JOHN MANSFIELD TIMBER LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 00792535
Status Active
Incorporation Date 19 February 1964
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JOHN MANSFIELD TIMBER LIMITED are www.johnmansfieldtimber.co.uk, and www.john-mansfield-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Mansfield Timber Limited is a Private Limited Company. The company registration number is 00792535. John Mansfield Timber Limited has been working since 19 February 1964. The present status of the company is Active. The registered address of John Mansfield Timber Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary BEGLEY, Laurence has been resigned. Secretary HEADLEY, Jane Elizabeth has been resigned. Secretary LINEHAM, Richard Henry has been resigned. Secretary YOUNG, Martin Keay has been resigned. Director BEGLEY, Laurence has been resigned. Director BITTLESTONE, Anthony John has been resigned. Director BUSHELL, Timothy Keith has been resigned. Director COOLEY, David John has been resigned. Director FISHER, Dean has been resigned. Director HEADLEY, Jane Elizabeth has been resigned. Director HUGHES, Aidan John has been resigned. Director JARVIS, Bruce Edwin has been resigned. Director JOHNSON, Sarah Jane Marie has been resigned. Director KING, David Malcolm has been resigned. Director LIPINSKI, Andrew Alexander has been resigned. Director PAGE, Andrew Stephen has been resigned. Director PAGE, Robert John has been resigned. Director PAYNE, Christopher John has been resigned. Director YOUNG, Martin Keay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 31 October 2009

Director
RIDDLE, Jonathan Rowlatt Huber
Appointed Date: 15 September 2003
64 years old

Resigned Directors

Secretary
BEGLEY, Laurence
Resigned: 08 January 2001
Appointed Date: 14 April 2000

Secretary
HEADLEY, Jane Elizabeth
Resigned: 14 April 2000
Appointed Date: 11 June 1998

Secretary
LINEHAM, Richard Henry
Resigned: 11 June 1998

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 08 January 2001

Director
BEGLEY, Laurence
Resigned: 01 April 2002
Appointed Date: 17 March 2000
65 years old

Director
BITTLESTONE, Anthony John
Resigned: 24 April 1995
Appointed Date: 19 March 1992
86 years old

Director
BUSHELL, Timothy Keith
Resigned: 31 December 1997
85 years old

Director
COOLEY, David John
Resigned: 31 March 2000
Appointed Date: 29 July 1997
79 years old

Director
FISHER, Dean
Resigned: 01 April 2002
66 years old

Director
HEADLEY, Jane Elizabeth
Resigned: 19 July 2000
Appointed Date: 30 March 1998
60 years old

Director
HUGHES, Aidan John
Resigned: 03 August 2004
Appointed Date: 11 April 2002
64 years old

Director
JARVIS, Bruce Edwin
Resigned: 16 March 1998
82 years old

Director
JOHNSON, Sarah Jane Marie
Resigned: 19 September 2003
Appointed Date: 08 January 2001
55 years old

Director
KING, David Malcolm
Resigned: 31 December 1999
Appointed Date: 20 April 1998
77 years old

Director
LIPINSKI, Andrew Alexander
Resigned: 11 April 2002
Appointed Date: 20 November 2000
75 years old

Director
PAGE, Andrew Stephen
Resigned: 01 April 2002
Appointed Date: 01 November 1997
68 years old

Director
PAGE, Robert John
Resigned: 31 August 1999
Appointed Date: 07 September 1998
78 years old

Director
PAYNE, Christopher John
Resigned: 31 August 2000
77 years old

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 20 November 2000
70 years old

Persons With Significant Control

Communisis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN MANSFIELD TIMBER LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 730,000

21 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 730,000

...
... and 127 more events
15 Dec 1986
New director appointed

12 Nov 1986
Full accounts made up to 31 March 1986

12 Nov 1986
Annual return made up to 17/10/86

23 Jul 1986
Director resigned

19 Feb 1964
Certificate of incorporation

JOHN MANSFIELD TIMBER LIMITED Charges

28 June 1994
Collateral debenture
Delivered: 30 June 1994
Status: Satisfied on 30 May 1998
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1993
Credit agreement
Delivered: 20 May 1993
Status: Satisfied on 28 April 1994
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in all sums…
6 June 1991
Collateral debenture
Delivered: 12 June 1991
Status: Satisfied on 21 September 1994
Persons entitled: 3I PLC
Description: (Including trade fixtures) (see form 395 for full details)…
4 August 1989
Collateral mortgage
Delivered: 24 August 1989
Status: Satisfied on 21 September 1994
Persons entitled: 3I PLC
Description: F/H " the limes" 10 debdale road, mansfield woodhouse…
4 August 1989
Legal charge
Delivered: 17 August 1989
Status: Satisfied on 1 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: " the limes" 10 debdale lane mansfield woodhouse nottingham.
4 August 1989
Letter of offset
Delivered: 17 August 1989
Status: Satisfied on 1 September 2000
Persons entitled: Governor and Company of the Bank of Scotland
Description: All sums now standing or hereafter in the companys books.
4 August 1989
Debenture
Delivered: 17 August 1989
Status: Satisfied on 1 September 2000
Persons entitled: Governor and Company of the Bank of Scotland
Description: (Including trade & tenants fixtures). Fixed and floating…
4 August 1989
Collateral debenture
Delivered: 8 August 1989
Status: Satisfied on 21 September 1994
Persons entitled: 3I PLC
Description: (Including trade fixtures).. Fixed and floating charges…