TIMBERWISE (UK) LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7XF

Company number 03230356
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address 1 DRAKE MEWS GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7XF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of TIMBERWISE (UK) LIMITED are www.timberwiseuk.co.uk, and www.timberwise-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Timberwise Uk Limited is a Private Limited Company. The company registration number is 03230356. Timberwise Uk Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of Timberwise Uk Limited is 1 Drake Mews Gadbrook Park Rudheath Northwich Cheshire Cw9 7xf. . RILEY, Timothy Justin is a Secretary of the company. ALLAN, James Ross is a Director of the company. EDWARDS, Charles Jonathan is a Director of the company. EDWARDS, Mark Julian is a Director of the company. HARTLEY, Neil is a Director of the company. RILEY, Timothy Justin is a Director of the company. Secretary EDWARDS, Annabel has been resigned. Secretary EDWARDS, Mark Julian has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director CLARKE, Timothy John has been resigned. Director MARSH, Charles Howard Mewton has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RILEY, Timothy Justin
Appointed Date: 31 December 2004

Director
ALLAN, James Ross
Appointed Date: 01 September 2008
69 years old

Director
EDWARDS, Charles Jonathan
Appointed Date: 01 September 2008
55 years old

Director
EDWARDS, Mark Julian
Appointed Date: 23 August 1996
64 years old

Director
HARTLEY, Neil
Appointed Date: 01 January 2007
74 years old

Director
RILEY, Timothy Justin
Appointed Date: 01 January 2007
60 years old

Resigned Directors

Secretary
EDWARDS, Annabel
Resigned: 31 December 2004
Appointed Date: 30 September 2004

Secretary
EDWARDS, Mark Julian
Resigned: 31 December 2004
Appointed Date: 23 August 1996

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 23 August 1996
Appointed Date: 26 July 1996

Director
CLARKE, Timothy John
Resigned: 01 August 2008
Appointed Date: 01 January 2007
63 years old

Director
MARSH, Charles Howard Mewton
Resigned: 30 September 2004
Appointed Date: 23 August 1996
88 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 23 August 1996
Appointed Date: 26 July 1996

Persons With Significant Control

Timberwise Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMBERWISE (UK) LIMITED Events

17 Sep 2016
Accounts for a medium company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 30 December 2014
19 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 84 more events
11 Sep 1996
New director appointed
11 Sep 1996
New secretary appointed;new director appointed
10 Sep 1996
Particulars of mortgage/charge
10 Sep 1996
Particulars of mortgage/charge
26 Jul 1996
Incorporation

TIMBERWISE (UK) LIMITED Charges

30 September 2004
Debenture
Delivered: 5 October 2004
Status: Satisfied on 2 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 September 1996
Debenture
Delivered: 10 September 1996
Status: Satisfied on 18 April 1998
Persons entitled: Timberwise Consultants Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 1996
Mortgage debenture
Delivered: 10 September 1996
Status: Satisfied on 8 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…