UKBizDB.co.uk

TIMBER DECAY TREATMENT LIMITED

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

This company is commonly known as Timber Decay Treatment Limited. The company was founded 57 years ago and was given the registration number 00895805. The firm's registered office is in RADSTOCK. You can find them at The Cider Barns Old Redhouse Farm, Stratton On The Fosse, Radstock, Somerset. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TIMBER DECAY TREATMENT LIMITED
Company Number:00895805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1967
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Cider Barns Old Redhouse Farm, Stratton On The Fosse, Radstock, Somerset, BA3 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cider Barns, Old Redhouse Farm, Stratton On The Fosse, Radstock, BA3 4QE

Director14 November 2021Active
The Cider Barns, Old Redhouse Farm, Stratton On The Fosse, Radstock, United Kingdom, BA3 4QE

Secretary06 April 2007Active
Batch House, Lower Bristol Road, Clutton, Bristol, BS39 5PA

Secretary03 October 1994Active
68 The Batch, Farmborough, Bath, BA2 0AJ

Secretary10 October 2001Active
No 1 Bridge Cottages, Hallatrow, BS18 1EE

Secretary-Active
The Cider Barns, Old Redhouse Farm, Stratton On The Fosse, Radstock, BA3 4QE

Director01 May 2018Active
The Cider Barns, Old Redhouse Farm, Stratton On The Fosse, Radstock, BA3 4QE

Director14 November 2021Active
The Cider Barns, Old Redhouse Farm, Stratton On The Fosse, Radstock, United Kingdom, BA3 4QE

Director03 April 2000Active
The Old Smithy, High Street Butleigh, Glastonbury, BA6 8SY

Director-Active
The Cider Barns, Old Redhouse Farm, Stratton On The Fosse, Radstock, United Kingdom, BA3 4QE

Director01 April 2003Active
17 Station Road, Midsomer Norton, Bath, BA3 2AZ

Director-Active
68 The Batch, Farmborough, Bath, BA2 0AJ

Director-Active
The Cider Barns, Old Redhouse Farm, Stratton On The Fosse, Radstock, BA3 4QE

Director14 November 2021Active
The Cider Barns, Old Redhouse Farm, Stratton On The Fosse, Radstock, BA3 4QE

Director14 November 2021Active

People with Significant Control

Mr Mark Dimmer
Notified on:14 November 2021
Status:Active
Date of birth:September 1971
Nationality:British
Address:The Cider Barns, Old Redhouse Farm, Radstock, BA3 4QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aaron Douglas Crockard
Notified on:01 August 2018
Status:Active
Date of birth:September 1984
Nationality:British
Address:The Cider Barns, Old Redhouse Farm, Radstock, BA3 4QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kay Elizabeth Gregory
Notified on:25 August 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:The Cider Barns, Old Redhouse Farm, Radstock, BA3 4QE
Nature of control:
  • Significant influence or control
Mr Shaun Chetwynd Fairchild
Notified on:25 August 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:The Cider Barns, Old Redhouse Farm, Radstock, BA3 4QE
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.