THE TIMBER FRAME COMPANY LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 9FR

Company number 03732142
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address 3 LANDMARK HOUSE, WIRRAL PARK ROAD, GLASTONBURY, SOMERSET, BA6 9FR
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 19,500 . The most likely internet sites of THE TIMBER FRAME COMPANY LIMITED are www.thetimberframecompany.co.uk, and www.the-timber-frame-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The Timber Frame Company Limited is a Private Limited Company. The company registration number is 03732142. The Timber Frame Company Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of The Timber Frame Company Limited is 3 Landmark House Wirral Park Road Glastonbury Somerset Ba6 9fr. The company`s financial liabilities are £10.19k. It is £-8.88k against last year. The cash in hand is £124.05k. It is £83.39k against last year. And the total assets are £188.58k, which is £111.61k against last year. BLACKBURN, Alison Jane is a Secretary of the company. BLACKBURN, James Alexander is a Director of the company. Secretary BLACKBURN, Robert has been resigned. Secretary CHEETHAM, Carol Ann Christina has been resigned. Secretary LUCAS, Graham John has been resigned. Secretary SWAYNE, Jonathan Rocke Phipps has been resigned. Secretary TERRY, Graham Richard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CARROLL, Anthony Matthew has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TERRY, Graham Richard has been resigned. The company operates in "Manufacture of wooden containers".


the timber frame company Key Finiance

LIABILITIES £10.19k
-47%
CASH £124.05k
+205%
TOTAL ASSETS £188.58k
+144%
All Financial Figures

Current Directors

Secretary
BLACKBURN, Alison Jane
Appointed Date: 21 April 2008

Director
BLACKBURN, James Alexander
Appointed Date: 12 March 1999
57 years old

Resigned Directors

Secretary
BLACKBURN, Robert
Resigned: 26 May 2003
Appointed Date: 12 March 1999

Secretary
CHEETHAM, Carol Ann Christina
Resigned: 07 April 2008
Appointed Date: 01 February 2008

Secretary
LUCAS, Graham John
Resigned: 15 February 2007
Appointed Date: 28 May 2005

Secretary
SWAYNE, Jonathan Rocke Phipps
Resigned: 28 May 2005
Appointed Date: 26 May 2003

Secretary
TERRY, Graham Richard
Resigned: 31 January 2008
Appointed Date: 15 February 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Director
CARROLL, Anthony Matthew
Resigned: 14 November 2007
Appointed Date: 17 April 2007
53 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Director
TERRY, Graham Richard
Resigned: 31 January 2008
Appointed Date: 17 April 2007
64 years old

Persons With Significant Control

Mr James Alexander Blackburn
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

THE TIMBER FRAME COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 19,500

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 19,500

...
... and 54 more events
18 Mar 1999
New secretary appointed
18 Mar 1999
New director appointed
18 Mar 1999
Secretary resigned
18 Mar 1999
Director resigned
12 Mar 1999
Incorporation

THE TIMBER FRAME COMPANY LIMITED Charges

11 May 1999
Mortgage debenture
Delivered: 17 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…