UKBizDB.co.uk

WINGHAM TIMBER & MOULDINGS LIMITED

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

This company is commonly known as Wingham Timber & Mouldings Limited. The company was founded 42 years ago and was given the registration number 01589592. The firm's registered office is in CANTERBURY. You can find them at Wingham Industrial Estate Goodnestone Road, Wingham, Canterbury, Kent. This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:WINGHAM TIMBER & MOULDINGS LIMITED
Company Number:01589592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Wingham Industrial Estate Goodnestone Road, Wingham, Canterbury, Kent, CT3 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex House, Quarry Lane, Chichester, England, PO19 8PE

Director30 September 2022Active
Sussex House, Quarry Lane, Chichester, England, PO19 8PE

Director30 September 2022Active
Sussex House, Quarry Lane, Chichester, England, PO19 8PE

Director30 September 2022Active
Rosapenna House, Lisvane Road, Llanishen, Cardiff, CF14 0SD

Secretary01 June 1999Active
21 Saint Marys Meadow, Wingham, Canterbury, CT3 1DF

Secretary04 May 1999Active
The Flat The Riding Habit, High Street, Eastry, Sandwich, CT13 0HE

Secretary20 October 2003Active
Keepers Lodge, Penllyn, Cowbridge, CF7 7RQ

Secretary-Active
Stafford Lodge, 14 West Road, London, W5 2QL

Director19 January 1993Active
28 Llys Wen Road, Cyncoed, Cardiff, CF23 6NH

Director14 April 1997Active
Rosapenna House, Lisvane Road Llanishen, Cardiff, CF4 5SD

Director-Active
Rosapenna House, Lisvane Road, Llanishen, Cardiff, CF14 0SD

Director14 April 1997Active
2 Russell Cottages, The Old S, Capel St Mary Ipswich, IP9 2EA

Director19 March 1997Active
21 Saint Marys Meadow, Wingham, Canterbury, CT3 1DF

Director-Active
51 Rue Jules Cesar, Boulogne Sur Mer, France,

Director04 May 1999Active
21 Saint Marys Meadow, Wingham, Canterbury, CT3 1DF

Director04 May 1999Active
6 Sturry Hill, Canterbury, CT2 0NQ

Director01 September 2007Active
Keepers Lodge, Penllyn, Cowbridge, CF7 7RQ

Director-Active
Brileen, Westmarsh, Canterbury, CT3 2LT

Director04 May 1999Active
Brileen, Westmarsh, Canterbury, CT3 2LT

Director-Active

People with Significant Control

David Cover And Son Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Sussex House, Quarry Lane, Chichester, England, PO19 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lynton De Beauvoir Carey Hart
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Wingham Industrial Estate, Goodnestone Road, Canterbury, CT3 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Hardwood Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clock House, Station Approach, Shepperton, England, TW17 8AN
Nature of control:
  • Ownership of shares 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
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-05-09Other

Legacy.

Download
2023-04-21Other

Legacy.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Accounts

Change account reference date company current shortened.

Download
2022-10-05Address

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

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Capital

Capital alter shares redemption statement of capital.

Download
2022-08-11Capital

Capital alter shares redemption statement of capital.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.