Adderley
Market Drayton
Salop
TF9 3TN
Director Name | Richard Paul Venables |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1991(72 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 22 February 2022) |
Role | Timber Merchant |
Correspondence Address | Rowley House Gravelly Hill Ashley Loggerheads Nr Market Drayton Staffs TF9 4PN |
Director Name | Michael Chantler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1993(74 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 22 February 2022) |
Role | Timber Merchant |
Correspondence Address | Ravenswood House Ravens Lane, Acton Nantwich Cheshire CW5 8PF |
Director Name | Peter John Chantler |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1993(74 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 22 February 2022) |
Role | Timber Merchant |
Correspondence Address | Millwood House Stretton Tilston Malpas Cheshire SY14 7HS Wales |
Director Name | Mr Simon Chantler |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1993(74 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 22 February 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stretton Hall Farm Tilston Malpas Cheshire SY14 7JA Wales |
Director Name | Sara Dutton |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1993(74 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 22 February 2022) |
Role | Timber Buyer |
Correspondence Address | Rose Bank Farm Racecourse Lane Cotebrook Tarporley Cheshire CW6 9EF |
Director Name | Timothy James Venables |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(79 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 22 February 2022) |
Role | Production Director |
Correspondence Address | 11 Edmund Avenue Stafford ST17 9FT |
Secretary Name | Susan Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(79 years, 9 months after company formation) |
Appointment Duration | 23 years (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 23 Cliftondrive Stafford Staffordshire ST16 3UZ |
Secretary Name | Andrew Philip Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 1991(71 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | 77 Whitfield Avenue Newcastle Under Lyme Staffordshire ST5 2JQ |
Director Name | Geoffrey Lance Venables |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 1993) |
Role | Timber Merchant |
Correspondence Address | 27 Rowley Avenue Stafford Staffordshire ST17 9AA |
Director Name | Mr Mark Anthony Venables |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(72 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1999) |
Role | Timber Merchant |
Correspondence Address | 40 Windsor Road Stafford Staffordshire ST17 4PB |
Director Name | Richard Venables |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 1993) |
Role | Timber Merchant |
Correspondence Address | 1 Rowley Bank Gardens Stafford Staffordshire ST17 9SJ |
Director Name | Mr Roger Gordon Venables |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(72 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1998) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 21 Cole Drive Stafford Staffordshire ST16 1AT |
Director Name | Andrew Philip Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1993(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | 77 Whitfield Avenue Newcastle Under Lyme Staffordshire ST5 2JQ |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,928,128 |
Gross Profit | £1,120,529 |
Net Worth | £3,030,066 |
Cash | £1,113 |
Current Liabilities | £4,876,852 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
20 July 1998 | Delivered on: 31 July 1998 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 20TH august 1953 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Log deck receiving station overall width 4750MM. Chain type inclined log loading conveyor overall length 7000MM. Rail bound log receiving and transporting structure with fixed base 24.50M long approx. Log carriage fitted debraking assembly. (See form 395 for further details).. See the mortgage charge document for full details. Outstanding |
---|---|
21 May 1993 | Delivered on: 3 June 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £74,560.60 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395. see the mortgage charge document for full details. Outstanding |
31 March 1981 | Delivered on: 6 April 1981 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 20/08/53. Particulars: A specific charge over the benefit of all book debts and other debts (see doc M128 for details). Outstanding |
10 May 1955 | Delivered on: 27 May 1955 Persons entitled: The Stafford Railway Permanent Benefit Building Society Classification: Further charge Secured details: For further securing the sum of £1350 due from donatol baker to the chargee and secured by legal charge dated 10 may 1955 the liability of the company not to exceed £225. Particulars: 39 dale house, doxey, stafford. Outstanding |
20 August 1953 | Delivered on: 1 September 1953 Persons entitled: District Bank Limited Classification: Mortgage & debenture Secured details: All monies due etc. Particulars: Charge on various lands and buildings undertaking and goodwill. All property and assets and rights present and future including uncalled capital. See doc 77 for details. Outstanding |
1 August 1951 | Delivered on: 13 August 1951 Persons entitled: Stafford Railway Permanent Benefit Building Society Classification: Legal charge Secured details: 1100 and all other monies due etc. Particulars: 39 dale house, doxey, stafford. Outstanding |
22 October 1993 | Delivered on: 30 October 1993 Satisfied on: 14 September 1996 Persons entitled: Simon Chantler Michael Chantler Classification: Debenture Secured details: £500,000 & all other monies due from the company to the chargees. Particulars: All f/h and l/h property of the company all book and other debts and all property and assets. Fully Satisfied |
8 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
---|---|
19 July 2017 | Receiver's abstract of receipts and payments to 14 June 2017 (5 pages) |
4 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
4 November 2016 | Appointment of receiver or manager (4 pages) |
18 July 2016 | Receiver's abstract of receipts and payments to 14 June 2016 (2 pages) |
7 July 2015 | Receiver's abstract of receipts and payments to 14 June 2015 (2 pages) |
2 January 2015 | Appointment of receiver or manager (4 pages) |
2 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 July 2014 | Receiver's abstract of receipts and payments to 14 June 2014 (3 pages) |
21 January 2014 | Registered office address changed from Pricewaterhouse Coopers Temple Court 35 Bull Street Birmingham West Midlands B4 6JT on 21 January 2014 (2 pages) |
13 September 2013 | Appointment of receiver or manager (4 pages) |
13 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
8 August 2013 | Receiver's abstract of receipts and payments to 14 June 2013 (3 pages) |
19 July 2013 | Receiver's abstract of receipts and payments to 14 June 2013 (3 pages) |
31 July 2012 | Receiver's abstract of receipts and payments to 14 June 2012 (3 pages) |
18 July 2011 | Receiver's abstract of receipts and payments to 14 June 2011 (3 pages) |
27 July 2010 | Receiver's abstract of receipts and payments to 14 June 2010 (3 pages) |
7 August 2009 | Receiver's abstract of receipts and payments to 14 June 2009 (5 pages) |
1 October 2008 | Receiver's abstract of receipts and payments to 14 June 2008 (3 pages) |
16 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
19 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2005 | Receiver ceasing to act (1 page) |
26 July 2005 | Appointment of receiver/manager (1 page) |
17 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 November 1999 | Company name changed henry venables,LIMITED\certificate issued on 25/11/99 (2 pages) |
3 September 1999 | Administrative Receiver's report (41 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: doxey road, stafford, ST16 2EN (1 page) |
18 June 1999 | Appointment of receiver/manager (1 page) |
26 April 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
19 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
21 September 1998 | Return made up to 24/08/98; full list of members (8 pages) |
31 July 1998 | Particulars of mortgage/charge (8 pages) |
21 July 1998 | New director appointed (2 pages) |
26 November 1997 | Resolutions
|
24 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
29 September 1997 | Return made up to 24/08/97; full list of members (8 pages) |
21 February 1997 | Ad 25/10/96--------- £ si 490196@1=490196 £ ic 86428/576624 (2 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (21 pages) |
24 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Nc inc already adjusted 15/08/96 (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Conso 15/08/96 (1 page) |
6 September 1996 | Resolutions
|
14 December 1995 | Full accounts made up to 31 March 1995 (21 pages) |
26 September 1995 | Return made up to 24/08/95; full list of members
|