ANGLIAN TIMBER LIMITED
MANNINGTREE

Hellopages » Essex » Tendring » CO11 2RS

Company number 02229092
Status Active
Incorporation Date 10 March 1988
Company Type Private Limited Company
Address THE SAWMILL, WIX, MANNINGTREE, ESSEX, CO11 2RS
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of ANGLIAN TIMBER LIMITED are www.angliantimber.co.uk, and www.anglian-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Harwich International Rail Station is 5.5 miles; to Kirby Cross Rail Station is 5.8 miles; to Clacton-on-Sea Rail Station is 8.2 miles; to Ipswich Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglian Timber Limited is a Private Limited Company. The company registration number is 02229092. Anglian Timber Limited has been working since 10 March 1988. The present status of the company is Active. The registered address of Anglian Timber Limited is The Sawmill Wix Manningtree Essex Co11 2rs. . JEWELL, Yvonne is a Secretary of the company. BUGLASS, Raymond William is a Director of the company. FENNELL, Robert William is a Director of the company. JEWELL, Yvonne is a Director of the company. MILNER-MOORE, Aidan Rex is a Director of the company. MILNER-MOORE, Christopher Robert is a Director of the company. STEED, Roger Michael is a Director of the company. Secretary MILNER-MOORE, Susan Lynn has been resigned. Director LEE, Peter David has been resigned. Director MILNER-MOORE, Susan Lynn has been resigned. Director SKINNER, Susan Mary has been resigned. Director TWEEN, Trevor Bryan Anthony has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
JEWELL, Yvonne
Appointed Date: 02 February 1998

Director
BUGLASS, Raymond William
Appointed Date: 01 March 2011
66 years old

Director
FENNELL, Robert William
Appointed Date: 01 March 2001
71 years old

Director
JEWELL, Yvonne
Appointed Date: 01 March 2001
68 years old

Director
MILNER-MOORE, Aidan Rex
Appointed Date: 01 March 2001
54 years old

Director

Director
STEED, Roger Michael
Appointed Date: 01 March 1995
66 years old

Resigned Directors

Secretary
MILNER-MOORE, Susan Lynn
Resigned: 02 February 1998

Director
LEE, Peter David
Resigned: 31 October 2001
71 years old

Director
MILNER-MOORE, Susan Lynn
Resigned: 01 March 2001
78 years old

Director
SKINNER, Susan Mary
Resigned: 01 March 2001
Appointed Date: 28 February 1995
82 years old

Director
TWEEN, Trevor Bryan Anthony
Resigned: 30 July 1993
75 years old

Persons With Significant Control

Castlewood Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLIAN TIMBER LIMITED Events

04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
25 Jul 2016
Full accounts made up to 29 February 2016
06 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

04 Aug 2015
Full accounts made up to 28 February 2015
06 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100

...
... and 78 more events
02 Jun 1988
Wd 28/04/88 ad 10/03/88--------- £ si 98@1=98 £ ic 2/100
11 May 1988
Accounting reference date notified as 28/02

21 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1988
Registered office changed on 21/03/88 from: 197/199 city road london EC1V 1JN

10 Mar 1988
Incorporation

ANGLIAN TIMBER LIMITED Charges

9 July 1996
Book debts debenture
Delivered: 12 July 1996
Status: Satisfied on 22 December 2008
Persons entitled: Tsb Commercial Finance Limited
Description: A first fixed charge on all the book debts and other debts…
29 June 1993
Single debenture
Delivered: 6 July 1993
Status: Satisfied on 15 September 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…