Company NameClive Walker Timber Limited
DirectorsClive Marshall and Scott Marshall
Company StatusActive
Company Number02396354
CategoryPrivate Limited Company
Incorporation Date19 June 1989(34 years, 9 months ago)
Previous NamesCordmade Limited and Levy & Brook (Timber) Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Clive Marshall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands 31 Blackmoor Foot
Linthwaite
Huddersfield
West Yorkshire
HD7 5TR
Secretary NameHilary Marshall
NationalityBritish
StatusCurrent
Appointed27 June 1996(7 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressThe Woodlands 31 Blackmoor Foot
Linthwaite
Huddersfield
West Yorkshire
HD7 5TR
Director NameMr Scott Marshall
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(23 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Banks Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5LP
Director NameRonald Ramsden
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address21 Beech Drive
South Milford
Leeds
West Yorkshire
LS25 5NN
Director NameMr Howard Richard Singleton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Westfield Avenue
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AH
Secretary NameRonald Ramsden
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address21 Beech Drive
South Milford
Leeds
West Yorkshire
LS25 5NN

Contact

Websiteclivewalkertimber.co.uk
Email address[email protected]
Telephone0113 2704928
Telephone regionLeeds

Location

Registered AddressUnit 3
Beza Road
Hunslet
Leeds
LS10 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

363 at £1Clive Marshall
36.30%
Ordinary
362 at £1Hilary Marshall
36.20%
Ordinary
275 at £1Scott Marshall
27.50%
Ordinary

Financials

Year2014
Net Worth£113,391
Cash£4
Current Liabilities£253,851

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

5 November 1990Delivered on: 13 November 1990
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: (Including trade fixtures). 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.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
21 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
18 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 July 2022Cancellation of shares. Statement of capital on 8 June 2022
  • GBP 366
(4 pages)
11 July 2022Change of details for Mr Clive Marshall as a person with significant control on 8 June 2022 (2 pages)
11 July 2022Change of details for Mr Scott Marshall as a person with significant control on 8 June 2022 (2 pages)
11 July 2022Change of details for Mrs Hilary Marshall as a person with significant control on 8 June 2022 (2 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
22 July 2013Appointment of Mr Scott Marshall as a director (2 pages)
22 July 2013Appointment of Mr Scott Marshall as a director (2 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Clive Marshall on 2 July 2010 (2 pages)
23 July 2010Director's details changed for Clive Marshall on 2 July 2010 (2 pages)
23 July 2010Director's details changed for Clive Marshall on 2 July 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 02/07/08; full list of members (3 pages)
8 July 2008Return made up to 02/07/08; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Return made up to 02/07/07; full list of members (2 pages)
12 July 2007Return made up to 02/07/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Return made up to 02/07/06; full list of members (2 pages)
12 July 2006Return made up to 02/07/06; full list of members (2 pages)
12 July 2006Location of register of members (1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Return made up to 02/07/05; full list of members (3 pages)
19 July 2005Return made up to 02/07/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 July 2003Return made up to 02/07/03; full list of members (6 pages)
15 July 2003Return made up to 02/07/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 02/07/02; full list of members (6 pages)
15 July 2002Return made up to 02/07/02; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Return made up to 02/07/01; full list of members (6 pages)
13 July 2001Return made up to 02/07/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Return made up to 02/07/99; full list of members (6 pages)
21 July 1999Return made up to 02/07/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Return made up to 02/07/96; full list of members (6 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Secretary resigned;director resigned (1 page)
24 July 1996Secretary resigned;director resigned (1 page)
24 July 1996Return made up to 02/07/96; full list of members (6 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
25 August 1995Return made up to 02/07/95; full list of members (6 pages)
25 August 1995Return made up to 02/07/95; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 November 1990Particulars of mortgage/charge (3 pages)
13 November 1990Particulars of mortgage/charge (3 pages)
19 June 1989Incorporation (15 pages)
19 June 1989Incorporation (15 pages)