C.L.T. TIMBER AND TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

C.L.T. TIMBER AND TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01530294

Incorporation date

26/11/1980

Size

Group

Contacts

Registered address

Registered address

Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1980)
dot icon22/04/2026
Final Gazette dissolved following liquidation
dot icon22/01/2026
Return of final meeting in a members' voluntary winding up
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-11-14
dot icon12/01/2024
Liquidators' statement of receipts and payments to 2023-11-14
dot icon03/01/2023
Appointment of a voluntary liquidator
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Declaration of solvency
dot icon28/11/2022
Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2022-11-28
dot icon29/07/2022
Registered office address changed from 4 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9RE to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2022-07-29
dot icon15/07/2022
Satisfaction of charge 015302940005 in full
dot icon06/07/2022
Notification of Montague John Meyer as a person with significant control on 2021-07-14
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon11/03/2022
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon06/09/2021
Group of companies' accounts made up to 2021-01-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon27/11/2020
Group of companies' accounts made up to 2020-01-31
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon30/09/2019
Group of companies' accounts made up to 2019-01-31
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon21/08/2018
Group of companies' accounts made up to 2018-01-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon17/06/2017
Group of companies' accounts made up to 2017-01-31
dot icon16/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon25/08/2016
Group of companies' accounts made up to 2016-01-31
dot icon30/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon02/02/2016
Registration of charge 015302940005, created on 2016-01-26
dot icon14/12/2015
Satisfaction of charge 015302940004 in full
dot icon11/06/2015
Group of companies' accounts made up to 2015-01-31
dot icon18/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/03/2015
Registration of charge 015302940004, created on 2015-03-12
dot icon08/07/2014
Group of companies' accounts made up to 2014-01-31
dot icon25/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/06/2013
Group of companies' accounts made up to 2013-01-31
dot icon13/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-08-01
dot icon13/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-08-01
dot icon13/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-01
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon12/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon12/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/06/2012
Group of companies' accounts made up to 2012-01-31
dot icon26/09/2011
Group of companies' accounts made up to 2011-01-31
dot icon10/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon10/08/2011
Register(s) moved to registered inspection location
dot icon10/08/2011
Register inspection address has been changed
dot icon04/04/2011
Particulars of variation of rights attached to shares
dot icon04/04/2011
Change of share class name or designation
dot icon27/10/2010
Group of companies' accounts made up to 2010-01-31
dot icon15/10/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon15/10/2010
Secretary's details changed for Richard Neil Thomas Coles on 2009-10-01
dot icon13/05/2010
Group of companies' accounts made up to 2009-01-31
dot icon10/09/2009
Return made up to 01/08/09; full list of members
dot icon03/04/2009
Appointment terminated director and secretary david hosier
dot icon03/04/2009
Secretary appointed richard neil thomas coles
dot icon23/01/2009
Group of companies' accounts made up to 2008-01-31
dot icon27/08/2008
Return made up to 01/08/08; full list of members
dot icon12/09/2007
Group of companies' accounts made up to 2007-01-31
dot icon22/08/2007
Return made up to 01/08/07; no change of members
dot icon20/12/2006
Statement of affairs
dot icon20/12/2006
Ad 30/01/06--------- £ si 12404@1
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Nc inc already adjusted 30/01/06
dot icon28/09/2006
Return made up to 01/08/06; full list of members
dot icon20/06/2006
Accounting reference date extended from 31/07/06 to 31/01/07
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/04/2006
New director appointed
dot icon18/08/2005
Return made up to 01/08/05; full list of members
dot icon18/08/2005
Location of register of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/07/2004
Return made up to 01/08/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/09/2003
Return made up to 01/08/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/04/2003
£ ic 90/81 21/03/03 £ sr 9@1=9
dot icon14/08/2002
Return made up to 01/08/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon10/08/2001
Return made up to 01/08/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-07-31
dot icon14/08/2000
Return made up to 01/08/00; full list of members
dot icon12/05/2000
Accounts for a small company made up to 1999-07-31
dot icon10/05/2000
£ ic 100/90 03/04/00 £ sr 10@1=10
dot icon07/09/1999
Return made up to 01/08/99; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-07-31
dot icon23/09/1998
Accounts for a small company made up to 1997-07-31
dot icon25/08/1998
Return made up to 01/08/98; no change of members
dot icon10/09/1997
Return made up to 01/08/97; no change of members
dot icon27/05/1997
Accounts for a small company made up to 1996-07-31
dot icon03/09/1996
Return made up to 01/08/96; full list of members
dot icon24/05/1996
Accounts for a small company made up to 1995-07-31
dot icon25/09/1995
Return made up to 01/08/95; no change of members
dot icon24/08/1995
Accounts for a small company made up to 1994-07-31
dot icon31/03/1995
Registered office changed on 31/03/95 from: atlantic wharf,, cow lane,, garston, watford,, herts, WD2
dot icon30/08/1994
Return made up to 01/08/94; no change of members
dot icon13/06/1994
Secretary resigned;new secretary appointed
dot icon27/05/1994
Accounts for a small company made up to 1993-07-31
dot icon06/10/1993
Return made up to 01/08/93; full list of members
dot icon02/06/1993
Accounts for a small company made up to 1992-07-31
dot icon02/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Director resigned
dot icon02/06/1993
New director appointed
dot icon08/09/1992
Return made up to 01/08/92; no change of members
dot icon24/06/1992
Accounts for a small company made up to 1991-07-31
dot icon25/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Return made up to 01/08/91; full list of members
dot icon08/08/1991
Full accounts made up to 1990-07-31
dot icon17/08/1990
Return made up to 01/08/90; full list of members
dot icon10/08/1990
Director's particulars changed
dot icon13/06/1990
Accounts for a small company made up to 1989-07-31
dot icon06/04/1990
Director resigned
dot icon31/01/1990
Registered office changed on 31/01/90 from: 27A old gloucester st, london, WC1N 3AF
dot icon01/08/1989
Return made up to 28/06/89; full list of members
dot icon01/06/1989
Accounts for a small company made up to 1988-07-31
dot icon24/10/1988
Return made up to 12/07/88; full list of members
dot icon23/06/1988
Accounts for a small company made up to 1987-07-31
dot icon18/08/1987
Return made up to 14/07/87; full list of members
dot icon04/08/1987
Accounts for a small company made up to 1986-07-31
dot icon15/09/1986
Return made up to 28/08/86; full list of members
dot icon26/08/1986
Full accounts made up to 1985-07-31
dot icon20/05/1982
Certificate of change of name
dot icon26/11/1980
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

