Check the

ENGLISH WOODLANDS TIMBER LIMITED

Company
ENGLISH WOODLANDS TIMBER LIMITED (01273745)

ENGLISH WOODLANDS TIMBER

Phone: 01730 816 941
A rating

ABOUT ENGLISH WOODLANDS TIMBER LIMITED

Sadly, sanding it, planing it or washing it won’t make any difference. It does help to let wet timber dry out, the staining fades with the drying.

If it’s a stain underneath your timber you can rinse regularly to help the sediment dissipate.

Stay in touch with what's going on at English Woodlands Timber. Receive blog posts, news, special offers and invites to tea! P.S. We promise will never share your email address with anyone else.

KEY FINANCES

Year
2016
Assets
£1311.09k ▲ £288.46k (28.21 %)
Cash
£9.44k ▼ £-41.79k (-81.58 %)
Liabilities
£601.68k ▼ £-199.36k (-24.89 %)
Net Worth
£709.41k ▲ £487.82k (220.14 %)

REGISTRATION INFO

Company name
ENGLISH WOODLANDS TIMBER LIMITED
Company number
01273745
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.englishwoodlandstimber.co.uk
Phones
01730 816 941
Registered Address
COCKING SAWMILLS,
COCKING,
MIDHURST,
WEST SUSSEX,
GU29 0HS

ECONOMIC ACTIVITIES

02100
Silviculture and other forestry activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

21 Feb 2017
Confirmation statement made on 18 January 2017 with updates
31 May 2016
Statement of capital following an allotment of shares on 21 April 2016 GBP 200
26 May 2016
Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association

CHARGES

1 September 2015
Status
Outstanding
Delivered
7 September 2015
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

22 June 1998
Status
Satisfied on 27 March 2010
Delivered
26 June 1998
Persons entitled
John Hugh Gent and George Anthony Marchand,the Trustees of the English Woodlands Timber Limitedpension Scheme
Description
Jcb rough terrain forklift truck,ser/no…

24 August 1994
Status
Satisfied on 27 March 2010
Delivered
25 August 1994
Persons entitled
George Anthony Marchandpension Fundas Trustees of English Woodlands Timber Limited John Hugh Gent
Description
F/H property k/a plot 1 heath road banham norfolk.

6 August 1991
Status
Satisfied on 1 August 2009
Delivered
7 August 1991
Persons entitled
John Hugh Gent George Anthony Marchand
Description
Bridge works, uffculme devon with buildings and all…

24 April 1987
Status
Outstanding
Delivered
14 May 1987
Persons entitled
National Westminster Bank PLC
Description
L/H property k/a land cocking down cocking nr. Midhurst…

5 January 1987
Status
Outstanding
Delivered
19 January 1987
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ENGLISH WOODLANDS TIMBER LIMITED DIRECTORS

Ian Richard Armstrong Mcnally

  Acting
Appointed
01 March 2015
Role
Secretary
Address
Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS
Name
MCNALLY, Ian Richard Armstrong

Thomas Hugh Compton

  Acting
Appointed
01 October 1999
Occupation
Forestry Manager
Role
Director
Age
56
Nationality
British
Address
Westmoor, Tillingworth, Petworth, GU28 0RA
Country Of Residence
England
Name
COMPTON, Thomas Hugh

Ian Richard Armstrong Mcnally

  Acting
Appointed
03 October 2011
Occupation
Chartered Accountant
Role
Director
Age
63
Nationality
British
Address
Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS
Country Of Residence
England
Name
MCNALLY, Ian Richard Armstrong

Edward Hugh Compton

  Resigned
Appointed
03 October 2011
Resigned
01 March 2015
Role
Secretary
Address
Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS
Name
COMPTON, Edward Hugh

Thomas Hugh Compton

  Resigned PSC
Appointed
01 October 1999
Resigned
21 May 2007
Occupation
Forestry Manager
Role
Secretary
Nationality
British
Address
Westmoor, Tillingworth, Petworth, GU28 0RA
Name
COMPTON, Thomas Hugh
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

George Emil Anthony Marchand

  Resigned
Resigned
01 October 1999
Role
Secretary
Address
Cocking Sawmill Cocking, Midhurst, West Sussex, GU29 0HS
Name
MARCHAND, George Emil Anthony

James Ward

  Resigned
Appointed
21 May 2007
Resigned
14 April 2011
Occupation
Director
Role
Secretary
Nationality
British
Address
Ham Farm, Church Lane Oving, Chichester, West Sussex, PO20 2BT
Name
WARD, James

John Hugh Gent

  Resigned
Resigned
21 May 2007
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
Norton House, Lower Road East Lavant, Chichester, PO18 0AQ
Name
GENT, John Hugh

John Gent

  Resigned
Resigned
03 December 1999
Occupation
Retired
Role
Director
Age
100
Nationality
British
Address
The Little House Barcombe Mills Road, Barcombe, Lewes, East Sussex, BN8 5BP
Name
GENT, John

George Emil Anthony Marchand

  Resigned
Resigned
03 December 1999
Occupation
Timber Merchant
Role
Director
Age
84
Nationality
British
Address
Cocking Sawmill Cocking, Midhurst, West Sussex, GU29 0HS
Name
MARCHAND, George Emil Anthony

Leighton Nicholas Pitcher

  Resigned
Resigned
30 June 1999
Occupation
Insurance Underwriter
Role
Director
Age
71
Nationality
British
Address
Leighton House Aston Gardens, Aston Rowant Watlington, Oxon, OX9 5SY
Name
PITCHER, Leighton Nicholas

James Ward

  Resigned
Appointed
21 May 2007
Resigned
14 April 2011
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Ham Farm, Church Lane Oving, Chichester, West Sussex, PO20 2BT
Country Of Residence
United Kingdom
Name
WARD, James

REVIEWS


Check The Company
Excellent according to the company’s financial health.