JAMES CHAMBERS (TIMBER MERCHANTS) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 4PX

Company number 00380134
Status Active
Incorporation Date 17 April 1943
Company Type Private Limited Company
Address PELLON LANE SAW MILLS, PELLON LANE, HALIFAX, HX1 4PX
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 one hundred and fifteen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 27 October 2016 with updates; Director's details changed for Mr Paul Anthony Fairhurst on 10 October 2016. The most likely internet sites of JAMES CHAMBERS (TIMBER MERCHANTS) LIMITED are www.jameschamberstimbermerchants.co.uk, and www.james-chambers-timber-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and six months. James Chambers Timber Merchants Limited is a Private Limited Company. The company registration number is 00380134. James Chambers Timber Merchants Limited has been working since 17 April 1943. The present status of the company is Active. The registered address of James Chambers Timber Merchants Limited is Pellon Lane Saw Mills Pellon Lane Halifax Hx1 4px. . MOORE, Robert James is a Secretary of the company. COLLERAN, Sean Anthony is a Director of the company. FAIRHURST, Paul Anthony is a Director of the company. MOORE, Karen Lesley is a Director of the company. MOORE, Robert James is a Director of the company. Secretary BAGOTT, Margaret Ann has been resigned. Director BAGOTT, Adrian Malcolm Alexander, Chairman has been resigned. Director BAGOTT, Alexander Brevitt, Chairman has been resigned. Director CROWTHER, William Charles Frederick Naylor has been resigned. Director GREAVES, Richard has been resigned. Director MITCHELL, Joseph Gordon has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
MOORE, Robert James
Appointed Date: 01 August 1996

Director
COLLERAN, Sean Anthony
Appointed Date: 01 January 2000
67 years old

Director
FAIRHURST, Paul Anthony
Appointed Date: 01 January 2000
64 years old

Director
MOORE, Karen Lesley
Appointed Date: 01 August 1996
66 years old

Director
MOORE, Robert James
Appointed Date: 01 August 1996
64 years old

Resigned Directors

Secretary
BAGOTT, Margaret Ann
Resigned: 01 August 1996

Director
BAGOTT, Adrian Malcolm Alexander, Chairman
Resigned: 01 August 1996
82 years old

Director
BAGOTT, Alexander Brevitt, Chairman
Resigned: 27 October 1991
117 years old

Director
CROWTHER, William Charles Frederick Naylor
Resigned: 01 August 1996
119 years old

Director
GREAVES, Richard
Resigned: 01 August 1996
Appointed Date: 01 February 1993
75 years old

Director
MITCHELL, Joseph Gordon
Resigned: 01 August 1996
Appointed Date: 03 April 1995
91 years old

Persons With Significant Control

Viewstone Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JAMES CHAMBERS (TIMBER MERCHANTS) LIMITED Events

10 Jan 2017
Full accounts made up to 30 September 2016
04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
03 Nov 2016
Director's details changed for Mr Paul Anthony Fairhurst on 10 October 2016
04 Jan 2016
Accounts for a small company made up to 30 September 2015
25 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 27 October 2015
...
... and 105 more events
16 Nov 1988
Return made up to 21/10/88; full list of members

15 Jan 1988
Full accounts made up to 31 March 1987

15 Jan 1988
Return made up to 25/11/87; full list of members

21 Jan 1987
Return made up to 19/09/86; full list of members

18 Dec 1986
Full accounts made up to 31 March 1986

JAMES CHAMBERS (TIMBER MERCHANTS) LIMITED Charges

22 March 2002
Legal mortgage
Delivered: 27 March 2002
Status: Satisfied on 22 May 2004
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south west of pellon lane halifax…
20 May 1999
Legal mortgage
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south west side of pellon lane…
1 August 1996
Legal mortgage
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H-property being part of pellon lane sawmills pellon lane…
1 August 1996
Legal mortgage
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: L/H-pellon lane sawmills pellon lane halifax. See the…
1 August 1996
Debenture
Delivered: 3 August 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…