 April 1999
66 years old

Director
RICHARDS, John
Resigned: 31 March 2000
Appointed Date: 01 March 1996
77 years old

Persons With Significant Control

Mr Anthony Peter Smith
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

S. H. MUFFETT LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
27 Jan 2016
Appointment of Mr Christopher Allcorn as a director on 27 January 2016
07 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 800,000

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
07 Sep 1987
Return made up to 01/01/87; full list of members

23 Jun 1987
Auditor's resignation

20 Feb 1987
Company name changed S.H. muffett LIMITED\certificate issued on 20/02/87

31 Jan 1987
Full accounts made up to 30 June 1986

23 Apr 1942
Incorporation

S. H. MUFFETT LIMITED Charges

12 December 2000
All assets debenture deed
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 1999
Fixed charge
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: Mori seike SL25 cnc lathe 75MM cap s/n 1520; mori seike AL2…
5 September 1995
Mortgage debenture
Delivered: 14 September 1995
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 December 1994
Debenture
Delivered: 20 December 1994
Status: Satisfied on 24 January 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1982
Single debenture
Delivered: 8 May 1982
Status: Satisfied on 29 March 1995
Persons entitled: Lloyds Bank PLC
Description: 14,16,18, woodbury park road, tunbridge wells, kent. Title…
18 November 1946
Debenture
Delivered: 22 November 1946
Status: Satisfied on 29 March 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…