Company NameT & T Holdings Limited
Company StatusActive
Company Number01855281
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 5 months ago)
Previous NameT & T Timber Merchants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Jacqueline Irene Matthews
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1991(6 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Wood Street
London
E17 3HT
Secretary NameMrs Jacqueline Irene Matthews
NationalityBritish
StatusCurrent
Appointed20 December 1999(15 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Wood Street
London
E17 3HT
Director NameMark Anthony Thomas John Matthews
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(20 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72-74 Wood Street
London
E17 3HT
Director NameMrs Sarah Jane Matthews
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(20 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Wood Street
London
E17 3HT
Director NameSharon Claire Hardy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address1 Rochford Close
Turnford
Hertfordshire
EN10 6DA
Director NameThomas Patrick Hardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address1 Rochford Close
Turnford
Hertfordshire
EN10 6DA
Director NameMr Anthony David Matthews
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(6 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gold Close
Broxbourne
Hertfordshire
EN10 7TJ
Secretary NameThomas Patrick Hardy
NationalityBritish
StatusResigned
Appointed10 January 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address1 Rochford Close
Turnford
Hertfordshire
EN10 6DA

Contact

Websitetttimber.co.uk
Email address[email protected]
Telephone020 85215900
Telephone regionLondon

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mark Anthony Thomas John Matthews
9.52%
Ordinary
5.8k at £1Mr Anthony David Matthews
55.24%
Ordinary
450 at £1J.i. Matthews
4.29%
Ordinary A
3.2k at £1Mrs Jacqueline Irene Matthews
30.48%
Ordinary
50 at £1Mark Anthony Thomas John Matthews
0.48%
Ordinary A

Financials

Year2014
Net Worth£662,627
Cash£6
Current Liabilities£91,819

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

30 July 1999Delivered on: 18 August 1999
Satisfied on: 17 April 2001
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: 927 hertford road,watham cross,london borough of enfield.t/no: egl 236041.
Fully Satisfied
30 March 1994Delivered on: 15 April 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or t & t timber merchants limited 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
12 August 1992Delivered on: 19 August 1992
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 and buildings lying to the west of wood street walthamstow l/b of waltham forest t/no.EX9835.
Outstanding
30 September 1991Delivered on: 4 October 1991
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: 72/74 wood street walthamstow london t/n egl 124696.
Outstanding
16 September 1991Delivered on: 20 September 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 ref. M 341C for further details. 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

Filing History

13 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
20 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
6 June 2022Notification of Mark Anthony Thomas John Matthews as a person with significant control on 30 May 2022 (2 pages)
6 June 2022Cessation of Anthony David Matthews as a person with significant control on 30 May 2022 (1 page)
1 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
13 April 2022Director's details changed for Mrs Sarah Jane Matthews on 14 February 2022 (2 pages)
13 April 2022Secretary's details changed for Mrs Jacqueline Irene Matthews on 14 February 2022 (1 page)
13 April 2022Director's details changed for Mrs Jacqueline Irene Matthews on 14 February 2022 (2 pages)
13 April 2022Change of details for Mrs Jacqueline Irene Matthews as a person with significant control on 14 February 2022 (2 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
23 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
3 September 2020Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
7 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
16 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
7 June 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
22 February 2019Director's details changed for Mrs Sarah Jane Matthews on 10 January 2019 (2 pages)
22 February 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
27 March 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
27 March 2018Change of details for Mrs Jacqueline Irene Matthews as a person with significant control on 11 January 2017 (2 pages)
16 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
16 January 2018Termination of appointment of Anthony David Matthews as a director on 13 June 2017 (1 page)
16 January 2018Termination of appointment of Anthony David Matthews as a director on 13 June 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,500
(8 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,500
(8 pages)
13 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 10,550
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 10,550
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,500
(6 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,500
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,500
(6 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,500
(6 pages)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 February 2011Director's details changed for Mark Anthony Thomas John Matthews on 28 January 2011 (2 pages)
4 February 2011Director's details changed for Mark Anthony Thomas John Matthews on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 January 2010Director's details changed for Mr Anthony David Matthews on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mrs Jacqueline Irene Matthews on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Anthony David Matthews on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Anthony David Matthews on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for Mrs Jacqueline Irene Matthews on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mrs Jacqueline Irene Matthews on 1 October 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 January 2009Return made up to 10/01/09; full list of members (6 pages)
26 January 2009Return made up to 10/01/09; full list of members (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 January 2008Return made up to 10/01/08; full list of members (4 pages)
17 January 2008Return made up to 10/01/08; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 January 2007Return made up to 10/01/07; full list of members (4 pages)
22 January 2007Return made up to 10/01/07; full list of members (4 pages)
2 February 2006Return made up to 10/01/06; full list of members (4 pages)
2 February 2006Return made up to 10/01/06; full list of members (4 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
19 January 2005Return made up to 10/01/05; full list of members (8 pages)
19 January 2005Return made up to 10/01/05; full list of members (8 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 January 2004Return made up to 10/01/04; full list of members (8 pages)
19 January 2004Return made up to 10/01/04; full list of members (8 pages)
14 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 January 2003Return made up to 10/01/03; full list of members (9 pages)
10 January 2003Return made up to 10/01/03; full list of members (9 pages)
19 June 2002Registered office changed on 19/06/02 from: 59A station road london E4 7BJ (1 page)
19 June 2002Registered office changed on 19/06/02 from: 59A station road london E4 7BJ (1 page)
29 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 January 2002Return made up to 10/01/02; full list of members (8 pages)
15 January 2002Return made up to 10/01/02; full list of members (8 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
17 April 2001Declaration of satisfaction of mortgage/charge (1 page)
17 April 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Return made up to 10/01/01; full list of members (8 pages)
16 January 2001Return made up to 10/01/01; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (9 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (9 pages)
9 February 2000£ sr 10500@1 20/12/99 (1 page)
9 February 2000£ sr 10500@1 20/12/99 (1 page)
17 January 2000Return made up to 10/01/00; full list of members (9 pages)
17 January 2000Return made up to 10/01/00; full list of members (9 pages)
12 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
12 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (9 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (9 pages)
22 January 1999Return made up to 10/01/99; no change of members (4 pages)
22 January 1999Return made up to 10/01/99; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (9 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (9 pages)
19 January 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Ad 31/05/97--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages)
19 June 1997Ad 31/05/97--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages)
4 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
18 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
22 January 1997Return made up to 10/01/97; full list of members (6 pages)
22 January 1997Return made up to 10/01/97; full list of members (6 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
2 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 January 1996Return made up to 10/01/96; no change of members (4 pages)
18 January 1996Return made up to 10/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 March 1994Company name changed\certificate issued on 14/03/94 (2 pages)
14 March 1994Company name changed\certificate issued on 14/03/94 (2 pages)
12 October 1984Certificate of incorporation (1 page)
12 October 1984Certificate of incorporation (1 page)