TEIFI TIMBER PRODUCTS LIMITED
PENCADER

Hellopages » Carmarthenshire » Carmarthenshire » SA39 9DY

Company number 01157507
Status Active
Incorporation Date 18 January 1974
Company Type Private Limited Company
Address CROSSROADS, LLANLLWNI, PENCADER, CARMARTHENSHIRE, SA39 9DY
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 16240 - Manufacture of wooden containers, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Sian Eleri Thomas as a director on 3 November 2016. The most likely internet sites of TEIFI TIMBER PRODUCTS LIMITED are www.teifitimberproducts.co.uk, and www.teifi-timber-products.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-one years and nine months. The distance to to Ffairfach Rail Station is 14.2 miles; to Ammanford Rail Station is 18.5 miles; to Ferryside Rail Station is 19.3 miles; to Kidwelly Rail Station is 20.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teifi Timber Products Limited is a Private Limited Company. The company registration number is 01157507. Teifi Timber Products Limited has been working since 18 January 1974. The present status of the company is Active. The registered address of Teifi Timber Products Limited is Crossroads Llanllwni Pencader Carmarthenshire Sa39 9dy. The company`s financial liabilities are £375.59k. It is £6.6k against last year. The cash in hand is £393.75k. It is £393.75k against last year. And the total assets are £1149.95k, which is £21.97k against last year. LLOYD THOMAS, Anwen is a Secretary of the company. LLOYD THOMAS, Anwen is a Director of the company. THOMAS, John Gerwyn is a Director of the company. Secretary THOMAS, Sian Eleri has been resigned. Director THOMAS, Sian Eleri has been resigned. Director THOMAS, Tom Brian has been resigned. The company operates in "Sawmilling and planing of wood".


teifi timber products Key Finiance

LIABILITIES £375.59k
+1%
CASH £393.75k
TOTAL ASSETS £1149.95k
+1%
All Financial Figures

Current Directors

Secretary
LLOYD THOMAS, Anwen
Appointed Date: 09 March 2005

Director
LLOYD THOMAS, Anwen
Appointed Date: 09 March 2005
56 years old

Director
THOMAS, John Gerwyn
Appointed Date: 15 March 1995
58 years old

Resigned Directors

Secretary
THOMAS, Sian Eleri
Resigned: 09 March 2005

Director
THOMAS, Sian Eleri
Resigned: 03 November 2016
82 years old

Director
THOMAS, Tom Brian
Resigned: 03 November 2016
88 years old

Persons With Significant Control

Anwen Lloyd-Thomas
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Gerwyn Thomas
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEIFI TIMBER PRODUCTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Termination of appointment of Sian Eleri Thomas as a director on 3 November 2016
02 Dec 2016
Termination of appointment of Tom Brian Thomas as a director on 3 November 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

...
... and 74 more events
18 Dec 1986
Accounts for a small company made up to 31 March 1986

18 Nov 1986
Particulars of mortgage/charge

18 Nov 1986
Particulars of mortgage/charge

17 Nov 1986
Particulars of mortgage/charge

18 Jan 1974
Certificate of incorporation

TEIFI TIMBER PRODUCTS LIMITED Charges

15 February 2010
Debenture
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 1986
Legal charge
Delivered: 18 November 1986
Status: Satisfied on 8 November 2012
Persons entitled: Midland Bank PLC
Description: F/H land at taltevis maesycrugiau pencader dyfed.
10 November 1986
Legal charge
Delivered: 18 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at taltevis maesycrugiau pencader dyfed.
10 November 1986
Charge on book debts.
Delivered: 17 November 1986
Status: Satisfied on 8 November 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge or all book & other debts now and from time to…
5 April 1976
Floating charge
Delivered: 13 April 1976
Status: Satisfied on 8 November 2012
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…
4 November 1975
Mortgage
Delivered: 10 November 1975
Status: Satisfied on 8 November 2012
Persons entitled: Midland Bank PLC
Description: Two portions of land part of taliaris with sawmills situate…
4 November 1975
Mortgage
Delivered: 10 November 1975
Status: Satisfied on 8 November 2012
Persons entitled: Midland Bank PLC
Description: Pieces of land being part of taliaris situate in…