Company number 00622650
Status Active
Incorporation Date 9 March 1959
Company Type Private Limited Company
Address KINGS BUILDINGS, LYDNEY, GLOS., GL15 5HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
GBP 40,001
. The most likely internet sites of YORKLEY TIMBER COMPANY LIMITED are www.yorkleytimbercompany.co.uk, and www.yorkley-timber-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. The distance to to Chepstow Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkley Timber Company Limited is a Private Limited Company.
The company registration number is 00622650. Yorkley Timber Company Limited has been working since 09 March 1959.
The present status of the company is Active. The registered address of Yorkley Timber Company Limited is Kings Buildings Lydney Glos Gl15 5he. . PORTER, Simon Andrew Jonathan is a Secretary of the company. PORTER, Anne Lesley is a Director of the company. PORTER, Simon Andrew Jonathan is a Director of the company. Secretary PORTER, Alan Milson has been resigned. Director PORTER, Alan Milson has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
YORKLEY TIMBER COMPANY LIMITED Events
21 Sep 2016
Confirmation statement made on 31 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
...
... and 72 more events
15 Mar 1988
Return made up to 25/12/87; no change of members
10 Feb 1987
Accounts made up to 31 March 1986
10 Feb 1987
Return made up to 26/12/86; full list of members
21 Mar 1984
New secretary appointed
09 Mar 1959
Incorporation
28 July 1983
Debenture
Delivered: 8 August 1983
Status: Satisfied
on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…
31 October 1978
Charge
Delivered: 8 November 1978
Status: Satisfied
on 5 March 2003
Persons entitled: Midland Bank LTD
Description: Floating charge over the. Undertaking and all property and…
30 May 1978
Mortgage
Delivered: 5 June 1978
Status: Satisfied
on 5 March 2003
Persons entitled: Midland Bank PLC
Description: F/H 1. lincoln close (formerly plot 10 dixmere estate)…
22 September 1964
Mortgage
Delivered: 30 September 1964
Status: Satisfied
on 5 March 2003
Persons entitled: Midland Bank LTD
Description: Broadmeadows yard station road ross on wye herefordshire…