Company NameHuntingdon Timber Limited
Company StatusDissolved
Company Number04864631
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date23 April 2024 (1 day ago)
Previous NameB K Timber & Joinery Products Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameMr Darren John Kirton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCarpenter And Joiner
Country of ResidenceUnited Kingdom
Correspondence Address5 Laws Crescent
Brampton
Huntingdon
Cambridgeshire
PE28 4FD
Director NameMr David James Biddle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Gordon Road
Little Paxton
St. Neots
Cambridgeshire
PE19 6NU
Secretary NameAnne Biddle
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Booth Way
Little Paxton
Saint Neots
Cambridgeshire
PE19 6JU
Secretary NameLesley Tuck
NationalityBritish
StatusResigned
Appointed14 March 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2015)
RoleCompany Director
Correspondence Address44 Parkside
Little Paxton
St Neots
Cambridgeshire
PE19 6NL
Director NameMr Patrick George Stewart Bradley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameMrs Patricia Ann Reynolds
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Secretary NameMrs Patricia Ann Reynolds
StatusResigned
Appointed18 November 2015(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameMr Mark Joseph Mulvey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameMr Nilesh Rasikbhai Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitehuntingdontimber.co.uk
Email address[email protected]
Telephone01480 455588
Telephone regionHuntingdon

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

550 at £1David Biddle
53.66%
Ordinary A
225 at £1Patricia Ann Reynolds
21.95%
Ordinary A
225 at £1Stewart Bradley
21.95%
Ordinary A
10 at £1Mr David James Biddle
0.98%
Ordinary B
5 at £1David Biddle
0.49%
Ordinary C
5 at £1Patricia Reynolds
0.49%
Ordinary C
5 at £1Stewart Bradley
0.49%
Ordinary C

