This company is commonly known as Crendon Timber Engineering Limited. The company was founded 38 years ago and was given the registration number 01992573. The firm's registered office is in SOLIHULL. You can find them at C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, Warwickshire. This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | CRENDON TIMBER ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01992573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, Warwickshire, England, B92 0HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB | Director | 01 February 2020 | Active |
C/O Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB | Director | 29 June 2018 | Active |
Thornhill, 95 Bawtry Road, Bessacarr Doncaster, DN4 7AG | Secretary | - | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Secretary | 28 October 2008 | Active |
96 Honiton Road, Exeter, EX1 3EE | Secretary | 05 February 2007 | Active |
White House, Old Timber Yard Waterstock, Oxford, OX33 1JT | Director | - | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Director | - | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Director | 05 March 2015 | Active |
Crendon Timber Engineering Limited, Drakes Drive, Long Crendon, Aylesbury, England, HP18 9BA | Director | 02 December 2013 | Active |
Thornhill, 95 Bawtry Road, Bessacarr Doncaster, DN4 7AG | Director | - | Active |
36 Nightingale Road, Selsdon, South Croydon, CR2 8PT | Director | 31 March 1993 | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Director | 05 February 2007 | Active |
8 Buttermere Croft Walton Hall Park, Walton, Wakefield, WF2 6TL | Director | 31 March 1993 | Active |
C/O Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB | Director | 29 June 2018 | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Director | 29 June 2015 | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Director | 28 October 2008 | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Director | 01 July 2011 | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Director | 05 February 2007 | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Director | 06 June 2016 | Active |
The Wheelwright, Rushall, Pewsey, SN9 6EN | Director | 01 October 1998 | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Director | 10 October 2007 | Active |
98 Hendford Hill, Yeovil, Somerset, BA20 2QR | Director | 03 May 2011 | Active |
22 Olympia Close, Northampton, NN4 0RU | Director | 01 December 1999 | Active |
25 Campsall Park Road, Campsall, Doncaster, DN6 9LF | Director | 31 March 1993 | Active |
Crendon Timber Engineering Limited, Drakes Drive, Long Crendon, Aylesbury, England, HP18 9BA | Director | 31 December 2017 | Active |
1 Hall Farm Grove, Hoylandswaine, Sheffield, S36 7LJ | Director | 01 November 2004 | Active |
West Thorpe Farm, Well House Lane, Penistone Sheffield, S30 6ER | Director | - | Active |
Mr Stephen Trevor Thompstone | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wyckham Blackwell, Old Station Road, Solihull, England, B92 0HB |
Nature of control | : |
|
Wyckham Blackwell Holdings Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 6th Floor, Victory House, Prospect Hill, Douglas, Isle Of Man, IM1 1EQ |
Nature of control | : |
|
Bradford And Sons Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 98, Hendford Hill, Yeovil, England, BA20 2QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.