Trafford Park
Manchester
Lancashire
M17 1AD
Director Name | Ian Keith Rawlings |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1999(70 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Village Way Trafford Park Manchester Lancashire M17 1AD |
Secretary Name | Mr David Jarvis |
---|---|
Status | Current |
Appointed | 31 July 2015(85 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Village Way Trafford Park Manchester Lancashire M17 1AD |
Director Name | Mr David Jarvis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(89 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Village Way Trafford Park Manchester Lancashire M17 1AD |
Director Name | Mr Ralfe Graveley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(61 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 25 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Village Way Trafford Park Manchester Lancashire M17 1AD |
Secretary Name | Thomas William Grenville Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(61 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | 4 Norwood Park Booth Road Altingcham Cheshire WN14 4HG |
Secretary Name | Colette Hazel Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(62 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bowness Road Timperley Altrincham Cheshire WA15 7YA |
Director Name | John Peter Neilson Butler |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(63 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Milton Farm Acton Bridge Northwich Cheshire CW8 2RF |
Director Name | Colette Hazel Ford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(70 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 11 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Village Way Trafford Park Manchester Lancashire M17 1AD |
Director Name | Derek Madeley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(70 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 44 Hardy Road Lymm Cheshire Wa13 |
Website | manchestertimbermerchants.co.uk |
---|---|
Telephone | 0161 8721841 |
Telephone region | Manchester |
Registered Address | Village Way Trafford Park Manchester Lancashire M17 1AD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2.7k at £1 | Simon John Graveley & Ralfe Graveley 5.78% Preference |
---|---|
37.8k at £0.5 | Simon John Graveley 40.87% Ordinary A |
17k at £1 | S.j. Graveley 36.81% Preference |
15.1k at £0.5 | Simon John Graveley & Ralfe Graveley 16.32% Ordinary B |
100 at £1 | Ralfe Graveley 0.22% Preference |
Year | 2014 |
---|---|
Turnover | £16,527,428 |
Gross Profit | £3,944,646 |
Net Worth | £4,897,715 |
Cash | £390,917 |
Current Liabilities | £2,995,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
19 August 2022 | Delivered on: 30 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as alan richard cleaning equipment, waterloo road, clitheroe. Outstanding |
---|---|
3 May 2011 | Delivered on: 5 May 2011 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
16 September 1999 | Delivered on: 17 September 1999 Persons entitled: Simon John Graveley The Santhouse Pensioneer Trustee Company Limited The Trustees of the Illingworth Ingham (Manchester) Limited Directors Benefit Scheme(the Trustees) Ralfe Graveley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings under t/n GM564284. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 June 1992 | Delivered on: 22 June 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents. Outstanding |
31 January 1991 | Delivered on: 15 February 1991 Persons entitled: Midland Bank PLC Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at ashburton road east, trafford park, manchester. Outstanding |
19 August 2022 | Delivered on: 30 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as waterloo timber, waterloo road, clitheroe, lancashire. Outstanding |
31 January 1991 | Delivered on: 15 February 1991 Satisfied on: 9 January 1997 Persons entitled: Guardian Assurance PLC Classification: Deed of substitution. Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: Land and buildings at ashburton road east, trafford park, manchester. Fully Satisfied |
9 March 1989 | Delivered on: 17 March 1989 Satisfied on: 26 October 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises k/a saw mills trafford park road, trafford park manchester. Fully Satisfied |
25 April 1984 | Delivered on: 26 April 1984 Satisfied on: 30 August 1995 Persons entitled: Guardian Assurance PLC Classification: Further charge Secured details: £50,000 & all other monies due or to become due from the company and/or illingworth ingham (joinery and timber) limited to the chargee & £150,000 & all other monies due or to become due from the company to the chargee under the terms of the principal deed - 2/9/81. Particulars: All the property comprised in the principal deed dated 2/9/81. Fully Satisfied |
2 September 1981 | Delivered on: 4 September 1981 Satisfied on: 12 February 2011 Persons entitled: Guardian Assurance Company Limited Classification: Legal charge Secured details: £150,000. Particulars: Trafford park saw mill, trafford park road, manchester 17. Fully Satisfied |
24 November 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
13 October 2023 | Termination of appointment of Colette Hazel Ford as a director on 11 October 2023 (1 page) |
26 July 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
30 November 2022 | Full accounts made up to 31 March 2022 (29 pages) |
30 August 2022 | Registration of charge 002435960009, created on 19 August 2022 (5 pages) |
30 August 2022 | Registration of charge 002435960010, created on 19 August 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
9 December 2021 | Full accounts made up to 31 March 2021 (30 pages) |
27 July 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
13 November 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
12 August 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
21 July 2020 | Statement by Directors (1 page) |
21 July 2020 | Solvency Statement dated 31/03/20 (1 page) |
21 July 2020 | Statement of capital on 21 July 2020
|
21 July 2020 | Resolutions
|
2 July 2020 | Notification of Illingworth Ingham (Holdings) Limited as a person with significant control on 1 April 2020 (2 pages) |
2 July 2020 | Cessation of Simon John Graveley as a person with significant control on 1 April 2020 (1 page) |
18 November 2019 | Satisfaction of charge 5 in full (1 page) |
25 October 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Ralfe Graveley as a director on 25 December 2018 (1 page) |
1 April 2019 | Appointment of Mr David Jarvis as a director on 1 April 2019 (2 pages) |
14 December 2018 | Satisfaction of charge 7 in part (2 pages) |
9 October 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
25 June 2018 | Director's details changed for Mr Simon John Graveley on 22 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Simon John Graveley on 22 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Ralfe Graveley on 22 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Ian Keith Rawlings on 22 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Colette Hazel Ford on 22 June 2018 (2 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
