Company NameConstructional Timber (Manufacturers) Limited
Company StatusActive
Company Number01412754
CategoryPrivate Limited Company
Incorporation Date1 February 1979(45 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Daws
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(20 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameMr Martin Daws
NationalityBritish
StatusCurrent
Appointed06 May 2008(29 years, 3 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr William Daws
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Andrew James Newton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(45 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Paul Stephen Tracey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(45 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Naoma Mary Woods
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address1 Hall Farm Grove
Hoylandswaine
Sheffield
S36 7LJ
Director NameNorman Woods
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressWest Thorpe Farm
Well House Lane
Penistone Sheffield
South Yorkshire
S30 6ER
Secretary NameMrs Naoma Mary Woods
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address1 Hall Farm Grove
Hoylandswaine
Sheffield
S36 7LJ
Director NameMr Christopher John Houghton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(23 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Aberford Road
Oulton
Leeds
LS26 8LD
Director NameStephen Robert Godfrey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(27 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court
83/85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Andrew King
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(34 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB

Contact

Websiteconstructionaltimber.com
Email address[email protected]
Telephone01226 727211
Telephone regionBarnsley

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Constructional Timber (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£624,476
Cash£762
Current Liabilities£994,559

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

27 April 2012Delivered 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 2008Delivered 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 1981Delivered 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

Filing History

6 February 2024Appointment of Mr Paul Stephen Tracey as a director on 1 February 2024 (2 pages)
6 February 2024Appointment of Mr Andrew James Newton as a director on 1 February 2024 (2 pages)
30 January 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
2 May 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
30 January 2023Second filing of Confirmation Statement dated 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
17 January 2023Memorandum and Articles of Association (16 pages)
17 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 January 2023Statement of company's objects (2 pages)
16 January 2023Change of share class name or designation (2 pages)
12 January 2023Change of details for Constructional Timber (Uk) Limited as a person with significant control on 1 December 2022 (2 pages)
12 January 2023Notification of W Daws Limited as a person with significant control on 1 December 2022 (2 pages)
5 January 202331/12/22 Statement of Capital gbp 500
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/01/2023.
(5 pages)
28 July 2022Termination of appointment of Andrew King as a director on 28 July 2022 (1 page)
24 June 2022Appointment of Mr William Daws as a director on 21 June 2022 (2 pages)
10 May 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
16 February 2022Director's details changed for Mr Martin Daws on 16 February 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
7 May 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 January 2020Director's details changed for Mr Martin Daws on 31 December 2019 (2 pages)
11 July 2019Change of details for Constructional Timber (Uk) Limited as a person with significant control on 10 July 2019 (2 pages)
10 April 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 October 2018Secretary's details changed for Mr Martin Daws on 23 October 2018 (1 page)
23 October 2018Registered 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 2018Director's details changed for Mr Andrew King on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Martin Daws on 23 October 2018 (2 pages)
29 April 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
17 March 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(4 pages)
4 January 2016Director's details changed for Mr Martin Daws on 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(4 pages)
4 January 2016Director's details changed for Mr Martin Daws on 31 December 2015 (2 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(4 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(4 pages)
21 November 2013Appointment of Mr Andrew King as a director (2 pages)
21 November 2013Appointment of Mr Andrew King as a director (2 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
14 August 2013Termination of appointment of Stephen Godfrey as a director (1 page)
14 August 2013Termination of appointment of Stephen Godfrey as a director (1 page)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 January 2011Director's details changed for Mr Martin Daws on 19 July 1999 (2 pages)
10 January 2011Director's details changed for Mr Martin Daws on 19 July 1999 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Mr Martin Daws on 31 December 2009 (1 page)
6 January 2010Director's details changed for Stephen Robert Godfrey on 31 December 2009 (2 pages)
6 January 2010Secretary's details changed for Mr Martin Daws on 31 December 2009 (1 page)
6 January 2010Director's details changed for Mr Martin Daws on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Martin Daws on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Stephen Robert Godfrey on 31 December 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 July 2008Secretary appointed mr martin daws (1 page)
8 July 2008Appointment terminated director christopher houghton (1 page)
8 July 2008Appointment terminated director christopher houghton (1 page)
8 July 2008Appointment terminated director naoma woods (1 page)
8 July 2008Secretary appointed mr martin daws (1 page)
8 July 2008Appointment terminated director naoma woods (1 page)
8 July 2008Appointment terminated secretary naoma woods (1 page)
8 July 2008Appointment terminated secretary naoma woods (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
1 September 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
1 September 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Amended accounts made up to 31 January 2005 (7 pages)
5 December 2005Amended accounts made up to 31 January 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
13 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
13 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (3 pages)
10 January 2001Return made up to 31/12/00; full list of members (3 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 May 2000Return made up to 31/12/99; full list of members (7 pages)
8 May 2000Return made up to 31/12/99; full list of members (7 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
10 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
10 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
8 January 1995Return made up to 31/12/94; no change of members (4 pages)
8 January 1995Return made up to 31/12/94; no change of members (4 pages)
10 June 1994Return made up to 31/12/93; no change of members (4 pages)
10 June 1994Return made up to 31/12/93; no change of members (4 pages)
21 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 21/01/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 21/01/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1992Return made up to 31/12/91; no change of members (4 pages)
15 January 1992Return made up to 31/12/91; no change of members (4 pages)
27 March 1991Return made up to 31/12/90; no change of members (6 pages)
27 March 1991Return made up to 31/12/90; no change of members (6 pages)
21 March 1990Return made up to 31/12/89; full list of members (4 pages)
21 March 1990Return made up to 31/12/89; full list of members (4 pages)
19 May 1989Return made up to 31/12/88; full list of members (4 pages)
19 May 1989Return made up to 31/12/88; full list of members (4 pages)
1 February 1988Return made up to 31/10/87; full list of members (4 pages)
1 February 1988Return made up to 31/10/87; full list of members (4 pages)
11 October 1986Return made up to 31/08/86; full list of members (4 pages)
11 October 1986Return made up to 31/08/86; full list of members (4 pages)
1 April 1986Annual return made up to 01/07/85 (3 pages)
1 April 1986Annual return made up to 01/07/85 (3 pages)
21 October 1984Annual return made up to 31/07/84 (3 pages)
21 October 1984Annual return made up to 31/07/84 (3 pages)
20 October 1984Annual return made up to 01/09/83 (3 pages)
20 October 1984Annual return made up to 01/09/83 (3 pages)
19 October 1984Annual return made up to 01/09/82 (4 pages)
19 October 1984Annual return made up to 01/09/82 (4 pages)
18 October 1984Annual return made up to 01/08/81 (4 pages)
18 October 1984Annual return made up to 01/08/81 (4 pages)
17 October 1984Annual return made up to 01/08/80 (4 pages)
17 October 1984Annual return made up to 01/08/80 (4 pages)
1 February 1979Incorporation (15 pages)
1 February 1979Certificate of incorporation (1 page)
1 February 1979Certificate of incorporation (1 page)
1 February 1979Incorporation (15 pages)