Company NameChannel Timber Limited
Company StatusActive
Company Number02617359
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Charles Sacofsky
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(1 month after company formation)
Appointment Duration32 years, 10 months
RoleTimber Importer
Country of ResidenceEngland
Correspondence Address17 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Secretary NameMr Charles Sacofsky
NationalityBritish
StatusCurrent
Appointed09 July 1991(1 month after company formation)
Appointment Duration32 years, 10 months
RoleTimber Importer
Country of ResidenceEngland
Correspondence Address17 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameKaren Hannah Sacofsky
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(3 years after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMr Mark Jonathan Sacofsky
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 110 5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMr Jonathan Morris Gruneberg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 1994)
RoleComputer Administrator
Correspondence Address10 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechanneltimber.com
Email address[email protected]

Location

Registered AddressUnit 4, Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Karen Hannah Sacofsky
50.00%
Ordinary
1 at £1Mr Charles Sacofsky
50.00%
Ordinary

Financials

Year2014
Net Worth£145,984
Cash£48,474
Current Liabilities£229,075

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

21 November 2016Delivered on: 21 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 December 1993Delivered on: 17 December 1993
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
21 September 1993Delivered on: 28 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit being the debt(s) owing to the company by the bnak or any party (a) on the account with the bank re: channel timber limited denominated in U.S. dollars designated interest bearing account no. 11048058 and any replacement account(s) and (b) all interest (if any) owing in respect of any such account(s) or deposit(s). See the mortgage charge document for full details.
Outstanding

Filing History

17 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
21 July 2023Satisfaction of charge 1 in full (1 page)
21 July 2023Satisfaction of charge 2 in full (1 page)
6 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
23 May 2023Registered office address changed from Unit 110 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to Unit 4, Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 23 May 2023 (1 page)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
21 December 2020Registered office address changed from 4 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to Unit 110 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 21 December 2020 (1 page)
18 November 2020Appointment of Mr Mark Jonathan Sacofsky as a director on 1 July 2020 (2 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
22 July 2019Registered office address changed from 17 Anthony Road Borehamwood Hertfordshire WD6 4NF to 4 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 22 July 2019 (1 page)
21 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
17 July 2017Notification of Charles Sacofsky as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Charles Sacofsky as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
21 November 2016Registration of charge 026173590003, created on 21 November 2016 (18 pages)
21 November 2016Registration of charge 026173590003, created on 21 November 2016 (18 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
28 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
14 June 2010Director's details changed for Karen Hannah Sacofsky on 5 June 2010 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Charles Sacofsky on 5 June 2010 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Charles Sacofsky on 5 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Charles Sacofsky on 5 June 2010 (2 pages)
14 June 2010Director's details changed for Karen Hannah Sacofsky on 5 June 2010 (2 pages)
14 June 2010Director's details changed for Karen Hannah Sacofsky on 5 June 2010 (2 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
23 June 2009Return made up to 05/06/09; full list of members (4 pages)
23 June 2009Return made up to 05/06/09; full list of members (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 June 2007Return made up to 05/06/07; full list of members (2 pages)
21 June 2007Return made up to 05/06/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
9 June 2006Return made up to 05/06/06; full list of members (7 pages)
9 June 2006Return made up to 05/06/06; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
23 June 2005Return made up to 05/06/05; full list of members (7 pages)
23 June 2005Return made up to 05/06/05; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
8 July 2004Return made up to 05/06/04; full list of members (7 pages)
8 July 2004Return made up to 05/06/04; full list of members (7 pages)
15 August 2003Return made up to 05/06/03; full list of members (7 pages)
15 August 2003Return made up to 05/06/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
8 July 2002Return made up to 05/06/02; full list of members (7 pages)
8 July 2002Return made up to 05/06/02; full list of members (7 pages)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
15 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Registered office changed on 29/11/00 from: 25 anthony road borehamwood hertfordshire WD6 4NF (1 page)
29 November 2000Registered office changed on 29/11/00 from: 25 anthony road borehamwood hertfordshire WD6 4NF (1 page)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
28 July 2000Return made up to 05/06/00; full list of members (6 pages)
28 July 2000Return made up to 05/06/00; full list of members (6 pages)
6 July 1999Return made up to 05/06/99; no change of members (4 pages)
6 July 1999Return made up to 05/06/99; no change of members (4 pages)
11 June 1999Full accounts made up to 30 September 1998 (12 pages)
11 June 1999Full accounts made up to 30 September 1998 (12 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
7 July 1998Return made up to 05/06/98; full list of members (6 pages)
7 July 1998Return made up to 05/06/98; full list of members (6 pages)
17 June 1997Return made up to 05/06/97; no change of members (4 pages)
17 June 1997Return made up to 05/06/97; no change of members (4 pages)
29 May 1997Full accounts made up to 30 September 1996 (10 pages)
29 May 1997Full accounts made up to 30 September 1996 (10 pages)
3 July 1996Return made up to 05/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1996Return made up to 05/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1996Full accounts made up to 30 September 1995 (9 pages)
28 April 1996Full accounts made up to 30 September 1995 (9 pages)
7 June 1995Return made up to 05/06/95; full list of members (6 pages)
7 June 1995Return made up to 05/06/95; full list of members (6 pages)
9 May 1995Full accounts made up to 30 September 1994 (9 pages)
9 May 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
5 June 1991Incorporation (10 pages)
5 June 1991Incorporation (10 pages)