Company NameChelsea Timber Merchants Limited
Company StatusDissolved
Company Number01466675
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 4 months ago)
Dissolution Date26 November 2023 (5 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Simon Lewis Ray
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 26 November 2023)
RoleHoarding And Fencing Contractor
Country of ResidenceEngland
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Director NameMr Stuart Frederick Langford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 1995)
RoleTimber Merchant
Correspondence Address119 Cambridge Road
Teddington
Middlesex
TW11 8DF
Director NameMr Simon Crysell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(11 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 01 April 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address51 Oakhill Road
Ashtead
Surrey
KT21 2JH
Director NameMr James Holbrook Moss
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(11 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 01 April 2020)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address14 Dorset Road
Merton Park
London
SW19 3HA
Director NameJohn Frederick Riley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(11 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 01 April 2020)
RoleHaulier
Country of ResidenceEngland
Correspondence Address109 Home Park Road
Wimbledon
London
SW19 7HT
Secretary NameMr Stuart Frederick Langford
NationalityBritish
StatusResigned
Appointed26 November 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address119 Cambridge Road
Teddington
Middlesex
TW11 8DF
Secretary NameMr Simon Crysell
NationalityBritish
StatusResigned
Appointed07 February 1995(15 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 April 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address51 Oakhill Road
Ashtead
Surrey
KT21 2JH
Director NameMr Daniel Guy Ray
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(40 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepot House Brighton Road
Lower Kingswood
Tadworth
KT20 6UT
Secretary NameMr Daniel Guy Ray
StatusResigned
Appointed01 April 2020(40 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressDepot House Brighton Road
Lower Kingswood
Tadworth
KT20 6UT

Contact

Websitechelseatimbermerchants.co.uk
Telephone020 87700448
Telephone regionLondon

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.4k at £1Mr John Frederick Riley
34.00%
Ordinary
1.3k at £1James Holbrook Moss
33.00%
Ordinary
1.3k at £1Mr Simon Crysell
33.00%
Ordinary

Financials

Year2014
Net Worth£470,207
Cash£128,349
Current Liabilities£358,018

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 June 2020Delivered on: 15 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 December 2002Delivered on: 16 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 buildings fixtures fixed plant and machinery.
Outstanding
25 August 1987Delivered on: 28 August 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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 buildings fixtures fixed plant and machinery.
Outstanding
7 October 1982Delivered on: 13 October 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 95/97 lots road, chelsea, london SW10.
Outstanding

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
18 November 2020Registered office address changed from Depot House Brighton Road Lower Kingswood Tadworth KT20 6UT England to Unit 7 Bath House Road Croydon CR0 4TT on 18 November 2020 (1 page)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 October 2020Memorandum and Articles of Association (24 pages)
15 October 2020Memorandum and Articles of Association (24 pages)
6 October 2020Termination of appointment of Daniel Guy Ray as a secretary on 1 October 2020 (1 page)
6 October 2020Termination of appointment of Daniel Guy Ray as a director on 1 October 2020 (1 page)
6 October 2020Cessation of Daniel Guy Ray as a person with significant control on 1 October 2020 (1 page)
15 June 2020Registration of charge 014666750004, created on 9 June 2020 (11 pages)
7 May 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
7 April 2020Appointment of Mr Simon Lewis Ray as a director on 1 April 2020 (2 pages)
6 April 2020Notification of Simon Lewis Ray as a person with significant control on 1 April 2020 (2 pages)
6 April 2020Cessation of John Frederick Riley as a person with significant control on 1 April 2020 (1 page)
6 April 2020Termination of appointment of James Holbrook Moss as a director on 1 April 2020 (1 page)
6 April 2020Termination of appointment of Simon Crysell as a secretary on 1 April 2020 (1 page)
6 April 2020Cessation of Simon Crysell as a person with significant control on 1 April 2020 (1 page)
6 April 2020Termination of appointment of John Frederick Riley as a director on 1 April 2020 (1 page)
6 April 2020Notification of Daniel Guy Ray as a person with significant control on 1 April 2020 (2 pages)
6 April 2020Appointment of Mr Daniel Guy Ray as a secretary on 1 April 2020 (2 pages)
6 April 2020Appointment of Mr Daniel Guy Ray as a director on 1 April 2020 (2 pages)
6 April 2020Termination of appointment of Simon Crysell as a director on 1 April 2020 (1 page)
6 April 2020Cessation of James Holbrook Moss as a person with significant control on 1 April 2020 (1 page)
6 April 2020Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Depot House Brighton Road Lower Kingswood Tadworth KT20 6UT on 6 April 2020 (1 page)
27 February 2020Satisfaction of charge 2 in full (1 page)
27 February 2020Satisfaction of charge 1 in full (1 page)
27 February 2020Satisfaction of charge 3 in full (1 page)
3 December 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 January 2017Confirmation statement made on 22 November 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 22 November 2016 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,000
(6 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,000
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000
(6 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,000
(6 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,000
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 November 2009Director's details changed for Mr Simon Crysell on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Simon Crysell on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Simon Crysell on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr James Holbrook Moss on 1 October 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for Mr James Holbrook Moss on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for John Frederick Riley on 1 October 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for John Frederick Riley on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr James Holbrook Moss on 1 October 2009 (2 pages)
24 November 2009Director's details changed for John Frederick Riley on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 December 2007Return made up to 22/11/07; full list of members (3 pages)
7 December 2007Return made up to 22/11/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 22/11/06; full list of members (3 pages)
20 December 2006Return made up to 22/11/06; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
22 November 2005Return made up to 22/11/05; full list of members (3 pages)
22 November 2005Return made up to 22/11/05; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 December 2004Return made up to 22/11/04; full list of members (7 pages)
2 December 2004Return made up to 22/11/04; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 June 2004Registered office changed on 07/06/04 from: 3 old barrack yard, knightsbridge, london, SW1X 7NP (1 page)
7 June 2004Registered office changed on 07/06/04 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
1 December 2003Return made up to 22/11/03; full list of members (7 pages)
1 December 2003Return made up to 22/11/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 November 2000Return made up to 22/11/00; full list of members (7 pages)
21 November 2000Return made up to 22/11/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 November 1999Return made up to 22/11/99; full list of members (7 pages)
26 November 1999Return made up to 22/11/99; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 December 1998Return made up to 26/11/98; full list of members (6 pages)
2 December 1998Return made up to 26/11/98; full list of members (6 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
1 September 1998Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
1 September 1998Registered office changed on 01/09/98 from: mercury house, 195 knightsbridge, london, SW7 1RE (1 page)
10 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 December 1997Return made up to 26/11/97; no change of members (4 pages)
4 December 1997Return made up to 26/11/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 December 1996Return made up to 26/11/96; no change of members (4 pages)
4 December 1996Return made up to 26/11/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 November 1995Return made up to 26/11/95; full list of members (6 pages)
29 November 1995Return made up to 26/11/95; full list of members (6 pages)
28 August 1987Particulars of mortgage/charge (3 pages)
28 August 1987Particulars of mortgage/charge (3 pages)
13 December 1979Incorporation (15 pages)