About

Registered Number: 00373545
Date of Incorporation: 23/04/1942 (82 years and 1 month ago)
Company Status: Active
Registered Address: Ashdown House, Lamberts Road, Tunbridge Wells, Kent, TN2 3EH

 

Established in 1942, S. H. Muffett Ltd has its registered office in Tunbridge Wells in Kent, it's status at Companies House is "Active". This organisation currently employs 21-50 people. The company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLINGTON, Colin John 17 May 2012 - 1
JAGELMAN, Mark 15 November 2018 - 1
ALLCORN, Christopher 27 January 2016 30 August 2017 1
FISHER, Duncan John 01 March 1996 31 March 1999 1
MURPHY, Douglas William 06 April 1999 31 March 2000 1
RICHARDS, John 01 March 1996 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BURLINGTON, Colin John 01 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CH01 - Change of particulars for director 01 October 2020
CH01 - Change of particulars for director 01 October 2020
CS01 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
PSC02 - N/A 23 September 2019
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 28 November 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 19 September 2018
MR01 - N/A 28 August 2018
MR01 - N/A 09 August 2018
MR01 - N/A 09 August 2018
MR01 - N/A 03 July 2018
MR01 - N/A 20 June 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 20 September 2017
TM01 - Termination of appointment of director 30 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 21 September 2016
AP01 - Appointment of director 27 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 22 July 2014
MR04 - N/A 14 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 15 August 2013
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AP03 - Appointment of secretary 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 11 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 10 October 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 02 May 2001
395 - Particulars of a mortgage or charge 20 December 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 28 April 2000
RESOLUTIONS - N/A 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
123 - Notice of increase in nominal capital 18 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2000
225 - Change of Accounting Reference Date 18 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
395 - Particulars of a mortgage or charge 17 November 1999
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
AUD - Auditor's letter of resignation 07 April 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 13 June 1996
288 - N/A 06 May 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1996
363s - Annual Return 10 October 1995
395 - Particulars of a mortgage or charge 14 September 1995
AA - Annual Accounts 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1995
395 - Particulars of a mortgage or charge 20 December 1994
363s - Annual Return 07 September 1994
CERTNM - Change of name certificate 30 August 1994
AA - Annual Accounts 21 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 April 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 18 September 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
363 - Annual Return 02 February 1988
363 - Annual Return 07 September 1987
AUD - Auditor's letter of resignation 23 June 1987
CERTNM - Change of name certificate 20 February 1987
AA - Annual Accounts 31 January 1987
NEWINC - New incorporation documents 23 April 1942

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2018 Outstanding

N/A

A registered charge 09 August 2018 Outstanding

N/A

A registered charge 09 August 2018 Outstanding

N/A

A registered charge 28 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

All assets debenture deed 12 December 2000 Outstanding

N/A

Fixed charge 16 November 1999 Outstanding

N/A

Mortgage debenture 05 September 1995 Fully Satisfied

N/A

Debenture 15 December 1994 Fully Satisfied

N/A

Single debenture 05 May 1982 Fully Satisfied

N/A

Debenture 18 November 1946 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.