Company NameNiche Timbers Limited
DirectorsAlan Paul Spurr and Carolyn Spurr
Company StatusActive
Company Number04822394
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 10 months ago)

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 Alan Paul Spurr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Unit 2, 8 Flanshaw Way
8 Flanshaw Way
Wakefield
West Yorkshire
WF2 9LP
Director NameMrs Carolyn Spurr
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Unit 2, 8 Flanshaw Way
8 Flanshaw Way
Wakefield
West Yorkshire
WF2 9LP
Secretary NameMrs Carolyn Spurr
NationalityBritish
StatusCurrent
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Unit 2, 8 Flanshaw Way
8 Flanshaw Way
Wakefield
West Yorkshire
WF2 9LP
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Contact

Websitewww.nichetimbers.co.uk/
Email address[email protected]
Telephone01924 371313
Telephone regionWakefield

Location

Registered AddressUnit 2 Unit 2, 8 Flanshaw Way
8 Flanshaw Way
Wakefield
West Yorkshire
WF2 9LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

500 at £1Alan Paul Spurr
50.00%
Ordinary
500 at £1Carolyn Spurr
50.00%
Ordinary

Financials

Year2014
Net Worth£5,552
Cash£1,161
Current Liabilities£255,060

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

8 September 2003Delivered on: 11 September 2003
Persons entitled: Yorkshire 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

Filing History

20 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
8 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
8 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 June 2020Registered office address changed from Wood Cottage Heath Wakefield WF1 5st England to Unit 2 Unit 2, 8 Flanshaw Way 8 Flanshaw Way Wakefield West Yorkshire WF2 9LP on 5 June 2020 (1 page)
11 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
22 April 2020Registered office address changed from Unit 2 8 Flanshaw Way Wakefield West Yorkshire WF2 9LP to Wood Cottage Heath Wakefield WF1 5st on 22 April 2020 (1 page)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 February 2019Director's details changed for Mrs Carolyn Spurr on 18 February 2019 (2 pages)
18 February 2019Change of details for Mrs Carolyn Spurr as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Alan Paul Spurr on 18 February 2019 (2 pages)
18 February 2019Change of details for Mr Alan Paul Spurr as a person with significant control on 18 February 2019 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 July 2010Director's details changed for Carolyn Spurr on 5 July 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Carolyn Spurr on 5 July 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Alan Paul Spurr on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Alan Paul Spurr on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Carolyn Spurr on 5 July 2010 (2 pages)
6 July 2010Secretary's details changed for Carolyn Spurr on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Carolyn Spurr on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Carolyn Spurr on 5 July 2010 (1 page)
6 July 2010Director's details changed for Alan Paul Spurr on 5 July 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 July 2009Registered office changed on 30/07/2009 from units 4 & 5 flanshaw court flanshaw way wakefield west yorkshire WF2 9LP (1 page)
30 July 2009Registered office changed on 30/07/2009 from units 4 & 5 flanshaw court flanshaw way wakefield west yorkshire WF2 9LP (1 page)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 September 2008Registered office changed on 04/09/2008 from 46 eden avenue wakefield west yorkshire WF2 9DJ (1 page)
4 September 2008Registered office changed on 04/09/2008 from 46 eden avenue wakefield west yorkshire WF2 9DJ (1 page)
14 July 2008Return made up to 05/07/08; full list of members (4 pages)
14 July 2008Return made up to 05/07/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
2 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
2 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
17 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
15 July 2005Return made up to 05/07/05; full list of members (2 pages)
15 July 2005Return made up to 05/07/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
13 July 2004Return made up to 05/07/04; full list of members (8 pages)
13 July 2004Return made up to 05/07/04; full list of members (8 pages)
14 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 September 2003Particulars of mortgage/charge (4 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Ad 26/08/03-26/08/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 2003Ad 26/08/03-26/08/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
19 July 2003Secretary resigned (1 page)
5 July 2003Incorporation (18 pages)
5 July 2003Incorporation (18 pages)