Company NameA & N Timber Limited
DirectorsCarol Ann Wicks and Michael Wicks
Company StatusActive
Company Number07184690
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Carol Ann Wicks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonderos Sea View Parade
Mayland
Chelmsford
Essex
CM3 6EL
Director NameMr Michael Wicks
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonderos Sea View Parade
Mayland
Chelmsford
Essex
CM3 6EL
Secretary NameCarol Ann Wicks
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHonderos Sea View Parade
Mayland
Chelmsford
Essex
CM3 6EL

Contact

Telephone01621 740538
Telephone regionMaldon

Location

Registered AddressHonderos Sea View Parade
Mayland
Chelmsford
Essex
CM3 6EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardMayland

Shareholders

51 at £1Carol Ann Wicks
49.04%
Ordinary
51 at £1Michael Wicks
49.04%
Ordinary
1 at £1Adrian Michael Wicks
0.96%
Ordinary
1 at £1Nicola Claire Louise Moore
0.96%
Ordinary

Financials

Year2014
Net Worth-£3,148
Cash£30,757
Current Liabilities£101,314

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 November 2016Director's details changed for Mr Michael Wicks on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from Honderos Sea View Parade Mayland Essex CM3 6EL to Honderos Sea View Parade Mayland Chelmsford Essex CM3 6EL on 28 November 2016 (1 page)
28 November 2016Director's details changed for Mrs Carol Ann Wicks on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mrs Carol Ann Wicks on 28 November 2016 (2 pages)
28 November 2016Secretary's details changed for Carol Ann Wicks on 28 November 2016 (1 page)
28 November 2016Director's details changed for Mr Michael Wicks on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mrs Carol Ann Wicks on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from Honderos Sea View Parade Mayland Essex CM3 6EL to Honderos Sea View Parade Mayland Chelmsford Essex CM3 6EL on 28 November 2016 (1 page)
28 November 2016Director's details changed for Mr Michael Wicks on 28 November 2016 (2 pages)
28 November 2016Secretary's details changed for Carol Ann Wicks on 28 November 2016 (1 page)
28 November 2016Director's details changed for Mr Michael Wicks on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mrs Carol Ann Wicks on 28 November 2016 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 104
(5 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 104
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 104
(5 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 104
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 104
(5 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 104
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 March 2010Change of share class name or designation (2 pages)
25 March 2010Change of share class name or designation (2 pages)
25 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)