CLYDESDALE TIMBER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CLYDESDALE TIMBER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03323992

Incorporation date

25/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 25, Oaktree Court Business Centre Mill Lane, Ness, Neston, Cheshire CH64 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1997)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon08/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon27/10/2021
Change of details for Mr Stephen Hugh Monaghan as a person with significant control on 2016-06-30
dot icon26/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon05/11/2020
Notification of Wendy Elizabeth Monaghan as a person with significant control on 2020-11-05
dot icon19/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-10-13 with updates
dot icon06/12/2017
Purchase of own shares.
dot icon21/11/2017
Cancellation of shares. Statement of capital on 2017-10-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon28/10/2015
Registered office address changed from Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 2015-10-28
dot icon11/06/2015
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 2015-06-11
dot icon03/02/2015
Annual return made up to 2014-10-28 with full list of shareholders
dot icon03/02/2015
Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 2015-02-03
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon01/05/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon06/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon06/04/2010
Appointment of Mrs Wendy Elizabeth Monaghan as a secretary
dot icon06/04/2010
Termination of appointment of Diana Renshaw as a secretary
dot icon06/04/2010
Director's details changed for Wendy Elizabeth Monaghan on 2010-04-06
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 25/02/09; no change of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 25/02/08; change of members
dot icon12/06/2008
Registered office changed on 12/06/2008 from donnan calderbank 12 kingsway heswall wirral CH60 3SW
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 25/02/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 25/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Director resigned
dot icon12/08/2005
New director appointed
dot icon20/05/2005
Return made up to 25/02/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2004
Registered office changed on 10/11/04 from: whitecroft house 51 water lane wilmslow cheshire SK9 5BQ
dot icon03/04/2004
Particulars of mortgage/charge
dot icon06/03/2004
Return made up to 25/02/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 25/02/03; full list of members
dot icon09/02/2003
Registered office changed on 09/02/03 from: 51 water lane wilmslow cheshire SK9 5BQ
dot icon29/01/2003
Registered office changed on 29/01/03 from: 7 saint petersgate stockport cheshire SK1 1EB
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 25/02/02; full list of members
dot icon23/11/2001
Accounts for a small company made up to 2001-03-31
dot icon18/04/2001
Ad 27/03/01-27/03/01 £ si 58240@1=58240 £ ic 1000/59240
dot icon18/04/2001
Memorandum and Articles of Association
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon20/02/2001
Return made up to 25/02/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon01/03/2000
Return made up to 25/02/00; full list of members
dot icon03/11/1999
Registered office changed on 03/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU
dot icon03/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/02/1999
Return made up to 25/02/99; full list of members
dot icon29/09/1998
Ad 01/09/98--------- £ si 875@1=875 £ ic 125/1000
dot icon29/09/1998
Ad 04/09/98--------- £ si 25@1=25 £ ic 100/125
dot icon26/08/1998
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Resolutions
dot icon08/04/1998
Particulars of mortgage/charge
dot icon12/03/1998
Return made up to 25/02/98; full list of members
dot icon12/03/1998
Registered office changed on 12/03/98 from: 1 grundy street hazel grove stockport cheshire SK4 3AX
dot icon20/02/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon14/07/1997
Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New secretary appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
Director resigned
dot icon25/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-28.54 % *

* during past year

Cash in Bank

£6,957.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.58K
-
0.00
18.63K
-
2022
2
24.59K
-
0.00
9.74K
-
2023
2
6.16K
-
0.00
6.96K
-
2023
2
6.16K
-
0.00
6.96K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.16K £Descended-74.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.96K £Descended-28.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monaghan, Wendy Elizabeth
Director
01/07/2005 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDESDALE TIMBER PRODUCTS LIMITED

CLYDESDALE TIMBER PRODUCTS LIMITED is an(a) Active company incorporated on 25/02/1997 with the registered office located at Office 25, Oaktree Court Business Centre Mill Lane, Ness, Neston, Cheshire CH64 8TP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDESDALE TIMBER PRODUCTS LIMITED?

toggle

CLYDESDALE TIMBER PRODUCTS LIMITED is currently Active. It was registered on 25/02/1997 .

Where is CLYDESDALE TIMBER PRODUCTS LIMITED located?

toggle

CLYDESDALE TIMBER PRODUCTS LIMITED is registered at Office 25, Oaktree Court Business Centre Mill Lane, Ness, Neston, Cheshire CH64 8TP.

What does CLYDESDALE TIMBER PRODUCTS LIMITED do?

toggle

CLYDESDALE TIMBER PRODUCTS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does CLYDESDALE TIMBER PRODUCTS LIMITED have?

toggle

CLYDESDALE TIMBER PRODUCTS LIMITED had 2 employees in 2023.

What is the latest filing for CLYDESDALE TIMBER PRODUCTS LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.