Company NameSelhurst Timber Limited
Company StatusActive
Company Number05328671
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Edward Harwood
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Director NameRita Christine Harwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Director NameJeffrey Barr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Secretary NameEmma Green
StatusCurrent
Appointed21 June 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Director NameMr Arron Nicholas Green
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Director NameMrs Emma Louise Green
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Secretary NameDavid Edward Harwood
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleManaging Director
Correspondence Address87 Northway Road
Croydon
Surrey
CR0 6JJ
Secretary NameJeffrey Barr
NationalityBritish
StatusResigned
Appointed08 March 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tudor Close
Chessington
Surrey
KT9 1BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.selhursttimber.com
Email address[email protected]
Telephone020 86834411
Telephone regionLondon

Location

Registered AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£1,694,644
Gross Profit£555,075
Net Worth£52,404
Cash£26,674
Current Liabilities£274,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

1 September 2008Delivered 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 2006Delivered 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

Filing History

29 January 2021Unaudited abridged accounts made up to 31 March 2020 (13 pages)
22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
8 November 2019Appointment of Mr Arron Nicholas Green as a director on 8 November 2019 (2 pages)
15 October 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
21 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 March 2016Memorandum and Articles of Association (10 pages)
24 March 2016Memorandum and Articles of Association (10 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,100
(5 pages)
18 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,100
(5 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
26 February 2015Secretary's details changed for Emma Green on 10 January 2015 (1 page)
26 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,100
(5 pages)
26 February 2015Director's details changed for Jeffrey Barr on 10 January 2015 (2 pages)
26 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,100
(5 pages)
26 February 2015Director's details changed for Jeffrey Barr on 10 January 2015 (2 pages)
26 February 2015Director's details changed for Rita Christine Harwood on 10 January 2015 (2 pages)
26 February 2015Director's details changed for Rita Christine Harwood on 10 January 2015 (2 pages)
26 February 2015Director's details changed for David Edward Harwood on 10 January 2015 (2 pages)
26 February 2015Director's details changed for David Edward Harwood on 10 January 2015 (2 pages)
26 February 2015Secretary's details changed for Emma Green on 10 January 2015 (1 page)
16 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
25 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,100
(7 pages)
25 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,100
(7 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
3 September 2013Secretary's details changed for Emma Harwood on 3 August 2013 (1 page)
3 September 2013Secretary's details changed for Emma Harwood on 3 August 2013 (1 page)
3 September 2013Secretary's details changed for Emma Harwood on 3 August 2013 (1 page)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
22 June 2012Appointment of Emma Harwood as a secretary (2 pages)
22 June 2012Director's details changed for David Edward Harwood on 21 June 2012 (2 pages)
22 June 2012Termination of appointment of Jeffrey Barr as a secretary (1 page)
22 June 2012Director's details changed for David Edward Harwood on 21 June 2012 (2 pages)
22 June 2012Director's details changed for Rita Christine Harwood on 21 June 2012 (2 pages)
22 June 2012Termination of appointment of Jeffrey Barr as a secretary (1 page)
22 June 2012Appointment of Emma Harwood as a secretary (2 pages)
22 June 2012Director's details changed for Rita Christine Harwood on 21 June 2012 (2 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
5 February 2010Director's details changed for Rita Christine Harwood on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Rita Christine Harwood on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Jeffrey Barr on 11 January 2010 (2 pages)
5 February 2010Director's details changed for David Edward Harwood on 11 January 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for David Edward Harwood on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Jeffrey Barr on 11 January 2010 (2 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 February 2009Return made up to 11/01/09; full list of members (8 pages)
16 February 2009Return made up to 11/01/09; full list of members (8 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 October 2008Registered office changed on 14/10/2008 from 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
14 October 2008Registered office changed on 14/10/2008 from 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Return made up to 11/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2008Return made up to 11/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 February 2007Return made up to 11/01/07; full list of members
  • 363(287) ‐ Registered office changed on 10/02/07
(8 pages)
10 February 2007Return made up to 11/01/07; full list of members
  • 363(287) ‐ Registered office changed on 10/02/07
(8 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006Particulars of mortgage/charge (9 pages)
10 February 2006Particulars of mortgage/charge (9 pages)
27 January 2006Return made up to 11/01/06; full list of members (8 pages)
27 January 2006Return made up to 11/01/06; full list of members (8 pages)
6 July 2005Ad 11/01/05--------- £ si 999@10=9990 £ si 100@1=100 £ ic 10/10100 (2 pages)
6 July 2005Ad 11/01/05--------- £ si 999@10=9990 £ si 100@1=100 £ ic 10/10100 (2 pages)
18 June 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
18 June 2005Secretary resigned (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
11 January 2005Incorporation (21 pages)
11 January 2005Incorporation (21 pages)