Check the

EATON TIMBER SOLUTIONS LIMITED

Company
EATON TIMBER SOLUTIONS LIMITED (01337770)

EATON TIMBER SOLUTIONS

Phone: 01905 455 457
A⁺ rating

ABOUT EATON TIMBER SOLUTIONS LIMITED

Eaton Timber Solutions has evolved over the years dealing with customers who have end users in many different sectors. By adapting and adding to our product range, and increasing the services offered to fulfil these requirements, our portfolio has widened, as has the number of markets we supply into.

Supplying some of the largest manufacturers and distributors in the country, our end-users include household names and private commissions.

Regularly called to subcontract on behalf of major contractors, we understand the importance of integrating seamlessly into an established team and the working protocols that accompany this.

Eaton Timber Solutions Ltd

Welcome to Eaton Timber Solutions

At Eaton Timber Solutions we are immensely proud of our longstanding reputation for quality, reliability and service. Never content with standing still, we continually strive to exceed customers’ expectations in all aspects of our business, ensuring that clients choose to return to us again and again. Our flexible approach enables us to provide bespoke manufacturing solutions to a broad variety of sectors and we consistently deliver on time and to budget, no matter what the project size.

KEY FINANCES

Year
2017
Assets
£548.2k ▲ £64.32k (13.29 %)
Cash
£170.26k ▲ £9.76k (6.08 %)
Liabilities
£2.59k ▼ £-260.96k (-99.02 %)
Net Worth
£545.61k ▲ £325.28k (147.63 %)

REGISTRATION INFO

Company name
EATON TIMBER SOLUTIONS LIMITED
Company number
01337770
VAT
GB449815651
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Nov 1977
Age - 47 years
Home Country
United Kingdom

CONTACTS

Website
www.eaton-timber.co.uk
Phones
01905 455 457
01905 456 244
Registered Address
UNIT 67B,
BLACKPOLE TRADING ESTATE WEST,
WORCESTER,
WR3 8TJ

ECONOMIC ACTIVITIES

16290
Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

LAST EVENTS

20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 7 September 2016 with updates
09 Jun 2016
Director's details changed for Mrs Melaine Jayne Venables on 8 June 2016

CHARGES

5 July 2012
Status
Outstanding
Delivered
20 July 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

24 April 2012
Status
Satisfied on 15 November 2012
Delivered
2 May 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

12 September 2009
Status
Satisfied on 25 April 2012
Delivered
22 September 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums standing to the credit of any one or more…

2 September 2009
Status
Outstanding
Delivered
12 September 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

EATON TIMBER SOLUTIONS LIMITED DIRECTORS

Alan John Venables

  Acting
Appointed
27 April 2012
Occupation
General Manager
Role
Director
Age
58
Nationality
British
Address
Unit 67b, Blackpole Trading Estate West, Worcester, Worcestershire, United Kingdom, WR3 8TJ
Country Of Residence
United Kingdom
Name
VENABLES, Alan John

Melanie Jayne Venables

  Acting
Appointed
27 April 2012
Occupation
Sales Office Manager
Role
Director
Age
52
Nationality
British
Address
Unit 67b, Blackpole Trading Estate West, Worcester, Worcestershire, England, WR3 8TJ
Country Of Residence
United Kingdom
Name
VENABLES, Melanie Jayne

David William Everitt

  Resigned
Appointed
18 June 1997
Resigned
01 February 2001
Role
Secretary
Address
4 Swale Road, Walmley, Sutton Coldfield, West Midlands, B76 2BH
Name
EVERITT, David William

Benjamin John Hawkes

  Resigned
Resigned
06 February 1995
Role
Secretary
Address
9 St Peters Road, Droitwich, Worcestershire, WR9 7BJ
Name
HAWKES, Benjamin John

David Hawkes

  Resigned
Appointed
06 February 1995
Resigned
18 June 1997
Role
Secretary
Address
5 Oak Tree Drive, Cutnall Green, Droitwich, Worcestershire, WR9 0QY
Name
HAWKES, David

Duncan James Moore

  Resigned
Appointed
01 February 2001
Resigned
31 January 2005
Role
Secretary
Address
31 Banbury Road, Stratford On Avon, Warwickshire, CV37 7HW
Name
MOORE, Duncan James

Timothy Noel Patrick Welch

  Resigned
Appointed
16 March 2005
Resigned
14 August 2007
Role
Secretary
Address
151 B All Saints Road, Kings Heath, Birmingham, West Midlands, B14 6AT
Name
WELCH, Timothy Noel Patrick

