H L C (WOOD PRODUCTS) LIMITED
NORFOLK

Hellopages » Norfolk » South Norfolk » IP20 9LB

Company number 02040431
Status Active
Incorporation Date 24 July 1986
Company Type Private Limited Company
Address THE GRAVEL PIT, NEEDHAM, NORFOLK, IP20 9LB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 August 2015; Appointment of Mr Norman Scott as a secretary on 19 November 2015. The most likely internet sites of H L C (WOOD PRODUCTS) LIMITED are www.hlcwoodproducts.co.uk, and www.h-l-c-wood-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Attleborough Rail Station is 13.8 miles; to Buckenham Rail Station is 16.6 miles; to Brundall Rail Station is 17.3 miles; to Melton (Suffolk) Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H L C Wood Products Limited is a Private Limited Company. The company registration number is 02040431. H L C Wood Products Limited has been working since 24 July 1986. The present status of the company is Active. The registered address of H L C Wood Products Limited is The Gravel Pit Needham Norfolk Ip20 9lb. . SCOTT, Norman is a Secretary of the company. GIBSON, Alan is a Director of the company. LEWIS, Paul Russell is a Director of the company. LEWIS, Ryan Peter Michael is a Director of the company. MACLEAN, Robert William is a Director of the company. SCOTT, Norman Robert is a Director of the company. TROTTER, Tracy Jayne is a Director of the company. Secretary LEWIS, Anne Olive has been resigned. Director CLYMER, Malcolm John Alexander has been resigned. Director LEWIS, Anne Olive has been resigned. Director LEWIS, Frank Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SCOTT, Norman
Appointed Date: 19 November 2015

Director
GIBSON, Alan
Appointed Date: 26 August 2015
69 years old

Director
LEWIS, Paul Russell
Appointed Date: 21 November 2011
44 years old

Director
LEWIS, Ryan Peter Michael
Appointed Date: 21 November 2011
47 years old

Director
MACLEAN, Robert William
Appointed Date: 26 August 2015
50 years old

Director
SCOTT, Norman Robert
Appointed Date: 26 August 2015
56 years old

Director
TROTTER, Tracy Jayne
Appointed Date: 26 August 2015
50 years old

Resigned Directors

Secretary
LEWIS, Anne Olive
Resigned: 26 August 2015

Director
CLYMER, Malcolm John Alexander
Resigned: 19 May 2005
70 years old

Director
LEWIS, Anne Olive
Resigned: 26 August 2015
71 years old

Director
LEWIS, Frank Peter
Resigned: 26 August 2015
76 years old

Persons With Significant Control

Scott Timber Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

H L C (WOOD PRODUCTS) LIMITED Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
10 Jun 2016
Full accounts made up to 31 August 2015
19 Nov 2015
Appointment of Mr Norman Scott as a secretary on 19 November 2015
19 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,365,200.04

09 Nov 2015
Previous accounting period extended from 31 July 2015 to 31 August 2015
...
... and 93 more events
04 Sep 1986
Accounting reference date notified as 31/07

29 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Registered office changed on 29/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Jul 1986
Incorporation
24 Jul 1986
Certificate of Incorporation

H L C (WOOD PRODUCTS) LIMITED Charges

26 August 2015
Charge code 0204 0431 0005
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains fixed charge…
26 August 2015
Charge code 0204 0431 0004
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 March 2014
Charge code 0204 0431 0002
Delivered: 28 March 2014
Status: Satisfied on 27 August 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 March 2014
Charge code 0204 0431 0003
Delivered: 31 March 2014
Status: Satisfied on 27 August 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2008
Charge of deposit
Delivered: 7 May 2008
Status: Satisfied on 26 March 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £170,000 credited to account…