58
2021
change arrow icon0 % *

* during past year

Cash in Bank

£30,422.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
12/03/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
7.09M
-
0.00
30.42K
-
2021
58
7.09M
-
0.00
30.42K
-

Employees

2021

Employees

58 Ascended- *

Net Assets(GBP)

7.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Montague John
Director
10/03/2006 - Present
27
Hosier, David John
Director
01/02/1993 - 10/03/2009
5
Coles, Margaret Ann
Director
12/03/1993 - 29/03/1993
3
Hosier, David John
Secretary
27/04/1994 - 10/03/2009
1
Coles, Richard Neil Thomas
Secretary
10/03/2009 - Present
-

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About C.L.T. TIMBER AND TRANSPORT LIMITED

C.L.T. TIMBER AND TRANSPORT LIMITED is an(a) Dissolved company incorporated on 26/11/1980 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of C.L.T. TIMBER AND TRANSPORT LIMITED?

toggle

C.L.T. TIMBER AND TRANSPORT LIMITED is currently Dissolved. It was registered on 26/11/1980 and dissolved on 22/04/2026.

Where is C.L.T. TIMBER AND TRANSPORT LIMITED located?

toggle

C.L.T. TIMBER AND TRANSPORT LIMITED is registered at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does C.L.T. TIMBER AND TRANSPORT LIMITED do?

toggle

C.L.T. TIMBER AND TRANSPORT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.L.T. TIMBER AND TRANSPORT LIMITED have?

toggle

C.L.T. TIMBER AND TRANSPORT LIMITED had 58 employees in 2021.

What is the latest filing for C.L.T. TIMBER AND TRANSPORT LIMITED?

toggle

The latest filing was on 22/04/2026: Final Gazette dissolved following liquidation.