GOLDING TIMBER AND BOARD MERCHANTS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS15 8NF

Company number 01776752
Status Active
Incorporation Date 9 December 1983
Company Type Private Limited Company
Address UNIT C MORAVIAN ROAD, KINGSWOOD, BRISTOL, BS15 8NF
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 September 2016 with updates; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 75 . The most likely internet sites of GOLDING TIMBER AND BOARD MERCHANTS LIMITED are www.goldingtimberandboardmerchants.co.uk, and www.golding-timber-and-board-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Keynsham Rail Station is 2.9 miles; to Bristol Temple Meads Rail Station is 3.3 miles; to Filton Abbey Wood Rail Station is 3.9 miles; to Bristol Parkway Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golding Timber and Board Merchants Limited is a Private Limited Company. The company registration number is 01776752. Golding Timber and Board Merchants Limited has been working since 09 December 1983. The present status of the company is Active. The registered address of Golding Timber and Board Merchants Limited is Unit C Moravian Road Kingswood Bristol Bs15 8nf. . BULL, Susan Mary is a Secretary of the company. DAW, Christopher James is a Director of the company. Secretary HARVEY, Karen Anne has been resigned. Secretary THOMAS, Andrew has been resigned. Secretary JAMES DE FRIAS LTD has been resigned. Director GOLDING, Ian George has been resigned. Director HARVEY, Andrew John has been resigned. Director HARVEY, Karen Anne has been resigned. Director THOMAS, Andrew has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
BULL, Susan Mary
Appointed Date: 29 November 2005

Director
DAW, Christopher James
Appointed Date: 20 December 2001
66 years old

Resigned Directors

Secretary
HARVEY, Karen Anne
Resigned: 20 December 2001

Secretary
THOMAS, Andrew
Resigned: 10 October 2005
Appointed Date: 20 December 2001

Secretary
JAMES DE FRIAS LTD
Resigned: 29 November 2005
Appointed Date: 10 October 2005

Director
GOLDING, Ian George
Resigned: 20 December 2001
82 years old

Director
HARVEY, Andrew John
Resigned: 30 November 1996
68 years old

Director
HARVEY, Karen Anne
Resigned: 01 January 2003
66 years old

Director
THOMAS, Andrew
Resigned: 10 October 2005
Appointed Date: 20 December 2001
69 years old

Persons With Significant Control

Mr Christopher James Daw
Notified on: 12 September 2016
66 years old
Nature of control: Ownership of shares – 75% or more

GOLDING TIMBER AND BOARD MERCHANTS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 May 2016
22 Sep 2016
Confirmation statement made on 12 September 2016 with updates
11 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 75

29 Sep 2015
Total exemption small company accounts made up to 31 May 2015
27 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 75 more events
23 Jul 1987
Particulars of mortgage/charge

26 Jun 1987
Full accounts made up to 31 December 1986

23 Oct 1986
Full accounts made up to 31 December 1985

23 Oct 1986
Full accounts made up to 31 December 1984

09 Dec 1983
Incorporation

GOLDING TIMBER AND BOARD MERCHANTS LIMITED Charges

20 July 1987
Legal charge
Delivered: 23 July 1987
Status: Satisfied on 4 February 1995
Persons entitled: Barclays Bank PLC
Description: Units C1 and C2 wood road, industrial centre, wood road…
15 June 1984
Debenture
Delivered: 25 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…