Company NameH.G.Timber Limited
Company StatusActive
Company Number00397092
CategoryPrivate Limited Company
Incorporation Date19 July 1945(78 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameLaurence Pyle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(58 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Marlow Bottom Road
Marlow
Buckinghamshire
SL7 3PL
Director NameHelen Theodoulou Gale
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(58 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Oxfield Park Drive
Old Stratford
Milton Keynes
MK19 6DP
Director NameMr Alistair Theodoulou
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(58 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Calverton Road
Stony Stratford
Milton Keynes
MK11 1HL
Secretary NameHelen Theodoulou Gale
StatusCurrent
Appointed16 February 2011(65 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address50 Oxfield Park Drive
Old Stratford
Milton Keynes
MK19 6DP
Director NameAndrian Theodoulou
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(46 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Woodhall Close
Uxbridge
Middlesex
UB8 1PY
Director NameNicolas Yianni Theodoulou
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(46 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 1999)
RoleTimber Merchant
Correspondence AddressFulmer Place Farm
Fulmer
Bucks
SL3 6HN
Director NameMr Victor Theodoulou
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(46 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 04 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Woodside Close
Loudwater
High Wycombe
Buckinghamshire
HP11 1JP
Director NameViolet Theodoulou
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(46 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 1994)
RoleClerk
Correspondence AddressFulmer Place Farm
Fulmer
Bucks
SL3 6HN
Secretary NameNicolas Yianni Theodoulou
NationalityBritish
StatusResigned
Appointed19 December 1991(46 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressFulmer Place Farm
Fulmer
Bucks
SL3 6HN
Secretary NameAndrian Theodoulou
NationalityBritish
StatusResigned
Appointed17 December 1999(54 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Woodhall Close
Uxbridge
Middlesex
UB8 1PY

Contact

Websitehgtimber.co.uk

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5k at £1Victor Theodoulou
99.00%
Ordinary
30 at £1Alistair Theodoulou
0.60%
Ordinary
19 at £1Laurence Pyle
0.38%
Ordinary
1 at £1Helen Theodoulou Gale
0.02%
Ordinary

