RICHARD WHITE & SON (FORESTRY) LTD
CORWEN

Hellopages » Denbighshire » Denbighshire » LL21 9DU

Company number 07053165
Status Active
Incorporation Date 22 October 2009
Company Type Private Limited Company
Address SIAMBAR WEN, GWYDDELWERN, CORWEN, DENBIGHSHIRE, LL21 9DU
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 2 . The most likely internet sites of RICHARD WHITE & SON (FORESTRY) LTD are www.richardwhitesonforestry.co.uk, and www.richard-white-son-forestry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Abergele & Pensarn Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard White Son Forestry Ltd is a Private Limited Company. The company registration number is 07053165. Richard White Son Forestry Ltd has been working since 22 October 2009. The present status of the company is Active. The registered address of Richard White Son Forestry Ltd is Siambar Wen Gwyddelwern Corwen Denbighshire Ll21 9du. . HESSION, Sian Elizabeth is a Director of the company. WHITE, David Paul is a Director of the company. Secretary HESSION, Sian Elizabeth has been resigned. Director WHITE, Carol has been resigned. Director WHITE, David Paul has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Director
HESSION, Sian Elizabeth
Appointed Date: 01 August 2011
46 years old

Director
WHITE, David Paul
Appointed Date: 24 April 2013
49 years old

Resigned Directors

Secretary
HESSION, Sian Elizabeth
Resigned: 01 August 2011
Appointed Date: 22 October 2009

Director
WHITE, Carol
Resigned: 20 July 2011
Appointed Date: 22 October 2009
75 years old

Director
WHITE, David Paul
Resigned: 01 August 2011
Appointed Date: 22 July 2011
49 years old

Persons With Significant Control

Mr David Paul White
Notified on: 2 August 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RICHARD WHITE & SON (FORESTRY) LTD Events

07 Aug 2016
Confirmation statement made on 2 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Jan 2015
Satisfaction of charge 070531650002 in full
...
... and 20 more events
25 Jul 2011
Appointment of Mr David Paul White as a director
22 Jul 2011
Termination of appointment of Carol White as a director
28 May 2011
Secretary's details changed for Mrs Sian Elizabeth Hession on 31 March 2011
12 Jan 2011
Annual return made up to 22 October 2010 with full list of shareholders
22 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RICHARD WHITE & SON (FORESTRY) LTD Charges

11 December 2014
Charge code 0705 3165 0005
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Gemini Finance Limited
Description: L/H land forming part of siambar wen, gwyddelbern, corwen…
17 November 2014
Charge code 0705 3165 0004
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
6 October 2014
Charge code 0705 3165 0003
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
16 July 2013
Charge code 0705 3165 0002
Delivered: 18 July 2013
Status: Satisfied on 5 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 May 2012
Supplemental chattel mortgage
Delivered: 31 May 2012
Status: Satisfied on 7 November 2014
Persons entitled: State Securities PLC
Description: The assets 1.make: claas model: 890 forage harvester yom:…