BROOKRIDGE TIMBER LIMITED
DEVON

Hellopages » Devon » Mid Devon » EX15 3PF
Company number 01548757
Status Active
Incorporation Date 4 March 1981
Company Type Private Limited Company
Address HEMYOCK, CULLOMPTON, DEVON, EX15 3PF
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 2 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BROOKRIDGE TIMBER LIMITED are www.brookridgetimber.co.uk, and www.brookridge-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Honiton Rail Station is 8.3 miles; to Taunton Rail Station is 9 miles; to Feniton Rail Station is 9.4 miles; to Bishop's Lydeard is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookridge Timber Limited is a Private Limited Company. The company registration number is 01548757. Brookridge Timber Limited has been working since 04 March 1981. The present status of the company is Active. The registered address of Brookridge Timber Limited is Hemyock Cullompton Devon Ex15 3pf. . CHAPMAN, Malcolm is a Secretary of the company. BROOKE, Royston David is a Director of the company. JANDRELL, Christopher Anthony is a Director of the company. LUSH, Neil is a Director of the company. Secretary BROOKE, Royston David has been resigned. Secretary LUCKHAM, Philip John has been resigned. Secretary STALEY, Christopher Charles has been resigned. Director ANDERSON, Jeremy Norman has been resigned. Director BROOKE, David Arthur has been resigned. Director BROOKE, Royston David has been resigned. Director LUCKHAM, Philip John has been resigned. Director STALEY, Christopher Charles has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
CHAPMAN, Malcolm
Appointed Date: 24 June 1999

Director

Director
JANDRELL, Christopher Anthony
Appointed Date: 01 October 2003
63 years old

Director
LUSH, Neil
Appointed Date: 01 October 2003
60 years old

Resigned Directors

Secretary
BROOKE, Royston David
Resigned: 01 December 1993

Secretary
LUCKHAM, Philip John
Resigned: 11 June 1999
Appointed Date: 01 October 1995

Secretary
STALEY, Christopher Charles
Resigned: 30 September 1995
Appointed Date: 29 November 1993

Director
ANDERSON, Jeremy Norman
Resigned: 11 June 1999
Appointed Date: 01 October 1995
69 years old

Director
BROOKE, David Arthur
Resigned: 01 October 1996
93 years old

Director
BROOKE, Royston David
Resigned: 29 November 1993
68 years old

Director
LUCKHAM, Philip John
Resigned: 11 June 1999
Appointed Date: 14 October 1997
71 years old

Director
STALEY, Christopher Charles
Resigned: 30 September 1995
Appointed Date: 29 November 1993
73 years old

Persons With Significant Control

Mr Royston David Brooke
Notified on: 2 October 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BROOKRIDGE TIMBER LIMITED Events

10 Apr 2017
Accounts for a small company made up to 31 August 2016
13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
16 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Apr 2016
Group of companies' accounts made up to 31 August 2015
03 Feb 2016
Registration of charge 015487570017, created on 28 January 2016
...
... and 121 more events
17 Jul 1986
Return made up to 28/04/86; full list of members

04 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1986
Director resigned

16 Jun 1986
Full accounts made up to 30 June 1985

04 Mar 1981
Incorporation

BROOKRIDGE TIMBER LIMITED Charges

28 January 2016
Charge code 0154 8757 0017
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 200 bridgwater business park, dunball (land registry…
29 February 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at dunball industrial estate, bridgewater, sedgemoor…
29 February 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of fourways…
1 February 2008
Debenture
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1994
Mortgage
Delivered: 12 October 1994
Status: Satisfied on 19 October 2010
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as fourways hemyock cullompton…
2 August 1994
First fixed charge
Delivered: 4 August 1994
Status: Satisfied on 29 September 2010
Persons entitled: Alex Lawrie Receivables Financing LTD
Description: Fixed charge on book and other debts and the proceeds…
22 July 1994
Single debenture
Delivered: 27 July 1994
Status: Satisfied on 19 October 2010
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
29 September 1993
Debenture
Delivered: 1 October 1993
Status: Satisfied on 29 September 2010
Persons entitled: The Development Commission
Description: Stenners log band mill plant serial numbers: al 9707/a/b…
31 July 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 22 October 1994
Persons entitled: Hemyock Products Limited
Description: Buildings and land being ordinance survey nos. 937 & 955…
1 April 1989
Legal mortgage
Delivered: 20 April 1989
Status: Satisfied on 10 November 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a fourways hemyock cullompton devon and the…
12 April 1988
Legal mortgage
Delivered: 19 April 1988
Status: Satisfied on 10 November 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a fourways hemyock cullompton devon and the…
27 January 1988
Mortgage debenture
Delivered: 4 February 1988
Status: Satisfied on 3 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 1986
Legal charge
Delivered: 8 May 1986
Status: Satisfied on 2 March 1989
Persons entitled: Midland Bank PLC
Description: L/H land: 056942 situate at fairways cross,culmbridge…
1 May 1986
Legal charge
Delivered: 8 May 1986
Status: Satisfied on 2 March 1989
Persons entitled: Midland Bank PLC
Description: L/H property timber yard, carnishway east, galmington road…
26 April 1982
Further charge
Delivered: 30 April 1982
Status: Satisfied on 2 March 1989
Persons entitled: The Council for Small Industries in Rural Areas
Description: Part of ordnance survey no 6942 for the parish of hemyock…
31 March 1982
Charge
Delivered: 20 April 1982
Status: Satisfied on 2 March 1989
Persons entitled: The Council for Small Industries in Rural Areas
Description: Part of ordnance survey no 6942 for the parish of hemyock…
17 September 1981
Charge
Delivered: 30 September 1981
Status: Satisfied on 2 March 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…