Company NameBrentwood Timber Supplies Limited
DirectorStephen Graham Moore
Company StatusActive
Company Number05896767
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Stephen Graham Moore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RoleTimber Consultant
Country of ResidenceEngland
Correspondence AddressOngar Road Ongar Road
Pilgrims Hatch
Brentwood
Essex
CM15 9JH
Director NameMr Ricky Glen Grover
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleTimber Consultant
Country of ResidenceEngland
Correspondence Address32 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PX
Director NameRobin David Grover
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleTimber Consultant
Correspondence AddressRobins Dream Haven
New Cut East
Ipswich
Suffolk
IP3 0EA
Secretary NameMichael John McCarthy
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Claudian Place
St. Albans
Hertfordshire
AL3 4JG
Secretary NameMr Stephen Graham Moore
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleTimber Consultant
Country of ResidenceEngland
Correspondence Address12 Woodlands Road
Romford
RM1 4HD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebrentwoodtimber.co.uk
Telephone01277 373709
Telephone regionBrentwood

Location

Registered AddressOngar Road Ongar Road
Pilgrims Hatch
Brentwood
Essex
CM15 9JH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

3 at £1Stephen Graham Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£268,961
Cash£100

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

22 March 2010Delivered on: 24 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 February 2008Delivered on: 15 February 2008
Satisfied on: 22 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Satisfaction of charge 2 in full (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
23 March 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
30 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
24 May 2022Micro company accounts made up to 30 August 2021 (3 pages)
9 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
23 June 2021Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 11-17 Fowler Road Ilford Essex IG6 3UJ on 23 June 2021 (1 page)
23 June 2021Registered office address changed from 11-17 Fowler Road Ilford Essex IG6 3UJ United Kingdom to Ongar Road Ongar Road Pilgrims Hatch Brentwood Essex CM15 9JH on 23 June 2021 (1 page)
23 June 2021Micro company accounts made up to 30 August 2020 (3 pages)
20 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 October 2020 (1 page)
17 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
16 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(3 pages)
7 October 2015Director's details changed for Mr Stephen Graham Moore on 1 August 2015 (2 pages)
7 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(3 pages)
7 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(3 pages)
7 October 2015Director's details changed for Mr Stephen Graham Moore on 1 August 2015 (2 pages)
7 October 2015Director's details changed for Mr Stephen Graham Moore on 1 August 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(3 pages)
21 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(3 pages)
21 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 March 2014Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
20 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(3 pages)
20 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(3 pages)
20 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(3 pages)
27 March 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
27 March 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
7 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
24 January 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
14 February 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
3 September 2010Director's details changed for Stephen Graham Moore on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Stephen Graham Moore on 4 August 2010 (2 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Stephen Graham Moore on 4 August 2010 (2 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2009Return made up to 04/08/09; full list of members (3 pages)
3 September 2009Return made up to 04/08/09; full list of members (3 pages)
10 August 2009Appointment terminated director robin grover (1 page)
10 August 2009Appointment terminated director ricky grover (1 page)
10 August 2009Appointment terminated secretary stephen moore (1 page)
10 August 2009Appointment terminated secretary stephen moore (1 page)
10 August 2009Appointment terminated director robin grover (1 page)
10 August 2009Appointment terminated director ricky grover (1 page)
16 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
29 August 2008Return made up to 04/08/08; no change of members (7 pages)
29 August 2008Return made up to 04/08/08; no change of members (7 pages)
12 August 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
12 August 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
20 November 2007Return made up to 04/08/07; full list of members (7 pages)
20 November 2007Return made up to 04/08/07; full list of members (7 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Ad 04/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006Ad 04/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Secretary resigned (1 page)
4 August 2006Incorporation (11 pages)
4 August 2006Incorporation (11 pages)