HARDWOOD DIMENSIONS (HOLDINGS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1WH

Company number 00673095
Status Active
Incorporation Date 21 October 1960
Company Type Private Limited Company
Address TRAFFORD PARK ROAD, TRAFFORD PARK, MANCHESTER, M17 1WH
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of HARDWOOD DIMENSIONS (HOLDINGS) LIMITED are www.hardwooddimensionsholdings.co.uk, and www.hardwood-dimensions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Hardwood Dimensions Holdings Limited is a Private Limited Company. The company registration number is 00673095. Hardwood Dimensions Holdings Limited has been working since 21 October 1960. The present status of the company is Active. The registered address of Hardwood Dimensions Holdings Limited is Trafford Park Road Trafford Park Manchester M17 1wh. . WATERHOUSE, Andrew Peter is a Secretary of the company. MARSDEN, John David is a Director of the company. MARSDEN, Simon David is a Director of the company. TOY, Robert Lawrence is a Director of the company. WATERHOUSE, Andrew Peter is a Director of the company. WATERHOUSE, John Charles is a Director of the company. Secretary FISHWICK, Robert William has been resigned. Secretary WOOD, Brian Dixon has been resigned. Director CLEAVE, Anthony John has been resigned. Director EDWARDS, Anthony John has been resigned. Director MATTHEWS, John Anthony has been resigned. Director STAFFORD, Frank has been resigned. Director TIMMS, Glenn Gordon has been resigned. Director TOY, John Windsor has been resigned. Director WATERHOUSE, John David has been resigned. Director WOOD, Brian Dixon has been resigned. Director WOOD, Brian Dixon has been resigned. Director WOOD, John Alan has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
WATERHOUSE, Andrew Peter
Appointed Date: 09 March 2006

Director
MARSDEN, John David

86 years old

Director
MARSDEN, Simon David
Appointed Date: 18 September 2002
56 years old

Director
TOY, Robert Lawrence
Appointed Date: 07 April 2010
55 years old

Director
WATERHOUSE, Andrew Peter
Appointed Date: 18 September 2002
75 years old

Director
WATERHOUSE, John Charles
Appointed Date: 10 March 2005
60 years old

Resigned Directors

Secretary
FISHWICK, Robert William
Resigned: 22 February 2006
Appointed Date: 04 August 1994

Secretary
WOOD, Brian Dixon
Resigned: 04 August 1994

Director
CLEAVE, Anthony John
Resigned: 13 December 1995
81 years old

Director
EDWARDS, Anthony John
Resigned: 30 July 1996
Appointed Date: 13 December 1995
71 years old

Director
MATTHEWS, John Anthony
Resigned: 03 June 2003
Appointed Date: 16 August 1994
81 years old

Director
STAFFORD, Frank
Resigned: 22 June 2000
92 years old

Director
TIMMS, Glenn Gordon
Resigned: 02 July 1997
Appointed Date: 30 July 1996
64 years old

Director
TOY, John Windsor
Resigned: 06 April 2010
Appointed Date: 05 December 2003
87 years old

Director
WATERHOUSE, John David
Resigned: 18 September 2002
93 years old

Director
WOOD, Brian Dixon
Resigned: 21 October 1996
Appointed Date: 31 October 1995
94 years old

Director
WOOD, Brian Dixon
Resigned: 04 August 1994
94 years old

Director
WOOD, John Alan
Resigned: 22 February 2015
Appointed Date: 02 April 1998
91 years old

Persons With Significant Control

Waterhouse (F&M) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HARDWOOD DIMENSIONS (HOLDINGS) LIMITED Events

13 Sep 2016
Full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 2 August 2016 with updates
14 Sep 2015
Full accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 60,500

21 May 2015
Termination of appointment of John Alan Wood as a director on 22 February 2015
...
... and 96 more events
03 Dec 1987
Return made up to 10/09/87; full list of members

10 Feb 1987
Registered office changed on 10/02/87 from: emerson house, albert st. Eccles manchester M30 0LJ

24 Nov 1986
Group of companies' accounts made up to 31 March 1986

24 Nov 1986
Return made up to 26/09/86; full list of members

21 Oct 1960
Certificate of incorporation

HARDWOOD DIMENSIONS (HOLDINGS) LIMITED Charges

6 May 2010
All assets debenture
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2000
Legal mortgage
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the trafford…
23 May 1985
Charge
Delivered: 30 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All bookdebts and other debts present and future.
11 January 1974
Debenture
Delivered: 16 January 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…