Company Information for SCARBUTTS (SALES) LIMITED
7 CLARENDON PLACE, KING STREET, MAIDSTONE, KENT, ME14 1BQ,
|
Company Registration Number
00705587
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SCARBUTTS (SALES) LIMITED | ||||
Legal Registered Office | ||||
7 CLARENDON PLACE KING STREET MAIDSTONE KENT ME14 1BQ Other companies in ME14 | ||||
Previous Names | ||||
|
Company Number | 00705587 | |
---|---|---|
Company ID Number | 00705587 | |
Date formed | 1961-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-05 16:59:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN TIMOTHY JAMES JENNER |
||
GRAHAM BAKER |
||
DAVID SPENCER BOUGHTON |
||
KEVIN TIMOTHY JAMES JENNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HAROLD PINN |
Company Secretary | ||
CHRISTOPHER HAROLD PINN |
Director | ||
EVELYN BESSIE HOMEWOOD |
Director | ||
PETER JOHN HOMEWOOD |
Director | ||
STEVEN HARDY |
Director | ||
ROY WILLIAM WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINSOR INVESTMENTS LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
WINSOR INVESTMENTS LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
WINSOR INVESTMENTS LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/05/18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/11/17 | |
CERTNM | COMPANY NAME CHANGED KGD PROPERTY LIMITED CERTIFICATE ISSUED ON 08/11/17 | |
RES15 | CHANGE OF COMPANY NAME 07/11/17 | |
CERTNM | COMPANY NAME CHANGED SCARBUTTS (SALES) LIMITED CERTIFICATE ISSUED ON 07/11/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TIMOTHY JAMES JENNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER BOUGHTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BAKER / 01/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AP03 | SECRETARY APPOINTED KEVIN TIMOTHY JAMES JENNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINN | |
AR01 | 30/11/09 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/98 FROM: WINSOR WORKS, LONDON ROAD, WEST MALLING, KENT ME19 5AN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | E B HOMEWOOD AND P J HOMEWOOD | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER ALL BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 255,436 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 318,442 |
Creditors Due Within One Year | 2012-12-31 | £ 294,047 |
Creditors Due Within One Year | 2011-12-31 | £ 273,172 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCARBUTTS (SALES) LIMITED
Called Up Share Capital | 2012-12-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,000 |
Cash Bank In Hand | 2011-12-31 | £ 25,684 |
Current Assets | 2012-12-31 | £ 286,446 |
Current Assets | 2011-12-31 | £ 288,526 |
Debtors | 2012-12-31 | £ 262,170 |
Debtors | 2011-12-31 | £ 241,875 |
Shareholder Funds | 2012-12-31 | £ 599,457 |
Shareholder Funds | 2011-12-31 | £ 599,403 |
Stocks Inventory | 2012-12-31 | £ 24,209 |
Stocks Inventory | 2011-12-31 | £ 20,967 |
Tangible Fixed Assets | 2012-12-31 | £ 862,494 |
Tangible Fixed Assets | 2011-12-31 | £ 902,491 |
Debtors and other cash assets
SCARBUTTS (SALES) LIMITED owns 2 domain names.
online-printer.co.uk online-printers.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Maidstone Borough Council | |
|
Professional Services |
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Maidstone Borough Council | |
|
General Expenses |
Tonbridge & Malling Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |