Company NameDoxey Road Limited
Company StatusDissolved
Company Number00154739
CategoryPrivate Limited Company
Incorporation Date30 April 1919(105 years ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameHenry Venables,Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Charles James Venables
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(72 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 22 February 2022)
RoleTimber Merchant
Correspondence AddressBank House Farm
Adderley
Market Drayton
Salop
TF9 3TN
Director NameRichard Paul Venables
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(72 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 22 February 2022)
RoleTimber Merchant
Correspondence AddressRowley House
Gravelly Hill Ashley
Loggerheads Nr Market Drayton
Staffs
TF9 4PN
Director NameMichael Chantler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(74 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 22 February 2022)
RoleTimber Merchant
Correspondence AddressRavenswood House
Ravens Lane, Acton
Nantwich
Cheshire
CW5 8PF
Director NamePeter John Chantler
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(74 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 22 February 2022)
RoleTimber Merchant
Correspondence AddressMillwood House
Stretton Tilston
Malpas
Cheshire
SY14 7HS
Wales
Director NameMr Simon Chantler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(74 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 22 February 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStretton Hall Farm
Tilston
Malpas
Cheshire
SY14 7JA
Wales
Director NameSara Dutton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(74 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 22 February 2022)
RoleTimber Buyer
Correspondence AddressRose Bank Farm Racecourse Lane
Cotebrook
Tarporley
Cheshire
CW6 9EF
Director NameTimothy James Venables
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(79 years, 2 months after company formation)
Appointment Duration23 years, 8 months (closed 22 February 2022)
RoleProduction Director
Correspondence Address11 Edmund Avenue
Stafford
ST17 9FT
Secretary NameSusan Deakin
NationalityBritish
StatusClosed
Appointed01 February 1999(79 years, 9 months after company formation)
Appointment Duration23 years (closed 22 February 2022)
RoleCompany Director
Correspondence Address23 Cliftondrive
Stafford
Staffordshire
ST16 3UZ
Secretary NameAndrew Philip Smith
NationalityEnglish
StatusResigned
Appointed01 January 1991(71 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 1999)
RoleAccountant
Correspondence Address77 Whitfield Avenue
Newcastle Under Lyme
Staffordshire
ST5 2JQ
Director NameGeoffrey Lance Venables
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(72 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 1993)
RoleTimber Merchant
Correspondence Address27 Rowley Avenue
Stafford
Staffordshire
ST17 9AA
Director NameMr Mark Anthony Venables
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(72 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RoleTimber Merchant
Correspondence Address40 Windsor Road
Stafford
Staffordshire
ST17 4PB
Director NameRichard Venables
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(72 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 1993)
RoleTimber Merchant
Correspondence Address1 Rowley Bank Gardens
Stafford
Staffordshire
ST17 9SJ
Director NameMr Roger Gordon Venables
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(72 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address21 Cole Drive
Stafford
Staffordshire
ST16 1AT
Director NameAndrew Philip Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 1993(74 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1999)
RoleAccountant
Correspondence Address77 Whitfield Avenue
Newcastle Under Lyme
Staffordshire
ST5 2JQ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,928,128
Gross Profit£1,120,529
Net Worth£3,030,066
Cash£1,113
Current Liabilities£4,876,852

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 July 1998Delivered 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 1993Delivered 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 1981Delivered 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 1955Delivered 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 1953Delivered 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 1951Delivered 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 1993Delivered 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

Filing History

8 December 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
19 July 2017Receiver's abstract of receipts and payments to 14 June 2017 (5 pages)
4 November 2016Notice of ceasing to act as receiver or manager (4 pages)
4 November 2016Appointment of receiver or manager (4 pages)
18 July 2016Receiver's abstract of receipts and payments to 14 June 2016 (2 pages)
7 July 2015Receiver's abstract of receipts and payments to 14 June 2015 (2 pages)
2 January 2015Appointment of receiver or manager (4 pages)
2 January 2015Notice of ceasing to act as receiver or manager (4 pages)
16 July 2014Receiver's abstract of receipts and payments to 14 June 2014 (3 pages)
21 January 2014Registered office address changed from Pricewaterhouse Coopers Temple Court 35 Bull Street Birmingham West Midlands B4 6JT on 21 January 2014 (2 pages)
13 September 2013Appointment of receiver or manager (4 pages)
13 September 2013Notice of ceasing to act as receiver or manager (4 pages)
8 August 2013Receiver's abstract of receipts and payments to 14 June 2013 (3 pages)
19 July 2013Receiver's abstract of receipts and payments to 14 June 2013 (3 pages)
31 July 2012Receiver's abstract of receipts and payments to 14 June 2012 (3 pages)
18 July 2011Receiver's abstract of receipts and payments to 14 June 2011 (3 pages)
27 July 2010Receiver's abstract of receipts and payments to 14 June 2010 (3 pages)
7 August 2009Receiver's abstract of receipts and payments to 14 June 2009 (5 pages)
1 October 2008Receiver's abstract of receipts and payments to 14 June 2008 (3 pages)
16 July 2007Receiver's abstract of receipts and payments (3 pages)
17 August 2006Receiver's abstract of receipts and payments (3 pages)
19 August 2005Receiver's abstract of receipts and payments (3 pages)
26 July 2005Receiver ceasing to act (1 page)
26 July 2005Appointment of receiver/manager (1 page)
17 August 2004Receiver's abstract of receipts and payments (3 pages)
8 August 2003Receiver's abstract of receipts and payments (3 pages)
26 June 2002Receiver's abstract of receipts and payments (3 pages)
26 June 2001Receiver's abstract of receipts and payments (3 pages)
29 June 2000Receiver's abstract of receipts and payments (3 pages)
24 November 1999Company name changed henry venables,LIMITED\certificate issued on 25/11/99 (2 pages)
3 September 1999Administrative Receiver's report (41 pages)
24 June 1999Registered office changed on 24/06/99 from: doxey road, stafford, ST16 2EN (1 page)
18 June 1999Appointment of receiver/manager (1 page)
26 April 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
19 January 1999Full accounts made up to 31 March 1998 (21 pages)
21 September 1998Return made up to 24/08/98; full list of members (8 pages)
31 July 1998Particulars of mortgage/charge (8 pages)
21 July 1998New director appointed (2 pages)
26 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 November 1997Full accounts made up to 31 March 1997 (20 pages)
29 September 1997Return made up to 24/08/97; full list of members (8 pages)
21 February 1997Ad 25/10/96--------- £ si 490196@1=490196 £ ic 86428/576624 (2 pages)
20 November 1996Full accounts made up to 31 March 1996 (21 pages)
24 September 1996Return made up to 15/08/96; full list of members (8 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 September 1996Nc inc already adjusted 15/08/96 (1 page)
6 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 September 1996Conso 15/08/96 (1 page)
6 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 1995Full accounts made up to 31 March 1995 (21 pages)
26 September 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)