Company NameN. S. Timber Limited
DirectorsAndrew James Smith and Wendy Elizabeth Smith
Company StatusActive
Company Number03264500
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Previous NamesWaterearly Limited and New Zealand Forestry Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Andrew James Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2023(26 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMs Wendy Elizabeth Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2023(26 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameRobert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(2 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1997)
RoleChartered Forester And Directo
Correspondence Address3 Beaumont Buildings
Oxford
OX1 2LL
Director NameMr Richard Crosbie Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 26 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington Farmhouse
Great Barrington
Burford
Oxfordshire
OX18 4US
Director NameMr Nigel Victor Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(5 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months (resigned 08 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Michael Francis Bruce Leslie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakbank Smithy Loan
Dunblane
Stirlingshire
FK15 0HQ
Scotland
Secretary NameNigel Victor Smith
NationalityBritish
StatusResigned
Appointed26 May 2009(12 years, 7 months after company formation)
Appointment Duration14 years (resigned 08 June 2023)
RoleCompany Director
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFIM Services Limited (Corporation)
StatusResigned
Appointed04 November 1996(2 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months (resigned 26 May 2009)
Correspondence AddressGlebe Barn
Great Barrington
Burford
Oxfordshire
OX18 4US

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500k at £0.5Mr Nigel Victor Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£841,717
Cash£83,712
Current Liabilities£95,355

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

22 January 2002Delivered on: 16 April 2002
Persons entitled: Corbie Shank Wind Energy Limited

Classification: Standard security which was presented for registration in scotland on 8 april 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects k/a corlaw/merrylaw (otherwise westerkirk) t/no. DMF7751.
Outstanding
21 August 2001Delivered on: 20 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security created by fhp timber limited as partner and trustee of the firm of forth sawmilling partnership in favour of the governor and company of the bank of scotland presented for registration in scotland on 13TH september 2001
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond by the firm of forth sawmilling partnership and ds timber limited, ec timber limited, mr timber limited, am timber limited, fhp timber limited, j & sa timber limited, ns timber limited and ckm timber limited the partners and trustees of the said firm in favour of the bank dated 21ST august 2001.
Particulars: All and whole that area of ground at nether phawhope selkirk being 422.4 hectares in measurement on the ordinance map registered in the land register under title number DMF10786.
Outstanding
20 November 2000Delivered on: 13 January 2001
Persons entitled: Corbie Shank Wind Energy Limited

Classification: Standard security presented for registration in scotland on 8TH january 2001
Secured details: All monies due or to become due from the company to the chargee in terms of clause 13 of an agreement dated 22ND november and 6TH december 2000.
Particulars: Haregrain forest in the county of dumfries t/n 5780.
Outstanding

