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(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Ms Maria Perez Corral |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 July 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 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(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Consolidated Timber Clock House Station Approach Shepperton TW17 8AN |
Director Name | Adolf Alexandrovitch Krapotkin |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Timber Agent |
Correspondence Address | 89 Peartree Avenue Southampton Hampshire SO19 7JN |
Director Name | Mr Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House, , Station Approach Shepperton TW17 8AN |
Secretary Name | Simon David Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Secretary Name | Mr Alan George Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 15 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 | Timothy Ralph Gabriel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(11 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2018) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 83 Pine Hill Epsom Surrey KT18 7BJ |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kensington Park Road London W11 3BU |
Director Name | Mr Michael James Peter Bacon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlin Cottage 15 Hawkshill Way Esher Surrey KT10 8LH |
Director Name | Mr Brian Michael Edwards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 January 2022) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | C/O Consolidated Timber Clock House Station Approach Shepperton TW17 8AN |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Consolidated Timber Clock House Station Approach Shepperton TW17 8AN |
Director Name | Mr Stephen Peter Sabine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Consolidated Timber Clock House Station Approach Shepperton TW17 8AN |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Consolidated Timber Clock House Station Approach Shepperton TW17 8AN |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2021(24 years, 2 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 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | mbmspeciality.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 256590 |
Telephone region | Weybridge |
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 |
10k at £1 | Consolidated Timber Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,763,928 |
Gross Profit | £901,245 |
Net Worth | £867,554 |
Cash | £422,813 |
Current Liabilities | £2,900,448 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week 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: Intellectual property in relation to domain names as listed in schedule 2 part 4 of the charge instrument. Outstanding |
---|---|
23 July 2014 | Delivered on: 3 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 April 2009 | Delivered on: 29 April 2009 Persons entitled: Fortis Commercial Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge any debt together with the related rights all amounts of indebtedness other than specified debts and the company's account floating charge the undertaking and all property rights and assets see image for full details. Outstanding |
26 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
---|---|
3 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
3 August 2017 | Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Stephen Peter Sabine as a director on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Michael James Peter Bacon as a director 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) |
8 June 2017 | Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page) |
29 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 April 2015 | Appointment of Mr Brian Michael Edwards as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Brian Michael Edwards as a director on 1 April 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 August 2014 | Registration of charge 033596360002, created on 23 July 2014 (32 pages) |
7 May 2014 | Director's details changed for Mr Simon David Holdsworth on 6 July 2013 (2 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Simon David Holdsworth on 6 July 2013 (2 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
26 April 2010 | Director's details changed for Timothy Ralph Gabriel on 23 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 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) |
24 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2009 | Director appointed montague john meyer (3 pages) |
3 April 2009 | Director appointed michael james peter bacon (2 pages) |
27 March 2009 | Director appointed timothy ralph gabriel (2 pages) |
21 January 2009 | Company name changed ak timber agency LIMITED\certificate issued on 22/01/09 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 May 2008 | Director's change of particulars / simon holdsworth / 01/01/2008 (1 page) |
1 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 April 2003 | Return made up to 24/04/03; full list of members
|
3 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: clock house station approach shepperton middlesex TW17 8AN (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Return made up to 24/04/02; full list of members
|
1 May 2002 | Director resigned (1 page) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
9 November 2000 | Auditor's resignation (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 April 2000 | Return made up to 24/04/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
8 May 1997 | Ad 02/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Incorporation (16 pages) |