Company NameWoodworks Timber Limited
DirectorsMatthew Handley and Joseph Michael Vertigans
Company StatusActive
Company Number05828613
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Matthew Handley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Aire View Court, Rodley
Lane, Rodley
Leeds
West Yorkshire
LS13 1AA
Director NameMr Joseph Michael Vertigans
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Aire View Court, Rodley
Lane, Rodley
Leeds
West Yorkshire
LS13 1AA
Director NameDavid Vertigans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirkwood Crescent
Cookridge
Leeds
West Yorkshire
LS16 7EA
Secretary NameDavid Vertigans
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirkwood Crescent
Cookridge
Leeds
West Yorkshire
LS16 7EA
Director NameMrs Sarah Louise Handley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 November 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address29 Somerdale Walk
Leeds
West Yorkshire
LS13 4SF
Director NameMrs Karen Louise Vertigans
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 November 2022)
RoleAdministartor
Country of ResidenceEngland
Correspondence Address16 Kirkwood Crescent
Leeds
West Yorkshire
LS16 7EA

Contact

Websitewww.woodworkstimber.co.uk
Telephone0113 2361204
Telephone regionLeeds

Location

Registered AddressUnit 1 Aire View Court, Rodley
Lane, Rodley
Leeds
West Yorkshire
LS13 1AA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£66,979
Cash£26,569
Current Liabilities£191,876

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

4 June 2007Delivered on: 9 June 2007
Persons entitled: David and Sandra Kendrew

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due from the company to.
Particulars: Unit 1 aire view court rodley lane rudley leeds.
Outstanding
9 June 2006Delivered on: 14 June 2006
Persons entitled: National Westminster 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

28 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
15 May 2023Confirmation statement made on 25 March 2023 with updates (6 pages)
9 December 2022Director's details changed for Mr Matthew Handley on 16 November 2022 (2 pages)
9 December 2022Director's details changed for Mr Joseph Michael Vertigans on 16 November 2022 (2 pages)
25 November 2022Notification of Woodworks Timber Holdings Limited as a person with significant control on 16 November 2022 (2 pages)
25 November 2022Termination of appointment of David Vertigans as a director on 16 November 2022 (1 page)
25 November 2022Termination of appointment of David Vertigans as a secretary on 16 November 2022 (1 page)
25 November 2022Cessation of Matthew Handley as a person with significant control on 16 November 2022 (1 page)
25 November 2022Termination of appointment of Karen Louise Vertigans as a director on 16 November 2022 (1 page)
25 November 2022Cessation of David James Vertigans as a person with significant control on 16 November 2022 (1 page)
25 November 2022Termination of appointment of Sarah Louise Handley as a director on 16 November 2022 (1 page)
4 August 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
13 April 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
25 March 2022Confirmation statement made on 4 August 2021 with no updates (3 pages)
20 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
31 July 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
19 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 121
(3 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
26 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
1 August 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
15 September 2017Notification of David James Vertigans as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Matthew Handley as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of David James Vertigans as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of David James Vertigans as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Matthew Handley as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Matthew Handley as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Appointment of Mr Joseph Michael Vertigans as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Joseph Michael Vertigans as a director on 17 July 2017 (2 pages)
30 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 May 2016Annual return made up to 25 May 2016
Statement of capital on 2016-05-27
  • GBP 120
(7 pages)
27 May 2016Annual return made up to 25 May 2016
Statement of capital on 2016-05-27
  • GBP 120
(7 pages)
24 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 May 2015Annual return made up to 25 May 2015
Statement of capital on 2015-05-27
  • GBP 120
(7 pages)
27 May 2015Annual return made up to 25 May 2015
Statement of capital on 2015-05-27
  • GBP 120
(7 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 120
(9 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 120
(9 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (9 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (9 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
27 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 May 2011Register inspection address has been changed (1 page)
31 May 2011Register(s) moved to registered inspection location (1 page)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
31 May 2011Register(s) moved to registered inspection location (1 page)
31 May 2011Register inspection address has been changed (1 page)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 June 2010Director's details changed for David Vertigans on 25 May 2010 (2 pages)
8 June 2010Director's details changed for David Vertigans on 25 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Sarah Louise Handley on 25 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Karen Louise Vertigans on 25 May 2010 (2 pages)
8 June 2010Director's details changed for Matthew Handley on 25 May 2010 (2 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mrs Sarah Louise Handley on 25 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Karen Louise Vertigans on 25 May 2010 (2 pages)
8 June 2010Director's details changed for Matthew Handley on 25 May 2010 (2 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2009Gbp nc 100/1000\02/06/09 (2 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2009Gbp nc 100/1000\02/06/09 (2 pages)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2008Return made up to 25/05/08; full list of members (4 pages)
19 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 May 2008Director appointed mrs sarah louise handley (1 page)
23 May 2008Director appointed mrs karen louise vertigans (1 page)
23 May 2008Director appointed mrs karen louise vertigans (1 page)
23 May 2008Director appointed mrs sarah louise handley (1 page)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 December 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
2 December 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Return made up to 25/05/07; full list of members (3 pages)
8 June 2007Return made up to 25/05/07; full list of members (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Incorporation (12 pages)
25 May 2006Incorporation (12 pages)