BARNSWELL TIMBER LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG33 5QQ

Company number 07441960
Status Active
Incorporation Date 17 November 2010
Company Type Private Limited Company
Address NEW MILLS NORTH WITHAM ROAD, SOUTH WITHAM, GRANTHAM, LINCS, UNITED KINGDOM, NG33 5QQ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Director's details changed for Mr Andrew Jonathan Mccourt Sandham on 2 December 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BARNSWELL TIMBER LIMITED are www.barnswelltimber.co.uk, and www.barnswell-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Grantham Rail Station is 9.6 miles; to Stamford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnswell Timber Limited is a Private Limited Company. The company registration number is 07441960. Barnswell Timber Limited has been working since 17 November 2010. The present status of the company is Active. The registered address of Barnswell Timber Limited is New Mills North Witham Road South Witham Grantham Lincs United Kingdom Ng33 5qq. . SANDHAM, Andrew Jonathan Mccourt is a Secretary of the company. CRAIG, Alan Peddie is a Director of the company. CRAIG, Andrew Thomas is a Director of the company. CRAIG, Malcolm Alan is a Director of the company. FEENEY, Simon Leslie is a Director of the company. SANDHAM, Andrew Jonathan Mccourt is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
SANDHAM, Andrew Jonathan Mccourt
Appointed Date: 20 March 2012

Director
CRAIG, Alan Peddie
Appointed Date: 17 November 2010
81 years old

Director
CRAIG, Andrew Thomas
Appointed Date: 20 March 2012
52 years old

Director
CRAIG, Malcolm Alan
Appointed Date: 20 March 2012
46 years old

Director
FEENEY, Simon Leslie
Appointed Date: 20 March 2012
61 years old

Director
SANDHAM, Andrew Jonathan Mccourt
Appointed Date: 20 March 2012
50 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 November 2010
Appointed Date: 17 November 2010

Director
DAVIES, Dunstana Adeshola
Resigned: 17 November 2010
Appointed Date: 17 November 2010
70 years old

Persons With Significant Control

Mr Andrew Thomas Craig
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Leslie Feeney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARNSWELL TIMBER LIMITED Events

14 Feb 2017
Director's details changed for Mr Andrew Jonathan Mccourt Sandham on 2 December 2016
05 Dec 2016
Confirmation statement made on 17 November 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Registered office address changed from Barnswell House Exton Road Whitwell Oakham Rutland LE15 8BN to New Mills North Witham Road South Witham Grantham Lincs NG33 5QQ on 12 August 2016
24 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200

...
... and 23 more events
05 Oct 2011
Current accounting period extended from 30 November 2011 to 31 March 2012
18 Nov 2010
Appointment of Alan Peddie Craig as a director
18 Nov 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
18 Nov 2010
Termination of appointment of Dunstana Davies as a director
17 Nov 2010
Incorporation

BARNSWELL TIMBER LIMITED Charges

7 March 2014
Charge code 0744 1960 0002
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 December 2011
Fixed & floating charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…