ABOUT STOCKWELL FOREST PRODUCTS LIMITED
The origins of the business stem from D N Green & Co (Timber) Ltd, ran by Rupert Green. Rupert was planning new ventures abroad, so Charlie took over the Softwood business from D N Green'; hence the original trading title of "Stockwell & Green".
Charlie brought with him from his past experience of running the family business, Stockwell's Ltd (previously G C Stockwell (Hardwoods) Ltd) his sister, Alex Nicholls, who looks after the ledgers and accounts from her Basingstoke office.
We provide anything form the odd pack to full load from the docks at Rochester, Kent. Combining with the dedicated skills of our haulier, Clark Freight; Alby Clark will be able to deliver anywhere in and around the London / M25 area, normally within 24/48 hours. Loads or part loads to other regions of the UK are regularly organised.
Our stock covers all regular requirements and a few 'specials'. If you have a regular need of non core sizes (planed or sawn) do not hesitate to enquire as we are able to source any demand in pack (or more) volumes from our range of suppliers.
As members of the Timber Trade Federation and Timcon, we are proud of our professional and honest approach. We know that customers' have a choice of suppliers. We offer a transparent and genuine option that gives a high level of integrity coupled with a smile!
Stockwell Forest Products Ltd (SFP)
We are a friendly and knowledgable team who are very happy to meet your specific requirements, please do not hesitate in contacting us.
Stockwell Forest Products Ltd
KEY FINANCE
Year
2016
Assets
£1045.28k
▲ £163.41k (18.53 %)
Cash
£125.67k
▼ £-3.27k (-2.54 %)
Liabilities
£581.82k
▲ £142.92k (32.56 %)
Net Worth
£463.46k
▲ £20.49k (4.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Basingstoke and Deane
- Company name
- STOCKWELL FOREST PRODUCTS LIMITED
- Company number
- 04289490
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Sep 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- stockwellfp.co.uk
- Phones
-
02088 787 988
02088 781 423
01256 356 125
01256 355 367
01634 715 029
- Registered Address
- 12 DALEWOOD,
BASINGSTOKE,
HAMPSHIRE,
RG22 5EG
ECONOMIC ACTIVITIES
- 46130
- Agents involved in the sale of timber and building materials
LAST EVENTS
- 21 Sep 2016
- Confirmation statement made on 18 September 2016 with updates
- 28 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 22 Sep 2015
- Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
GBP 150,130
CHARGES
-
5 December 2001
- Status
- Outstanding
- Delivered
- 8 December 2001
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
24 October 2001
- Status
- Outstanding
- Delivered
- 7 November 2001
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
9 October 2001
- Status
- Satisfied
on 27 November 2001
- Delivered
- 19 October 2001
-
Persons entitled
- Charles Stephen Andrew Stockwell
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
STOCKWELL FOREST PRODUCTS LIMITED DIRECTORS
Alexandra Phyllis Nicholls
Acting
- Appointed
- 18 September 2001
- Role
- Secretary
- Address
- 12 Dalewood, Kempshott, Basingstoke, Hampshire, RG22 5EG
- Name
- NICHOLLS, Alexandra Phyllis
Alexandra Phyllis Nicholls
Acting
- Appointed
- 18 September 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 12 Dalewood, Kempshott, Basingstoke, Hampshire, RG22 5EG
- Country Of Residence
- United Kingdom
- Name
- NICHOLLS, Alexandra Phyllis
Charles Stephen Andrew Stockwell
Acting
PSC
- Appointed
- 18 September 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 56 Couchmore Avenue, Hinchley Wood, Esher, Surrey, KT10 9AU
- Country Of Residence
- England
- Name
- STOCKWELL, Charles Stephen Andrew
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 18 September 2001
- Resigned
- 18 September 2001
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 18 September 2001
- Resigned
- 18 September 2001
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.