WESTERN TIMBER & BUILDING SUPPLIES LIMITED
BRISTOL THE YELLOW MOOSE LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS34 5TA

Company number 05308248
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address OLYMPUS HOUSE BRITANNIA ROAD, PATCHWAY, BRISTOL, ENGLAND, BS34 5TA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit 1 Barhams Close Off Wylds Road Bridgwater Somerset TA6 4DN to Olympus House Britannia Road Patchway Bristol BS34 5TA on 9 August 2016. The most likely internet sites of WESTERN TIMBER & BUILDING SUPPLIES LIMITED are www.westerntimberbuildingsupplies.co.uk, and www.western-timber-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bristol Parkway Rail Station is 2.5 miles; to Avonmouth Rail Station is 5 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Timber Building Supplies Limited is a Private Limited Company. The company registration number is 05308248. Western Timber Building Supplies Limited has been working since 08 December 2004. The present status of the company is Active. The registered address of Western Timber Building Supplies Limited is Olympus House Britannia Road Patchway Bristol England Bs34 5ta. . MILLIGAN, Julian Ernest is a Director of the company. Secretary FRANCIS, Darren John has been resigned. Secretary WESTERN, John Victor has been resigned. Director FRANCIS, Darren John has been resigned. Director HOLME, Michael James has been resigned. Director JENNINGS, Daniel Mark has been resigned. Director JENNINGS, Richard Roy has been resigned. Director WESTERN, John Victor has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MILLIGAN, Julian Ernest
Appointed Date: 02 January 2016
57 years old

Resigned Directors

Secretary
FRANCIS, Darren John
Resigned: 30 October 2009
Appointed Date: 01 July 2006

Secretary
WESTERN, John Victor
Resigned: 01 July 2006
Appointed Date: 08 December 2004

Director
FRANCIS, Darren John
Resigned: 30 March 2006
Appointed Date: 08 December 2004
50 years old

Director
HOLME, Michael James
Resigned: 21 August 2006
Appointed Date: 30 March 2006
60 years old

Director
JENNINGS, Daniel Mark
Resigned: 02 January 2016
Appointed Date: 01 December 2006
42 years old

Director
JENNINGS, Richard Roy
Resigned: 02 January 2016
Appointed Date: 01 July 2006
47 years old

Director
WESTERN, John Victor
Resigned: 30 March 2006
Appointed Date: 08 December 2004
69 years old

Persons With Significant Control

Kellaway Building Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTERN TIMBER & BUILDING SUPPLIES LIMITED Events

13 Dec 2016
Confirmation statement made on 8 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Registered office address changed from Unit 1 Barhams Close Off Wylds Road Bridgwater Somerset TA6 4DN to Olympus House Britannia Road Patchway Bristol BS34 5TA on 9 August 2016
14 Jan 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
13 Jan 2016
Termination of appointment of Richard Roy Jennings as a director on 2 January 2016
...
... and 53 more events
16 Jan 2006
Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
  • 363(288) ‐ Director's particulars changed

23 Nov 2005
Registered office changed on 23/11/05 from: bcr house 3 bredbury business park stockport cheshire SK6 2SN
10 Feb 2005
Registered office changed on 10/02/05 from: international house 15 bredbury business park stockport cheshire SK6 2SN
19 Jan 2005
Accounting reference date extended from 31/12/05 to 31/03/06
08 Dec 2004
Incorporation

WESTERN TIMBER & BUILDING SUPPLIES LIMITED Charges

22 March 2012
Mortgage
Delivered: 4 April 2012
Status: Satisfied on 13 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 2 wylds road bridgwater t/no ST294185 together…
22 October 2007
Debenture
Delivered: 25 October 2007
Status: Satisfied on 13 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2006
All assets debenture
Delivered: 18 October 2006
Status: Satisfied on 13 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Debenture
Delivered: 6 May 2006
Status: Satisfied on 14 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…