BSW TIMBER SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BSW TIMBER SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02541468

Incorporation date

20/09/1990

Size

Full

Contacts

Registered address

Registered address

Etruscan Street, Etruria, Stoke On Trent, Staffordshire ST1 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1990)
dot icon23/12/2025
Change of details for Bsw Timber Limited as a person with significant control on 2025-12-23
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon01/08/2025
Director's details changed for Mr Alan Graham Milne on 2025-01-13
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon01/09/2023
Termination of appointment of Anthony Malcolm Hackney as a director on 2023-07-31
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon24/03/2022
Satisfaction of charge 025414680002 in full
dot icon24/03/2022
Satisfaction of charge 025414680001 in full
dot icon04/01/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon22/12/2021
Termination of appointment of Raymond Alan Mills as a director on 2021-12-22
dot icon22/12/2021
Termination of appointment of Raymond Alan Mills as a secretary on 2021-12-22
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon15/06/2021
Current accounting period shortened from 2021-12-31 to 2021-09-30
dot icon26/02/2021
Resolutions
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon10/12/2020
Resolutions
dot icon10/12/2020
Memorandum and Articles of Association
dot icon08/12/2020
Registration of charge 025414680002, created on 2020-12-01
dot icon04/12/2020
Appointment of Mr Alan Graham Milne as a director on 2020-12-01
dot icon04/12/2020
Registration of charge 025414680001, created on 2020-12-01
dot icon02/12/2020
Notification of Bsw Timber Limited as a person with significant control on 2020-12-01
dot icon02/12/2020
Cessation of Svenska Cellulosa Aktiebolaget Sca as a person with significant control on 2020-12-01
dot icon02/12/2020
Appointment of Mr Anthony Malcolm Hackney as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Stephen King as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Per Markus Henningsson as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Kurt Olof Jerry Larsson as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Emyrs John Griffiths as a director on 2020-12-01
dot icon21/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon29/01/2020
Appointment of Mr Kurt Olof Jerry Larsson as a director on 2020-01-16
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon17/07/2018
Resolutions
dot icon12/02/2018
Change of details for Sca Timber Ab as a person with significant control on 2018-02-06
dot icon21/12/2017
Appointment of Mr per Markus Henningsson as a director on 2017-12-21
dot icon21/12/2017
Termination of appointment of Anders Ingvar Ek as a director on 2017-12-21
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon30/12/2016
Auditor's resignation
dot icon30/12/2016
Auditor's resignation
dot icon19/12/2016
Appointment of Mr John Bruce Mckay as a director on 2016-09-05
dot icon19/12/2016
Termination of appointment of John Michael Lloyd as a director on 2016-12-16
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon13/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon23/09/2015
Director's details changed for Raymond Alan Mills on 2015-09-23
dot icon21/09/2015
Appointment of Mr John Michael Lloyd as a director on 2015-06-29
dot icon09/03/2015
Termination of appointment of Michael Anthony Kenny as a director on 2015-03-06
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon09/04/2014
Appointment of Mr Michael Anthony Kenny as a director
dot icon21/03/2014
Termination of appointment of Neil Jones as a director
dot icon13/01/2014
Termination of appointment of Neil Emsley as a director
dot icon25/11/2013
Appointment of Mr Emyrs John Griffiths as a director
dot icon25/11/2013
Appointment of Mr Neil Jones as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon12/09/2013
Secretary's details changed for Raymond Alan Mills on 2013-09-12
dot icon19/12/2012
Termination of appointment of Robert Simpson as a director
dot icon29/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Jonathan Bower as a director
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Termination of appointment of Jeffrey Fisher as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon17/09/2010
Director's details changed for Stephen King on 2010-09-09
dot icon22/04/2010
Termination of appointment of Nils Wilhelmsson as a director
dot icon22/04/2010
Termination of appointment of Ulf Larsson as a director
dot icon22/04/2010
Termination of appointment of Goran Fridh as a director
dot icon22/04/2010
Appointment of Mr Jeffrey Fisher as a director
dot icon22/04/2010
Appointment of Mr Jonathan Mark Bower as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 09/09/09; full list of members
dot icon26/11/2008
Return made up to 09/09/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 09/09/07; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 09/09/06; full list of members
dot icon03/01/2006
Full accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/10/2005
Return made up to 09/09/05; full list of members
dot icon16/11/2004
