HOMEGROWN TIMBER (RAIL) LIMITED
WITNEY THERMAL CO. LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 7QE

Company number 04065567
Status Active
Incorporation Date 5 September 2000
Company Type Private Limited Company
Address ANGEL HOUSE, HARDWICK, WITNEY, OXFORDSHIRE, OX29 7QE
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOMEGROWN TIMBER (RAIL) LIMITED are www.homegrowntimberrail.co.uk, and www.homegrown-timber-rail.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and one months. The distance to to Combe (Oxon) Rail Station is 6.1 miles; to Charlbury Rail Station is 8.5 miles; to Ascott-under-Wychwood Rail Station is 9.3 miles; to Shipton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homegrown Timber Rail Limited is a Private Limited Company. The company registration number is 04065567. Homegrown Timber Rail Limited has been working since 05 September 2000. The present status of the company is Active. The registered address of Homegrown Timber Rail Limited is Angel House Hardwick Witney Oxfordshire Ox29 7qe. The company`s financial liabilities are £9.89k. It is £-132.13k against last year. The cash in hand is £152.56k. It is £23.04k against last year. And the total assets are £913.77k, which is £-381.49k against last year. LAWRANCE, Timothy Charles is a Director of the company. Secretary PIKE, Kevin has been resigned. Secretary SPINKS, Kim has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director LAWRANCE, Timothy Charles has been resigned. Director MCKENZIE, Kenneth Andrew has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".


homegrown timber (rail) Key Finiance

LIABILITIES £9.89k
-94%
CASH £152.56k
+17%
TOTAL ASSETS £913.77k
-30%
All Financial Figures

Current Directors

Director
LAWRANCE, Timothy Charles
Appointed Date: 24 June 2002
70 years old

Resigned Directors

Secretary
PIKE, Kevin
Resigned: 16 May 2011
Appointed Date: 10 August 2001

Secretary
SPINKS, Kim
Resigned: 10 August 2001
Appointed Date: 07 March 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 March 2001
Appointed Date: 05 September 2000

Director
LAWRANCE, Timothy Charles
Resigned: 10 August 2001
Appointed Date: 07 March 2001
70 years old

Director
MCKENZIE, Kenneth Andrew
Resigned: 31 July 2002
Appointed Date: 10 August 2001
70 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 March 2001
Appointed Date: 05 September 2000

Persons With Significant Control

Mr Timothy Charles Lawrence
Notified on: 4 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HOMEGROWN TIMBER (RAIL) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 700,100

28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
19 Mar 2001
Secretary resigned
19 Mar 2001
Director resigned
19 Mar 2001
Registered office changed on 19/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
09 Mar 2001
Company name changed thermal co. LIMITED\certificate issued on 09/03/01
05 Sep 2000
Incorporation

HOMEGROWN TIMBER (RAIL) LIMITED Charges

7 July 2011
Debenture
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Pulse Cashflow Finance Limited (The Chargee)
Description: Fixed and floating charge over the undertaking and all…
5 August 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Courtlands antlands lane shipley bridge horley surrey by…
12 April 2001
All assets debenture deed
Delivered: 13 April 2001
Status: Satisfied on 5 August 2011
Persons entitled: 1LOYDS Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…