WINGHAM TIMBER & MOULDINGS LIMITED
CANTERBURY F. W. MORGAN (SOUTH EAST) LTD

Hellopages » Kent » Dover » CT3 1AR

Company number 01589592
Status Active
Incorporation Date 6 October 1981
Company Type Private Limited Company
Address WINGHAM INDUSTRIAL ESTATE GOODNESTONE ROAD, WINGHAM, CANTERBURY, KENT, CT3 1AR
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 46730 - Wholesale of wood, construction materials and sanitary equipment, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of WINGHAM TIMBER & MOULDINGS LIMITED are www.winghamtimbermouldings.co.uk, and www.wingham-timber-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Wingham Timber Mouldings Limited is a Private Limited Company. The company registration number is 01589592. Wingham Timber Mouldings Limited has been working since 06 October 1981. The present status of the company is Active. The registered address of Wingham Timber Mouldings Limited is Wingham Industrial Estate Goodnestone Road Wingham Canterbury Kent Ct3 1ar. . HART, Lyndon De Beauvoir Cary is a Director of the company. HYLANDS, Nigel is a Director of the company. Secretary BRITTON, Michael John has been resigned. Secretary DE BEAUVOIR CARY HART, Lyndon has been resigned. Secretary EMERY, Lorraine has been resigned. Secretary PURCELL, Patrick John has been resigned. Director ALLEN, Pelham Brian has been resigned. Director BRITTON, Clive Lyman Charles has been resigned. Director BRITTON, John Charles has been resigned. Director BRITTON, Michael John has been resigned. Director COOK, Martin Charles has been resigned. Director DE BEAUVOIR CARY HART, Lyndon has been resigned. Director HARRISON, Anthony Frederick has been resigned. Director PURCELL, Patrick John has been resigned. Director WILLIAMS, Brian Charles has been resigned. Director WILLIAMS, Brian Charles has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Director
HART, Lyndon De Beauvoir Cary
Appointed Date: 04 May 1999
70 years old

Director
HYLANDS, Nigel
Appointed Date: 01 September 2007
61 years old

Resigned Directors

Secretary
BRITTON, Michael John
Resigned: 04 June 1999
Appointed Date: 01 June 1999

Secretary
DE BEAUVOIR CARY HART, Lyndon
Resigned: 20 October 2003
Appointed Date: 04 May 1999

Secretary
EMERY, Lorraine
Resigned: 31 March 2012
Appointed Date: 20 October 2003

Secretary
PURCELL, Patrick John
Resigned: 04 May 1999

Director
ALLEN, Pelham Brian
Resigned: 06 October 1993
Appointed Date: 19 January 1993
73 years old

Director
BRITTON, Clive Lyman Charles
Resigned: 04 May 1999
Appointed Date: 14 April 1997
68 years old

Director
BRITTON, John Charles
Resigned: 15 April 1997
119 years old

Director
BRITTON, Michael John
Resigned: 04 May 1999
Appointed Date: 14 April 1997
60 years old

Director
COOK, Martin Charles
Resigned: 04 May 1999
Appointed Date: 19 March 1997
72 years old

Director
DE BEAUVOIR CARY HART, Lyndon
Resigned: 30 September 1997
70 years old

Director
HARRISON, Anthony Frederick
Resigned: 01 November 2000
Appointed Date: 04 May 1999
82 years old

Director
PURCELL, Patrick John
Resigned: 04 May 1999
87 years old

Director
WILLIAMS, Brian Charles
Resigned: 01 June 2006
Appointed Date: 04 May 1999
89 years old

Director
WILLIAMS, Brian Charles
Resigned: 24 April 1997
89 years old

Persons With Significant Control

Mr Lynton De Beauvoir Carey Hart
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hardwood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINGHAM TIMBER & MOULDINGS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 28 February 2016
05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
14 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200,000

08 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 111 more events
03 May 1988
Accounts for a small company made up to 28 February 1987

14 Apr 1988
New director appointed

24 Mar 1988
Return made up to 10/02/88; full list of members

23 Jan 1987
Accounts for a small company made up to 28 February 1986

29 Dec 1986
Return made up to 12/12/86; full list of members

WINGHAM TIMBER & MOULDINGS LIMITED Charges

19 August 2004
Debenture
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 2003
Debenture
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Metropolitan Factors Limited
Description: Fixed and floating charges over the undertaking and all…
6 May 1999
Debenture
Delivered: 8 May 1999
Status: Satisfied on 18 October 2003
Persons entitled: Anthony Frederick Harrison
Description: The stock in trade of the company. See the mortgage charge…
26 October 1994
Fixed equitable charge
Delivered: 4 November 1994
Status: Satisfied on 18 October 2003
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge over all book debts invoice debts…
18 June 1992
Legal charge
Delivered: 1 July 1992
Status: Satisfied on 18 October 2003
Persons entitled: Midland Bank PLC
Description: L/H lands and premises being premises at wingham industrial…
19 September 1991
Charge
Delivered: 20 September 1991
Status: Satisfied on 18 October 2003
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital (see…
12 January 1989
Fixed and floating charge
Delivered: 18 January 1989
Status: Satisfied on 18 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
2 November 1984
Single debenture
Delivered: 12 November 1984
Status: Satisfied on 2 December 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1983
Mortgage debenture
Delivered: 7 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…