Barnsley
South Yorkshire
S70 2SB
Secretary Name | Mr Martin Daws |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2008(29 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr William Daws |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Andrew James Newton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(45 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Paul Stephen Tracey |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(45 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mrs Naoma Mary Woods |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 1 Hall Farm Grove Hoylandswaine Sheffield S36 7LJ |
Director Name | Norman Woods |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | West Thorpe Farm Well House Lane Penistone Sheffield South Yorkshire S30 6ER |
Secretary Name | Mrs Naoma Mary Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 1 Hall Farm Grove Hoylandswaine Sheffield S36 7LJ |
Director Name | Mr Christopher John Houghton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Aberford Road Oulton Leeds LS26 8LD |
Director Name | Stephen Robert Godfrey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Andrew King |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Website | constructionaltimber.com |
---|---|
Email address | [email protected] |
Telephone | 01226 727211 |
Telephone region | Barnsley |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Constructional Timber (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624,476 |
Cash | £762 |
Current Liabilities | £994,559 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
27 April 2012 | Delivered on: 2 May 2012 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
6 May 2008 | Delivered on: 9 May 2008 Satisfied on: 6 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 July 1981 | Delivered on: 22 July 1981 Satisfied on: 12 November 2013 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory and building and the site thereof in albion rd, carlton ind est, barnsley south yorkshire T.no. Syk 79072. Fully Satisfied |
6 February 2024 | Appointment of Mr Paul Stephen Tracey as a director on 1 February 2024 (2 pages) |
---|---|
6 February 2024 | Appointment of Mr Andrew James Newton as a director on 1 February 2024 (2 pages) |
30 January 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
2 May 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
30 January 2023 | Second filing of Confirmation Statement dated 31 December 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
17 January 2023 | Memorandum and Articles of Association (16 pages) |
17 January 2023 | Resolutions
|
16 January 2023 | Statement of company's objects (2 pages) |
16 January 2023 | Change of share class name or designation (2 pages) |
12 January 2023 | Change of details for Constructional Timber (Uk) Limited as a person with significant control on 1 December 2022 (2 pages) |
12 January 2023 | Notification of W Daws Limited as a person with significant control on 1 December 2022 (2 pages) |
5 January 2023 | 31/12/22 Statement of Capital gbp 500
|
28 July 2022 | Termination of appointment of Andrew King as a director on 28 July 2022 (1 page) |
24 June 2022 | Appointment of Mr William Daws as a director on 21 June 2022 (2 pages) |
10 May 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
16 February 2022 | Director's details changed for Mr Martin Daws on 16 February 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
7 May 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
16 April 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 January 2020 | Director's details changed for Mr Martin Daws on 31 December 2019 (2 pages) |
11 July 2019 | Change of details for Constructional Timber (Uk) Limited as a person with significant control on 10 July 2019 (2 pages) |
10 April 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
23 October 2018 | Secretary's details changed for Mr Martin Daws on 23 October 2018 (1 page) |
23 October 2018 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 October 2018 (1 page) |
23 October 2018 | Director's details changed for Mr Andrew King on 23 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Martin Daws on 23 October 2018 (2 pages) |
29 April 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 March 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
17 March 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (13 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (13 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Martin Daws on 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Martin Daws on 31 December 2015 (2 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
21 November 2013 | Appointment of Mr Andrew King as a director (2 pages) |
21 November 2013 | Appointment of Mr Andrew King as a director (2 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
14 August 2013 | Termination of appointment of Stephen Godfrey as a director (1 page) |
14 August 2013 | Termination of appointment of Stephen Godfrey as a director (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 January 2011 | Director's details changed for Mr Martin Daws on 19 July 1999 (2 pages) |
10 January 2011 | Director's details changed for Mr Martin Daws on 19 July 1999 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Mr Martin Daws on 31 December 2009 (1 page) |
6 January 2010 | Director's details changed for Stephen Robert Godfrey on 31 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mr Martin Daws on 31 December 2009 (1 page) |
6 January 2010 | Director's details changed for Mr Martin Daws on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Martin Daws on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Robert Godfrey on 31 December 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 July 2008 | Secretary appointed mr martin daws (1 page) |
8 July 2008 | Appointment terminated director christopher houghton (1 page) |
8 July 2008 | Appointment terminated director christopher houghton (1 page) |
8 July 2008 | Appointment terminated director naoma woods (1 page) |
8 July 2008 | Secretary appointed mr martin daws (1 page) |
8 July 2008 | Appointment terminated director naoma woods (1 page) |
8 July 2008 | Appointment terminated secretary naoma woods (1 page) |
8 July 2008 | Appointment terminated secretary naoma woods (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
1 September 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
1 September 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Amended accounts made up to 31 January 2005 (7 pages) |
5 December 2005 | Amended accounts made up to 31 January 2005 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 June 2005 | Return made up to 31/12/04; full list of members
|
28 June 2005 | Return made up to 31/12/04; full list of members
|
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
13 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
13 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (3 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (3 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
1 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
10 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
8 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
8 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
10 June 1994 | Return made up to 31/12/93; no change of members (4 pages) |
10 June 1994 | Return made up to 31/12/93; no change of members (4 pages) |
21 January 1993 | Return made up to 31/12/92; full list of members
|
21 January 1993 | Return made up to 31/12/92; full list of members
|
15 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
15 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
27 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
27 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
21 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
21 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
19 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
19 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
1 February 1988 | Return made up to 31/10/87; full list of members (4 pages) |
1 February 1988 | Return made up to 31/10/87; full list of members (4 pages) |
11 October 1986 | Return made up to 31/08/86; full list of members (4 pages) |
11 October 1986 | Return made up to 31/08/86; full list of members (4 pages) |
1 April 1986 | Annual return made up to 01/07/85 (3 pages) |
1 April 1986 | Annual return made up to 01/07/85 (3 pages) |
21 October 1984 | Annual return made up to 31/07/84 (3 pages) |
21 October 1984 | Annual return made up to 31/07/84 (3 pages) |
20 October 1984 | Annual return made up to 01/09/83 (3 pages) |
20 October 1984 | Annual return made up to 01/09/83 (3 pages) |
19 October 1984 | Annual return made up to 01/09/82 (4 pages) |
19 October 1984 | Annual return made up to 01/09/82 (4 pages) |
18 October 1984 | Annual return made up to 01/08/81 (4 pages) |
18 October 1984 | Annual return made up to 01/08/81 (4 pages) |
17 October 1984 | Annual return made up to 01/08/80 (4 pages) |
17 October 1984 | Annual return made up to 01/08/80 (4 pages) |
1 February 1979 | Incorporation (15 pages) |
1 February 1979 | Certificate of incorporation (1 page) |
1 February 1979 | Certificate of incorporation (1 page) |
1 February 1979 | Incorporation (15 pages) |