Matthew Paul Wilson

  Resigned
Appointed
14 August 2007
Resigned
27 April 2012
Role
Secretary
Address
Unit 6 Stambermill Industrial, Estate, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ
Name
WILSON, Matthew Paul

David Charles Davies

  Resigned
Appointed
18 June 1997
Resigned
10 September 2002
Occupation
Non-Executive Director
Role
Director
Age
87
Nationality
British
Address
8 Church Lane, Westbere, Canterbury, Kent, CT2 0HA
Name
DAVIES, David Charles

Susannah Louise Day

  Resigned
Appointed
14 June 2010
Resigned
27 April 2012
Occupation
Physiotherapist
Role
Director
Age
60
Nationality
British
Address
Unit 6 Stambermill Industrial, Estate, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ
Country Of Residence
United Kingdom
Name
DAY, Susannah Louise

Paul Dickins

  Resigned
Appointed
21 October 2008
Resigned
27 April 2012
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Unit 6 Stambermill Industrial, Estate, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ
Country Of Residence
United Kingdom
Name
DICKINS, Paul

David William Everitt

  Resigned
Appointed
18 June 1997
Resigned
01 February 2001
Occupation
Accountant
Role
Director
Age
87
Nationality
British
Address
4 Swale Road, Walmley, Sutton Coldfield, West Midlands, B76 2BH
Name
EVERITT, David William

Michael George Fisher

  Resigned
Appointed
01 February 2001
Resigned
30 April 2003
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
27 Beechwood Road, Hollywood Grange, Wythall, West Midlands, B47 5QS
Name
FISHER, Michael George

Benjamin John Hawkes

  Resigned
Resigned
10 June 1998
Occupation
Retired Headmaster
Role
Director
Age
107
Nationality
British
Address
9 St Peters Road, Droitwich, Worcestershire, WR9 7BJ
Name
HAWKES, Benjamin John

David Hawkes

  Resigned
Appointed
16 March 2005
Resigned
27 November 2009
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Unit 6 Stambermill Industrial, Estate, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ
Country Of Residence
United Kingdom
Name
HAWKES, David

David Hawkes

  Resigned
Resigned
10 June 1998
Occupation
Technical Manager
Role
Director
Age
83
Nationality
British
Address
5 Oak Tree Drive, Cutnall Green, Droitwich, Worcestershire, WR9 0QY
Country Of Residence
United Kingdom
Name
HAWKES, David

John Hawkes

  Resigned
Resigned
01 February 2001
Occupation
Works Manager
Role
Director
Age
84
Nationality
British
Address
7 Old Coach Road, Droitwich, Worcestershire, WR9 8BB
Name
HAWKES, John

Christine Kenrick

  Resigned
Appointed
03 September 2002
Resigned
31 January 2005
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
September House, Wood Row, Worcestershire, DY10 4QE
Name
KENRICK, Christine

Duncan James Moore

  Resigned
Appointed
01 February 2001
Resigned
31 January 2005
Occupation
Chartered Accountant
Role
Director
Age
59
Nationality
British
Address
31 Banbury Road, Stratford On Avon, Warwickshire, CV37 7HW
Name
MOORE, Duncan James

Adrian Reeve

  Resigned
Appointed
03 July 2003
Resigned
31 January 2005
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
95 Stone Meadow, Oxford, Oxfordshire, OX2 6TD
Country Of Residence
United Kingdom
Name
REEVE, Adrian

Alan John Venables

  Resigned
Appointed
18 June 1997
Resigned
01 February 2001
Occupation
Manager
Role
Director
Age
58
Nationality
British
Address
3 Marsh Street, Stafford, Staffordshire, ST16 3BG
Name
VENABLES, Alan John

Patrick William Welch

  Resigned
Appointed
01 June 2009
Resigned
08 July 2010
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
Unit 6 Stambermill Industrial, Estate, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ
Country Of Residence
United Kingdom
Name
WELCH, Patrick William

Patrick William Welch

  Resigned
Resigned
10 June 1998
Occupation
Company Director
Role
Director
Age
97
Nationality
British
Address
43 Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2EP
Country Of Residence
United Kingdom
Name
WELCH, Patrick William

Timothy Noel Patrick Welch

  Resigned
Appointed
16 March 2005
Resigned
27 April 2012
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Unit 6 Stambermill Industrial, Estate, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ
Country Of Residence
United Kingdom
Name
WELCH, Timothy Noel Patrick

REVIEWS


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