Company NameDaws Heath Timber Limited
DirectorsLeslie Scanlan and Liam Scanlan
Company StatusActive
Company Number04306953
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameLeslie Scanlan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Vicarage Hill
Benfleet
Essex
SS7 1PA
Secretary NameSharon Scanlan
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleSecretary
Correspondence Address27 Vicarage Hill
Benfleet
Essex
SS7 7PA
Director NameMr Liam Scanlan
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(16 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
Director NameAlfred Charles Scanlan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ormsby Road
Canvey Island
Essex
SS8 0NH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitedawsheathtimber.co.uk/
Telephone01702 552895
Telephone regionSouthend-on-Sea

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Leslie Scanlan
100.00%
Ordinary

Financials

Year2014
Net Worth£13,440
Cash£11,181
Current Liabilities£63,798

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

17 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
11 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
2 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
20 April 2018Appointment of Mr Liam Scanlan as a director on 18 April 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
16 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
27 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(4 pages)
22 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(4 pages)
22 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(4 pages)
21 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 October 2012Termination of appointment of Alfred Scanlan as a director (1 page)
16 October 2012Termination of appointment of Alfred Scanlan as a director (1 page)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
3 November 2009Director's details changed for Alfred Charles Scanlan on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Leslie Scanlan on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Alfred Charles Scanlan on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Leslie Scanlan on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Alfred Charles Scanlan on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Leslie Scanlan on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
5 November 2008Return made up to 03/10/08; full list of members (4 pages)
5 November 2008Return made up to 03/10/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 October 2007Return made up to 03/10/07; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 October 2007Return made up to 03/10/07; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
26 October 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
26 October 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
26 October 2006Return made up to 03/10/06; full list of members (7 pages)
26 October 2006Return made up to 03/10/06; full list of members (7 pages)
26 October 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
14 October 2005Return made up to 03/10/05; full list of members (7 pages)
14 October 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
14 October 2005Return made up to 03/10/05; full list of members (7 pages)
14 October 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
14 October 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
8 November 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
8 November 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
8 November 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
20 October 2004Return made up to 03/10/04; full list of members (7 pages)
20 October 2004Return made up to 03/10/04; full list of members (7 pages)
9 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
21 August 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
21 August 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
21 May 2003Registered office changed on 21/05/03 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
21 May 2003Registered office changed on 21/05/03 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
4 November 2002Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2002Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 September 2002Total exemption small company accounts made up to 5 April 2002 (1 page)
18 September 2002Total exemption small company accounts made up to 5 April 2002 (1 page)
18 September 2002Total exemption small company accounts made up to 5 April 2002 (1 page)
9 September 2002Accounting reference date shortened from 31/10/02 to 05/04/02 (1 page)
9 September 2002Accounting reference date shortened from 31/10/02 to 05/04/02 (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
18 October 2001Incorporation (9 pages)
18 October 2001Incorporation (9 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)