TIMOTHY WOOD LIMITED
HUDDERSFIELD COLTWARD LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 6PQ

Company number 03399509
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address UNIT 1/2 BRADLEY MILL INDUSTRIAL, ESTATE, BRADLEY MILLS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6PQ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Graham Arthur Stanley as a secretary on 20 July 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of TIMOTHY WOOD LIMITED are www.timothywood.co.uk, and www.timothy-wood.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and three months. Timothy Wood Limited is a Private Limited Company. The company registration number is 03399509. Timothy Wood Limited has been working since 07 July 1997. The present status of the company is Active. The registered address of Timothy Wood Limited is Unit 1 2 Bradley Mill Industrial Estate Bradley Mills Road Huddersfield West Yorkshire Hd1 6pq. The company`s financial liabilities are £211.91k. It is £100.78k against last year. The cash in hand is £6.63k. It is £-18.57k against last year. And the total assets are £821.44k, which is £85.2k against last year. MCFADDEN, Dean is a Director of the company. MCFADDEN, Jay is a Director of the company. MCFADDEN, Michael is a Director of the company. Secretary KAY, Maurice has been resigned. Secretary STANLEY, Graham Arthur has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAILEY, Neville Russell Frederick has been resigned. Director KAY, Maurice has been resigned. Director KAY, Phillip has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of machine tools".


timothy wood Key Finiance

LIABILITIES £211.91k
+90%
CASH £6.63k
-74%
TOTAL ASSETS £821.44k
+11%
All Financial Figures

Current Directors

Director
MCFADDEN, Dean
Appointed Date: 27 October 2009
42 years old

Director
MCFADDEN, Jay
Appointed Date: 27 October 2009
46 years old

Director
MCFADDEN, Michael
Appointed Date: 17 July 1997
65 years old

Resigned Directors

Secretary
KAY, Maurice
Resigned: 10 July 1998
Appointed Date: 17 July 1997

Secretary
STANLEY, Graham Arthur
Resigned: 20 July 2016
Appointed Date: 10 July 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 July 1997
Appointed Date: 07 July 1997

Director
BAILEY, Neville Russell Frederick
Resigned: 31 December 2000
Appointed Date: 08 April 1999
80 years old

Director
KAY, Maurice
Resigned: 14 November 2006
Appointed Date: 17 July 1997
88 years old

Director
KAY, Phillip
Resigned: 01 October 1998
Appointed Date: 17 July 1997
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 July 1997
Appointed Date: 07 July 1997

Persons With Significant Control

Mr Dean Mcfadden
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Jay Mcfadden
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mcfadden Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mcfadden Enterprises Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMOTHY WOOD LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
31 Aug 2016
Termination of appointment of Graham Arthur Stanley as a secretary on 20 July 2016
25 Jul 2016
Confirmation statement made on 7 July 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 30,738

...
... and 73 more events
22 Jul 1997
Nc inc already adjusted 17/07/97
22 Jul 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jul 1997
Incorporation

TIMOTHY WOOD LIMITED Charges

23 April 2007
Floating charge (all assets)
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
23 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
25 May 1999
Debenture
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…