About

Registered Number: 04558349
Date of Incorporation: 09/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Brewhurst Sawmill, Roundstreet Common, Billingshurst, West Sussex, RH14 0AL,

 

Based in Billingshurst, Scandia Hus Manufacturing Ltd was setup in 2002, it's status is listed as "Active". There are 6 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Peter Ronald 09 October 2002 - 1
DAWSON, Allen Robert 09 October 2002 31 May 2008 1
WATTS, Terence Roy 09 October 2002 28 March 2013 1
WESTLEY, Gunnel Birgitta 09 October 2002 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Margaret 18 August 2014 - 1
BAKER, Gerard Martin 09 October 2002 18 August 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 21 October 2019
AAMD - Amended Accounts 17 July 2019
AA - Annual Accounts 21 March 2019
CH01 - Change of particulars for director 26 February 2019
CH03 - Change of particulars for secretary 25 February 2019
PSC04 - N/A 25 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 20 October 2017
MR01 - N/A 17 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 02 April 2015
CH03 - Change of particulars for secretary 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AR01 - Annual Return 10 November 2014
AP03 - Appointment of secretary 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
RESOLUTIONS - N/A 20 March 2014
CC04 - Statement of companies objects 20 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
CH01 - Change of particulars for director 12 February 2014
MR01 - N/A 25 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 13 September 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 25 February 2013
CH01 - Change of particulars for director 07 November 2012
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
AA01 - Change of accounting reference date 30 January 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 06 October 2011
CH01 - Change of particulars for director 01 July 2011
AR01 - Annual Return 05 November 2010
AD01 - Change of registered office address 05 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 19 May 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 21 July 2008
287 - Change in situation or address of Registered Office 26 February 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 29 May 2007
AUD - Auditor's letter of resignation 23 March 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 03 June 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 14 December 2004
363s - Annual Return 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 05 January 2004
225 - Change of Accounting Reference Date 03 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2017 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

Legal charge 25 January 2012 Outstanding

N/A

Guarantee & debenture 11 May 2009 Fully Satisfied

N/A

Legal charge 01 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.