Financials

Year2014
Net Worth£5,356,125
Cash£836,103
Current Liabilities£774,831

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

21 June 2013Delivered on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The hg timber building, radclive road, gawcott, buckinghamshire t/no BM324011 and BM375321.
Outstanding
21 March 1960Delivered on: 4 April 1960
Satisfied on: 25 November 1992
Persons entitled: Martins Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Wimborne wharf norwood green. Southall, , middlesex present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 March 1960Delivered on: 4 April 1960
Satisfied on: 25 November 1992
Persons entitled: Martins Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Three ways wharf, hundred acres, high stuxbridge, middx. Present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
6 January 2021Director's details changed for Mr Alistair Theodoulou on 19 May 2020 (2 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
8 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
9 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
15 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 June 2017Full accounts made up to 31 August 2016 (29 pages)
4 June 2017Full accounts made up to 31 August 2016 (29 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,025
(6 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,025
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 January 2015Director's details changed for Helen Theodoulou Gale on 10 October 2014 (2 pages)
13 January 2015Secretary's details changed for Helen Theodoulou Gale on 10 October 2014 (1 page)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,025
(6 pages)
13 January 2015Secretary's details changed for Helen Theodoulou Gale on 10 October 2014 (1 page)
13 January 2015Director's details changed for Helen Theodoulou Gale on 10 October 2014 (2 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,025
(6 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 July 2014Change of share class name or designation (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Change of share class name or designation (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5,025
(7 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5,025
(7 pages)
12 July 2013Section 519 ca 2006 (1 page)
12 July 2013Section 519 ca 2006 (1 page)
3 July 2013Registration of charge 003970920003 (12 pages)
3 July 2013Registration of charge 003970920003 (12 pages)
27 June 2013Purchase of own shares. (3 pages)
27 June 2013Purchase of own shares. (3 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re section 28 ca 2006 14/06/2013
(35 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re section 28 ca 2006 14/06/2013
(35 pages)
19 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2013Cancellation of shares. Statement of capital on 19 June 2013
  • GBP 5,025
(4 pages)
19 June 2013Cancellation of shares. Statement of capital on 19 June 2013
  • GBP 5,025
(4 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
13 January 2012Director's details changed for Mr Alistair Theodoulou on 15 March 2011 (2 pages)
13 January 2012Director's details changed for Mr Alistair Theodoulou on 15 March 2011 (2 pages)
12 January 2012Director's details changed for Mr Alistair Theodoulou on 17 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Alistair Theodoulou on 17 December 2011 (2 pages)
5 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
6 July 2011Termination of appointment of Victor Theodoulou as a director (1 page)
6 July 2011Termination of appointment of Andrian Theodoulou as a director (1 page)
6 July 2011Termination of appointment of Andrian Theodoulou as a director (1 page)
6 July 2011Termination of appointment of Victor Theodoulou as a director (1 page)
11 March 2011Termination of appointment of Andrian Theodoulou as a secretary (1 page)
11 March 2011Appointment of Helen Theodoulou Gale as a secretary (2 pages)
11 March 2011Termination of appointment of Andrian Theodoulou as a secretary (1 page)
11 March 2011Current accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
11 March 2011Current accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
11 March 2011Appointment of Helen Theodoulou Gale as a secretary (2 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
12 January 2011Director's details changed for Alistair Theodoulou on 26 August 2010 (2 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
12 January 2011Director's details changed for Alistair Theodoulou on 26 August 2010 (2 pages)
11 January 2011Director's details changed for Helen Theodoulou Gale on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Helen Theodoulou Gale on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Helen Theodoulou Gale on 1 October 2009 (2 pages)
1 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
1 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Alistair Theodoulou on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Victor Theodoulou on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Victor Theodoulou on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Victor Theodoulou on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Laurence Pyle on 2 October 2009 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Helen Theodoulou Gale on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Helen Theodoulou Gale on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Laurence Pyle on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Alistair Theodoulou on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Andrian Theodoulou on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Andrian Theodoulou on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Helen Theodoulou Gale on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Laurence Pyle on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Alistair Theodoulou on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Andrian Theodoulou on 2 October 2009 (2 pages)
7 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
7 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
8 January 2009Return made up to 18/12/08; full list of members (5 pages)
8 January 2009Return made up to 18/12/08; full list of members (5 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
28 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
28 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
6 February 2008Registered office changed on 06/02/08 from: three ways wharf rigby lane hayes middlesex UB3 1ET (1 page)
6 February 2008Registered office changed on 06/02/08 from: three ways wharf rigby lane hayes middlesex UB3 1ET (1 page)
21 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
21 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
21 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
21 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
18 December 2006Return made up to 18/12/06; full list of members (3 pages)
18 December 2006Return made up to 18/12/06; full list of members (3 pages)
20 December 2005Return made up to 19/12/05; full list of members (3 pages)
20 December 2005Return made up to 19/12/05; full list of members (3 pages)
7 November 2005Full accounts made up to 28 February 2005 (8 pages)
7 November 2005Full accounts made up to 28 February 2005 (8 pages)
22 December 2004Return made up to 19/12/04; full list of members (8 pages)
22 December 2004Return made up to 19/12/04; full list of members (8 pages)
25 October 2004Full accounts made up to 29 February 2004 (11 pages)
25 October 2004Full accounts made up to 29 February 2004 (11 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
17 December 2003Return made up to 19/12/03; full list of members (7 pages)
17 December 2003Return made up to 19/12/03; full list of members (7 pages)
11 November 2003Full accounts made up to 28 February 2003 (10 pages)
11 November 2003Full accounts made up to 28 February 2003 (10 pages)
30 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Full accounts made up to 28 February 2002 (10 pages)
3 October 2002Full accounts made up to 28 February 2002 (10 pages)
2 January 2002Return made up to 19/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2002Return made up to 19/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2001Full accounts made up to 28 February 2001 (8 pages)
7 December 2001Full accounts made up to 28 February 2001 (8 pages)
3 January 2001Full accounts made up to 29 February 2000 (8 pages)
3 January 2001Full accounts made up to 29 February 2000 (8 pages)
2 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
22 December 1999Full accounts made up to 28 February 1999 (8 pages)
22 December 1999Full accounts made up to 28 February 1999 (8 pages)
24 December 1998Return made up to 19/12/98; no change of members (4 pages)
24 December 1998Return made up to 19/12/98; no change of members (4 pages)
4 December 1998Full accounts made up to 28 February 1998 (8 pages)
4 December 1998Full accounts made up to 28 February 1998 (8 pages)
23 January 1998Return made up to 19/12/97; no change of members (4 pages)
23 January 1998Return made up to 19/12/97; no change of members (4 pages)
16 December 1997Full accounts made up to 28 February 1997 (8 pages)
16 December 1997Full accounts made up to 28 February 1997 (8 pages)
24 December 1996Return made up to 19/12/96; full list of members (4 pages)
24 December 1996Return made up to 19/12/96; full list of members (4 pages)
17 December 1996Full accounts made up to 29 February 1996 (8 pages)
17 December 1996Full accounts made up to 29 February 1996 (8 pages)
8 January 1996Return made up to 19/12/95; no change of members (4 pages)
8 January 1996Return made up to 19/12/95; no change of members (4 pages)
27 December 1995Full accounts made up to 28 February 1995 (9 pages)
27 December 1995Full accounts made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 October 1980Memorandum and Articles of Association (9 pages)
22 October 1980Memorandum and Articles of Association (9 pages)
19 July 1945Incorporation (16 pages)
19 July 1945Incorporation (16 pages)
19 July 1945Certificate of incorporation (1 page)
19 July 1945Certificate of incorporation (1 page)