BORDER HARDWOOD LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF1 1EB

Company number 04228810
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address 15 BRIDGE ROAD, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1EB
Home Country United Kingdom
Nature of Business 16220 - Manufacture of assembled parquet floors
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 80 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BORDER HARDWOOD LIMITED are www.borderhardwood.co.uk, and www.border-hardwood.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and five months. Border Hardwood Limited is a Private Limited Company. The company registration number is 04228810. Border Hardwood Limited has been working since 05 June 2001. The present status of the company is Active. The registered address of Border Hardwood Limited is 15 Bridge Road Wellington Telford Shropshire Tf1 1eb. The company`s financial liabilities are £180.21k. It is £131.29k against last year. The cash in hand is £52.04k. It is £-40.34k against last year. And the total assets are £1221.41k, which is £453.82k against last year. BEVAN-JONES, Charles David is a Secretary of the company. BEVAN-JONES, Charles David is a Director of the company. Secretary BELL & COMPANY has been resigned. Secretary BEVAN JONES, Evelyn has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BEVAN JONES, Charles David has been resigned. Director BEVAN-JONES, Evelyn Anne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of assembled parquet floors".


border hardwood Key Finiance

LIABILITIES £180.21k
+268%
CASH £52.04k
-44%
TOTAL ASSETS £1221.41k
+59%
All Financial Figures

Current Directors

Secretary
BEVAN-JONES, Charles David
Appointed Date: 01 June 2003

Director
BEVAN-JONES, Charles David
Appointed Date: 22 April 2004
45 years old

Resigned Directors

Secretary
BELL & COMPANY
Resigned: 01 June 2003
Appointed Date: 02 October 2001

Secretary
BEVAN JONES, Evelyn
Resigned: 02 October 2001
Appointed Date: 05 June 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 June 2001
Appointed Date: 05 June 2001

Director
BEVAN JONES, Charles David
Resigned: 02 October 2001
Appointed Date: 05 June 2001
51 years old

Director
BEVAN-JONES, Evelyn Anne
Resigned: 13 November 2014
Appointed Date: 02 October 2001
85 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 June 2001
Appointed Date: 05 June 2001

BORDER HARDWOOD LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 80

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 80

13 Nov 2014
Termination of appointment of Evelyn Anne Bevan-Jones as a director on 13 November 2014
...
... and 57 more events
15 Aug 2001
Registered office changed on 15/08/01 from: peplow sawmills peplow near hodnet, shropshire TF9 3JF
18 Jul 2001
Particulars of mortgage/charge
07 Jun 2001
Secretary resigned
07 Jun 2001
Director resigned
05 Jun 2001
Incorporation

BORDER HARDWOOD LIMITED Charges

26 February 2014
Charge code 0422 8810 0003
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
5 July 2010
Debenture
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2001
All assets debenture
Delivered: 18 July 2001
Status: Satisfied on 6 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…