Scandia Hus Manufacturing Limited BILLINGSHURST


Scandia Hus Manufacturing started in year 2002 as Private Limited Company with registration number 04558349. The Scandia Hus Manufacturing company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Billingshurst at Brewhurst Sawmill. Postal code: RH14 0AL.

There is a single director in the company at the moment - Peter D., appointed on 9 October 2002. In addition, a secretary was appointed - Margaret D., appointed on 18 August 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gerard B. who worked with the the company until 18 August 2014.

This company operates within the RH14 0AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1088499 . It is located at Brewhurst Sawmills, Round Street Common, Billingshurst with a total of 3 cars.

Scandia Hus Manufacturing Limited Address / Contact

Office Address Brewhurst Sawmill
Office Address2 Roundstreet Common
Town Billingshurst
Post code RH14 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04558349
Date of Incorporation Wed, 9th Oct 2002
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Margaret D.

Position: Secretary

Appointed: 18 August 2014

Peter D.

Position: Director

Appointed: 09 October 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 October 2002

Resigned: 09 October 2002

Gerard B.

Position: Secretary

Appointed: 09 October 2002

Resigned: 18 August 2014

Allen D.

Position: Director

Appointed: 09 October 2002

Resigned: 31 May 2008

Terence W.

Position: Director

Appointed: 09 October 2002

Resigned: 28 March 2013

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 October 2002

Resigned: 09 October 2002

Gunnel W.

Position: Director

Appointed: 09 October 2002

Resigned: 28 March 2013

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2002

Resigned: 09 October 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Peter D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Scandia Hus Limited that put East Grinstead, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scandia Hus Limited

C/O Scandia Hus Business Park Felcourt Road, Felcourt, East Grinstead, West Sussex, RH19 2LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01159473
Notified on 6 April 2016
Ceased on 10 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth398 426545 594     
Balance Sheet
Cash Bank On Hand  56 650281 768589 815311 11917 542
Current Assets2 302 6152 818 2012 728 8083 068 2642 990 8821 403 025752 159
Debtors1 519 4862 095 561987 227884 2041 158 036833 109334 040
Net Assets Liabilities  1 038 637917 2891 059 658610 449651 931
Other Debtors  738 711450 013358 38343 9143 267
Total Inventories  1 684 9311 902 2921 243 031258 797400 577
Property Plant Equipment  155 279123 53472 99639 498 
Cash Bank In Hand442 548113 248     
Net Assets Liabilities Including Pension Asset Liability398 426545 594     
Stocks Inventory340 581609 392     
Tangible Fixed Assets381 672426 436     
Reserves/Capital
Called Up Share Capital120120     
Profit Loss Account Reserve398 306545 474     
Shareholder Funds398 426545 594     
Other
Amount Specific Advance Or Credit Directors15 230 492 41520 78940 29539721 132
Amount Specific Advance Or Credit Made In Period Directors  103 44410 67140 77839621 132
Amount Specific Advance Or Credit Repaid In Period Directors   482 29721 27240 294397
Accumulated Depreciation Impairment Property Plant Equipment  877 421886 186917 230953 22566 324
Additional Provisions Increase From New Provisions Recognised      75 000
Average Number Employees During Period  3531212322
Bank Borrowings  450 064630 503456 600420 449390 627
Bank Borrowings Overdrafts  420 597448 925416 63729 923370 719
Corporation Tax Recoverable    160 46377 5033 839
Creditors  662 219513 860455 54360 254993 696
Finance Lease Liabilities Present Value Total  60 85864 93516 69711 34222 926
Fixed Assets381 672426 436  72 996739 4981 011 302
Future Minimum Lease Payments Under Non-cancellable Operating Leases  84131 250131 250131 25076 562
Increase From Depreciation Charge For Year Property Plant Equipment   82 26948 21835 9951 432
Investment Property     700 0001 000 000
Investment Property Fair Value Model     700 0001 000 000
Net Current Assets Liabilities261 215343 9521 560 2991 458 8591 442 455-68 795-241 537
Number Shares Issued Fully Paid   10101010
Other Creditors  180 764995 041820 263545 066197 062
Other Taxation Social Security Payable  151 839183 49856 55838 80921 318
Par Value Share 1 1111
Prepayments Accrued Income    66 67166 22459 546
Property Plant Equipment Gross Cost  1 032 7001 009 720990 226992 723 
Provisions  14 7224 82525025075 000
Provisions For Liabilities Balance Sheet Subtotal  14 7224 825250 75 000
Raw Materials   219 089207 912229 244398 857
Total Assets Less Current Liabilities642 887770 3881 715 5781 435 9741 515 451670 703769 765
Total Borrowings  540 438717 428512 203462 122422 381
Trade Creditors Trade Payables  638 095408 062614 946486 077395 769
Trade Debtors Trade Receivables  248 516434 191799 653645 071246 256
Work In Progress   1 683 2031 035 11929 5531 720
Additions Other Than Through Business Combinations Investment Property Fair Value Model     700 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   73 50417 174  
Disposals Property Plant Equipment   89 13122 280  
Increase Decrease In Property Plant Equipment   56 800   
Recoverable Value-added Tax    49 689  
Total Additions Including From Business Combinations Property Plant Equipment   66 1512 7862 497 
Creditors Due After One Year244 461166 879     
Creditors Due Within One Year2 041 4002 474 249     
Number Shares Allotted 10     
Provisions For Liabilities Charges 57 915     
Share Capital Allotted Called Up Paid1010     
Tangible Fixed Assets Additions 202 209     
Tangible Fixed Assets Cost Or Valuation782 368925 446     
Tangible Fixed Assets Depreciation400 696499 010     
Tangible Fixed Assets Depreciation Charged In Period 153 271     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 54 957     
Tangible Fixed Assets Disposals 59 131     

Transport Operator Data

Brewhurst Sawmills
Address Round Street Common
City Billingshurst
Post code RH14 0AL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 5th, December 2023
Free Download (13 pages)

Company search