About

Registered Number: 01798531
Date of Incorporation: 08/03/1984 (41 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1b, Chilbolton Down Farm, Stockbridge, Hampshire, SO20 6BU

 

Having been setup in 1984, Sarum Hardwood Structures Ltd have registered office in Hampshire, it's status is listed as "Active". There are currently 1-10 employees at this organisation. This company has 8 directors listed. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEKKER, Eugene 14 September 2010 - 1
GROOT LEMMER B V 11 April 2006 - 1
DODSON, Michael Bedell N/A 30 June 2003 1
GROEN, Pier 01 September 2003 11 April 2006 1
SCHOONHOVEN, Johannes Leonardus N/A 11 April 2006 1
Secretary Name Appointed Resigned Total Appointments
DODSON, Mark Julian Peter 05 February 1996 - 1
FLEX CONSULTANTS LIMITED 26 January 1995 06 September 1995 1
MC MILLAN, William Anthony N/A 26 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 06 June 2018
PSC04 - N/A 17 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 23 June 2015
MISC - Miscellaneous document 28 January 2015
AUD - Auditor's letter of resignation 26 January 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 21 May 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 18 June 2013
MR01 - N/A 07 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 15 June 2012
AR01 - Annual Return 02 June 2011
CH02 - Change of particulars for corporate director 02 June 2011
AA - Annual Accounts 19 May 2011
AP01 - Appointment of director 22 October 2010
AR01 - Annual Return 18 June 2010
CH02 - Change of particulars for corporate director 18 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 05 June 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 16 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 29 March 2004
287 - Change in situation or address of Registered Office 07 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
RESOLUTIONS - N/A 13 June 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 13 June 2001
AUD - Auditor's letter of resignation 31 July 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 22 April 2000
AUD - Auditor's letter of resignation 11 January 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 20 May 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 20 April 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 28 May 1997
363s - Annual Return 24 June 1996
288 - N/A 24 June 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 27 April 1995
288 - N/A 14 February 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 25 July 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 08 May 1994
288 - N/A 28 June 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 29 April 1993
363x - Annual Return 27 January 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
123 - Notice of increase in nominal capital 19 January 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 27 May 1992
AA - Annual Accounts 06 August 1991
AUD - Auditor's letter of resignation 06 August 1991
363b - Annual Return 06 June 1991
288 - N/A 25 March 1991
363 - Annual Return 15 June 1990
AA - Annual Accounts 15 June 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
395 - Particulars of a mortgage or charge 03 June 1987
NEWINC - New incorporation documents 08 March 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

Debenture 27 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.