D.A.F. TIMBER LIMITED
BISHOP AUCKLAND

Hellopages » County Durham » County Durham » DL15 8NR

Company number 02160203
Status Active
Incorporation Date 2 September 1987
Company Type Private Limited Company
Address UNIT 8 COUNDON IND ESTATE, COUNDON, BISHOP AUCKLAND, CO DURHAM, DL15 8NR
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 one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1,000 ; Change of share class name or designation. The most likely internet sites of D.A.F. TIMBER LIMITED are www.daftimber.co.uk, and www.d-a-f-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Shildon Rail Station is 7.1 miles; to Newton Aycliffe Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A F Timber Limited is a Private Limited Company. The company registration number is 02160203. D A F Timber Limited has been working since 02 September 1987. The present status of the company is Active. The registered address of D A F Timber Limited is Unit 8 Coundon Ind Estate Coundon Bishop Auckland Co Durham Dl15 8nr. . FRENCH, Lesley is a Secretary of the company. FRENCH, Dale Andrew is a Director of the company. FRENCH, Lesley is a Director of the company. Secretary FRENCH, Lesley has been resigned. Secretary LAMB, Glynis has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
FRENCH, Lesley
Appointed Date: 07 August 1995

Director
FRENCH, Dale Andrew

62 years old

Director
FRENCH, Lesley

57 years old

Resigned Directors

Secretary
FRENCH, Lesley
Resigned: 17 February 1994

Secretary
LAMB, Glynis
Resigned: 07 August 1995
Appointed Date: 17 February 1994

D.A.F. TIMBER LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
18 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000

23 Jun 2016
Change of share class name or designation
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

...
... and 101 more events
07 Dec 1987
Registered office changed on 07/12/87 from: icc house 110 whitchurch road cardiff CF4 3LY

07 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Dec 1987
Director resigned;new director appointed

20 Oct 1987
Company name changed leaksmith LIMITED\certificate issued on 21/10/87

02 Sep 1987
Incorporation

D.A.F. TIMBER LIMITED Charges

8 June 2011
Debenture
Delivered: 13 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 May 2011
Debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2007
Debenture
Delivered: 27 July 2007
Status: Satisfied on 12 March 2011
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1996
Legal mortgage
Delivered: 10 August 1996
Status: Satisfied on 12 March 2011
Persons entitled: Yorkshire Bank PLC
Description: Unit 8 coundon industrial estate coundon bishop auckland co…
17 June 1996
Debenture
Delivered: 20 June 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1995
Debenture
Delivered: 12 September 1995
Status: Satisfied on 21 September 1996
Persons entitled: Alex Lawrie Factors Limited
Description: Fixed and floating charges over the undertaking and all…
13 December 1994
Debenture
Delivered: 16 December 1994
Status: Satisfied on 21 September 1996
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 December 1994
Legal charge
Delivered: 16 December 1994
Status: Satisfied on 21 September 1996
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a unit 8, coundon industrial estate and being…
8 November 1993
Deed of charge
Delivered: 11 November 1993
Status: Satisfied on 8 September 1995
Persons entitled: Yorkshire Bank PLC
Description: All monies at any time standing to the credit of a bank…
11 October 1993
Fixed charge
Delivered: 15 October 1993
Status: Satisfied on 25 February 1997
Persons entitled: Alex Lawrie Recievables Fiancing Limited
Description: Fixed charge on all bookdebts under the term sof the…
30 June 1992
Legal mortgage
Delivered: 10 July 1992
Status: Satisfied on 8 September 1995
Persons entitled: K.Howe E.G.Howe
Description: Land at coundon industrial estate coundon nr.bishop…
20 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied on 8 September 1995
Persons entitled: Yorkshire Bank PLC
Description: All that piece or parcel of land with buildings at 8…
5 August 1991
Debenture
Delivered: 9 August 1991
Status: Satisfied on 8 September 1995
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1988
Debenture
Delivered: 26 January 1988
Status: Satisfied on 5 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…