UKBizDB.co.uk

CRENDON TIMBER ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crendon Timber Engineering Limited. The company was founded 38 years ago and was given the registration number 01992573. The firm's registered office is in SOLIHULL. You can find them at C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, Warwickshire. This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:CRENDON TIMBER ENGINEERING LIMITED
Company Number:01992573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, Warwickshire, England, B92 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director01 February 2020Active
C/O Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director29 June 2018Active
Thornhill, 95 Bawtry Road, Bessacarr Doncaster, DN4 7AG

Secretary-Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Secretary28 October 2008Active
96 Honiton Road, Exeter, EX1 3EE

Secretary05 February 2007Active
White House, Old Timber Yard Waterstock, Oxford, OX33 1JT

Director-Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Director-Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Director05 March 2015Active
Crendon Timber Engineering Limited, Drakes Drive, Long Crendon, Aylesbury, England, HP18 9BA

Director02 December 2013Active
Thornhill, 95 Bawtry Road, Bessacarr Doncaster, DN4 7AG

Director-Active
36 Nightingale Road, Selsdon, South Croydon, CR2 8PT

Director31 March 1993Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Director05 February 2007Active
8 Buttermere Croft Walton Hall Park, Walton, Wakefield, WF2 6TL

Director31 March 1993Active
C/O Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director29 June 2018Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Director29 June 2015Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Director28 October 2008Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Director01 July 2011Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Director05 February 2007Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Director06 June 2016Active
The Wheelwright, Rushall, Pewsey, SN9 6EN

Director01 October 1998Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Director10 October 2007Active
98 Hendford Hill, Yeovil, Somerset, BA20 2QR

Director03 May 2011Active
22 Olympia Close, Northampton, NN4 0RU

Director01 December 1999Active
25 Campsall Park Road, Campsall, Doncaster, DN6 9LF

Director31 March 1993Active
Crendon Timber Engineering Limited, Drakes Drive, Long Crendon, Aylesbury, England, HP18 9BA

Director31 December 2017Active
1 Hall Farm Grove, Hoylandswaine, Sheffield, S36 7LJ

Director01 November 2004Active
West Thorpe Farm, Well House Lane, Penistone Sheffield, S30 6ER

Director-Active

People with Significant Control

Mr Stephen Trevor Thompstone
Notified on:29 June 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:C/O Wyckham Blackwell, Old Station Road, Solihull, England, B92 0HB
Nature of control:
  • Significant influence or control
Wyckham Blackwell Holdings Limited
Notified on:29 June 2018
Status:Active
Country of residence:Isle Of Man
Address:6th Floor, Victory House, Prospect Hill, Douglas, Isle Of Man, IM1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bradford And Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:98, Hendford Hill, Yeovil, England, BA20 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Address

Change registered office address company with date old address new address.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Accounts

Change account reference date company previous shortened.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.