TAYLORMADE TIMBER PRODUCTS LTD
COUNTY DURHAM TAYLOR MADE TIMBER PRODUCTS LIMITED

Hellopages » County Durham » County Durham » DH6 1PS

Company number 00584004
Status Active
Incorporation Date 15 May 1957
Company Type Private Limited Company
Address SHERBURN HILL, DURHAM, COUNTY DURHAM, DH6 1PS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Director's details changed for Miss Suzanne Claire Wentworth on 27 June 2015; Secretary's details changed for Miss Suzanne Claire Wentworth on 27 June 2015. The most likely internet sites of TAYLORMADE TIMBER PRODUCTS LTD are www.taylormadetimberproducts.co.uk, and www.taylormade-timber-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Taylormade Timber Products Ltd is a Private Limited Company. The company registration number is 00584004. Taylormade Timber Products Ltd has been working since 15 May 1957. The present status of the company is Active. The registered address of Taylormade Timber Products Ltd is Sherburn Hill Durham County Durham Dh6 1ps. . PENROSE, Suzanne Claire is a Secretary of the company. PENROSE, Suzanne Claire is a Director of the company. WENTWORTH, Douglas John is a Director of the company. WENTWORTH, Jillian Anne is a Director of the company. Secretary COLLINS, Deborah Jane has been resigned. Secretary FINNIGAN, David Thomas has been resigned. Secretary TAYLOR, Margaret has been resigned. Secretary WENTWORTH, Ericia Anne has been resigned. Secretary WENTWORTH, Jillian Anne has been resigned. Director FINNIGAN, David Thomas has been resigned. Director TAYLOR, Clifford Wells has been resigned. Director TAYLOR, Herbert Wells has been resigned. Director TAYLOR, Margaret has been resigned. Director TAYLOR, Patricia Jean has been resigned. Director WOOLSTON, Linda Helen has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PENROSE, Suzanne Claire
Appointed Date: 01 November 2014

Director
PENROSE, Suzanne Claire
Appointed Date: 01 November 2014
38 years old

Director
WENTWORTH, Douglas John
Appointed Date: 02 October 1995
72 years old

Director
WENTWORTH, Jillian Anne
Appointed Date: 01 March 2009
35 years old

Resigned Directors

Secretary
COLLINS, Deborah Jane
Resigned: 30 June 2008
Appointed Date: 16 October 2006

Secretary
FINNIGAN, David Thomas
Resigned: 30 October 2014
Appointed Date: 02 January 2009

Secretary
TAYLOR, Margaret
Resigned: 02 October 1995

Secretary
WENTWORTH, Ericia Anne
Resigned: 16 October 2006
Appointed Date: 02 October 1995

Secretary
WENTWORTH, Jillian Anne
Resigned: 03 January 2009
Appointed Date: 02 April 2008

Director
FINNIGAN, David Thomas
Resigned: 30 October 2014
Appointed Date: 02 January 2009
65 years old

Director
TAYLOR, Clifford Wells
Resigned: 02 October 1995
76 years old

Director
TAYLOR, Herbert Wells
Resigned: 02 October 1995
101 years old

Director
TAYLOR, Margaret
Resigned: 02 October 1995
100 years old

Director
TAYLOR, Patricia Jean
Resigned: 02 October 1995
79 years old

Director
WOOLSTON, Linda Helen
Resigned: 22 January 2013
Appointed Date: 01 September 2008
64 years old

Persons With Significant Control

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

TAYLORMADE TIMBER PRODUCTS LTD Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
01 Mar 2016
Director's details changed for Miss Suzanne Claire Wentworth on 27 June 2015
01 Mar 2016
Secretary's details changed for Miss Suzanne Claire Wentworth on 27 June 2015
22 Dec 2015
Full accounts made up to 31 August 2015
03 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 22,600

...
... and 129 more events
02 Nov 1987
Accounts for a small company made up to 31 May 1987

02 Nov 1987
Return made up to 19/10/87; full list of members
14 Oct 1986
Accounts for a medium company made up to 31 May 1986

14 Oct 1986
Return made up to 07/10/86; full list of members
15 May 1957
Certificate of incorporation

TAYLORMADE TIMBER PRODUCTS LTD Charges

4 July 2012
Assignment
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD, Hsbc Equipment Finance (UK) LTD, Together Hsbc
Description: Any credit balance together with any interests, costs &…
28 June 2012
Chattels mortgage
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: The equipment. Lawson fuse TIS100. Schneider reel JJR22516…
18 April 2012
Fixed charge on purchased debts which fail to vest
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
18 April 2012
Floating charge
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
17 February 2012
Legal assignment
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
6 December 2011
Legal mortgage
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings lying to the south west of littletown…
6 December 2011
Legal mortgage
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings lying to the south west of littletown…
6 December 2011
Legal mortgage
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of cookshold lane, sherburn hill…
8 August 2011
Chattels mortgage
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Carousel blockcutter s/no 3029 moving floor trailer s/no…
21 June 2011
Legal mortgage
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the north and land and buildings on the north…
20 June 2011
Chattels mortgage
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Grading line 212482, main mill 212482, pack saw holtec…
13 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
12 May 2011
Debenture
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2009
Mortgage
Delivered: 18 March 2009
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the north of kell crescent sherburn hill…
12 February 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 19 February 2009
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 May 2006
Mortgage
Delivered: 1 June 2006
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a units 1, 2 & 3 sherburn hill durham…
15 May 2006
Mortgage
Delivered: 1 June 2006
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land to the west of littletown lane…
5 April 2006
An omnibus guarantee and set-off agreement
Delivered: 13 April 2006
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
9 May 2003
Chattel mortgage
Delivered: 19 May 2003
Status: Satisfied on 18 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge all the plant and machinery vehicles…
9 May 2003
Chattel mortgage
Delivered: 17 May 2003
Status: Satisfied on 18 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The chattels being log grading line, comprising log deck…
18 October 2000
All assets debenture deed
Delivered: 20 October 2000
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 April 1998
Fixed charge
Delivered: 25 April 1998
Status: Satisfied on 19 May 2003
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limitedand Royscot Spa Leasing Limited
Description: 1 x ingvar persson log grading line and the proceeds and…
8 April 1998
Fixed charge
Delivered: 9 April 1998
Status: Satisfied on 19 May 2003
Persons entitled: Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC
Description: 1 x ake sawmill line comprising chipper canters - soderhams…
2 October 1995
Single debenture
Delivered: 9 October 1995
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Bank PLC
Description: Including premises at cookshold lane sherburn hill in the…