ABOUT ROTHER VALLEY TIMBER LIMITED
Rother Valley Timber Ltd, UK, is a privately owned, Independent Timber Merchant & Importer based in Kent, offering a comprehensive service supplying timber and wood products to the South East UK.
Incorporated in April 1973, Rother Valley Timber Ltd. has expanded down the years to offer specialised services to other timber merchants and building industry in the UK.
Specialist suppliers of Carcassing Timber, Railway Sleepers, Construction Timber, External Cladding, Featheredge, Weatherboard, Loglap, Shiplap, Tiling Battens, Slate Battens, Plaster Lathes, Decking Timber, Timber Baulks, Long Length Timbers, Western Red Cedar, Cedar Shingles, PAR Joinery Products, Profiled Mouldings, Sheet Materials, Timber Treatment and Preservation, Strength Grading to BS 4978 C16 & C24 by fully qualified staff on demand.
KEY FINANCES
Year
2016
Assets
£3034.47k
▲ £194.87k (6.86 %)
Cash
£988.62k
▲ £113.74k (13.00 %)
Liabilities
£531.58k
▲ £171.46k (47.61 %)
Net Worth
£2502.89k
▲ £23.41k (0.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ashford
- Company name
- ROTHER VALLEY TIMBER LIMITED
- Company number
- 01106184
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Apr 1973
Age - 53 years
- Home Country
- United Kingdom
CONTACTS
- Website
- rothervalleytimber.co.uk
- Phones
-
01580 241 555
01580 241 866
- Registered Address
- STATION YARD,
TENTERDEN ROAD,
ROLVENDEN,
KENT,
TN17 4QZ
ECONOMIC ACTIVITIES
- 46130
- Agents involved in the sale of timber and building materials
LAST EVENTS
- 25 Oct 2016
- Confirmation statement made on 8 July 2016 with updates
- 28 Sep 2016
- Compulsory strike-off action has been discontinued
- 27 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
20 February 2004
- Status
- Outstanding
- Delivered
- 3 March 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 May 1993
- Status
- Satisfied
on 27 November 2004
- Delivered
- 7 June 1993
-
Persons entitled
- National Westminster Bank PLC,
- Description
- Freehold property being land on the south east side of…
-
31 March 1993
- Status
- Satisfied
on 27 November 2004
- Delivered
- 15 April 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at puudingcake farm puddingcake lane rolvenden kent…
-
2 September 1986
- Status
- Satisfied
on 27 November 2004
- Delivered
- 17 September 1986
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land on the south east side of rolvenden road rolvenden…
See Also
Last update 2018
ROTHER VALLEY TIMBER LIMITED DIRECTORS
Annette Joyce Wells
Acting
- Appointed
- 12 August 2013
- Role
- Secretary
- Address
- Cornerfield House, Mill Lane, Mill Lane Peasmarsh, Rye, East Sussex, England, TN31 6XA
- Name
- WELLS, Annette Joyce
David James Artimus Rutland
Acting
- Appointed
- 12 August 2013
- Occupation
- Director Of On Line Technology International
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Station Yard, Rolvenden Hill, Rolvenden, Cranbrook, Kent, England, TN17 4QZ
- Country Of Residence
- England
- Name
- RUTLAND, David James Artimus
Annette Joyce Wells
Acting
- Appointed
- 09 August 2013
- Occupation
- None
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Station Yard, Rolvenden Hill, Cranbrook, Kent, England, TN17 4QZ
- Country Of Residence
- England
- Name
- WELLS, Annette Joyce
Richard Grantham Wells
Acting
PSC
- Appointed
- 31 December 1975
- Occupation
- Timber Merchant
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Cornerfield House, Mill Lane, Peasmarsh, Rye, East Sussex, TN31 6XA
- Country Of Residence
- England
- Name
- WELLS, Richard Grantham
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Richard Barry Madle Odds
Resigned
- Appointed
- 31 December 1975
- Resigned
- 06 August 2013
- Role
- Secretary
- Nationality
- British
- Address
- Wintergates Pope Street, Godmersham, Canterbury, Kent, CT4 7DL
- Name
- ODDS, Richard Barry Madle
Richard Barry Madle Odds
Resigned
- Appointed
- 31 December 1975
- Resigned
- 06 August 2013
- Occupation
- Timber Merchant
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Wintergates Pope Street, Godmersham, Canterbury, Kent, CT4 7DL
- Country Of Residence
- England
- Name
- ODDS, Richard Barry Madle
William John Odds
Resigned
- Resigned
- 29 July 1994
- Occupation
- Timber Merchant
- Role
- Director
- Age
- 115
- Nationality
- British
- Address
- 115 Brompton Farm Road, Strood, Rochester, Kent, ME2 3RQ
- Name
- ODDS, William John
REVIEWS
Check The Company
Excellent according to the company’s financial health.