Filing History

2 January 2024Cessation of Nigel Victor Smith as a person with significant control on 8 June 2023 (1 page)
2 January 2024Notification of Wendy Elizabeth Smith as a person with significant control on 8 June 2023 (2 pages)
2 January 2024Confirmation statement made on 17 October 2023 with updates (4 pages)
22 December 2023Termination of appointment of Nigel Victor Smith as a director on 8 June 2023 (1 page)
22 December 2023Termination of appointment of Nigel Victor Smith as a secretary on 8 June 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
13 May 2023Appointment of Mr Andrew James Smith as a director on 13 May 2023 (2 pages)
13 May 2023Appointment of Ms Wendy Elizabeth Smith as a director on 13 May 2023 (2 pages)
10 November 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
4 October 2022Statement of capital following an allotment of shares on 1 November 2021
  • GBP 250,050
(3 pages)
22 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
20 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Secretary's details changed for Nigel Victor Smith on 15 October 2017 (1 page)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Secretary's details changed for Nigel Victor Smith on 15 October 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000
(3 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000
(3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 250,000
(3 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 250,000
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 250,000
(3 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 250,000
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 January 2011Registered office address changed from C/O Mr N V Smith Wells View Penshurst Road Penshurst Kent TN11 8HY on 12 January 2011 (1 page)
12 January 2011Registered office address changed from C/O Mr N V Smith Wells View Penshurst Road Penshurst Kent TN11 8HY on 12 January 2011 (1 page)
10 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 September 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
13 September 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr Nigel Victor Smith on 17 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nigel Victor Smith on 17 October 2009 (2 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 June 2009Secretary appointed nigel victor smith (1 page)
8 June 2009Appointment terminated director richard crosbie dawson (1 page)
8 June 2009Appointment terminated secretary fim services LIMITED (1 page)
8 June 2009Appointment terminated secretary fim services LIMITED (1 page)
8 June 2009Appointment terminated director richard crosbie dawson (1 page)
8 June 2009Registered office changed on 08/06/2009 from glebe barn great barrington burford oxfordshire OX18 4US (1 page)
8 June 2009Secretary appointed nigel victor smith (1 page)
8 June 2009Registered office changed on 08/06/2009 from glebe barn great barrington burford oxfordshire OX18 4US (1 page)
29 October 2008Return made up to 17/10/08; no change of members (4 pages)
29 October 2008Return made up to 17/10/08; no change of members (4 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 November 2007Return made up to 17/10/07; no change of members (7 pages)
9 November 2007Return made up to 17/10/07; no change of members (7 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
8 November 2006Return made up to 17/10/06; full list of members (7 pages)
8 November 2006Return made up to 17/10/06; full list of members (7 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
25 October 2005Return made up to 17/10/05; full list of members (7 pages)
25 October 2005Return made up to 17/10/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 October 2003Return made up to 17/10/03; full list of members (7 pages)
23 October 2003Return made up to 17/10/03; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
23 October 2002Return made up to 17/10/02; full list of members (7 pages)
23 October 2002Return made up to 17/10/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
23 October 2001Return made up to 17/10/01; full list of members (7 pages)
23 October 2001Return made up to 17/10/01; full list of members (7 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
21 May 2001Full accounts made up to 31 December 2000 (8 pages)
21 May 2001Full accounts made up to 31 December 2000 (8 pages)
13 January 2001Particulars of mortgage/charge (4 pages)
13 January 2001Particulars of mortgage/charge (4 pages)
19 October 2000Return made up to 17/10/00; full list of members (7 pages)
19 October 2000Return made up to 17/10/00; full list of members (7 pages)
30 May 2000Full accounts made up to 31 December 1999 (7 pages)
30 May 2000Full accounts made up to 31 December 1999 (7 pages)
11 November 1999Return made up to 17/10/99; full list of members (7 pages)
11 November 1999Return made up to 17/10/99; full list of members (7 pages)
22 September 1999Full accounts made up to 31 December 1998 (7 pages)
22 September 1999Full accounts made up to 31 December 1998 (7 pages)
10 November 1998Return made up to 17/10/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(7 pages)
10 November 1998Return made up to 17/10/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(7 pages)
22 June 1998Full accounts made up to 31 December 1997 (14 pages)
22 June 1998Full accounts made up to 31 December 1997 (14 pages)
6 November 1997Return made up to 17/10/97; full list of members (9 pages)
6 November 1997Return made up to 17/10/97; full list of members (9 pages)
4 May 1997Ad 10/04/97--------- premium £ si [email protected]=249998 £ ic 2/250000 (2 pages)
4 May 1997Ad 10/04/97--------- premium £ si [email protected]=249998 £ ic 2/250000 (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
1 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
30 April 1997Nc dec already adjusted 04/04/97 (1 page)
30 April 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1997Nc dec already adjusted 04/04/97 (1 page)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (4 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (4 pages)
1 April 1997Company name changed new zealand forestry LIMITED\certificate issued on 02/04/97 (3 pages)
1 April 1997Company name changed new zealand forestry LIMITED\certificate issued on 02/04/97 (3 pages)
9 December 1996Memorandum and Articles of Association (14 pages)
9 December 1996Memorandum and Articles of Association (14 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 November 1996£ nc 1000/25999 04/11/96 (1 page)
21 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 November 1996Company name changed waterearly LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Div 04/11/96 (1 page)
21 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 November 1996Div 04/11/96 (1 page)
21 November 1996£ nc 1000/25999 04/11/96 (1 page)
21 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 November 1996Company name changed waterearly LIMITED\certificate issued on 22/11/96 (2 pages)
19 November 1996New secretary appointed (3 pages)
19 November 1996Registered office changed on 19/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 November 1996New secretary appointed (3 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Registered office changed on 19/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Secretary resigned (1 page)
17 October 1996Incorporation (9 pages)
17 October 1996Incorporation (9 pages)