ADDED VALUE TIMBER PRODUCTS LIMITED
BRISTOL QUAYSHELFCO 1060 LIMITED

Hellopages » Bristol » Bristol, City of » BS8 3NW

Company number 05041068
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address TAYLOR MAXWELL HOUSE, THE PROMENADE CLIFTON, BRISTOL, BS8 3NW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ADDED VALUE TIMBER PRODUCTS LIMITED are www.addedvaluetimberproducts.co.uk, and www.added-value-timber-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Added Value Timber Products Limited is a Private Limited Company. The company registration number is 05041068. Added Value Timber Products Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Added Value Timber Products Limited is Taylor Maxwell House The Promenade Clifton Bristol Bs8 3nw. . PHILLIPS, Mark is a Secretary of the company. DOWNES, Andrew David is a Director of the company. PHILLIPS, Mark is a Director of the company. Secretary MEADS, Julian has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director HAYDOCK, Robert Jeremy has been resigned. Director MATHEWS, Clive Edwin has been resigned. Director MCLAREN, Andrew James has been resigned. Director MEADS, Julian has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
PHILLIPS, Mark
Appointed Date: 01 July 2007

Director
DOWNES, Andrew David
Appointed Date: 01 July 2007
72 years old

Director
PHILLIPS, Mark
Appointed Date: 01 July 2007
64 years old

Resigned Directors

Secretary
MEADS, Julian
Resigned: 30 June 2007
Appointed Date: 16 March 2004

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 16 March 2004
Appointed Date: 11 February 2004

Director
HAYDOCK, Robert Jeremy
Resigned: 31 July 2008
Appointed Date: 16 March 2004
75 years old

Director
MATHEWS, Clive Edwin
Resigned: 30 June 2008
Appointed Date: 16 March 2004
77 years old

Director
MCLAREN, Andrew James
Resigned: 30 November 2009
Appointed Date: 01 April 2004
55 years old

Director
MEADS, Julian
Resigned: 30 June 2007
Appointed Date: 16 March 2004
72 years old

Nominee Director
NQH LIMITED
Resigned: 16 March 2004
Appointed Date: 11 February 2004
36 years old

Persons With Significant Control

Taylor Maxwell Timber Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADDED VALUE TIMBER PRODUCTS LIMITED Events

05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
03 Dec 2015
Total exemption full accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000

10 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100,000

...
... and 54 more events
07 Apr 2004
Accounting reference date extended from 28/02/05 to 31/03/05
07 Apr 2004
Registered office changed on 07/04/04 from: narrow quay house narrow quay bristol BS1 4AH
07 Apr 2004
Secretary resigned
07 Apr 2004
Director resigned
11 Feb 2004
Incorporation

ADDED VALUE TIMBER PRODUCTS LIMITED Charges

7 July 2006
All assets debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
An omnibus guarantee and set-off agreement
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
17 May 2004
Deed of admission to an omnibus letter of set-off dated 9 march 1995
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…