TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED
YEOVIL TOTEM TIMBER (ST. AUSTELL) LIMITED

Hellopages » Somerset » South Somerset » BA20 2QR

Company number 01625880
Status Active
Incorporation Date 31 March 1982
Company Type Private Limited Company
Address 98 HENDFORD HILL, YEOVIL, SOMERSET, BA20 2QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED are www.totemtimberstaustellholdings.co.uk, and www.totem-timber-st-austell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.5 miles; to Crewkerne Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Totem Timber St Austell Holdings Limited is a Private Limited Company. The company registration number is 01625880. Totem Timber St Austell Holdings Limited has been working since 31 March 1982. The present status of the company is Active. The registered address of Totem Timber St Austell Holdings Limited is 98 Hendford Hill Yeovil Somerset Ba20 2qr. . HAUGHTON, Adrian Paul is a Director of the company. Secretary BISHOP, Richard George has been resigned. Secretary GUY, Susan has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Director BISHOP, Richard George has been resigned. Director GAMBLE, Andrew has been resigned. Director PARNELL, Roger Frederick has been resigned. Director SCORSE, Eric John has been resigned. Director SMITH, Dennis James has been resigned. Director WILLIAMS, Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HAUGHTON, Adrian Paul
Appointed Date: 01 May 2008
64 years old

Resigned Directors

Secretary
BISHOP, Richard George
Resigned: 01 May 2008
Appointed Date: 28 April 1999

Secretary
GUY, Susan
Resigned: 28 April 1999

Secretary
ZMUDA, Richard Cyril
Resigned: 28 October 2008
Appointed Date: 01 May 2008

Director
BISHOP, Richard George
Resigned: 01 May 2008
86 years old

Director
GAMBLE, Andrew
Resigned: 31 March 2015
Appointed Date: 28 May 2008
61 years old

Director
PARNELL, Roger Frederick
Resigned: 01 May 2008
82 years old

Director
SCORSE, Eric John
Resigned: 01 May 2008
76 years old

Director
SMITH, Dennis James
Resigned: 08 April 2014
Appointed Date: 01 May 2008
71 years old

Director
WILLIAMS, Michael
Resigned: 01 May 2008
76 years old

Persons With Significant Control

Bradford And Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,000

01 Apr 2015
Termination of appointment of Andrew Gamble as a director on 31 March 2015
...
... and 105 more events
03 Jan 1987
Accounts for a small company made up to 31 January 1986

03 Jan 1987
Return made up to 31/12/86; full list of members

06 Oct 1986
Return made up to 18/04/86; full list of members

31 Mar 1982
Certificate of incorporation
31 Mar 1982
Incorporation

TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED Charges

4 April 1989
Legal charge
Delivered: 10 April 1989
Status: Satisfied on 13 May 2008
Persons entitled: Barclays Bank PLC
Description: Factory premises at 1 brethren bank barnstaple devon.
28 July 1988
Legal charge
Delivered: 3 August 1988
Status: Satisfied on 13 May 2008
Persons entitled: Barclays Bank PLC
Description: Factory premises at daniels lane st austell cornwall.
5 May 1988
Legal charge
Delivered: 13 May 1988
Status: Satisfied on 16 November 1999
Persons entitled: Barclays Bank PLC
Description: Factory premises at 50, north road, okehampton, devon.
3 May 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 21 May 2008
Persons entitled: Barclays Bank PLC
Description: Factory premises at 48, north road, okehampton, devon.
21 December 1984
Legal charge
Delivered: 9 January 1985
Status: Satisfied on 13 May 2008
Persons entitled: Barclays Bank PLC
Description: Land & premises at daniels lane holmbush st. Austell…