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 FINANCE
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
-
Check the company
-
UK
-
Chichester
- Company name
- ENGLISH WOODLANDS TIMBER LIMITED
- Company number
- 01273745
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Aug 1976
Age - 49 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
- 57
- 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
- 64
- 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
- 77
- 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
- 101
- 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
- 85
- 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
- 72
- 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
- 65
- 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.