HOMELEIGH TIMBER AND BUILDING SUPPLIES LTD
TONBRIDGE HOMELEIGH TIMBER SUPPLIES LIMITED

Hellopages » Kent » Maidstone » TN12 0PY

Company number 01184172
Status Active
Incorporation Date 16 September 1974
Company Type Private Limited Company
Address STATION ROAD, STAPLEHURST, TONBRIDGE, KENT, TN12 0PY
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Termination of appointment of Lesley Wood as a secretary on 13 May 2016; Termination of appointment of Julie Pearce as a secretary on 13 May 2016. The most likely internet sites of HOMELEIGH TIMBER AND BUILDING SUPPLIES LTD are www.homeleightimberandbuildingsupplies.co.uk, and www.homeleigh-timber-and-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Hollingbourne Rail Station is 7.6 miles; to Bearsted Rail Station is 7.7 miles; to Barming Rail Station is 8.8 miles; to East Malling Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homeleigh Timber and Building Supplies Ltd is a Private Limited Company. The company registration number is 01184172. Homeleigh Timber and Building Supplies Ltd has been working since 16 September 1974. The present status of the company is Active. The registered address of Homeleigh Timber and Building Supplies Ltd is Station Road Staplehurst Tonbridge Kent Tn12 0py. . JENKINS, Trevor Henry is a Secretary of the company. JENKINS, Dean Raymond is a Director of the company. JENKINS, Louis John is a Director of the company. JENKINS, Raymond John is a Director of the company. JENKINS, Trevor Henry is a Director of the company. Secretary PEARCE, Julie has been resigned. Secretary PEARCE, Julie Ann has been resigned. Secretary WATTS, Peter Bernard has been resigned. Secretary WOOD, Lesley has been resigned. Director PEARCE, Julie Ann has been resigned. Director WOOD, Leslie Lilian Victoria has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
JENKINS, Trevor Henry
Appointed Date: 05 November 2007

Director
JENKINS, Dean Raymond
Appointed Date: 01 September 1992
54 years old

Director
JENKINS, Louis John
Appointed Date: 16 April 2013
52 years old

Director

Director

Resigned Directors

Secretary
PEARCE, Julie
Resigned: 13 May 2016
Appointed Date: 01 December 2014

Secretary
PEARCE, Julie Ann
Resigned: 01 September 1992

Secretary
WATTS, Peter Bernard
Resigned: 05 November 2007
Appointed Date: 01 September 1992

Secretary
WOOD, Lesley
Resigned: 13 May 2016
Appointed Date: 01 December 2014

Director
PEARCE, Julie Ann
Resigned: 31 December 2002
63 years old

Director
WOOD, Leslie Lilian Victoria
Resigned: 31 December 2002
65 years old

Persons With Significant Control

Homeleigh Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

HOMELEIGH TIMBER AND BUILDING SUPPLIES LTD Events

28 Dec 2016
Confirmation statement made on 28 November 2016 with updates
26 May 2016
Termination of appointment of Lesley Wood as a secretary on 13 May 2016
26 May 2016
Termination of appointment of Julie Pearce as a secretary on 13 May 2016
06 May 2016
Group of companies' accounts made up to 31 July 2015
13 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,500

...
... and 102 more events
27 Feb 1987
New director appointed

06 Jun 1986
Return made up to 31/12/85; full list of members

27 May 1986
Accounts for a small company made up to 31 August 1985

16 Sep 1974
Certificate of incorporation
16 Sep 1974
Incorporation

HOMELEIGH TIMBER AND BUILDING SUPPLIES LTD Charges

22 January 2015
Charge code 0118 4172 0009
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 January 2015
Charge code 0118 4172 0008
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 December 2011
Legal assignment
Delivered: 20 December 2011
Status: Satisfied on 11 February 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 January 2001
Fixed charge on purchased debts which fail to vest
Delivered: 19 January 2001
Status: Satisfied on 11 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
26 October 1999
Mortgage
Delivered: 3 November 1999
Status: Satisfied on 11 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1999
Legal mortgage
Delivered: 24 August 1999
Status: Satisfied on 11 February 2015
Persons entitled: Midland Bank PLC
Description: Property at sunningdale station road stplehurst kent…
11 December 1992
Fixed and floating charge
Delivered: 29 December 1992
Status: Satisfied on 11 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1989
Legal mortgage
Delivered: 11 March 1989
Status: Satisfied on 29 May 1993
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as sunningdale, station road…
1 February 1989
Mortgage debenture
Delivered: 8 February 1989
Status: Satisfied on 29 May 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…