CHRISTCHURCH TIMBER & TRADING LIMITED

Register to unlock more data on OkredoRegister

CHRISTCHURCH TIMBER & TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276440

Incorporation date

11/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Stour Road, Christchurch, Dorset BH23 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1996)
dot icon04/02/2026
Second filing of Confirmation Statement dated 2025-11-11
dot icon04/02/2026
Second filing of Confirmation Statement dated 2024-11-11
dot icon29/01/2026
Change of share class name or designation
dot icon29/01/2026
Resolutions
dot icon29/01/2026
Memorandum and Articles of Association
dot icon11/11/2025
11/11/25 Statement of Capital gbp 1000
dot icon11/11/2025
Register inspection address has been changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG
dot icon06/11/2025
Cessation of Roger John Baker as a person with significant control on 2025-02-13
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Register inspection address has been changed from C/O Matthews Mist & Co Westbury House 14 Bellevue Road Southampton SO15 2AY England to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Termination of appointment of Roger John Baker as a director on 2021-12-01
dot icon09/12/2021
Appointment of Mr Martin William Craig as a director on 2021-12-02
dot icon19/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon06/11/2019
Director's details changed for Julian Chester Baker on 2019-11-06
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Resolutions
dot icon22/08/2017
Change of share class name or designation
dot icon29/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon26/11/2010
Director's details changed for Alexander James Rook on 2010-11-11
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Director's details changed for William Eric Craig on 2009-11-10
dot icon08/12/2009
Director's details changed for Julian Chester Baker on 2009-11-10
dot icon08/12/2009
Director's details changed for Alexander James Rook on 2009-11-10
dot icon08/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Rodney Roberts Rook on 2009-11-10
dot icon07/12/2009
Director's details changed for Roger John Baker on 2009-11-10
dot icon12/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/06/2009
Appointment terminated secretary roger baker
dot icon15/06/2009
Secretary appointed rodney roberts rook
dot icon05/12/2008
Return made up to 11/11/08; full list of members
dot icon04/12/2008
Director's change of particulars / julian baker / 11/11/2008
dot icon04/12/2008
Director's change of particulars / alexander rook / 11/11/2008
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 11/11/07; full list of members
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 11/11/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/11/2005
Return made up to 11/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 11/11/04; full list of members
dot icon23/08/2004
Accounts for a small company made up to 2003-12-31
dot icon12/11/2003
Return made up to 11/11/03; full list of members
dot icon30/06/2003
Accounts for a small company made up to 2002-12-31
dot icon15/11/2002
Return made up to 11/11/02; full list of members
dot icon12/11/2002
Registered office changed on 12/11/02 from: 1 stour road christchurch dorset BH23 1PL
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon25/10/2002
New director appointed
dot icon21/11/2001
Return made up to 11/11/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/11/2000
Return made up to 11/11/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon16/04/2000
Registered office changed on 16/04/00 from: maynard road off ringwood road totton southampton hampshire SO40 3DB
dot icon26/11/1999
Return made up to 11/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon07/12/1998
Return made up to 11/11/98; no change of members
dot icon11/09/1998
Accounts for a small company made up to 1997-12-31
dot icon04/09/1998
New director appointed
dot icon03/12/1997
Return made up to 11/11/97; full list of members
dot icon28/04/1997
Ad 22/11/96--------- £ si 998@1=998 £ ic 2/1000
dot icon28/04/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon13/12/1996
Particulars of mortgage/charge
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New secretary appointed;new director appointed
dot icon13/11/1996
Registered office changed on 13/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/11/1996
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
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.86M
-
0.00
1.46M
-
2022
24
3.20M
-
0.00
1.78M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
10/11/1996 - 10/11/1996
15403
Baker, Roger John
Director
10/11/1996 - 30/11/2021
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/11/1996 - 10/11/1996
16011
Rook, Alexander James
Director
26/06/2002 - Present
1
Craig, William Eric
Director
01/06/1998 - Present
-

Persons with Significant Control

3
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 CHRISTCHURCH TIMBER & TRADING LIMITED

CHRISTCHURCH TIMBER & TRADING LIMITED is an(a) Active company incorporated on 11/11/1996 with the registered office located at 1 Stour Road, Christchurch, Dorset BH23 1PL. There are currently 6 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 CHRISTCHURCH TIMBER & TRADING LIMITED?

toggle

CHRISTCHURCH TIMBER & TRADING LIMITED is currently Active. It was registered on 11/11/1996 .

Where is CHRISTCHURCH TIMBER & TRADING LIMITED located?

toggle

CHRISTCHURCH TIMBER & TRADING LIMITED is registered at 1 Stour Road, Christchurch, Dorset BH23 1PL.

What does CHRISTCHURCH TIMBER & TRADING LIMITED do?

toggle

CHRISTCHURCH TIMBER & TRADING LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for CHRISTCHURCH TIMBER & TRADING LIMITED?

toggle

The latest filing was on 04/02/2026: Second filing of Confirmation Statement dated 2025-11-11.