Company NameConsolidated Timber Holdings Group Limited
Company StatusActive
Company Number10607497
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners, 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners, 8-12 York Gate
London
NW1 4QG
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Jonathan David Leigh Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Haymarket
Mobeus Equity Partners
London
SW1Y 4EX
Director NameMr Michael James Laughlin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Stephen Peter Sabine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew James Tilbury
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Building Port Of Tilbury
Tilbury
RM18 7HL

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

2 July 2021Delivered on: 8 July 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
5 September 2017Delivered on: 11 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 November 2020Group of companies' accounts made up to 31 March 2020 (47 pages)
11 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Simon David Holdsworth as a director on 3 December 2019 (1 page)
12 November 2019Group of companies' accounts made up to 31 March 2019 (47 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
12 November 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
23 October 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (3 pages)
13 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
11 September 2017Registration of charge 106074970001, created on 5 September 2017 (8 pages)
11 September 2017Registration of charge 106074970001, created on 5 September 2017 (8 pages)
10 August 2017Cessation of David John Colman as a person with significant control on 1 June 2017 (2 pages)
10 August 2017Notification of a person with significant control statement (3 pages)
10 August 2017Notification of a person with significant control statement (3 pages)
10 August 2017Cessation of David John Colman as a person with significant control on 1 June 2017 (2 pages)
4 August 2017Appointment of Mr Simon David Holdsworth as a director on 1 June 2017 (2 pages)
4 August 2017Appointment of Mr Simon David Holdsworth as a director on 1 June 2017 (2 pages)
4 August 2017Appointment of Mr Jonathan David Leigh Gregory as a director on 1 June 2017 (2 pages)
4 August 2017Appointment of Mr Jonathan David Leigh Gregory as a director on 1 June 2017 (2 pages)
29 June 2017Registered office address changed from Lcf Law One St.James Business Park New Augustus Street Bradford BD1 5LL United Kingdom to Clock House Station Approach Shepperton Middlesex TW17 8AN on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from Lcf Law One St.James Business Park New Augustus Street Bradford BD1 5LL United Kingdom to Clock House Station Approach Shepperton Middlesex TW17 8AN on 29 June 2017 (2 pages)
20 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,944,485.00
(8 pages)
20 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1,944,485.00
(8 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 June 2017Appointment of Mr Montague John Meyer as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Stephen Peter Sabine as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Michael James Laughlin as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Montague John Meyer as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Michael James Laughlin as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Stephen Peter Sabine as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Andrew James Tilbury as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Andrew James Tilbury as a director on 1 June 2017 (2 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)