London
NW10 6UA
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Darren John Kirton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Carpenter And Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laws Crescent Brampton Huntingdon Cambridgeshire PE28 4FD |
Director Name | Mr David James Biddle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Gordon Road Little Paxton St. Neots Cambridgeshire PE19 6NU |
Secretary Name | Anne Biddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Booth Way Little Paxton Saint Neots Cambridgeshire PE19 6JU |
Secretary Name | Lesley Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2015) |
Role | Company Director |
Correspondence Address | 44 Parkside Little Paxton St Neots Cambridgeshire PE19 6NL |
Director Name | Mr Patrick George Stewart Bradley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mrs Patricia Ann Reynolds |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Mrs Patricia Ann Reynolds |
---|---|
Status | Resigned |
Appointed | 18 November 2015(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Mark Joseph Mulvey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Nilesh Rasikbhai Patel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | huntingdontimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01480 455588 |
Telephone region | Huntingdon |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
550 at £1 | David Biddle 53.66% Ordinary A |
---|---|
225 at £1 | Patricia Ann Reynolds 21.95% Ordinary A |
225 at £1 | Stewart Bradley 21.95% Ordinary A |
10 at £1 | Mr David James Biddle 0.98% Ordinary B |
5 at £1 | David Biddle 0.49% Ordinary C |
5 at £1 | Patricia Reynolds 0.49% Ordinary C |
5 at £1 | Stewart Bradley 0.49% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £475,506 |
Cash | £703,733 |
Current Liabilities | £813,695 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 October 2023 | Statement by Directors (1 page) |
---|---|
24 October 2023 | Statement of capital on 24 October 2023
|
24 October 2023 | Resolutions
|
24 October 2023 | Solvency Statement dated 24/10/23 (1 page) |
24 August 2023 | Accounts for a dormant company made up to 30 November 2022 (6 pages) |
20 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
28 October 2022 | Termination of appointment of Mark Joseph Mulvey as a director on 27 October 2022 (1 page) |
17 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
8 December 2021 | Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Nilesh Rasikbhai Patel as a director on 16 November 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
7 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
10 August 2020 | Resolutions
|
1 May 2020 | Accounts for a small company made up to 30 November 2019 (19 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (3 pages) |
27 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
25 September 2019 | Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
15 July 2019 | Resolutions
|
12 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2019 | Change of share class name or designation (2 pages) |
5 July 2019 | Cessation of David James Biddle as a person with significant control on 1 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Patricia Ann Reynolds as a secretary on 1 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Patricia Ann Reynolds as a director on 1 July 2019 (1 page) |
5 July 2019 | Termination of appointment of David James Biddle as a director on 1 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Patrick George Stewart Bradley as a director on 1 July 2019 (1 page) |
2 July 2019 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Mark Joseph Mulvey as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Christopher Michael Day as a director on 1 July 2019 (2 pages) |
2 July 2019 | Notification of Hevey Building Supplies Limited as a person with significant control on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Nilesh Rasikbhai Patel as a director on 1 July 2019 (2 pages) |
2 July 2019 | Registered office address changed from Glebe Road St Peters Road Industrial Estate Huntingdon Cambridgeshire PE29 7DJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 2 July 2019 (1 page) |
20 June 2019 | Resolutions
|
23 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 December 2015 | Appointment of Mrs Patricia Ann Reynolds as a secretary on 18 November 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Patricia Ann Reynolds as a secretary on 18 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Lesley Tuck as a secretary on 3 July 2015 (1 page) |
11 December 2015 | Appointment of Mr Patrick George Stewart Bradley as a director on 18 November 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Patricia Ann Reynolds as a director on 18 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Lesley Tuck as a secretary on 3 July 2015 (1 page) |
11 December 2015 | Appointment of Mr Patrick George Stewart Bradley as a director on 18 November 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Patricia Ann Reynolds as a director on 18 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mr David James Biddle on 25 September 2013 (2 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mr David James Biddle on 25 September 2013 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 August 2011 (16 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 August 2011 (16 pages) |
8 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
16 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders
|
16 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders
|
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
1 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for David James Biddle on 31 May 2010 (3 pages) |
1 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for David James Biddle on 31 May 2010 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from, 6 gleebe road, st peters road industrial estate, huntingdon, cambridgeshire, PE29 7DJ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from, 6 gleebe road, st peters road industrial estate, huntingdon, cambridgeshire, PE29 7DJ (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from, unit 3 coopers business centre, ferrars road, huntingdon, cambridgeshire, PE29 3HH (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from, unit 3 coopers business centre, ferrars road, huntingdon, cambridgeshire, PE29 3HH (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
5 September 2008 | Director's change of particulars / david biddle / 05/09/2008 (1 page) |
5 September 2008 | Director's change of particulars / david biddle / 05/09/2008 (1 page) |
5 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 3 coopers business centre, ferrars road, huntingdon, cambridgeshire PE29 3HH (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 3C coopers business centre, ferrars road, huntingdon, cambridgeshire PE29 3NU (1 page) |
31 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 3 coopers business centre, ferrars road, huntingdon, cambridgeshire PE29 3HH (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 3C coopers business centre, ferrars road, huntingdon, cambridgeshire PE29 3NU (1 page) |
31 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
30 May 2007 | Ad 24/01/07--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
30 May 2007 | Nc inc already adjusted 24/01/07 (1 page) |
30 May 2007 | Ad 24/01/07--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Nc inc already adjusted 24/01/07 (1 page) |
3 November 2006 | Return made up to 13/08/06; full list of members (3 pages) |
3 November 2006 | Return made up to 13/08/06; full list of members (3 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 17 booth way, little paxton, saint neots, cambridgeshire PE19 6JU (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 17 booth way, little paxton, saint neots, cambridgeshire PE19 6JU (1 page) |
30 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 August 2005 | Company name changed b k timber & joinery products lt D.\certificate issued on 12/08/05 (2 pages) |
12 August 2005 | Company name changed b k timber & joinery products lt D.\certificate issued on 12/08/05 (2 pages) |
24 January 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
24 January 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
24 August 2004 | Return made up to 13/08/04; full list of members
|
24 August 2004 | Return made up to 13/08/04; full list of members
|
12 May 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
12 May 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
30 March 2004 | Ad 16/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 2004 | Ad 16/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
28 August 2003 | Ad 13/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2003 | Ad 13/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (20 pages) |
13 August 2003 | Incorporation (20 pages) |