About

Registered Number: 00308754
Date of Incorporation: 30/12/1935 (88 years and 3 months ago)
Company Status: Active
Registered Address: The Sawmills Vastern Wharf, Royal Wootton Bassett, Swindon, Wiltshire, SN4 7PD

 

Vastern Timber Company Ltd was registered on 30 December 1935 and are based in Swindon in Wiltshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Drewitt, Alan William, Querzani, Mark John, Barnes, Ernest Gerrard, Madgwick, David William for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREWITT, Alan William 05 April 1999 - 1
QUERZANI, Mark John 01 July 1993 - 1
MADGWICK, David William N/A 01 August 2020 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Ernest Gerrard N/A 18 January 1999 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 04 September 2020
MR01 - N/A 20 August 2020
MR01 - N/A 14 August 2020
TM01 - Termination of appointment of director 12 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 September 2018
CS01 - N/A 26 September 2017
PSC05 - N/A 26 September 2017
AA - Annual Accounts 05 September 2017
CH01 - Change of particulars for director 07 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 24 July 2015
MR01 - N/A 19 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 02 September 2014
CH01 - Change of particulars for director 06 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 28 May 2013
MISC - Miscellaneous document 10 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 18 August 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2010
AA - Annual Accounts 23 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
363a - Annual Return 16 September 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 16 September 2004
363a - Annual Return 16 September 2004
AA - Annual Accounts 12 September 2003
363a - Annual Return 12 September 2003
363a - Annual Return 26 September 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 11 September 2001
363a - Annual Return 05 September 2001
363a - Annual Return 16 October 2000
AA - Annual Accounts 26 September 2000
AA - Annual Accounts 08 September 1999
363a - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
AA - Annual Accounts 30 September 1998
363a - Annual Return 14 September 1998
363(190) - N/A 14 September 1998
363a - Annual Return 25 September 1997
288c - Notice of change of directors or secretaries or in their particulars 25 September 1997
AA - Annual Accounts 01 September 1997
AA - Annual Accounts 09 September 1996
363a - Annual Return 09 September 1996
363x - Annual Return 04 September 1995
AA - Annual Accounts 04 September 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 30 October 1994
AA - Annual Accounts 29 September 1994
AA - Annual Accounts 14 September 1993
363x - Annual Return 14 September 1993
288 - N/A 19 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1993
363x - Annual Return 21 September 1992
AA - Annual Accounts 14 September 1992
AA - Annual Accounts 10 September 1991
363x - Annual Return 10 September 1991
288 - N/A 20 September 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
288 - N/A 24 September 1986
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2020 Outstanding

N/A

A registered charge 03 August 2020 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Legal charge 24 September 2008 Outstanding

N/A

Second further charge and debenture 26 October 1976 Fully Satisfied

N/A

Second further charge & debenture 26 October 1976 Fully Satisfied

N/A

Further charge 17 November 1975 Fully Satisfied

N/A

Mortgage 12 November 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.