THOMSON SAWMILLS HOLDINGS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR10 4DE

Company number 08299304
Status Active
Incorporation Date 20 November 2012
Company Type Private Limited Company
Address SYLVAN HOUSE SHORT THORN ROAD, FELTHORPE, NORWICH, ENGLAND, NR10 4DE
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Register inspection address has been changed from 18 Princes Street Norwich Norfolk NR3 1AE England to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY; Registered office address changed from Silvan House Shortthorn Road Felthorpe Norwich Norfolk NR10 4DE to Sylvan House Short Thorn Road Felthorpe Norwich NR10 4DE on 7 September 2016. The most likely internet sites of THOMSON SAWMILLS HOLDINGS LIMITED are www.thomsonsawmillsholdings.co.uk, and www.thomson-sawmills-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Gunton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomson Sawmills Holdings Limited is a Private Limited Company. The company registration number is 08299304. Thomson Sawmills Holdings Limited has been working since 20 November 2012. The present status of the company is Active. The registered address of Thomson Sawmills Holdings Limited is Sylvan House Short Thorn Road Felthorpe Norwich England Nr10 4de. . GRIMWOOD, Laura is a Director of the company. REID, Carly Jane is a Director of the company. THOMSON, Brian is a Director of the company. THOMSON, Jamie Brian is a Director of the company. THOMSON, Mary Jane is a Director of the company. THOMSON, Oliver is a Director of the company. The company operates in "Mixed farming".


Current Directors

Director
GRIMWOOD, Laura
Appointed Date: 20 November 2012
37 years old

Director
REID, Carly Jane
Appointed Date: 20 November 2012
46 years old

Director
THOMSON, Brian
Appointed Date: 20 November 2012
67 years old

Director
THOMSON, Jamie Brian
Appointed Date: 20 November 2012
44 years old

Director
THOMSON, Mary Jane
Appointed Date: 20 November 2012
67 years old

Director
THOMSON, Oliver
Appointed Date: 20 November 2012
34 years old

Persons With Significant Control

Mr Brian Thomson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Jane Thomson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMSON SAWMILLS HOLDINGS LIMITED Events

09 Sep 2016
Confirmation statement made on 31 July 2016 with updates
08 Sep 2016
Register inspection address has been changed from 18 Princes Street Norwich Norfolk NR3 1AE England to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY
07 Sep 2016
Registered office address changed from Silvan House Shortthorn Road Felthorpe Norwich Norfolk NR10 4DE to Sylvan House Short Thorn Road Felthorpe Norwich NR10 4DE on 7 September 2016
31 May 2016
Director's details changed for Miss Laura Thomson on 28 May 2016
11 Mar 2016
Group of companies' accounts made up to 31 July 2015
...
... and 23 more events
31 Dec 2012
Statement of capital following an allotment of shares on 26 November 2012
  • GBP 30,000

27 Dec 2012
Current accounting period shortened from 30 November 2013 to 31 July 2013
07 Dec 2012
Statement of capital following an allotment of shares on 26 November 2012
  • GBP 30,000

07 Dec 2012
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

20 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

THOMSON SAWMILLS HOLDINGS LIMITED Charges

5 April 2013
Legal mortgage
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H botany bay farm shortthorn road stratton strawless…
13 February 2013
Debenture
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…