COUNTY HARDWOODS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA3 5PX

Company number 03618645
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address CREECH MILL, CREECH ST MICHAEL, TAUNTON, SOMERSET, TA3 5PX
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COUNTY HARDWOODS LIMITED are www.countyhardwoods.co.uk, and www.county-hardwoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. County Hardwoods Limited is a Private Limited Company. The company registration number is 03618645. County Hardwoods Limited has been working since 19 August 1998. The present status of the company is Active. The registered address of County Hardwoods Limited is Creech Mill Creech St Michael Taunton Somerset Ta3 5px. . SMYTH, Moira Jane is a Secretary of the company. SMYTH, Moira Jane is a Director of the company. SMYTH, Nicholas Robert Joseph is a Director of the company. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
SMYTH, Moira Jane
Appointed Date: 19 August 1998

Director
SMYTH, Moira Jane
Appointed Date: 29 March 2000
70 years old

Director
SMYTH, Nicholas Robert Joseph
Appointed Date: 19 August 1998
70 years old

Resigned Directors

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 19 August 1998
Appointed Date: 19 August 1998

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 19 August 1998
Appointed Date: 19 August 1998

Persons With Significant Control

Mr Nicholas Robert Joseph Smyth
Notified on: 19 August 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Moira Jane Smyth
Notified on: 19 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTY HARDWOODS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 19 August 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,002

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
07 Sep 1998
Secretary resigned
07 Sep 1998
Director resigned
07 Sep 1998
New secretary appointed
07 Sep 1998
New director appointed
19 Aug 1998
Incorporation

COUNTY HARDWOODS LIMITED Charges

20 September 1999
Legal mortgage
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a creech st michael paper mill creech st…
12 January 1999
Mortgage debenture
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…