MCCLURE TIMBER SUPPLIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S26 5PQ
Company number 01239215
Status Active
Incorporation Date 2 January 1976
Company Type Private Limited Company
Address MANSFIELD ROAD, WALES BAR, KIVETON PARK, SHEFFIELD, SOUTH YORKSHIRE, S26 5PQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 4 in full; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 60 ; Accounts for a small company made up to 31 August 2015. The most likely internet sites of MCCLURE TIMBER SUPPLIES LIMITED are www.mccluretimbersupplies.co.uk, and www.mcclure-timber-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Mcclure Timber Supplies Limited is a Private Limited Company. The company registration number is 01239215. Mcclure Timber Supplies Limited has been working since 02 January 1976. The present status of the company is Active. The registered address of Mcclure Timber Supplies Limited is Mansfield Road Wales Bar Kiveton Park Sheffield South Yorkshire S26 5pq. . MCCLURE, Emma Jane is a Secretary of the company. MCCLURE, Richard is a Director of the company. Secretary DRAPER, Susan has been resigned. Secretary MCCLURE, Richard has been resigned. Secretary MCLURE, Emma has been resigned. Secretary NEWSAM, Julie Ann has been resigned. Secretary TYLER, Jayne has been resigned. Director MCCLURE, Emma Jane has been resigned. Director MCLURE, Emma has been resigned. Director WOOD, Alan has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MCCLURE, Emma Jane
Appointed Date: 23 March 2015

Director
MCCLURE, Richard

78 years old

Resigned Directors

Secretary
DRAPER, Susan
Resigned: 23 March 2015
Appointed Date: 18 August 2008

Secretary
MCCLURE, Richard
Resigned: 22 September 1999

Secretary
MCLURE, Emma
Resigned: 18 August 2008
Appointed Date: 26 August 2005

Secretary
NEWSAM, Julie Ann
Resigned: 26 August 2005
Appointed Date: 15 July 2004

Secretary
TYLER, Jayne
Resigned: 06 April 2004
Appointed Date: 22 September 1999

Director
MCCLURE, Emma Jane
Resigned: 22 September 1999
Appointed Date: 24 October 1997
57 years old

Director
MCLURE, Emma
Resigned: 18 August 2008
Appointed Date: 26 August 2005
57 years old

Director
WOOD, Alan
Resigned: 23 October 1997
86 years old

MCCLURE TIMBER SUPPLIES LIMITED Events

20 Oct 2016
Satisfaction of charge 4 in full
07 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 60

30 Dec 2015
Accounts for a small company made up to 31 August 2015
19 Aug 2015
Director's details changed for Mr Richard Mcclure on 19 August 2015
13 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 60

...
... and 84 more events
04 Mar 1988
Accounts for a small company made up to 28 February 1987

04 Nov 1987
Return made up to 15/10/87; full list of members

11 Dec 1986
Accounts for a small company made up to 1 March 1986

11 Dec 1986
Return made up to 17/09/86; full list of members

02 Jan 1976
Certificate of incorporation

MCCLURE TIMBER SUPPLIES LIMITED Charges

8 April 2010
Legal charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of mansfield road…
5 November 2009
Chattel mortgage
Delivered: 13 November 2009
Status: Satisfied on 20 October 2016
Persons entitled: Lombard North Central PLC
Description: Willems 240-HL25 20KG baler serial number -207196 and…
5 December 2008
Legal charge
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land at mansfield road wales bar sheffield, t/no…
1 September 1978
Legal charge
Delivered: 6 September 1978
Status: Satisfied on 11 October 2004
Persons entitled: Barclays Bank PLC
Description: All that piece of land having a frontage to the A618…
2 December 1976
Debenture
Delivered: 7 December 1976
Status: Satisfied on 11 October 2004
Persons entitled: Yorkshire Bank Limited.
Description: Freehold and leasehold property present and future…