UKBizDB.co.uk

T.J. WILLETS (TIMBER) LIMITED

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

This company is commonly known as T.j. Willets (timber) Limited. The company was founded 46 years ago and was given the registration number 01348618. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:T.J. WILLETS (TIMBER) LIMITED
Company Number:01348618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1978
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
32 Underwood, Kendal, LA9 5EB

Secretary01 November 1993Active
59 Heath Croft Road, Sutton Coldfield, B75 6RN

Secretary04 April 1997Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary30 March 2007Active
280a Stourbridge Road, Catshill, Bromsgrove, B61 9LQ

Secretary-Active
The Cottage Broad Lane, Lichfield, WS13 8JQ

Director04 April 1997Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 December 2013Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director30 March 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director30 March 2007Active
32 Underwood, Kendal, LA9 5EB

Director-Active
59 Heath Croft Road, Sutton Coldfield, B75 6RN

Director04 April 1997Active
The Nest Bourne Vale, Aldridge, Walsall, WS9 0SH

Director04 April 1997Active
484 Birmingham Road, Marlbrook, Bromsgrove, B61 0HS

Director-Active
280a Stourbridge Road, Catshill, Bromsgrove, B61 9LQ

Director21 October 1996Active
280a Stourbridge Road, Catshill, Bromsgrove, B61 9LQ

Director-Active
280a Stourbridge Road, Catshill, Bromsgrove, B61 9LQ

Director-Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:05 August 2020
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Four Oaks Timber And Joinery Supplies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved liquidation.

Download
2022-01-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-21Address

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

Download
2021-01-04Address

Change sail address company with new address.

Download
2020-12-23Address

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

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-22Capital

Capital statement capital company with date currency figure.

Download
2020-10-22Insolvency

Legacy.

Download
2020-10-22Capital

Legacy.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.