Caterham
Surrey
CR3 5XL
Director Name | Rita Christine Harwood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Guards Avenue Caterham Surrey CR3 5XL |
Director Name | Jeffrey Barr |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Guards Avenue Caterham Surrey CR3 5XL |
Secretary Name | Emma Green |
---|---|
Status | Current |
Appointed | 21 June 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 2 Guards Avenue Caterham Surrey CR3 5XL |
Director Name | Mr Arron Nicholas Green |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue Caterham Surrey CR3 5XL |
Director Name | Mrs Emma Louise Green |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guards Avenue Caterham Surrey CR3 5XL |
Secretary Name | David Edward Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 87 Northway Road Croydon Surrey CR0 6JJ |
Secretary Name | Jeffrey Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tudor Close Chessington Surrey KT9 1BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.selhursttimber.com |
---|---|
Email address | [email protected] |
Telephone | 020 86834411 |
Telephone region | London |
Registered Address | Unit 2 Guards Avenue Caterham Surrey CR3 5XL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,694,644 |
Gross Profit | £555,075 |
Net Worth | £52,404 |
Cash | £26,674 |
Current Liabilities | £274,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
1 September 2008 | Delivered on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 February 2006 | Delivered on: 10 February 2006 Satisfied on: 21 July 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
---|---|
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
8 November 2019 | Appointment of Mr Arron Nicholas Green as a director on 8 November 2019 (2 pages) |
15 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
21 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
24 March 2016 | Memorandum and Articles of Association (10 pages) |
24 March 2016 | Memorandum and Articles of Association (10 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
18 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
26 February 2015 | Secretary's details changed for Emma Green on 10 January 2015 (1 page) |
26 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Jeffrey Barr on 10 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Jeffrey Barr on 10 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Rita Christine Harwood on 10 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Rita Christine Harwood on 10 January 2015 (2 pages) |
26 February 2015 | Director's details changed for David Edward Harwood on 10 January 2015 (2 pages) |
26 February 2015 | Director's details changed for David Edward Harwood on 10 January 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Emma Green on 10 January 2015 (1 page) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
25 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
3 September 2013 | Secretary's details changed for Emma Harwood on 3 August 2013 (1 page) |
3 September 2013 | Secretary's details changed for Emma Harwood on 3 August 2013 (1 page) |
3 September 2013 | Secretary's details changed for Emma Harwood on 3 August 2013 (1 page) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
22 June 2012 | Appointment of Emma Harwood as a secretary (2 pages) |
22 June 2012 | Director's details changed for David Edward Harwood on 21 June 2012 (2 pages) |
22 June 2012 | Termination of appointment of Jeffrey Barr as a secretary (1 page) |
22 June 2012 | Director's details changed for David Edward Harwood on 21 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Rita Christine Harwood on 21 June 2012 (2 pages) |
22 June 2012 | Termination of appointment of Jeffrey Barr as a secretary (1 page) |
22 June 2012 | Appointment of Emma Harwood as a secretary (2 pages) |
22 June 2012 | Director's details changed for Rita Christine Harwood on 21 June 2012 (2 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 February 2010 | Director's details changed for Rita Christine Harwood on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Rita Christine Harwood on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Jeffrey Barr on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for David Edward Harwood on 11 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for David Edward Harwood on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Jeffrey Barr on 11 January 2010 (2 pages) |
12 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
12 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 February 2009 | Return made up to 11/01/09; full list of members (8 pages) |
16 February 2009 | Return made up to 11/01/09; full list of members (8 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Return made up to 11/01/08; no change of members
|
20 March 2008 | Return made up to 11/01/08; no change of members
|
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 February 2007 | Return made up to 11/01/07; full list of members
|
10 February 2007 | Return made up to 11/01/07; full list of members
|
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
27 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
6 July 2005 | Ad 11/01/05--------- £ si 999@10=9990 £ si 100@1=100 £ ic 10/10100 (2 pages) |
6 July 2005 | Ad 11/01/05--------- £ si 999@10=9990 £ si 100@1=100 £ ic 10/10100 (2 pages) |
18 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
18 June 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Incorporation (21 pages) |
11 January 2005 | Incorporation (21 pages) |