WOODSTOCK TIMBER SUPPLIES LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1UB

Company number 02252588
Status Active
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address OLD BUSH STREET, OFF LEVEL STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 1UB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 . The most likely internet sites of WOODSTOCK TIMBER SUPPLIES LIMITED are www.woodstocktimbersupplies.co.uk, and www.woodstock-timber-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Woodstock Timber Supplies Limited is a Private Limited Company. The company registration number is 02252588. Woodstock Timber Supplies Limited has been working since 06 May 1988. The present status of the company is Active. The registered address of Woodstock Timber Supplies Limited is Old Bush Street Off Level Street Brierley Hill West Midlands Dy5 1ub. . OAKLEY, David Alan is a Secretary of the company. OAKLEY, David Alan is a Director of the company. PORTER, Nigel Kenneth is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
OAKLEY, David Alan

73 years old

Director

Persons With Significant Control

Mr David Alan Oakley
Notified on: 6 April 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Kenneth Porter
Notified on: 6 April 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODSTOCK TIMBER SUPPLIES LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 58 more events
18 Aug 1988
Registered office changed on 18/08/88 from: 10 st johns close swindon near dudley west midlands DY3 4PQ

18 Aug 1988
Accounting reference date notified as 31/03

08 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1988
Registered office changed on 08/06/88 from: somerset house temple street birmingham B2 5DP

06 May 1988
Incorporation

WOODSTOCK TIMBER SUPPLIES LIMITED Charges

13 June 2011
Legal charge
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 4-5 old bush trading estate old bush street…
8 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south side of level…
23 July 2004
Legal charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two units of land on the south side of level street off…
26 February 1991
Legal charge
Delivered: 27 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises at old bush street off level street brierley…
17 November 1989
Debenture
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…