28 July 2017 | Notification of Simon John Graveley as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Simon John Graveley as a person with significant control on 6 April 2016 (2 pages) |
14 November 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
14 November 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
2 October 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
2 October 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
7 August 2015 | Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page) |
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page) |
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
4 August 2015 | Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 July 2014 | Annual return made up to 25 July 2013 with a full list of shareholders (18 pages) |
28 July 2014 | Annual return made up to 25 July 2013 with a full list of shareholders (18 pages) |
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
13 November 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
13 November 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
20 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders
|
20 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders
|
11 September 2012 | Resolutions
|
11 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Change of share class name or designation (2 pages) |
11 September 2012 | Change of share class name or designation (2 pages) |
11 September 2012 | Statement of company's objects (1 page) |
11 September 2012 | Statement of company's objects (1 page) |
11 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders
|
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
29 March 2012 | Auditor's resignation (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
26 October 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
26 October 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
1 August 2011 | Director's details changed for Ian Keith Rawlings on 25 May 2011 (2 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Director's details changed for Ian Keith Rawlings on 25 May 2011 (2 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
6 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
26 July 2010 | Director's details changed for Colette Hazel Ford on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ian Keith Rawlings on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Colette Hazel Ford on 25 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Ian Keith Rawlings on 25 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (28 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (28 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (9 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (9 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (28 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (28 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (9 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (9 pages) |
12 June 2008 | Appointment terminated director derek madeley (1 page) |
12 June 2008 | Appointment terminated director derek madeley (1 page) |
23 November 2007 | Full accounts made up to 31 March 2007 (28 pages) |
23 November 2007 | Full accounts made up to 31 March 2007 (28 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (7 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 27/07/07; full list of members (7 pages) |
12 October 2006 | Accounts for a medium company made up to 31 March 2006 (25 pages) |
12 October 2006 | Accounts for a medium company made up to 31 March 2006 (25 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 27/07/06; full list of members (7 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 27/07/06; full list of members (7 pages) |
27 July 2006 | Director's particulars changed (1 page) |
19 October 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
19 October 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
21 September 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
21 September 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
29 July 2004 | Return made up to 27/07/04; full list of members
|
29 July 2004 | Return made up to 27/07/04; full list of members
|
20 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members (11 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members (11 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
17 August 2002 | Return made up to 27/07/02; full list of members (10 pages) |
17 August 2002 | Return made up to 27/07/02; full list of members (10 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
19 July 2001 | Return made up to 27/07/01; full list of members (10 pages) |
19 July 2001 | Return made up to 27/07/01; full list of members (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
19 September 2000 | Return made up to 27/07/00; full list of members
|
19 September 2000 | Return made up to 27/07/00; full list of members
|
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: village way trafford park manchester M17 1AD (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: village way trafford park manchester M17 1AD (1 page) |
13 August 1999 | Return made up to 27/07/99; no change of members
|
13 August 1999 | Return made up to 27/07/99; no change of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
17 September 1998 | Return made up to 27/07/98; full list of members
|
17 September 1998 | Return made up to 27/07/98; full list of members
|
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
29 August 1997 | Full accounts made up to 31 March 1997 (22 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (22 pages) |
15 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1996 | Return made up to 27/07/96; change of members (6 pages) |
8 September 1996 | Return made up to 27/07/96; change of members (6 pages) |
30 August 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
30 August 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
26 January 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
26 January 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
22 September 1995 | Return made up to 27/07/95; full list of members (6 pages) |
22 September 1995 | Return made up to 27/07/95; full list of members (6 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
27 February 1987 | New director appointed (2 pages) |
27 February 1987 | New director appointed (2 pages) |
2 December 1986 | Group of companies' accounts made up to 31 March 1986 (16 pages) |
2 December 1986 | Group of companies' accounts made up to 31 March 1986 (16 pages) |
24 November 1982 | Accounts made up to 31 March 1982 (13 pages) |
24 November 1982 | Accounts made up to 31 March 1982 (13 pages) |
31 October 1929 | Incorporation (45 pages) |
31 October 1929 | Incorporation (45 pages) |