Company NameVerdon Timber Group Limited
DirectorsJonathan Phillip Oram and John Terence Badham
Company StatusActive
Company Number04163729
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 1 month ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Jonathan Phillip Oram
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Secretary NameMr Jonathan Phillip Oram
NationalityBritish
StatusCurrent
Appointed26 February 2001(6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameMr John Terence Badham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameChristopher John Doran
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(6 days after company formation)
Appointment Duration16 years, 1 month (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameMr Alex Theobald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(6 days after company formation)
Appointment Duration16 years, 11 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameMr Stephen Alfred Grady
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(6 days after company formation)
Appointment Duration20 years, 7 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameMr Andrew William Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteverdontimbergroup.co.uk
Email address[email protected]
Telephone01455 290509
Telephone regionHinckley

Location

Registered AddressPrince Edward Works
Pontefract Lane
Leeds
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

72.4k at £1Alex Theobald
49.57%
Preference
72.4k at £1Stephen Alfred Grady
49.57%
Preference
250 at £1Alex Theobald
0.17%
Ordinary
250 at £1John Terence Badham
0.17%
Ordinary
250 at £1Jonathan Phillip Oram
0.17%
Ordinary
250 at £1Mr Christopher John Doran
0.17%
Ordinary
250 at £1Stephen Alfred Grady
0.17%
Ordinary

Financials

Year2014
Turnover£11,622,470
Net Worth£2,504,768
Cash£409,499
Current Liabilities£2,026,334

Accounts

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

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

17 February 2016Delivered on: 19 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 February 2016Delivered on: 18 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as the old station, station road, great glen, hm land registry title number: LT421805.
Outstanding
5 February 2016Delivered on: 16 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a unit 10 acan business park garrard way kettering title nuber NN204928.
Outstanding
28 November 2012Delivered on: 4 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a portland house stapleton lane barwell leicester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 July 2004Delivered on: 17 July 2004
Persons entitled: Hsbc 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.
Outstanding
30 June 2004Delivered on: 15 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/s verdon saw mills bagworth road, newbold berdon leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

