T & G WOODWARE LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 7BX

Company number 01226994
Status Active
Incorporation Date 19 September 1975
Company Type Private Limited Company
Address 9 OLD MILL ROAD, PORTISHEAD, BRISTOL, BS20 7BX
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of T & G WOODWARE LIMITED are www.tgwoodware.co.uk, and www.t-g-woodware.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to St Andrews Road Rail Station is 3.5 miles; to Shirehampton Rail Station is 3.7 miles; to Sea Mills Rail Station is 4.9 miles; to Caldicot Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T G Woodware Limited is a Private Limited Company. The company registration number is 01226994. T G Woodware Limited has been working since 19 September 1975. The present status of the company is Active. The registered address of T G Woodware Limited is 9 Old Mill Road Portishead Bristol Bs20 7bx. . ADLAM, Roger Mervyn is a Secretary of the company. ADLAM, Roger Mervyn is a Director of the company. GARDNER, Patrick Sean Thomas is a Director of the company. SAUNDERS, Virginia Eileen is a Director of the company. STEVENS, Corinne Eva is a Director of the company. Secretary GARDNER, Anne Mary has been resigned. Director GARDNER, Anne Mary has been resigned. Director JARRETT, David Trevor has been resigned. Director THEOBALD, Mary Elizabeth has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
ADLAM, Roger Mervyn
Appointed Date: 24 May 1999

Director
ADLAM, Roger Mervyn
Appointed Date: 06 December 1999
72 years old

Director

Director
SAUNDERS, Virginia Eileen
Appointed Date: 06 December 1999
83 years old

Director
STEVENS, Corinne Eva
Appointed Date: 01 September 2003
65 years old

Resigned Directors

Secretary
GARDNER, Anne Mary
Resigned: 24 May 1999

Director
GARDNER, Anne Mary
Resigned: 24 May 1999
82 years old

Director
JARRETT, David Trevor
Resigned: 30 November 1999
66 years old

Director
THEOBALD, Mary Elizabeth
Resigned: 06 December 1999
79 years old

Persons With Significant Control

Mr Patrick Sean Thomas Gardner
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Virginia Eileen Saunders
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T & G WOODWARE LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 31 December 2016
17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 37,500

24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 95 more events
09 Mar 1988
Accounts for a small company made up to 30 September 1987

08 Jan 1988
Return made up to 09/12/87; full list of members

07 Jan 1988
Accounts for a small company made up to 30 September 1986

24 Nov 1986
Return made up to 12/05/86; full list of members

18 Oct 1986
Accounts for a small company made up to 30 September 1985

T & G WOODWARE LIMITED Charges

11 April 2012
Legal assignment
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
25 November 1999
Fixed charge on receivables and related rights
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Fixed equitable charge all receivables purchased or…
24 May 1999
Debenture
Delivered: 28 May 1999
Status: Satisfied on 23 October 2006
Persons entitled: Anne Mary Gardner
Description: (Including trade fixtures). Fixed and floating charges over…
14 July 1997
Legal mortgage
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 8 9A 9B 10A and 10B old mill estate…
30 May 1997
Legal mortgage
Delivered: 7 June 1997
Status: Satisfied on 18 September 1997
Persons entitled: Midland Bank PLC
Description: 8, 9A, 9B, 10A & 10B old mill estate portishead bristol…
27 April 1994
Legal charge
Delivered: 28 April 1994
Status: Satisfied on 25 June 1997
Persons entitled: Midland Bank PLC
Description: L/H property k/a 10B old mill estate portishead bristol…
2 March 1994
Charge
Delivered: 7 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
20 October 1989
Legal charge
Delivered: 3 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit 35, hither green industrial estate…
20 October 1989
Legal charge
Delivered: 3 November 1989
Status: Satisfied on 25 June 1997
Persons entitled: Midland Bank PLC
Description: L/H properties k/a units 9A, 9B and 10A old mill road…
27 April 1982
Charge
Delivered: 30 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…
28 January 1977
Floating charge
Delivered: 17 February 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M7). Undertaking and all…