London
NW1 4QG
Director Name | Mr Nicholas John Cullen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 July 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Christopher David Head |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AS |
Director Name | John Charles Steff |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | 5 Beechcroft Close Sunninghill Ascot Berkshire SL5 7DB |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kensington Park Road London W11 3BU |
Secretary Name | John Charles Steff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | 5 Beechcroft Close Sunninghill Ascot Berkshire SL5 7DB |
Director Name | Mr Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Ashurst Drive Shepperton Middlesex TW17 0JH |
Secretary Name | Simon David Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Secretary Name | Mr Alan George Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AS |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AS |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2021(27 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Registered Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Consolidated Timber Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,000 |
Net Worth | £821,885 |
Current Liabilities | £2,747,225 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
2 July 2021 | Delivered on: 9 July 2021 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Leasehold over land with address unit 25 beam reach, rainham, essex, RM13 9BP and title number BGL106358. Outstanding |
---|---|
15 January 2015 | Delivered on: 22 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H beam reach, 8 ferry lane, south rainham, essex. Outstanding |
23 July 2014 | Delivered on: 3 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 July 2011 | Delivered on: 6 July 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H stanhope works, primrose hill, kings langley, hertfordshire t/n HD204590. Outstanding |
21 November 2000 | Delivered on: 30 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 June 2000 | Delivered on: 27 June 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
---|---|
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Notification of Consolidated Timber Holdings Ltd as a person with significant control on 13 April 2016 (1 page) |
12 June 2017 | Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
20 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 January 2015 | Registration of charge 028379230005, created on 15 January 2015 (12 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 August 2014 | Registration of charge 028379230004, created on 23 July 2014 (32 pages) |
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 July 2013 | Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
23 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
30 July 2009 | Director's change of particulars / simon holdsworth / 01/11/2007 (1 page) |
30 July 2009 | Director's change of particulars / simon holdsworth / 01/11/2007 (1 page) |
30 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
7 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
18 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 August 2003 | Return made up to 21/07/03; full list of members
|
29 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Auditor's resignation (1 page) |
30 October 2000 | Accounts made up to 31 December 1999 (8 pages) |
3 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: lion house red lion street richmond upon thames surrey TW9 1RE (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
2 November 1999 | Accounts made up to 31 December 1998 (8 pages) |
9 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
14 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
14 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
8 September 1997 | Accounts made up to 31 December 1996 (8 pages) |
31 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
10 September 1996 | Accounts made up to 31 December 1995 (8 pages) |
31 July 1996 | Return made up to 21/07/96; no change of members (4 pages) |
30 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 September 1995 | Return made up to 21/07/95; no change of members (4 pages) |
22 May 1995 | Accounts made up to 31 December 1994 (8 pages) |
21 July 1993 | Incorporation (13 pages) |