Company NameN.H.G. Timber Limited
Company StatusActive
Company Number01570409
CategoryPrivate Limited Company
Incorporation Date26 June 1981(42 years, 10 months ago)
Previous NameTurkfame Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart McBride
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(16 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleTrader
Country of ResidenceEngland
Correspondence Address4 Eagle House, Cranleigh Close
Sanderstead
Surrey
CR2 9LH
Director NameMr Jeremy Guy Goodwin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(27 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eagle House, Cranleigh Close
Sanderstead
Surrey
CR2 9LH
Director NameMr Ben Peter Andrew Goodwin
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(32 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eagle House, Cranleigh Close
Sanderstead
Surrey
CR2 9LH
Secretary NameMr Ben Peter Andrew Goodwin
StatusCurrent
Appointed31 March 2020(38 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address4 Eagle House, Cranleigh Close
Sanderstead
Surrey
CR2 9LH
Director NameMr Nicholas Higginbottom Goodwin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(10 years, 11 months after company formation)
Appointment Duration24 years, 12 months (resigned 31 May 2017)
RoleTimber Agent
Country of ResidenceEngland
Correspondence AddressCubbins
Dairy Lane, Crockham Hill
Edenbridge
Kent
TN8 6RA
Secretary NameMrs Rosalind Goodwin
NationalityBritish
StatusResigned
Appointed08 June 1992(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address4 Badgers Wood Roffes Lane
Chaldon
Caterham
Surrey
CR3 5PX
Director NameClive Elson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2003)
RoleBank Manager
Correspondence AddressRosedene 29 Marlpit Lane
Coulsdon
Surrey
CR5 2HF
Director NameDavid Scott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(15 years, 7 months after company formation)
Appointment Duration12 years (resigned 20 February 2009)
RoleBank Manager
Correspondence Address5 Middle Street, Brockham
Betchworth
Surrey
RH3 7JT
Secretary NameDiana Elizabeth Ogg
NationalityBritish
StatusResigned
Appointed30 April 1998(16 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address17 Ravenshead Close
Selsdon
South Croydon
Surrey
CR2 8RL
Secretary NameMr Andrew Terry Barton
NationalityBritish
StatusResigned
Appointed23 August 2004(23 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 2011)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Road
Woldingham
Caterham
Surrey
CR3 7JX
Secretary NameMr David Morrison
StatusResigned
Appointed17 June 2011(29 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address4 Eagle House
Cranleigh Close
Sanderstead
Surrey
CR2 9LH

Contact

Websitenhgtimber.co.uk
Email address[email protected]
Telephone020 86514030
Telephone regionLondon

Location

Registered Address4 Eagle House, Cranleigh Close
Sanderstead
Surrey
CR2 9LH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

100k at £1Nhg Holdings LTD
100.00%
Ordinary A
1 at £1Mr Nicholas Higginbottom Goodwin
0.00%
Ordinary B

Financials

Year2014
Net Worth£2,473,079
Cash£1,614,960
Current Liabilities£2,487,866

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

9 October 2018Delivered on: 10 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 March 2014Delivered 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 2010Delivered 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 1994Delivered 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 1982Delivered 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 1994Delivered 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

