Farnborough Park
Orpington
Kent
BR6 8PL
Director Name | Mrs Tracy James |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Larch Dene Farnborough Park Orpington Kent BR6 8PL |
Secretary Name | Mrs Tracy James |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Larch Dene Farnborough Park Orpington Kent BR6 8PL |
Director Name | Mr Harry Major |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23b Questor Industrial Estate Fawkes Avenue Dartford DA1 1JQ |
Director Name | Mr Kane Swanson |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(36 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23b Questor Industrial Estate Fawkes Avenue Dartford DA1 1JQ |
Director Name | Michael George James |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stathnairn Street Bermondsey London SE1 5BN |
Website | sltimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72528383 |
Telephone region | London |
Registered Address | Unit 23b Questor Industrial Estate Fawkes Avenue Dartford DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
89 at £1 | Edward James 89.00% Ordinary |
---|---|
10 at £1 | Mr Michael James 10.00% Ordinary |
1 at £1 | Tracy James 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,536,499 |
Net Worth | £2,868,023 |
Cash | £1,119,846 |
Current Liabilities | £2,052,839 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
25 October 2017 | Delivered on: 11 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
11 August 1997 | Delivered on: 14 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 8 keel close rotherhithe southwark greater london t/n SGL510555 the present and future goodwill ansd the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
18 July 1997 | Delivered on: 25 July 1997 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
19 August 1994 | Delivered on: 2 September 1994 Satisfied on: 29 October 1997 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: L/H property k/a 8 keel close rotherhithe london SE16 t/n SGL510555. Fully Satisfied |
3 April 1991 | Delivered on: 10 April 1991 Satisfied on: 29 October 1997 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: 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. Fully Satisfied |
1 February 1991 | Delivered on: 13 February 1991 Satisfied on: 29 October 1997 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: 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. Fully Satisfied |
27 February 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
---|---|
28 January 2023 | Full accounts made up to 31 May 2022 (24 pages) |
18 November 2022 | Cessation of Edward James as a person with significant control on 18 November 2022 (1 page) |
18 November 2022 | Notification of Sl Timber Trustee Limited as a person with significant control on 18 November 2022 (2 pages) |
18 November 2022 | Cessation of Tracy James as a person with significant control on 18 November 2022 (1 page) |
4 August 2022 | Resolutions
|
4 August 2022 | Memorandum and Articles of Association (14 pages) |
4 August 2022 | Change of share class name or designation (2 pages) |
4 August 2022 | Sub-division of shares on 28 July 2022 (4 pages) |
2 August 2022 | Statement of company's objects (2 pages) |
27 July 2022 | Annual return made up to 21 January 2011 with a full list of shareholders
|
27 July 2022 | Annual return made up to 21 January 2014 with a full list of shareholders
|
27 July 2022 | Annual return made up to 21 January 2010 with a full list of shareholders
|
27 July 2022 | Annual return made up to 21 January 2016 with a full list of shareholders
|
27 July 2022 | Annual return made up to 21 January 2013 with a full list of shareholders
|
27 July 2022 | Annual return made up to 21 January 2015 with a full list of shareholders
|
27 July 2022 | Annual return made up to 21 January 2012 with a full list of shareholders
|
21 July 2022 | Annual return made up to 21 January 2006 with a full list of shareholders (10 pages) |
21 July 2022 | Annual return made up to 21 January 2005 with a full list of shareholders (10 pages) |
21 July 2022 | Statement of capital following an allotment of shares on 2 April 2002
|
21 July 2022 | Annual return made up to 21 January 2003 with a full list of shareholders (10 pages) |
21 July 2022 | Annual return made up to 21 January 2007 with a full list of shareholders (10 pages) |
21 July 2022 | Statement of capital following an allotment of shares on 21 November 2006
|
21 July 2022 | Annual return made up to 21 January 2008 with a full list of shareholders (10 pages) |
21 July 2022 | Annual return made up to 21 January 2009 with a full list of shareholders (10 pages) |
21 July 2022 | Annual return made up to 21 January 2004 with a full list of shareholders (10 pages) |
12 July 2022 | Registered office address changed from , 8a Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU to Unit 23B Questor Industrial Estate Fawkes Avenue Dartford DA1 1JQ on 12 July 2022 (1 page) |
1 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 December 2021 | Amended full accounts made up to 31 May 2020 (23 pages) |
15 December 2021 | Full accounts made up to 31 May 2021 (24 pages) |
1 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 31 May 2020 (22 pages) |
8 June 2020 | Termination of appointment of Michael George James as a director on 1 August 2019 (1 page) |
8 June 2020 | Cessation of Michael George James as a person with significant control on 1 August 2019 (1 page) |
2 March 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
2 March 2020 | Cancellation of shares. Statement of capital on 1 August 2019
|
12 December 2019 | Full accounts made up to 31 May 2019 (22 pages) |
3 October 2019 | Appointment of Mr Harry Major as a director on 1 October 2019 (2 pages) |
16 September 2019 | Purchase of own shares. (3 pages) |
16 September 2019 | Cancellation of shares. Statement of capital on 1 August 2019
|
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 May 2018 (23 pages) |
9 August 2018 | Satisfaction of charge 4 in full (1 page) |
9 August 2018 | Satisfaction of charge 5 in full (2 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
20 November 2017 | Full accounts made up to 31 May 2017 (22 pages) |
20 November 2017 | Full accounts made up to 31 May 2017 (22 pages) |
11 November 2017 | Registration of charge 021487670006, created on 25 October 2017 (30 pages) |
11 November 2017 | Registration of charge 021487670006, created on 25 October 2017 (30 pages) |