28 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
17 October 2023Full accounts made up to 31 March 2023 (27 pages)
27 April 2023Appointment of Mr Andrew Peter Howarth as a director on 26 April 2023 (2 pages)
21 March 2023Appointment of Mr Louis Peter Howarth as a director on 10 March 2023 (2 pages)
20 March 2023Termination of appointment of John Terence Badham as a director on 10 March 2023 (1 page)
20 March 2023Termination of appointment of Jonathan Phillip Oram as a secretary on 10 March 2023 (1 page)
20 March 2023Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 20 March 2023 (1 page)
20 March 2023Appointment of Mr Nicholas David Howarth as a director on 10 March 2023 (2 pages)
20 March 2023Termination of appointment of Jonathan Phillip Oram as a director on 10 March 2023 (1 page)
20 March 2023Appointment of Mr Allister Paul Turner as a director on 10 March 2023 (2 pages)
3 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
9 February 2023Satisfaction of charge 2 in full (1 page)
9 February 2023Satisfaction of charge 041637290006 in full (1 page)
17 January 2023Satisfaction of charge 041637290005 in full (1 page)
13 January 2023Satisfaction of charge 1 in full (2 pages)
13 January 2023Satisfaction of charge 3 in full (2 pages)
13 January 2023Satisfaction of charge 041637290004 in full (1 page)
20 September 2022Full accounts made up to 31 March 2022 (27 pages)
3 May 2022Termination of appointment of Andrew William Jones as a director on 26 April 2022 (1 page)
3 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
21 October 2021Termination of appointment of Stephen Alfred Grady as a director on 8 October 2021 (1 page)
14 August 2021Full accounts made up to 31 March 2021 (27 pages)
24 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
22 January 2021Full accounts made up to 31 March 2020 (24 pages)
27 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
14 June 2019Full accounts made up to 31 March 2019 (23 pages)
12 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
16 October 2018Director's details changed for Mr Jonathan Phillip Oram on 12 October 2018 (2 pages)
7 August 2018Director's details changed for Mr John Terence Badham on 7 August 2018 (2 pages)
6 July 2018Full accounts made up to 31 March 2018 (25 pages)
31 May 2018Termination of appointment of Alex Theobald as a director on 31 January 2018 (1 page)
28 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
23 February 2018Notification of Verdon Holdings Limited as a person with significant control on 11 April 2017 (2 pages)
22 February 2018Withdrawal of a person with significant control statement on 22 February 2018 (2 pages)
28 June 2017Full accounts made up to 31 March 2017 (29 pages)
28 June 2017Full accounts made up to 31 March 2017 (29 pages)
20 April 2017Termination of appointment of Christopher John Doran as a director on 11 April 2017 (2 pages)
20 April 2017Termination of appointment of Christopher John Doran as a director on 11 April 2017 (2 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 August 2016Purchase of own shares. (5 pages)
8 August 2016Cancellation of shares. Statement of capital on 21 July 2016
  • GBP 1,500
(4 pages)
8 August 2016Cancellation of shares. Statement of capital on 21 July 2016
  • GBP 1,500
(4 pages)
8 August 2016Purchase of own shares. (5 pages)
11 July 2016Accounts for a small company made up to 31 March 2016 (28 pages)
11 July 2016Accounts for a small company made up to 31 March 2016 (28 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 146,380
(10 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 146,380
(10 pages)
19 February 2016Registration of charge 041637290006, created on 17 February 2016 (23 pages)
19 February 2016Registration of charge 041637290006, created on 17 February 2016 (23 pages)
18 February 2016Registration of charge 041637290005, created on 17 February 2016 (6 pages)
18 February 2016Registration of charge 041637290005, created on 17 February 2016 (6 pages)
16 February 2016Registration of charge 041637290004, created on 5 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
16 February 2016Registration of charge 041637290004, created on 5 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
28 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of alotment is 28/08/2015
(6 pages)
28 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of alotment is 28/08/2015
(6 pages)
27 October 2015Director's details changed for Mr Alex Theobald on 20 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stephen Alfred Grady on 20 July 2015 (2 pages)
27 October 2015Director's details changed for John Terence Badham on 20 July 2015 (2 pages)
27 October 2015Secretary's details changed for Mr Jonathan Phillip Oram on 20 July 2015 (1 page)
27 October 2015Director's details changed for Christopher John Doran on 20 July 2015 (2 pages)
27 October 2015Secretary's details changed for Mr Jonathan Phillip Oram on 20 July 2015 (1 page)
27 October 2015Director's details changed for Mr Jonathan Phillip Oram on 20 July 2015 (2 pages)
27 October 2015Director's details changed for John Terence Badham on 20 July 2015 (2 pages)
27 October 2015Director's details changed for Christopher John Doran on 20 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Alex Theobald on 20 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Jonathan Phillip Oram on 20 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stephen Alfred Grady on 20 July 2015 (2 pages)
17 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 146,130
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 146,130
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2015
(4 pages)
7 September 2015Appointment of Mr Andrew William Jones as a director on 28 August 2015 (2 pages)
7 September 2015Appointment of Mr Andrew William Jones as a director on 28 August 2015 (2 pages)
28 August 2015Accounts for a small company made up to 31 March 2015 (25 pages)
28 August 2015Accounts for a small company made up to 31 March 2015 (25 pages)
14 May 2015Resignation of an auditor (2 pages)
14 May 2015Resolutions
  • RES13 ‐ Change of auds 08/04/2015
(1 page)
14 May 2015Resignation of an auditor (2 pages)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 146,130
(9 pages)
2 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 146,130
(9 pages)
5 March 2015Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 5 March 2015 (1 page)
17 December 2014Accounts for a small company made up to 31 March 2014 (10 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (10 pages)
9 October 2014Change of name notice (2 pages)
9 October 2014Company name changed verdon sawmills LIMITED\certificate issued on 09/10/14 (2 pages)
