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
-
Check the company
-
UK
-
Worcester
- Company name
- EATON TIMBER SOLUTIONS LIMITED
- Company number
- 01337770
- VAT
- GB449815651
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Nov 1977
Age - 48 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
- 59
- 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
- 53
- 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
- 88
- 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
- 61
- 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
- 71
- 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
- 88
- 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
- 84
- 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
- 108
- 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
- 84
- 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
- 84
- 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
- 85
- 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
- 81
- 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
- 61
- 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
- 69
- 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
- 59
- 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
- 98
- 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
- 98
- 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
- 64
- 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.