15 February 2017 | Accounts for a medium company made up to 31 May 2016 (23 pages) |
15 February 2017 | Accounts for a medium company made up to 31 May 2016 (23 pages) |
24 January 2017 | 21/01/17 Statement of Capital gbp 101
|
24 January 2017 | 21/01/17 Statement of Capital gbp 101
|
24 January 2017 | 21/01/17 Statement of Capital gbp 101
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 January 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
22 January 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
18 December 2014 | Accounts for a medium company made up to 31 May 2014 (20 pages) |
18 December 2014 | Accounts for a medium company made up to 31 May 2014 (20 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
25 November 2013 | Accounts for a medium company made up to 31 May 2013 (20 pages) |
25 November 2013 | Accounts for a medium company made up to 31 May 2013 (20 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders
|
12 December 2012 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
12 December 2012 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
30 January 2012 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
30 January 2012 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders
|
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders
|
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
8 February 2010 | Director's details changed for Edward James on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Edward James on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael George James on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael George James on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Tracy James on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Tracy James on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders
|
8 February 2010 | Director's details changed for Tracy James on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Edward James on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael George James on 8 February 2010 (2 pages) |
11 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
11 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / edward james / 25/07/2008 (1 page) |
18 February 2009 | Director's change of particulars / edward james / 25/07/2008 (1 page) |
18 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
18 February 2009 | Director and secretary's change of particulars / tracy james / 25/07/2008 (1 page) |
18 February 2009 | Director and secretary's change of particulars / tracy james / 25/07/2008 (1 page) |
27 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
27 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 8 lonsdale gardens, tunbridge wells, kent TN1 1NU (1 page) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
12 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: prospect house, 11-13 lonsdale gardens, tunbridge wells, kent TN1 1NU (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: the old gas works 709 old kent road peckham london SE15 1JZ (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: the old gas works 709 old kent road peckham london SE15 1JZ (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: the old gas works, 709 old kent road peckham, london, SE15 1JZ (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: prospect house, 11-13 lonsdale gardens, tunbridge wells, kent TN1 1NU (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
25 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
1 December 2006 | Notice of assignment of name or new name to shares (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
1 December 2006 | Notice of assignment of name or new name to shares (1 page) |
1 December 2006 | Notice of assignment of name or new name to shares (1 page) |
1 December 2006 | Notice of assignment of name or new name to shares (1 page) |
16 June 2006 | Return made up to 21/01/06; full list of members (3 pages) |
16 June 2006 | Return made up to 21/01/06; full list of members (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 38A high street, westbury on trym, bristol, avon BS9 3DZ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 38A high street westbury on trym bristol avon BS9 3DZ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 38A high street westbury on trym bristol avon BS9 3DZ (1 page) |
24 April 2006 | Total exemption full accounts made up to 31 May 2005 (17 pages) |
24 April 2006 | Total exemption full accounts made up to 31 May 2005 (17 pages) |
8 April 2005 | Accounts for a medium company made up to 31 May 2004 (20 pages) |
8 April 2005 | Accounts for a medium company made up to 31 May 2004 (20 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
31 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
2 May 2002 | £ nc 100/101 02/04/02 (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | £ nc 100/101 02/04/02 (1 page) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
3 November 2000 | Return made up to 21/01/00; full list of members; amend (8 pages) |
3 November 2000 | Return made up to 21/01/00; full list of members; amend (8 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 178 st michaels hill, kingsdown, bristol, avon BS2 8DE (1 page) |
31 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 178 st michaels hill kingsdown bristol avon BS2 8DE (1 page) |
31 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 178 st michaels hill kingsdown bristol avon BS2 8DE (1 page) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
5 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
23 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 78 druid street london SE1 2HQ (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 78 druid street london SE1 2HQ (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 78 druid street, london, SE1 2HQ (1 page) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Return made up to 21/01/97; no change of members
|
26 January 1997 | Return made up to 21/01/97; no change of members
|
20 September 1996 | Full accounts made up to 31 May 1996 (10 pages) |
20 September 1996 | Full accounts made up to 31 May 1996 (10 pages) |
31 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
9 October 1995 | Full accounts made up to 31 May 1995 (10 pages) |
9 October 1995 | Full accounts made up to 31 May 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
20 July 1987 | Incorporation (15 pages) |
20 July 1987 | Incorporation (15 pages) |