Company NameT & T Timber Merchants Limited
Company StatusActive
Company Number02897609
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Jacqueline Irene Matthews
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(5 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Wood Street
London
E17 3HT
Secretary NameMrs Jacqueline Irene Matthews
NationalityBritish
StatusCurrent
Appointed20 December 1999(5 years, 10 months after company formation)
Appointment Duration24 years, 4 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 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(11 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72-74 Wood Street
Walthamstow
London
E17 3HT
Director NameMrs Sarah Jane Matthews
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(11 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Wood Street
London
E17 3HT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameThomas Patrick Hardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 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
Appointed01 March 1994(2 weeks, 1 day after company formation)
Appointment Duration23 years, 3 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gold Close
Broxbourne
Hertfordshire
EN10 7TJ
Secretary NameThomas Patrick Hardy
NationalityBritish
StatusResigned
Appointed01 March 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 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 £1T & T Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,654
Cash£164,707
Current Liabilities£717,633

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

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 holdings 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

Filing History

13 July 2023Total exemption full accounts made up to 31 October 2022 (11 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 (12 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 Sarah Jane Matthews on 14 February 2022 (2 pages)
13 April 2022Director's details changed for Mrs Jacqueline Irene Matthews on 14 February 2022 (2 pages)
13 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
24 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
3 September 2020Change of details for T & T Holdings Limited as a person with significant control on 3 September 2020 (2 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)
28 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
5 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
23 March 2018Director's details changed for Mrs Sarah Jane Matthews on 1 May 2008 (1 page)
27 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
27 February 2018Change of details for T & T Holdings Limited as a person with significant control on 15 February 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)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (5 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)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(7 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(7 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)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(7 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(7 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(7 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)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (4 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)
25 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Statement of company's objects (2 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 March 2009Return made up to 14/02/09; full list of members (4 pages)
30 March 2009Return made up to 14/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
1 March 2007Return made up to 14/02/07; full list of members (3 pages)
1 March 2007Return made up to 14/02/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 February 2006Return made up to 14/02/06; full list of members (3 pages)
23 February 2006Return made up to 14/02/06; full list of members (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 February 2005Return made up to 14/02/05; full list of members (7 pages)
21 February 2005Return made up to 14/02/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 February 2003Return made up to 14/02/03; full list of members (7 pages)
17 February 2003Return made up to 14/02/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 June 2002Registered office changed on 19/06/02 from: 59A station road chingford london E4 7BJ (1 page)
19 June 2002Registered office changed on 19/06/02 from: 59A station road chingford london E4 7BJ (1 page)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
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)
9 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 February 2001Return made up to 14/02/01; full list of members (6 pages)
20 February 2001Return made up to 14/02/01; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 February 2000Return made up to 14/02/00; full list of members (6 pages)
22 February 2000Return made up to 14/02/00; full list of members (6 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999Secretary resigned;director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 February 1999Return made up to 14/02/99; no change of members (4 pages)
19 February 1999Return made up to 14/02/99; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
18 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
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 (8 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 February 1997Return made up to 14/02/97; no change of members (4 pages)
24 February 1997Return made up to 14/02/97; no change of members (4 pages)
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)
25 February 1996Return made up to 14/02/96; no change of members (4 pages)
25 February 1996Return made up to 14/02/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 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)
14 February 1994Incorporation (12 pages)
14 February 1994Incorporation (12 pages)