Ashford
Kent
TN27 8NL
Director Name | Christopher John Archer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1994) |
Role | Sales Director |
Correspondence Address | 1 Wheatcroft Grove Gillingham Kent ME8 9JF |
Director Name | Mr Peter Lesley Dean |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 May 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Milldean Pickering Street Loose Maidstone Kent ME15 9RH |
Secretary Name | Mr Leslie Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 79 Park Avenue Gillingham Kent ME7 4AG |
Secretary Name | Robert Mannering Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Priory Tunbridge Wells Kent TN1 1JJ |
Director Name | Mr Christopher John Archer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Galleon Way Upnor Rochester Kent ME2 4GX |
Director Name | Robin Brand |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 June 2007) |
Role | General Manager |
Correspondence Address | Orchard House Gosberton Road Surfleet Spalding Lincolnshire PE11 4BG |
Secretary Name | Mr Geoffrey Charles Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(26 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Kirkway Alkrington Middleton Manchester Lancashire M24 1LN |
Secretary Name | Alison Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(27 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 38 Wadlands Road Cliffe Rochester Kent ME3 7RD |
Secretary Name | Mr Jeffery Howard Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(29 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | Wenatchee 43 Maylam Gardens Sittingbourne Kent ME10 1GA |
Website | morrissitemachinery.co.uk |
---|---|
Telephone | 0845 4090280 |
Telephone region | Unknown |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Smch LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,490 |
Cash | £118,388 |
Current Liabilities | £189,476 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 February 2023 (10 months ago) |
---|---|
Next Return Due | 22 February 2024 (2 months, 2 weeks from now) |
26 January 2006 | Delivered on: 28 January 2006 Satisfied on: 22 July 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 atlas copco hammer XT100 serial number KAL000971, KAL000969, KAL000970. 6 atlas copco hammer MB1200 serial number 2518, 2445, 2506. 19 atlas copco hammer XT70 KAL001348, KAL001349, KAL001350 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
12 February 1999 | Delivered on: 23 February 1999 Satisfied on: 22 July 2010 Persons entitled: Ing Lease (UK) Limited Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All items plant machinery and equipment and/or other equipment (fixed or moveable) purchased by ing from the company under the terms of the charge. See the mortgage charge document for full details. Fully Satisfied |
6 May 1988 | Delivered on: 16 May 1988 Satisfied on: 9 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/8 and 9 college road northfleet kent title no k 185996 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1983 | Delivered on: 23 September 1983 Satisfied on: 9 April 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds sale thereof fixed & floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licences. Fully Satisfied |
11 December 1980 | Delivered on: 23 December 1980 Satisfied on: 9 April 1992 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at lucks lane paddock wood kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1980 | Delivered on: 4 July 1980 Satisfied on: 22 July 2010 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Station box stores,bow road, wateringbury kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 2000 | Delivered on: 17 October 2000 Persons entitled: National Westminster Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of fixed charge over all amounts from time to time standing to the credit of an account in the name of the bank on account number 349/01/08139660 and earmarked or designated by reference to the mortgagor held at the bank's maidstone branch (sort code 60-60-08) and any sum or sums for the time being representing the same in whatever form held. Outstanding |
12 March 1991 | Delivered on: 18 March 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 September 2020 | Registered office address changed from Thames Works College Road Northfleet Gravesend Kent DA11 9AU England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 23 September 2020 (1 page) |
---|---|
23 September 2020 | Change of details for Smch Ltd as a person with significant control on 18 September 2020 (2 pages) |
12 August 2020 | Current accounting period extended from 31 May 2020 to 31 August 2020 (1 page) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mr Timothy William Dean on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Jeffery Howard Young as a secretary on 29 November 2019 (1 page) |
8 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
5 September 2019 | Change of details for Smch Ltd as a person with significant control on 5 September 2019 (2 pages) |
5 September 2019 | Registered office address changed from Whitewall Rd Medway City Estate Rochester ME2 4DZ to Thames Works College Road Northfleet Gravesend Kent DA11 9AU on 5 September 2019 (1 page) |
16 May 2019 | Resolutions
|
13 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
29 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
7 June 2010 | Termination of appointment of Peter Dean as a director (1 page) |
7 June 2010 | Termination of appointment of Peter Dean as a director (1 page) |
22 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Peter Dean on 1 December 2009 (2 pages) |
22 April 2010 | Director's details changed for Peter Dean on 1 December 2009 (2 pages) |
22 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Peter Dean on 1 December 2009 (2 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
24 July 2009 | Ad 20/05/09\gbp si 990@1=990\gbp ic 10/1000\ (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Nc inc already adjusted 20/05/09 (1 page) |
24 July 2009 | Ad 20/05/09\gbp si 990@1=990\gbp ic 10/1000\ (2 pages) |
24 July 2009 | Nc inc already adjusted 20/05/09 (1 page) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 May 2008 (22 pages) |
23 December 2008 | Full accounts made up to 31 May 2008 (22 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
29 January 2008 | Full accounts made up to 31 May 2007 (20 pages) |
29 January 2008 | Full accounts made up to 31 May 2007 (20 pages) |
23 July 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
23 July 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
5 October 2006 | Auditor's resignation (1 page) |
5 October 2006 | Auditor's resignation (1 page) |
23 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members
|
16 February 2006 | Return made up to 01/02/06; full list of members
|
28 January 2006 | Particulars of mortgage/charge (11 pages) |
28 January 2006 | Particulars of mortgage/charge (11 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members
|
25 February 2005 | Return made up to 01/02/05; full list of members
|
27 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
24 June 2004 | Company name changed sandhurst plant LIMITED\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed sandhurst plant LIMITED\certificate issued on 24/06/04 (2 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members
|
13 February 2004 | Return made up to 01/02/04; full list of members
|
30 January 2004 | Registered office changed on 30/01/04 from: thames house college road northfleet kent.DA11 9AU (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: thames house college road northfleet kent.DA11 9AU (1 page) |
24 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
5 March 2003 | Return made up to 01/02/03; full list of members
|
5 March 2003 | Return made up to 01/02/03; full list of members
|
26 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
26 February 2002 | Return made up to 01/02/02; full list of members
|
26 February 2002 | Return made up to 01/02/02; full list of members
|
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 February 2001 | Return made up to 01/02/01; full list of members
|
1 February 2001 | Return made up to 01/02/01; full list of members
|
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Auditor's resignation (1 page) |
9 August 2000 | Auditor's resignation (1 page) |
8 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
29 January 2000 | Return made up to 01/02/00; full list of members
|
29 January 2000 | Return made up to 01/02/00; full list of members
|
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
23 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 February 1999 | Particulars of mortgage/charge (6 pages) |
23 February 1999 | Particulars of mortgage/charge (6 pages) |
16 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
17 February 1997 | Return made up to 01/02/97; no change of members (6 pages) |
17 February 1997 | Return made up to 01/02/97; no change of members (6 pages) |
7 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
7 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
18 March 1991 | Particulars of mortgage/charge (3 pages) |
18 March 1991 | Particulars of mortgage/charge (3 pages) |
11 September 1972 | Incorporation (16 pages) |
11 September 1972 | Incorporation (16 pages) |