BAYRAM TIMBER LIMITED
NORTH FERRIBY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3HF

Company number 03995988
Status Active
Incorporation Date 17 May 2000
Company Type Private Limited Company
Address GIBSON LANE, MELTON, NORTH FERRIBY, EAST YORKSHIRE, HU14 3HF
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 10,000 ; Full accounts made up to 31 October 2015. The most likely internet sites of BAYRAM TIMBER LIMITED are www.bayramtimber.co.uk, and www.bayram-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Barton-on-Humber Rail Station is 4.1 miles; to Barrow Haven Rail Station is 6 miles; to Scunthorpe Rail Station is 9.9 miles; to Barnetby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bayram Timber Limited is a Private Limited Company. The company registration number is 03995988. Bayram Timber Limited has been working since 17 May 2000. The present status of the company is Active. The registered address of Bayram Timber Limited is Gibson Lane Melton North Ferriby East Yorkshire Hu14 3hf. . JORDAN, Ian William is a Secretary of the company. GOODWIN, Geoffrey is a Director of the company. GRACE, John Andrew is a Director of the company. HUSBAND, Christopher John is a Director of the company. Secretary GOODWIN, Geoffrey has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLARKE, Anthony David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
JORDAN, Ian William
Appointed Date: 31 October 2001

Director
GOODWIN, Geoffrey
Appointed Date: 17 May 2000
77 years old

Director
GRACE, John Andrew
Appointed Date: 17 May 2000
66 years old

Director
HUSBAND, Christopher John
Appointed Date: 10 July 2000
62 years old

Resigned Directors

Secretary
GOODWIN, Geoffrey
Resigned: 31 October 2001
Appointed Date: 17 May 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 2000

Director
CLARKE, Anthony David
Resigned: 07 August 2013
Appointed Date: 10 July 2000
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 2000

Persons With Significant Control

Mr Geoffrey Goodwin
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BAYRAM TIMBER LIMITED Events

18 May 2017
Confirmation statement made on 17 May 2017 with updates
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000

03 May 2016
Full accounts made up to 31 October 2015
15 Jul 2015
Full accounts made up to 31 October 2014
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000

...
... and 71 more events
05 Jun 2000
New director appointed
05 Jun 2000
New secretary appointed;new director appointed
05 Jun 2000
Secretary resigned
05 Jun 2000
Director resigned
17 May 2000
Incorporation

BAYRAM TIMBER LIMITED Charges

7 April 2014
Charge code 0399 5988 0009
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Contains fixed charge…
19 July 2010
Debenture
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Geoffrey Goodwin
Description: Fixed and floating charges over the undertaking and all…
5 November 2009
Charge of deposit
Delivered: 20 November 2009
Status: Satisfied on 23 April 2014
Persons entitled: Skipton Business Finance Limited
Description: The deposit being the sum of £150,000 see image for full…
12 May 2009
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…
17 July 2007
Chattel mortgage
Delivered: 18 July 2007
Status: Satisfied on 30 July 2010
Persons entitled: Lombard North Central PLC
Description: Mercedes benz C180 kompressor reg no YR06 kuu chassis no…
17 July 2007
Chattel mortgage
Delivered: 18 July 2007
Status: Satisfied on 30 July 2010
Persons entitled: Lombard North Central PLC
Description: M/C 6078 wadkin moulding machine s/n XJ220B.
11 May 2005
Debenture
Delivered: 20 May 2005
Status: Satisfied on 10 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2000
Debenture
Delivered: 8 August 2000
Status: Satisfied on 19 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2000
Fixed and floating charge over all assets
Delivered: 25 July 2000
Status: Satisfied on 21 December 2009
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…