UKBizDB.co.uk

ENGLISH WOODLANDS TIMBER LIMITED

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

This company is commonly known as English Woodlands Timber Limited. The company was founded 47 years ago and was given the registration number 01273745. The firm's registered office is in MIDHURST. You can find them at Cocking Sawmills, Cocking, Midhurst, West Sussex. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:ENGLISH WOODLANDS TIMBER LIMITED
Company Number:01273745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1976
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Cocking Sawmills, Cocking, Midhurst, West Sussex, GU29 0HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cocking Sawmills, Cocking, Midhurst, GU29 0HS

Secretary01 March 2015Active
Cocking Sawmills, Cocking, Midhurst, GU29 0HS

Director21 October 2022Active
Cocking Sawmills, Cocking, Midhurst, GU29 0HS

Director01 October 1999Active
Cocking Sawmills, Cocking, Midhurst, GU29 0HS

Director03 February 2023Active
Cocking Sawmills, Cocking, Midhurst, GU29 0HS

Director03 October 2011Active
Cocking Sawmills, Cocking, Midhurst, GU29 0HS

Director21 October 2022Active
Cocking Sawmills, Cocking, Midhurst, GU29 0HS

Secretary03 October 2011Active
Westmoor, Tillingworth, Petworth, GU28 0RA

Secretary01 October 1999Active
Cocking Sawmill Cocking, Midhurst, GU29 0HS

Secretary-Active
Ham Farm, Church Lane Oving, Chichester, PO20 2BT

Secretary21 May 2007Active
The Little House Barcombe Mills Road, Barcombe, Lewes, BN8 5BP

Director-Active
Norton House, Lower Road East Lavant, Chichester, PO18 0AQ

Director-Active
Cocking Sawmill Cocking, Midhurst, GU29 0HS

Director-Active
Leighton House Aston Gardens, Aston Rowant Watlington, OX9 5SY

Director-Active
Ham Farm, Church Lane Oving, Chichester, PO20 2BT

Director21 May 2007Active

People with Significant Control

Mr Thomas Hugh Compton
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Cocking Sawmills, Midhurst, GU29 0HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Richard Armstrong Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Cocking Sawmills, Midhurst, GU29 0HS
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Address

Change sail address company with old address new address.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Capital

Capital return purchase own shares.

Download
2021-06-03Capital

Capital return purchase own shares.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-05-02Resolution

Resolution.

Download
2021-04-14Capital

Capital alter shares subdivision.

Download
2021-04-10Incorporation

Memorandum articles.

Download
2021-04-10Resolution

Resolution.

Download
2021-04-10Capital

Capital variation of rights attached to shares.

Download
2021-04-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Address

Move registers to sail company with new address.

Download
2021-03-22Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.