TIMBER RECLAMATION LIMITED
BRISTOL P AND B TIMBER RECLAMATION LIMITED

Hellopages » Bristol » Bristol, City of » BS3 5QH

Company number 01280570
Status Active
Incorporation Date 7 October 1976
Company Type Private Limited Company
Address BEAUFORT HOUSE, 113 PARSON STREET, BRISTOL, BS3 5QH
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TIMBER RECLAMATION LIMITED are www.timberreclamation.co.uk, and www.timber-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Timber Reclamation Limited is a Private Limited Company. The company registration number is 01280570. Timber Reclamation Limited has been working since 07 October 1976. The present status of the company is Active. The registered address of Timber Reclamation Limited is Beaufort House 113 Parson Street Bristol Bs3 5qh. The company`s financial liabilities are £35.94k. It is £0.68k against last year. And the total assets are £36.79k, which is £0.53k against last year. HASKELL, Sharon Brenda is a Secretary of the company. HASKELL, David Brian is a Director of the company. HASKELL, Sharon Brenda is a Director of the company. Secretary TOOGOOD, Patrick Richard has been resigned. Director HASKELL, Brian Alan has been resigned. Director TOOGOOD, Patrick Richard has been resigned. The company operates in "Demolition".


timber reclamation Key Finiance

LIABILITIES £35.94k
+1%
CASH n/a
TOTAL ASSETS £36.79k
+1%
All Financial Figures

Current Directors

Secretary
HASKELL, Sharon Brenda
Appointed Date: 03 September 2002

Director
HASKELL, David Brian
Appointed Date: 03 September 2002
52 years old

Director
HASKELL, Sharon Brenda
Appointed Date: 03 September 2002
54 years old

Resigned Directors

Secretary
TOOGOOD, Patrick Richard
Resigned: 30 August 2002

Director
HASKELL, Brian Alan
Resigned: 06 September 2002
82 years old

Director
TOOGOOD, Patrick Richard
Resigned: 30 August 2002
82 years old

Persons With Significant Control

Ms Sharon Brenda Haskell
Notified on: 11 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Brian Haskell
Notified on: 11 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMBER RECLAMATION LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 31 December 2016
20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
18 Sep 1986
Return made up to 28/06/86; full list of members

18 Sep 1986
Return made up to 28/06/86; full list of members

18 Sep 1986
Return made up to 19/05/86; full list of members

18 Sep 1986
Return made up to 19/05/86; full list of members

21 Aug 1986
Full accounts made up to 31 December 1985

TIMBER RECLAMATION LIMITED Charges

7 November 1983
Further guarantee & debenture
Delivered: 24 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
19 January 1982
Guarantee & debenture
Delivered: 26 January 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
22 April 1981
Debenture
Delivered: 28 April 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…