THE PACKHOUSE LTD
FARNHAM

Hellopages » Surrey » Waverley » GU10 1PJ

Company number 04677781
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address HEWETTS KILNS TONGHAM ROAD, RUNFOLD, FARNHAM, SURREY, GU10 1PJ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of THE PACKHOUSE LTD are www.thepackhouse.co.uk, and www.the-packhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Ash Vale Rail Station is 3.6 miles; to Bentley (Hants) Rail Station is 5.8 miles; to Blackwater Rail Station is 7.5 miles; to Bagshot Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Packhouse Ltd is a Private Limited Company. The company registration number is 04677781. The Packhouse Ltd has been working since 25 February 2003. The present status of the company is Active. The registered address of The Packhouse Ltd is Hewetts Kilns Tongham Road Runfold Farnham Surrey Gu10 1pj. The company`s financial liabilities are £30.16k. It is £-47.79k against last year. The cash in hand is £32.71k. It is £-81.56k against last year. And the total assets are £215.63k, which is £-74.56k against last year. MUNK, Jane is a Secretary of the company. HOUGHAM, Alison Jane is a Director of the company. Secretary HOUGHAM, Jean has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


the packhouse Key Finiance

LIABILITIES £30.16k
-62%
CASH £32.71k
-72%
TOTAL ASSETS £215.63k
-26%
All Financial Figures

Current Directors

Secretary
MUNK, Jane
Appointed Date: 08 March 2016

Director
HOUGHAM, Alison Jane
Appointed Date: 25 February 2003
58 years old

Resigned Directors

Secretary
HOUGHAM, Jean
Resigned: 07 March 2016
Appointed Date: 25 February 2003

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Miss Alison Jane Hougham
Notified on: 24 February 2017
58 years old
Nature of control: Ownership of shares – 75% or more

THE PACKHOUSE LTD Events

11 Apr 2017
Confirmation statement made on 25 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

08 Mar 2016
Termination of appointment of Jean Hougham as a secretary on 7 March 2016
08 Mar 2016
Appointment of Miss Jane Munk as a secretary on 8 March 2016
...
... and 31 more events
02 Apr 2004
Return made up to 25/02/04; full list of members
01 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Oct 2003
Accounting reference date extended from 29/02/04 to 31/03/04
04 Mar 2003
Secretary resigned
25 Feb 2003
Incorporation

THE PACKHOUSE LTD Charges

24 December 2008
Legal charge
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The packhouse tongham road runfold farnham and land…
4 November 2008
Debenture
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 6 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 6 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The design building adjoining hewitts farm, tongham road…