Financials

Year2014
Net Worth£475,506
Cash£703,733
Current Liabilities£813,695

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 October 2023Statement by Directors (1 page)
24 October 2023Statement of capital on 24 October 2023
  • GBP 1
(3 pages)
24 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2023Solvency Statement dated 24/10/23 (1 page)
24 August 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
28 October 2022Termination of appointment of Mark Joseph Mulvey as a director on 27 October 2022 (1 page)
17 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
8 December 2021Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages)
25 November 2021Termination of appointment of Nilesh Rasikbhai Patel as a director on 16 November 2021 (1 page)
23 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
7 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 August 2020Resolutions
  • RES13 ‐ Payment of a dividend in specie for the sum of £1,515,945.04 to the company's sole member 30/11/2019
(1 page)
1 May 2020Accounts for a small company made up to 30 November 2019 (19 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (3 pages)
27 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
25 September 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
15 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 July 2019Particulars of variation of rights attached to shares (2 pages)
12 July 2019Change of share class name or designation (2 pages)
5 July 2019Cessation of David James Biddle as a person with significant control on 1 July 2019 (1 page)
5 July 2019Termination of appointment of Patricia Ann Reynolds as a secretary on 1 July 2019 (1 page)
5 July 2019Termination of appointment of Patricia Ann Reynolds as a director on 1 July 2019 (1 page)
5 July 2019Termination of appointment of David James Biddle as a director on 1 July 2019 (1 page)
5 July 2019Termination of appointment of Patrick George Stewart Bradley as a director on 1 July 2019 (1 page)
2 July 2019Appointment of Mr Shanker Bhupendrabhai Patel as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Mark Joseph Mulvey as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Christopher Michael Day as a director on 1 July 2019 (2 pages)
2 July 2019Notification of Hevey Building Supplies Limited as a person with significant control on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Nilesh Rasikbhai Patel as a director on 1 July 2019 (2 pages)
2 July 2019Registered 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 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
14 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 December 2015Appointment of Mrs Patricia Ann Reynolds as a secretary on 18 November 2015 (2 pages)
16 December 2015Appointment of Mrs Patricia Ann Reynolds as a secretary on 18 November 2015 (2 pages)
11 December 2015Termination of appointment of Lesley Tuck as a secretary on 3 July 2015 (1 page)
11 December 2015Appointment of Mr Patrick George Stewart Bradley as a director on 18 November 2015 (2 pages)
11 December 2015Appointment of Mrs Patricia Ann Reynolds as a director on 18 November 2015 (2 pages)
11 December 2015Termination of appointment of Lesley Tuck as a secretary on 3 July 2015 (1 page)
11 December 2015Appointment of Mr Patrick George Stewart Bradley as a director on 18 November 2015 (2 pages)
11 December 2015Appointment of Mrs Patricia Ann Reynolds as a director on 18 November 2015 (2 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,025
(5 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,025
(5 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,025
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,025
(5 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,025
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,025
(5 pages)
25 September 2013Director's details changed for Mr David James Biddle on 25 September 2013 (2 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,025
(5 pages)
25 September 2013Director's details changed for Mr David James Biddle on 25 September 2013 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 13 August 2011 (16 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 13 August 2011 (16 pages)
8 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,025
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,025
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,025
(3 pages)
16 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2012
(6 pages)
16 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2012
(6 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
1 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for David James Biddle on 31 May 2010 (3 pages)
1 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for David James Biddle on 31 May 2010 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 September 2009Return made up to 13/08/09; full list of members (4 pages)
16 September 2009Return made up to 13/08/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from, 6 gleebe road, st peters road industrial estate, huntingdon, cambridgeshire, PE29 7DJ (1 page)
4 August 2009Registered office changed on 04/08/2009 from, 6 gleebe road, st peters road industrial estate, huntingdon, cambridgeshire, PE29 7DJ (1 page)
6 April 2009Registered office changed on 06/04/2009 from, unit 3 coopers business centre, ferrars road, huntingdon, cambridgeshire, PE29 3HH (1 page)
6 April 2009Registered office changed on 06/04/2009 from, unit 3 coopers business centre, ferrars road, huntingdon, cambridgeshire, PE29 3HH (1 page)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 September 2008Return made up to 13/08/08; full list of members (3 pages)
5 September 2008Director's change of particulars / david biddle / 05/09/2008 (1 page)
5 September 2008Director's change of particulars / david biddle / 05/09/2008 (1 page)
5 September 2008Return made up to 13/08/08; full list of members (3 pages)
31 August 2007Registered office changed on 31/08/07 from: unit 3 coopers business centre, ferrars road, huntingdon, cambridgeshire PE29 3HH (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit 3C coopers business centre, ferrars road, huntingdon, cambridgeshire PE29 3NU (1 page)
31 August 2007Return made up to 13/08/07; full list of members (3 pages)
31 August 2007Registered office changed on 31/08/07 from: unit 3 coopers business centre, ferrars road, huntingdon, cambridgeshire PE29 3HH (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit 3C coopers business centre, ferrars road, huntingdon, cambridgeshire PE29 3NU (1 page)
31 August 2007Return made up to 13/08/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 May 2007Ad 24/01/07--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
30 May 2007Nc inc already adjusted 24/01/07 (1 page)
30 May 2007Ad 24/01/07--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2007Nc inc already adjusted 24/01/07 (1 page)
3 November 2006Return made up to 13/08/06; full list of members (3 pages)
3 November 2006Return made up to 13/08/06; full list of members (3 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 17 booth way, little paxton, saint neots, cambridgeshire PE19 6JU (1 page)
20 March 2006Registered office changed on 20/03/06 from: 17 booth way, little paxton, saint neots, cambridgeshire PE19 6JU (1 page)
30 August 2005Return made up to 13/08/05; full list of members (7 pages)
30 August 2005Return made up to 13/08/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 August 2005Company name changed b k timber & joinery products lt D.\certificate issued on 12/08/05 (2 pages)
12 August 2005Company name changed b k timber & joinery products lt D.\certificate issued on 12/08/05 (2 pages)
24 January 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
24 January 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
12 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
30 March 2004Ad 16/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 2004Ad 16/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
28 August 2003Ad 13/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2003Ad 13/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
13 August 2003Incorporation (20 pages)
13 August 2003Incorporation (20 pages)