BATSFORD TIMBER LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA11 3EG

Company number 02951019
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address VALLIS HOUSE 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 029510190004, created on 14 April 2016. The most likely internet sites of BATSFORD TIMBER LIMITED are www.batsfordtimber.co.uk, and www.batsford-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Batsford Timber Limited is a Private Limited Company. The company registration number is 02951019. Batsford Timber Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of Batsford Timber Limited is Vallis House 57 Vallis Road Frome Somerset Ba11 3eg. . CLARK, Maureen Sandra is a Secretary of the company. CLARK, Maureen Sandra is a Director of the company. CLARK, Robert Graham is a Director of the company. CLARK, Robin Christopher Henry is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
CLARK, Maureen Sandra
Appointed Date: 25 July 1994

Director
CLARK, Maureen Sandra
Appointed Date: 10 January 1995
77 years old

Director
CLARK, Robert Graham
Appointed Date: 25 July 1994
78 years old

Director
CLARK, Robin Christopher Henry
Appointed Date: 22 May 2014
37 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 July 1994
Appointed Date: 21 July 1994

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 July 1994
Appointed Date: 21 July 1994

Persons With Significant Control

Mr Robert Graham Clark
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BATSFORD TIMBER LIMITED Events

25 Aug 2016
Confirmation statement made on 21 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 January 2016
15 Apr 2016
Registration of charge 029510190004, created on 14 April 2016
21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
17 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,003

...
... and 54 more events
24 Aug 1994
Accounting reference date notified as 31/03

01 Aug 1994
Secretary resigned;new secretary appointed

01 Aug 1994
Director resigned;new director appointed

01 Aug 1994
Registered office changed on 01/08/94 from: 43 lawrence road hove east sussex BN3 5QE

21 Jul 1994
Incorporation

BATSFORD TIMBER LIMITED Charges

14 April 2016
Charge code 0295 1019 0004
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
14 July 2000
Fixed charge on purchased debts which fail to vest
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
4 July 2000
Debenture
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 January 1995
Debenture
Delivered: 25 January 1995
Status: Satisfied on 28 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…