Company number 00426828
Status Active
Incorporation Date 3 January 1947
Company Type Private Limited Company
Address CLANVILLE SAWMILLS, CASTLE CARY, SOMERSET, BA7 7PQ
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 16240 - Manufacture of wooden containers, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Alec Chambers as a director on 9 January 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CLANVILLE SAWMILLS LIMITED are www.clanvillesawmills.co.uk, and www.clanville-sawmills.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. Clanville Sawmills Limited is a Private Limited Company.
The company registration number is 00426828. Clanville Sawmills Limited has been working since 03 January 1947.
The present status of the company is Active. The registered address of Clanville Sawmills Limited is Clanville Sawmills Castle Cary Somerset Ba7 7pq. . CHAMBERS, Andrew John is a Secretary of the company. CHAMBERS, Andrew John is a Director of the company. CHAMBERS, Philip John is a Director of the company. CHAMBERS, Richard Charles is a Director of the company. Secretary CHAMBERS, Clifford Ralph has been resigned. Director CHAMBERS, Alec has been resigned. Director CHAMBERS, Clifford Ralph has been resigned. Director HAZELL, William John has been resigned. The company operates in "Sawmilling and planing of wood".
Current Directors
Resigned Directors
CLANVILLE SAWMILLS LIMITED Events
08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
08 Nov 2016
Termination of appointment of Alec Chambers as a director on 9 January 2016
12 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Jan 2016
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
09 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 73 more events
11 Nov 1987
Return made up to 16/10/87; full list of members
19 Oct 1987
Full accounts made up to 31 December 1986
04 Nov 1986
Return made up to 31/10/86; full list of members
18 Jul 1986
Full accounts made up to 31 December 1985
03 Jan 1947
Certificate of incorporation
27 November 1992
Legal mortgage
Delivered: 4 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the sawmill and garage milverton…
6 September 1984
Supplemental to general charge
Delivered: 12 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over the benefit of all book debts ----- (see…
10 February 1975
Debenture
Delivered: 11 February 1975
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed charge over the following:- dodge k 3820P tractor…
17 January 1969
Mortgage
Delivered: 21 January 1969
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: One XQ54B bandsaw heading machine no. J2166 with…
12 May 1965
Hire-purchase agreement
Delivered: 2 June 1965
Status: Satisfied
Persons entitled: United Dominions Trust Commercial LTD
Description: New 1965 commes maxiload 16 ton G.V.W. reg. No. Dya 840C…
17 April 1957
Second legal charge
Delivered: 18 April 1957
Status: Outstanding
Persons entitled: District Bank LTD
Description: Clanville sawmills, castle cary, somerset, together with…
30 June 1948
Mortgage
Delivered: 21 July 1948
Status: Outstanding
Persons entitled: District Bank LTD
Description: Land at upton huish champflower raddington skilgate…