9 October 2014Company name changed verdon sawmills LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
9 October 2014Change of name notice (2 pages)
6 June 2014Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP on 6 June 2014 (1 page)
6 June 2014Director's details changed for Christopher John Doran on 10 February 2014 (2 pages)
6 June 2014Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP on 6 June 2014 (1 page)
6 June 2014Director's details changed for Mr Stephen Alfred Grady on 10 February 2014 (2 pages)
6 June 2014Director's details changed for Mr Alex Theobald on 10 February 2014 (2 pages)
6 June 2014Secretary's details changed for Jonathan Phillip Oram on 10 February 2014 (1 page)
6 June 2014Director's details changed for John Terence Badham on 10 February 2014 (2 pages)
6 June 2014Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP on 6 June 2014 (1 page)
6 June 2014Director's details changed for Christopher John Doran on 10 February 2014 (2 pages)
6 June 2014Director's details changed for Jonathan Phillip Oram on 10 February 2014 (2 pages)
6 June 2014Director's details changed for John Terence Badham on 10 February 2014 (2 pages)
6 June 2014Secretary's details changed for Jonathan Phillip Oram on 10 February 2014 (1 page)
6 June 2014Director's details changed for Mr Stephen Alfred Grady on 10 February 2014 (2 pages)
6 June 2014Director's details changed for Jonathan Phillip Oram on 10 February 2014 (2 pages)
6 June 2014Director's details changed for Mr Alex Theobald on 10 February 2014 (2 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 146,130
(9 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 146,130
(9 pages)
27 November 2013Director's details changed for Mr Alex Theobald on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Stephen Alfred Grady on 27 November 2013 (2 pages)
27 November 2013Director's details changed for John Terence Badham on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Jonathan Phillip Oram on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Christopher John Doran on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Jonathan Phillip Oram on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Jonathan Phillip Oram on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Christopher John Doran on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Jonathan Phillip Oram on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Alex Theobald on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Stephen Alfred Grady on 27 November 2013 (2 pages)
27 November 2013Director's details changed for John Terence Badham on 27 November 2013 (2 pages)
26 November 2013Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 26 November 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
18 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 146,130
(4 pages)
18 April 2013Appointment of John Terence Badham as a director (3 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
18 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 146,130
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 146,130
(4 pages)
18 April 2013Appointment of John Terence Badham as a director (3 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
4 February 2013Director's details changed for Stephen Alfred Grady on 29 January 2013 (3 pages)
4 February 2013Director's details changed for Stephen Alfred Grady on 29 January 2013 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
10 March 2009Return made up to 20/02/09; full list of members (5 pages)
10 March 2009Return made up to 20/02/09; full list of members (5 pages)
29 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 March 2008Return made up to 20/02/08; full list of members (5 pages)
3 March 2008Return made up to 20/02/08; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 February 2007Return made up to 20/02/07; full list of members (3 pages)
27 February 2007Return made up to 20/02/07; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 February 2006Return made up to 20/02/06; full list of members (4 pages)
23 February 2006Return made up to 20/02/06; full list of members (4 pages)
23 February 2006Registered office changed on 23/02/06 from: the winding house narborough wood park enderby leicestershire NLE19 4XT (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: the winding house narborough wood park enderby leicestershire NLE19 4XT (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
22 February 2005Return made up to 20/02/05; full list of members (4 pages)
22 February 2005Return made up to 20/02/05; full list of members (4 pages)
23 December 2004Company name changed theobalds timber (midlands) limi ted\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed theobalds timber (midlands) limi ted\certificate issued on 23/12/04 (2 pages)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
3 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (4 pages)
15 July 2004Particulars of mortgage/charge (4 pages)
10 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(9 pages)
10 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(9 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003Registered office changed on 25/03/03 from: quorn house 21 station road hinckley leicestershire LE10 1AW (1 page)
25 March 2003Registered office changed on 25/03/03 from: quorn house 21 station road hinckley leicestershire LE10 1AW (1 page)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 April 2002Return made up to 20/02/02; full list of members (7 pages)
5 April 2002Return made up to 20/02/02; full list of members (7 pages)
31 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
31 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
28 June 2001Ad 20/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 2001Ad 20/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
15 March 2001Company name changed theobald timber (midlands) limit ed\certificate issued on 15/03/01 (2 pages)
15 March 2001Company name changed theobald timber (midlands) limit ed\certificate issued on 15/03/01 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Director resigned (1 page)
8 March 2001Memorandum and Articles of Association (12 pages)
8 March 2001Memorandum and Articles of Association (12 pages)
5 March 2001Registered office changed on 05/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
5 March 2001Registered office changed on 05/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
1 March 2001Company name changed contrex trading LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed contrex trading LIMITED\certificate issued on 01/03/01 (2 pages)
20 February 2001Incorporation (18 pages)
20 February 2001Incorporation (18 pages)