CHELSEA TIMBER MERCHANTS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 01466675
Status Active
Incorporation Date 13 December 1979
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 4,000 . The most likely internet sites of CHELSEA TIMBER MERCHANTS LIMITED are www.chelseatimbermerchants.co.uk, and www.chelsea-timber-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Chelsea Timber Merchants Limited is a Private Limited Company. The company registration number is 01466675. Chelsea Timber Merchants Limited has been working since 13 December 1979. The present status of the company is Active. The registered address of Chelsea Timber Merchants Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . CRYSELL, Simon is a Secretary of the company. CRYSELL, Simon is a Director of the company. MOSS, James Holbrook is a Director of the company. RILEY, John Frederick is a Director of the company. Secretary LANGFORD, Stuart Frederick has been resigned. Director LANGFORD, Stuart Frederick has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
CRYSELL, Simon
Appointed Date: 07 February 1995

Director
CRYSELL, Simon

67 years old

Director
MOSS, James Holbrook

70 years old

Director

Resigned Directors

Secretary
LANGFORD, Stuart Frederick
Resigned: 07 February 1995

Director
LANGFORD, Stuart Frederick
Resigned: 07 February 1995
78 years old

Persons With Significant Control

Mr James Holbrook Moss
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Frederick Riley
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Crysell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELSEA TIMBER MERCHANTS LIMITED Events

06 Jan 2017
Confirmation statement made on 22 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000

...
... and 70 more events
12 Nov 1987
Accounts for a small company made up to 31 December 1986

12 Nov 1987
Return made up to 09/11/87; full list of members

28 Aug 1987
Particulars of mortgage/charge
16 Dec 1986
Accounts for a small company made up to 31 December 1985

16 Dec 1986
Return made up to 30/12/86; full list of members

CHELSEA TIMBER MERCHANTS LIMITED Charges

10 December 2002
Debenture
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1987
Single debenture
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1982
Mortgage
Delivered: 13 October 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 95/97 lots road, chelsea, london SW10.