Return made up to 09/09/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Registered office changed on 04/06/04 from: grove wharf cottage neap house road, gunness, scunthorpe south humberside DN15 8TY
dot icon21/04/2004
Certificate of change of name
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon24/02/2004
Return made up to 09/09/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Secretary resigned;director resigned
dot icon23/09/2003
New director appointed
dot icon17/09/2003
New secretary appointed;new director appointed
dot icon11/04/2003
Director resigned
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/03/2003
Auditor's resignation
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon13/09/2002
Return made up to 09/09/02; full list of members
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon11/09/2001
Return made up to 20/09/01; full list of members
dot icon13/12/2000
Full group accounts made up to 1999-12-31
dot icon25/09/2000
Return made up to 20/09/00; full list of members
dot icon25/09/2000
Director resigned
dot icon05/04/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon23/09/1999
Full group accounts made up to 1998-12-31
dot icon21/09/1999
Return made up to 20/09/99; full list of members
dot icon22/01/1999
New director appointed
dot icon23/11/1998
Return made up to 20/09/98; full list of members
dot icon28/09/1998
Director resigned
dot icon02/07/1998
Full group accounts made up to 1997-12-31
dot icon07/04/1998
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Return made up to 20/09/97; no change of members
dot icon23/05/1997
Full group accounts made up to 1996-12-31
dot icon07/03/1997
New director appointed
dot icon24/02/1997
Secretary resigned
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New secretary appointed
dot icon14/01/1997
Certificate of change of name
dot icon16/12/1996
Return made up to 20/09/96; no change of members
dot icon05/11/1996
Registered office changed on 05/11/96 from: 44 berth tilbury docks essex RM18 7HR
dot icon28/04/1996
Secretary resigned
dot icon28/04/1996
New secretary appointed
dot icon17/04/1996
Full group accounts made up to 1995-12-31
dot icon17/10/1995
Return made up to 20/09/95; full list of members
dot icon04/08/1995
Full group accounts made up to 1994-12-31
dot icon21/03/1995
Director resigned
dot icon13/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 20/09/94; no change of members
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon14/06/1994
New director appointed
dot icon18/04/1994
Director resigned
dot icon11/10/1993
Return made up to 20/09/93; full list of members
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Ad 07/06/93--------- £ si 1999900@1=1999900 £ ic 100/2000000
dot icon23/06/1993
Nc inc already adjusted 07/06/93
dot icon23/06/1993
Resolutions
dot icon05/11/1992
Resolutions
dot icon05/11/1992
Resolutions
dot icon05/11/1992
Resolutions
dot icon21/10/1992
Return made up to 20/09/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon11/02/1992
Statement of affairs
dot icon11/02/1992
Ad 26/03/91--------- £ si 98@1
dot icon28/01/1992
Ad 26/03/91--------- £ si 98@1
dot icon13/01/1992
Memorandum and Articles of Association
dot icon11/10/1991
Return made up to 20/09/91; full list of members
dot icon02/08/1991
Secretary resigned;new secretary appointed
dot icon30/07/1991
Certificate of change of name
dot icon30/07/1991
Certificate of change of name
dot icon09/04/1991
Director resigned;new director appointed
dot icon09/04/1991
Director resigned;new director appointed
dot icon09/04/1991
Secretary resigned;new secretary appointed
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Registered office changed on 04/04/91 from: reynolds porter chamberlain 278/282 high holborn london WC1V 7HA
dot icon04/04/1991
Accounting reference date notified as 31/12
dot icon04/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1990
Registered office changed on 04/10/90 from: 31 corsham street london N1 6DR
dot icon04/10/1990
Resolutions
dot icon20/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandgren Mats Henning Rune
Director
17/10/2001 - 31/12/2002
14
Jones, Neil
Director
25/11/2013 - 03/03/2014
1
Blake, John Henry
Director
01/01/2004 - 31/12/2006
4
Emsley, Neil Foxhall
Director
01/01/2007 - 07/01/2014
3
Bower, Jonathan Mark
Director
09/09/2009 - 30/04/2012
6

Persons with Significant Control

2
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 BSW TIMBER SOLUTIONS LTD

BSW TIMBER SOLUTIONS LTD is an(a) Active company incorporated on 20/09/1990 with the registered office located at Etruscan Street, Etruria, Stoke On Trent, Staffordshire ST1 5PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSW TIMBER SOLUTIONS LTD?

toggle

BSW TIMBER SOLUTIONS LTD is currently Active. It was registered on 20/09/1990 .

Where is BSW TIMBER SOLUTIONS LTD located?

toggle

BSW TIMBER SOLUTIONS LTD is registered at Etruscan Street, Etruria, Stoke On Trent, Staffordshire ST1 5PG.

What does BSW TIMBER SOLUTIONS LTD do?

toggle

BSW TIMBER SOLUTIONS LTD operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for BSW TIMBER SOLUTIONS LTD?

toggle

The latest filing was on 23/12/2025: Change of details for Bsw Timber Limited as a person with significant control on 2025-12-23.