SPECIALISED HARDWOODS LIMITED
TRINITY WAY

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 02794370
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address THE COPPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 16,000 . The most likely internet sites of SPECIALISED HARDWOODS LIMITED are www.specialisedhardwoods.co.uk, and www.specialised-hardwoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialised Hardwoods Limited is a Private Limited Company. The company registration number is 02794370. Specialised Hardwoods Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Specialised Hardwoods Limited is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . EDWARDS, Harold Robert is a Secretary of the company. EDWARDS, Harold Robert is a Director of the company. FAGAN, John Joseph is a Director of the company. Secretary EMENTON, Peter Grant has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director KAYE, David Edgar Stanley has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
EDWARDS, Harold Robert
Appointed Date: 30 July 1993

Director
EDWARDS, Harold Robert
Appointed Date: 30 July 1993
77 years old

Director
FAGAN, John Joseph
Appointed Date: 30 July 1993
75 years old

Resigned Directors

Secretary
EMENTON, Peter Grant
Resigned: 30 July 1993
Appointed Date: 11 March 1993

Nominee Secretary
SCOTT, Stephen John
Resigned: 11 March 1993
Appointed Date: 26 February 1993

Director
KAYE, David Edgar Stanley
Resigned: 31 March 1998
Appointed Date: 11 March 1993
86 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 11 March 1993
Appointed Date: 26 February 1993
74 years old

Persons With Significant Control

Mr John Joseph Fagan
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SPECIALISED HARDWOODS LIMITED Events

07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 16,000

17 Nov 2015
Total exemption small company accounts made up to 30 June 2015
13 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 16,000

...
... and 66 more events
01 Apr 1993
Secretary resigned;new secretary appointed

01 Apr 1993
Director resigned;new director appointed

01 Apr 1993
Registered office changed on 01/04/93 from: 52 mucklow hill halesowen birmingham B62 8BL

24 Mar 1993
Company name changed anlan LIMITED\certificate issued on 25/03/93

26 Feb 1993
Incorporation

SPECIALISED HARDWOODS LIMITED Charges

27 November 1998
Debenture
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1995
Debenture
Delivered: 2 September 1995
Status: Satisfied on 13 March 2001
Persons entitled: The Kaye Pension Fundacting Through Its Trustees David Edgar Stanleykaye and Santhouse Pensioneer Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 1993
Debenture
Delivered: 21 December 1993
Status: Satisfied on 12 January 1999
Persons entitled: Mr. David Edgar Stanley Kaye
Description: Fixed and floating charges over the undertaking and all…
27 July 1993
Debenture
Delivered: 30 July 1993
Status: Satisfied on 25 January 1994
Persons entitled: Reedham Factors Limited
Description: Fixed and floating charges over the undertaking and all…