English Woodlands Timber Limited

General information

Name:

English Woodlands Timber Ltd

Office Address:

Cocking Sawmills Cocking GU29 0HS Midhurst

Number: 01273745

Incorporation date: 1976-08-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

English Woodlands Timber is a business located at GU29 0HS Midhurst at Cocking Sawmills. The company was formed in 1976 and is established as reg. no. 01273745. The company has existed on the British market for 48 years now and company current status is active. This company's SIC and NACE codes are 46730 and their NACE code stands for Wholesale of wood, construction materials and sanitary equipment. The company's latest accounts cover the period up to 2022-09-30 and the most recent confirmation statement was submitted on 2023-03-31.

English Woodlands Timber Limited is a small-sized vehicle operator with the licence number OK1077857. The firm has one transport operating centre in the country. In their subsidiary in Midhurst on Cocking, 2 machines are available.

Considering the firm's constant growth, it was unavoidable to find extra executives, to name just a few: Keith F., Kerry M., Maria C. who have been working as a team for one year to fulfil their statutory duties for the company. To provide support to the directors, this specific company has been utilizing the skills of Ian M. as a secretary for the last nine years.

Financial data based on annual reports

Company staff

Keith F.

Role: Director

Appointed: 03 February 2023

Latest update: 17 January 2024

Kerry M.

Role: Director

Appointed: 21 October 2022

Latest update: 17 January 2024

Maria C.

Role: Director

Appointed: 21 October 2022

Latest update: 17 January 2024

Ian M.

Role: Secretary

Appointed: 01 March 2015

Latest update: 17 January 2024

Ian M.

Role: Director

Appointed: 03 October 2011

Latest update: 17 January 2024

Thomas C.

Role: Director

Appointed: 01 October 1999

Latest update: 17 January 2024

People with significant control

Executives who control the firm include: Ian M. has 1/2 or less of voting rights. Thomas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Thomas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 December 2015
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company Vehicle Operator Data

Cocking Sawmills

Address

Cocking

City

Midhurst

Postal code

GU29 0HS

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 13th, January 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2016

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
47
Company Age

Similar companies nearby

Closest companies