CREFFIELDS (TIMBER & BOARDS) LIMITED

Register to unlock more data on OkredoRegister

CREFFIELDS (TIMBER & BOARDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02752407

Incorporation date

01/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Marcus Close, Tilehurst, Reading, Berkshire RG30 4EACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1992)
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon14/11/2025
Resolutions
dot icon14/11/2025
Solvency Statement dated 31/10/25
dot icon14/11/2025
Statement by Directors
dot icon14/11/2025
Statement of capital on 2025-11-14
dot icon17/10/2025
Appointment of Richard Charles Denton as a director on 2025-10-17
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Purchase of own shares.
dot icon04/06/2025
Resolutions
dot icon03/06/2025
Cancellation of shares. Statement of capital on 2025-05-22
dot icon02/06/2025
Change of details for Mr Nigel Charles Creffield as a person with significant control on 2025-05-22
dot icon02/06/2025
Notification of Simon Henry Martin Creffield as a person with significant control on 2025-05-22
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon20/04/2023
Satisfaction of charge 4 in full
dot icon20/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon17/03/2022
Cancellation of shares. Statement of capital on 2022-02-23
dot icon17/03/2022
Purchase of own shares.
dot icon15/03/2022
Resolutions
dot icon24/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Registration of charge 027524070005, created on 2021-10-21
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Appointment of Mr Neil Griffiths as a director on 2020-01-18
dot icon31/01/2020
Appointment of Mr Terence Luff as a director on 2020-01-18
dot icon25/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon07/09/2017
Resolutions
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-09-10
dot icon23/09/2013
Resolutions
dot icon20/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon01/11/2010
Director's details changed for Simon Henry Martin Creffield on 2010-03-31
dot icon01/11/2010
Secretary's details changed for Simon Henry Martin Creffield on 2010-03-31
dot icon01/11/2010
Termination of appointment of Christopher Gabriel as a director
dot icon31/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 19/09/08; full list of members
dot icon29/03/2008
Full accounts made up to 2007-12-31
dot icon01/10/2007
Return made up to 19/09/07; full list of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon21/09/2006
Return made up to 19/09/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon27/09/2005
Return made up to 19/09/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-12-31
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 19/09/04; full list of members
dot icon03/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Return made up to 19/09/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon25/09/2002
Return made up to 19/09/02; full list of members
dot icon13/03/2002
Full accounts made up to 2001-12-31
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Particulars of mortgage/charge
dot icon21/09/2001
Return made up to 19/09/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-12-31
dot icon03/11/2000
Return made up to 01/10/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon06/10/1999
Return made up to 01/10/99; full list of members
dot icon22/03/1999
Full accounts made up to 1998-12-31
dot icon24/09/1998
Return made up to 01/10/98; no change of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon25/09/1997
Return made up to 01/10/97; no change of members
dot icon21/05/1997
Particulars of mortgage/charge
dot icon19/05/1997
New director appointed
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
Director resigned
dot icon08/10/1996
Registered office changed on 08/10/96 from: unit 6 marcus close tilehurst reading berkshire RG30 4EA
dot icon08/10/1996
New secretary appointed
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
Return made up to 01/10/96; full list of members
dot icon15/05/1996
Accounts for a small company made up to 1995-12-31
dot icon27/09/1995
Return made up to 01/10/95; no change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 01/10/94; no change of members
dot icon28/06/1994
Full accounts made up to 1993-12-31
dot icon22/10/1993
Particulars of mortgage/charge
dot icon03/10/1993
Return made up to 01/10/93; full list of members
dot icon17/03/1993
Accounting reference date extended from 31/05 to 31/12
dot icon30/11/1992
Notice of assignment of name or new name to shares
dot icon30/11/1992
Accounting reference date notified as 31/05
dot icon30/11/1992
New director appointed
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Ad 02/11/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon30/11/1992
Nc inc already adjusted 02/11/92
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon15/10/1992
Director resigned
dot icon15/10/1992
New director appointed
dot icon15/10/1992
New director appointed
dot icon01/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon+6,620.52 % *

* during past year

Cash in Bank

£54,033.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
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
16
1.09M
-
0.00
804.00
-
2022
17
2.13M
-
0.00
54.03K
-
2022
17
2.13M
-
0.00
54.03K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

2.13M £Ascended94.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.03K £Ascended6.62K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CREFFIELDS (TIMBER & BOARDS) LIMITED

CREFFIELDS (TIMBER & BOARDS) LIMITED is an(a) Active company incorporated on 01/10/1992 with the registered office located at Unit 6 Marcus Close, Tilehurst, Reading, Berkshire RG30 4EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CREFFIELDS (TIMBER & BOARDS) LIMITED?

toggle

CREFFIELDS (TIMBER & BOARDS) LIMITED is currently Active. It was registered on 01/10/1992 .

Where is CREFFIELDS (TIMBER & BOARDS) LIMITED located?

toggle

CREFFIELDS (TIMBER & BOARDS) LIMITED is registered at Unit 6 Marcus Close, Tilehurst, Reading, Berkshire RG30 4EA.

What does CREFFIELDS (TIMBER & BOARDS) LIMITED do?

toggle

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

How many employees does CREFFIELDS (TIMBER & BOARDS) LIMITED have?

toggle

CREFFIELDS (TIMBER & BOARDS) LIMITED had 17 employees in 2022.

What is the latest filing for CREFFIELDS (TIMBER & BOARDS) LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-12-31.