ASHWOOD SMOKING CHIPS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6WJ

Company number 04534046
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address HEADLANDS HOUSE 1 KINGS COURT, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6WJ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 99 . The most likely internet sites of ASHWOOD SMOKING CHIPS LIMITED are www.ashwoodsmokingchips.co.uk, and www.ashwood-smoking-chips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Wellingborough Rail Station is 5.1 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashwood Smoking Chips Limited is a Private Limited Company. The company registration number is 04534046. Ashwood Smoking Chips Limited has been working since 12 September 2002. The present status of the company is Active. The registered address of Ashwood Smoking Chips Limited is Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire Nn15 6wj. . LODGE, Dorothy Teresa is a Secretary of the company. LODGE, Barry James is a Director of the company. LODGE, Dorothy Teresa is a Director of the company. LODGE, Louise is a Director of the company. MACNICOL, Alexander Grant is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
LODGE, Dorothy Teresa
Appointed Date: 12 September 2002

Director
LODGE, Barry James
Appointed Date: 12 September 2002
63 years old

Director
LODGE, Dorothy Teresa
Appointed Date: 12 September 2002
85 years old

Director
LODGE, Louise
Appointed Date: 12 September 2002
60 years old

Director
MACNICOL, Alexander Grant
Appointed Date: 13 May 2009
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002

Persons With Significant Control

Dorothy Teresa Lodge
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Barry James Lodge
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Louise Lodge
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Grant Macnicol
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

ASHWOOD SMOKING CHIPS LIMITED Events

30 Sep 2016
Confirmation statement made on 12 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 99

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 99

...
... and 34 more events
27 Sep 2002
New director appointed
27 Sep 2002
New secretary appointed
27 Sep 2002
New director appointed
27 Sep 2002
New director appointed
12 Sep 2002
Incorporation