MDM TIMBER LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3BE

Company number 02348881
Status Active
Incorporation Date 16 February 1989
Company Type Private Limited Company
Address HOWARD CHASE, PIPPS HILL, BASILDON, ESSEX, SS14 3BE
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 42,850 . The most likely internet sites of MDM TIMBER LIMITED are www.mdmtimber.co.uk, and www.mdm-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Laindon Rail Station is 1.6 miles; to Billericay Rail Station is 3.6 miles; to Battlesbridge Rail Station is 5.6 miles; to Grays Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mdm Timber Limited is a Private Limited Company. The company registration number is 02348881. Mdm Timber Limited has been working since 16 February 1989. The present status of the company is Active. The registered address of Mdm Timber Limited is Howard Chase Pipps Hill Basildon Essex Ss14 3be. . ALLUM, Malcolm John is a Secretary of the company. ALLUM, Malcolm John is a Director of the company. ALLUM, Mark John is a Director of the company. CHERITON, Mark David is a Director of the company. FULLER, Kenneth John is a Director of the company. HOLMES, Peter William is a Director of the company. Secretary WICKS, Carol Ann has been resigned. Director MORGAN, Kenneth Edward has been resigned. Director WICKS, Michael has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
ALLUM, Malcolm John
Appointed Date: 17 February 1998

Director
ALLUM, Malcolm John

74 years old

Director
ALLUM, Mark John
Appointed Date: 01 January 2011
49 years old

Director
CHERITON, Mark David
Appointed Date: 01 January 2011
57 years old

Director
FULLER, Kenneth John
Appointed Date: 14 July 1993
68 years old

Director

Resigned Directors

Secretary
WICKS, Carol Ann
Resigned: 17 February 1998

Director
MORGAN, Kenneth Edward
Resigned: 31 May 2010
Appointed Date: 17 February 1999
74 years old

Director
WICKS, Michael
Resigned: 14 August 1998
77 years old

Persons With Significant Control

Mr. Malcolm John Allum
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MDM TIMBER LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
31 Jan 2017
Full accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 42,850

09 Jan 2016
Full accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 42,850

...
... and 98 more events
17 May 1989
Wd 09/05/89 ad 16/02/89-10/04/89 £ si 66666@1=66666 £ ic 2/66668

17 May 1989
Accounting reference date notified as 31/03

07 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1989
Director resigned;new director appointed

16 Feb 1989
Incorporation

MDM TIMBER LIMITED Charges

30 July 2012
Debenture
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2012
Debenture
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2012
All assets debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all debts purchsased or purported to be…
31 July 1998
Legal mortgage
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 21 imperial park rawreth lane…
31 July 1998
Mortgage debenture
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 May 1990
Fixed and floating charge
Delivered: 1 June 1990
Status: Satisfied on 14 September 1999
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts. Floating…
21 May 1990
Legal charge
Delivered: 29 May 1990
Status: Satisfied on 14 September 1999
Persons entitled: Midland Bank PLC
Description: Unit 21 imperial park rawreth lane rayleigh essex.