BRENTWOOD TIMBER SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD TIMBER SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05896767

Incorporation date

04/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ongar Road Ongar Road, Pilgrims Hatch, Brentwood, Essex CM15 9JHCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon05/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon21/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/11/2023
Satisfaction of charge 2 in full
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-30
dot icon09/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon23/06/2021
Registered 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 2021-06-23
dot icon23/06/2021
Micro company accounts made up to 2020-08-30
dot icon23/06/2021
Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 11-17 Fowler Road Ilford Essex IG6 3UJ on 2021-06-23
dot icon20/10/2020
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2020-10-20
dot icon17/09/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon07/10/2015
Director's details changed for Mr Stephen Graham Moore on 2015-08-01
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/03/2014
Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 2014-03-12
dot icon20/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon07/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon28/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon23/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon03/09/2010
Director's details changed for Stephen Graham Moore on 2010-08-04
dot icon28/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2009
Return made up to 04/08/09; full list of members
dot icon10/08/2009
Appointment terminated secretary stephen moore
dot icon10/08/2009
Appointment terminated director ricky grover
dot icon10/08/2009
Appointment terminated director robin grover
dot icon16/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon29/08/2008
Return made up to 04/08/08; no change of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-08-31
dot icon15/02/2008
Particulars of mortgage/charge
dot icon20/11/2007
Return made up to 04/08/07; full list of members
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New secretary appointed;new director appointed
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
Ad 04/08/06--------- £ si 1@1=1 £ ic 2/3
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned
dot icon04/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
487.21K
-
0.00
-
-
2022
7
707.26K
-
0.00
436.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
04/08/2006 - 04/08/2006
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
04/08/2006 - 04/08/2006
10896
Mr Stephen Graham Moore
Director
04/08/2006 - Present
-
Mccarthy, Michael John
Secretary
04/08/2006 - 04/08/2006
2
Grover, Robin David
Director
04/08/2006 - 11/07/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTWOOD TIMBER SUPPLIES LIMITED

BRENTWOOD TIMBER SUPPLIES LIMITED is an(a) Active company incorporated on 04/08/2006 with the registered office located at Ongar Road Ongar Road, Pilgrims Hatch, Brentwood, Essex CM15 9JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTWOOD TIMBER SUPPLIES LIMITED?

toggle

BRENTWOOD TIMBER SUPPLIES LIMITED is currently Active. It was registered on 04/08/2006 .

Where is BRENTWOOD TIMBER SUPPLIES LIMITED located?

toggle

BRENTWOOD TIMBER SUPPLIES LIMITED is registered at Ongar Road Ongar Road, Pilgrims Hatch, Brentwood, Essex CM15 9JH.

What does BRENTWOOD TIMBER SUPPLIES LIMITED do?

toggle

BRENTWOOD TIMBER SUPPLIES LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for BRENTWOOD TIMBER SUPPLIES LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-08-31.