Sanderstead
Surrey
CR2 9LH
Director Name | Mr Jeremy Guy Goodwin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2009(27 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eagle House, Cranleigh Close Sanderstead Surrey CR2 9LH |
Director Name | Mr Ben Peter Andrew Goodwin |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eagle House, Cranleigh Close Sanderstead Surrey CR2 9LH |
Secretary Name | Mr Ben Peter Andrew Goodwin |
---|---|
Status | Current |
Appointed | 31 March 2020(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Eagle House, Cranleigh Close Sanderstead Surrey CR2 9LH |
Director Name | Mr Nicholas Higginbottom Goodwin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 31 May 2017) |
Role | Timber Agent |
Country of Residence | England |
Correspondence Address | Cubbins Dairy Lane, Crockham Hill Edenbridge Kent TN8 6RA |
Secretary Name | Mrs Rosalind Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 4 Badgers Wood Roffes Lane Chaldon Caterham Surrey CR3 5PX |
Director Name | Clive Elson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2003) |
Role | Bank Manager |
Correspondence Address | Rosedene 29 Marlpit Lane Coulsdon Surrey CR5 2HF |
Director Name | David Scott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(15 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 20 February 2009) |
Role | Bank Manager |
Correspondence Address | 5 Middle Street, Brockham Betchworth Surrey RH3 7JT |
Secretary Name | Diana Elizabeth Ogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 17 Ravenshead Close Selsdon South Croydon Surrey CR2 8RL |
Secretary Name | Mr Andrew Terry Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 2011) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Road Woldingham Caterham Surrey CR3 7JX |
Secretary Name | Mr David Morrison |
---|---|
Status | Resigned |
Appointed | 17 June 2011(29 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 4 Eagle House Cranleigh Close Sanderstead Surrey CR2 9LH |
Website | nhgtimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86514030 |
Telephone region | London |
Registered Address | 4 Eagle House, Cranleigh Close Sanderstead Surrey CR2 9LH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
100k at £1 | Nhg Holdings LTD 100.00% Ordinary A |
---|---|
1 at £1 | Mr Nicholas Higginbottom Goodwin 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,473,079 |
Cash | £1,614,960 |
Current Liabilities | £2,487,866 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
9 October 2018 | Delivered on: 10 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 March 2014 | Delivered on: 25 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 February 2010 | Delivered on: 2 March 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re N.H.G. timber limited business premium account a/no 63608883 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
30 November 1994 | Delivered on: 7 December 1994 Persons entitled: Barclays 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: Land on the east side of cranleigh close and forming part of cranleigh close, now known as block 2, eagle house, cranleigh close, sanderstead, london borough of croydon; t/nos:sy 48728 and sy 52822. Outstanding |
26 February 1982 | Delivered on: 8 March 1982 Persons entitled: Barclays Bank LTD 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 charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Outstanding |
10 March 1994 | Delivered on: 17 March 1994 Satisfied on: 21 December 2013 Persons entitled: De Lage Landen Factors Limited Classification: Fixed 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 an invoice discounting agreement or otherwise. Particulars: (1) by way of fixed equitable charge (I) all debts purchased or purported to be purchased by the chargee from the company pursuant to an invoice discounting agreement (ii) all other amounts of indebtedness owing or becoming due to the company on any account whatsoever (iii) in relation to every such debt or other indebtedness all the company's rights under the contract of sale giving rise to the debt, the benefit of all guarantees indemnities and insurances etc. given to or held by the company; and (2) by way of floating charge all undertaking property rights and assets of the company.. See the mortgage charge document for full details. Fully Satisfied |
4 August 2020 | Director's details changed for Mr Ben Peter Andrew Goodwin on 30 July 2020 (2 pages) |
---|---|
14 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
24 April 2020 | Termination of appointment of David Morrison as a secretary on 31 March 2020 (1 page) |
24 April 2020 | Appointment of Mr Ben Peter Andrew Goodwin as a secretary on 31 March 2020 (2 pages) |
29 October 2019 | Satisfaction of charge 4 in full (2 pages) |
29 October 2019 | Satisfaction of charge 3 in full (1 page) |
1 August 2019 | Satisfaction of charge 1 in full (2 pages) |
11 June 2019 | Director's details changed for Mr Jeremy Guy Goodwin on 15 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Mr Ben Peter Andrew Goodwin on 15 May 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Stuart Mcbride on 15 May 2019 (2 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 October 2018 | Registration of charge 015704090006, created on 9 October 2018 (4 pages) |