Filing History

4 August 2020Director's details changed for Mr Ben Peter Andrew Goodwin on 30 July 2020 (2 pages)
14 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
9 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
24 April 2020Termination of appointment of David Morrison as a secretary on 31 March 2020 (1 page)
24 April 2020Appointment of Mr Ben Peter Andrew Goodwin as a secretary on 31 March 2020 (2 pages)
29 October 2019Satisfaction of charge 4 in full (2 pages)
29 October 2019Satisfaction of charge 3 in full (1 page)
1 August 2019Satisfaction of charge 1 in full (2 pages)
11 June 2019Director's details changed for Mr Jeremy Guy Goodwin on 15 May 2019 (2 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 June 2019Director's details changed for Mr Ben Peter Andrew Goodwin on 15 May 2019 (2 pages)
11 June 2019Director's details changed for Mr Stuart Mcbride on 15 May 2019 (2 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 October 2018Registration of charge 015704090006, created on 9 October 2018 (4 pages)
10 September 2018Purchase of own shares. (3 pages)
10 September 2018Cancellation of shares. Statement of capital on 4 June 2018
  • GBP 100,000
(6 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 July 2017Notification of Nhg Holdings Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Nhg Holdings Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 June 2017Termination of appointment of Nicholas Higginbottom Goodwin as a director on 31 May 2017 (1 page)
7 June 2017Director's details changed for Mr Ben Peter Andrew Goodwin on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Ben Peter Andrew Goodwin on 7 June 2017 (2 pages)
7 June 2017Termination of appointment of Nicholas Higginbottom Goodwin as a director on 31 May 2017 (1 page)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,001
(8 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,001
(8 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,001
(8 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,001
(8 pages)
21 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,001
(8 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,001
(8 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,001
(8 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,001
(8 pages)
23 April 2014Appointment of Mr Ben Peter Andrew Goodwin as a director (2 pages)
23 April 2014Appointment of Mr Ben Peter Andrew Goodwin as a director (2 pages)
25 March 2014Registration of charge 015704090005 (23 pages)
25 March 2014Registration of charge 015704090005 (23 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 July 2011Termination of appointment of Andrew Barton as a secretary (1 page)
6 July 2011Termination of appointment of Andrew Barton as a secretary (1 page)
6 July 2011Appointment of Mr David Morrison as a secretary (2 pages)
6 July 2011Appointment of Mr David Morrison as a secretary (2 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
5 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100,001
(4 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
5 May 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100,001
(4 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 June 2010Director's details changed for Stuart Mcbride on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Stuart Mcbride on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Jeremy Guy Goodwin on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Stuart Mcbride on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Jeremy Guy Goodwin on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Jeremy Guy Goodwin on 1 June 2010 (2 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 February 2010Appointment of Mr Jeremy Guy Goodwin as a director (1 page)
10 February 2010Appointment of Mr Jeremy Guy Goodwin as a director (1 page)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
4 June 2009Appointment terminated director david scott (1 page)
4 June 2009Appointment terminated director david scott (1 page)
1 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 August 2008Return made up to 08/06/08; full list of members (4 pages)
7 August 2008Return made up to 08/06/08; full list of members (4 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 September 2007Auditor's resignation (1 page)
14 September 2007Auditor's resignation (1 page)
26 June 2007Return made up to 08/06/07; full list of members (2 pages)
26 June 2007Return made up to 08/06/07; full list of members (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
21 June 2007Registered office changed on 21/06/07 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
13 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 08/06/06; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 08/06/06; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
21 September 2005Return made up to 08/06/05; full list of members (7 pages)
21 September 2005Return made up to 08/06/05; full list of members (7 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 September 2004Return made up to 08/06/04; full list of members (7 pages)
2 September 2004Return made up to 08/06/04; full list of members (7 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
8 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
30 June 2003Return made up to 08/06/03; full list of members (8 pages)
30 June 2003Return made up to 08/06/03; full list of members (8 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 June 2002Return made up to 08/06/02; full list of members (8 pages)
27 June 2002Return made up to 08/06/02; full list of members (8 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (7 pages)
26 June 2001Return made up to 08/06/01; full list of members (7 pages)
15 June 2000Return made up to 08/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 June 2000Return made up to 08/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 January 2000Registered office changed on 26/01/00 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
26 January 2000Registered office changed on 26/01/00 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
14 July 1999Return made up to 08/06/99; full list of members (6 pages)
14 July 1999Return made up to 08/06/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 08/06/98; full list of members (6 pages)
16 June 1998Return made up to 08/06/98; full list of members (6 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
24 June 1997Return made up to 08/06/97; full list of members (5 pages)
24 June 1997Return made up to 08/06/97; full list of members (5 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1996Return made up to 08/06/96; full list of members (5 pages)
25 June 1996Return made up to 08/06/96; full list of members (5 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1995Return made up to 08/06/95; full list of members (10 pages)
9 August 1995Return made up to 08/06/95; full list of members (10 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 December 1994Particulars of mortgage/charge (3 pages)
7 December 1994Particulars of mortgage/charge (3 pages)
17 March 1994Particulars of mortgage/charge (7 pages)
17 March 1994Particulars of mortgage/charge (7 pages)
20 February 1994Ad 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 1994Ad 21/12/93--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
10 June 1987Return made up to 31/03/87; full list of members (4 pages)
10 June 1987Return made up to 31/03/87; full list of members (4 pages)
4 November 1981Company name changed\certificate issued on 04/11/81 (2 pages)
4 November 1981Company name changed\certificate issued on 04/11/81 (2 pages)
14 September 1981Memorandum of association (6 pages)
14 September 1981Memorandum of association (6 pages)
26 June 1981Incorporation (15 pages)
26 June 1981Incorporation (15 pages)
26 June 1981Certificate of incorporation (1 page)
26 June 1981Certificate of incorporation (1 page)