HAWTHORN TIMBER LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1PA

Company number 00802031
Status Active
Incorporation Date 22 April 1964
Company Type Private Limited Company
Address WYKE STREET, HEDON ROAD, HULL, EAST YORKSHIRE, HU9 1PA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2,000 ; Director's details changed for Mr Michael Dennis Stone on 15 December 2015. The most likely internet sites of HAWTHORN TIMBER LIMITED are www.hawthorntimber.co.uk, and www.hawthorn-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Hawthorn Timber Limited is a Private Limited Company. The company registration number is 00802031. Hawthorn Timber Limited has been working since 22 April 1964. The present status of the company is Active. The registered address of Hawthorn Timber Limited is Wyke Street Hedon Road Hull East Yorkshire Hu9 1pa. . FORD, Kirsty is a Secretary of the company. STONE, Michael Dennis is a Director of the company. STONE, Trevor is a Director of the company. THOMPSON, Richard John is a Director of the company. Secretary STONE, Michael Dennis has been resigned. Secretary STONE, Sheila Mavis has been resigned. Director BURLEY, Keith has been resigned. Director STONE, Dennis Thomas has been resigned. Director STONE, Sheila Mavis has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FORD, Kirsty
Appointed Date: 01 August 2003

Director

Director
STONE, Trevor

73 years old

Director
THOMPSON, Richard John
Appointed Date: 01 January 1996
63 years old

Resigned Directors

Secretary
STONE, Michael Dennis
Resigned: 01 August 2003
Appointed Date: 11 November 1994

Secretary
STONE, Sheila Mavis
Resigned: 11 November 1994

Director
BURLEY, Keith
Resigned: 25 February 1999
Appointed Date: 01 September 1991
88 years old

Director
STONE, Dennis Thomas
Resigned: 01 September 1991
98 years old

Director
STONE, Sheila Mavis
Resigned: 11 November 1994
93 years old

HAWTHORN TIMBER LIMITED Events

23 Aug 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,000

28 Apr 2016
Director's details changed for Mr Michael Dennis Stone on 15 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000

...
... and 83 more events
02 Aug 1988
Return made up to 18/05/88; full list of members

20 Nov 1987
Accounts for a small company made up to 31 December 1986

20 Nov 1987
Return made up to 27/10/87; full list of members

05 Jun 1986
Return made up to 31/03/86; full list of members

06 May 1986
Accounts for a small company made up to 31 December 1985

HAWTHORN TIMBER LIMITED Charges

23 June 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: All fixed charge debts and all property assets and rights…
24 October 2005
Debenture
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1993
Legal charge
Delivered: 18 September 1993
Status: Satisfied on 9 February 2006
Persons entitled: Midland Bank PLC
Description: 1.1 acres of land at grindell street hedon road hull.
25 February 1992
Legal charge
Delivered: 2 March 1992
Status: Satisfied on 9 February 2006
Persons entitled: Midland Bank PLC
Description: L/H property at crowle st. And wyke st. Hull.
4 November 1991
Fixed and floating charge.
Delivered: 16 November 1991
Status: Satisfied on 9 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all undertaking and all…
21 March 1978
Mortgage
Delivered: 28 March 1978
Status: Satisfied on 9 February 2006
Persons entitled: Midland Bank PLC
Description: Freehold land and premises no 359 hedon road, kingston upon…
3 March 1978
Equitable charge
Delivered: 8 March 1978
Status: Satisfied on 9 February 2006
Persons entitled: Midland Bank PLC
Description: All the equitable interest of the company and all and…
5 February 1973
Mortgage
Delivered: 9 February 1973
Status: Satisfied on 9 February 2006
Persons entitled: Midland Bank PLC
Description: 359 hedon rd. Hull together with the power trade machinery…