BRIDGE TIMBER PRODUCTS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX6 2TN

Company number 04546780
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address FRIENDLY METHODIST CHAPEL, BURNLEY ROAD, HALIFAX, WEST WORKSHIRE, HX6 2TN
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Cancellation of shares. Statement of capital on 6 April 2017 GBP 734 ; Cancellation of shares. Statement of capital on 24 March 2017 GBP 900 ; Purchase of own shares.. The most likely internet sites of BRIDGE TIMBER PRODUCTS LIMITED are www.bridgetimberproducts.co.uk, and www.bridge-timber-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Bridge Timber Products Limited is a Private Limited Company. The company registration number is 04546780. Bridge Timber Products Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of Bridge Timber Products Limited is Friendly Methodist Chapel Burnley Road Halifax West Workshire Hx6 2tn. The company`s financial liabilities are £36.9k. It is £13.19k against last year. The cash in hand is £21.19k. It is £7.69k against last year. And the total assets are £182.25k, which is £9.17k against last year. UTTLEY, Kerri is a Secretary of the company. CHARNLEY, Eric is a Director of the company. CHARNLEY, Paul is a Director of the company. UTTLEY, Kerri is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


bridge timber products Key Finiance

LIABILITIES £36.9k
+55%
CASH £21.19k
+56%
TOTAL ASSETS £182.25k
+5%
All Financial Figures

Current Directors

Secretary
UTTLEY, Kerri
Appointed Date: 26 September 2002

Director
CHARNLEY, Eric
Appointed Date: 26 September 2002
77 years old

Director
CHARNLEY, Paul
Appointed Date: 01 October 2009
51 years old

Director
UTTLEY, Kerri
Appointed Date: 26 September 2002
44 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Mr Eric Charnley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kerri Uttley
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Charnley
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIDGE TIMBER PRODUCTS LIMITED Events

16 May 2017
Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 734

16 May 2017
Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 900

16 May 2017
Purchase of own shares.
16 May 2017
Purchase of own shares.
15 May 2017
Resolutions
  • RES13 ‐ Purchase contract 24/03/2017

...
... and 55 more events
11 Nov 2002
Registered office changed on 11/11/02 from: 12-14 saint marys street, newport, shropshire TF10 7AB
07 Oct 2002
Ad 26/09/02--------- £ si 998@1=998 £ ic 2/1000
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
26 Sep 2002
Incorporation

BRIDGE TIMBER PRODUCTS LIMITED Charges

28 September 2006
Fixed and floating charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 11 February 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2003
All assets debenture
Delivered: 4 April 2003
Status: Satisfied on 11 February 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…