10 September 2018 | Purchase of own shares. (3 pages) |
10 September 2018 | Cancellation of shares. Statement of capital on 4 June 2018
|
26 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 July 2017 | Notification of Nhg Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Nhg Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 June 2017 | Termination of appointment of Nicholas Higginbottom Goodwin as a director on 31 May 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Ben Peter Andrew Goodwin on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Ben Peter Andrew Goodwin on 7 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Nicholas Higginbottom Goodwin as a director on 31 May 2017 (1 page) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 April 2014 | Appointment of Mr Ben Peter Andrew Goodwin as a director (2 pages) |
23 April 2014 | Appointment of Mr Ben Peter Andrew Goodwin as a director (2 pages) |
25 March 2014 | Registration of charge 015704090005 (23 pages) |
25 March 2014 | Registration of charge 015704090005 (23 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 July 2011 | Termination of appointment of Andrew Barton as a secretary (1 page) |
6 July 2011 | Termination of appointment of Andrew Barton as a secretary (1 page) |
6 July 2011 | Appointment of Mr David Morrison as a secretary (2 pages) |
6 July 2011 | Appointment of Mr David Morrison as a secretary (2 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
5 May 2011 | Resolutions
|
5 May 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
5 May 2011 | Resolutions
|
16 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 June 2010 | Director's details changed for Stuart Mcbride on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Stuart Mcbride on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Jeremy Guy Goodwin on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Stuart Mcbride on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Jeremy Guy Goodwin on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Jeremy Guy Goodwin on 1 June 2010 (2 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 February 2010 | Appointment of Mr Jeremy Guy Goodwin as a director (1 page) |
10 February 2010 | Appointment of Mr Jeremy Guy Goodwin as a director (1 page) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
4 June 2009 | Appointment terminated director david scott (1 page) |
4 June 2009 | Appointment terminated director david scott (1 page) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 September 2007 | Auditor's resignation (1 page) |
14 September 2007 | Auditor's resignation (1 page) |
26 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 08/06/05; full list of members (7 pages) |
21 September 2005 | Return made up to 08/06/05; full list of members (7 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 September 2004 | Return made up to 08/06/04; full list of members (7 pages) |
2 September 2004 | Return made up to 08/06/04; full list of members (7 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
30 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
15 June 2000 | Return made up to 08/06/00; full list of members
|
15 June 2000 | Return made up to 08/06/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
14 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 08/06/97; full list of members (5 pages) |
24 June 1997 | Return made up to 08/06/97; full list of members (5 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (5 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (5 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 August 1995 | Return made up to 08/06/95; full list of members (10 pages) |
9 August 1995 | Return made up to 08/06/95; full list of members (10 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 December 1994 | Particulars of mortgage/charge (3 pages) |
7 December 1994 | Particulars of mortgage/charge (3 pages) |
17 March 1994 | Particulars of mortgage/charge (7 pages) |
17 March 1994 | Particulars of mortgage/charge (7 pages) |
20 February 1994 | Ad 21/12/93--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
20 February 1994 | £ nc 50000/250000 21/12/93 (1 page) |
20 February 1994 | £ nc 50000/250000 21/12/93 (1 page) |
20 February 1994 | Ad 21/12/93--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
10 June 1987 | Return made up to 31/03/87; full list of members (4 pages) |
10 June 1987 | Return made up to 31/03/87; full list of members (4 pages) |
4 November 1981 | Company name changed\certificate issued on 04/11/81 (2 pages) |
4 November 1981 | Company name changed\certificate issued on 04/11/81 (2 pages) |
14 September 1981 | Memorandum of association (6 pages) |
14 September 1981 | Memorandum of association (6 pages) |
26 June 1981 | Incorporation (15 pages) |
26 June 1981 | Incorporation (15 pages) |
26 June 1981 | Certificate of incorporation (1 page) |
26 June 1981 | Certificate of incorporation (1 page) |