D H H TIMBER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

D H H TIMBER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02377214

Incorporation date

28/04/1989

Size

Full

Contacts

Registered address

Registered address

35 Ballards Lane, London, N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1989)
dot icon21/01/2026
Satisfaction of charge 3 in full
dot icon08/10/2025
Appointment of Mr David Edward Francis as a director on 2024-10-15
dot icon11/08/2025
Full accounts made up to 2024-08-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon13/12/2024
Notification of Dhh Group Holdings Ltd as a person with significant control on 2024-10-15
dot icon13/12/2024
Cessation of Sandra Ann Francis as a person with significant control on 2024-10-15
dot icon13/12/2024
Cessation of Benjamin James Francis as a person with significant control on 2024-10-15
dot icon13/12/2024
Cessation of Nicola Jane Hollington as a person with significant control on 2024-10-15
dot icon13/12/2024
Termination of appointment of Nicola Jane Hollington as a director on 2024-10-15
dot icon13/12/2024
Termination of appointment of Claire Anne Walker as a director on 2024-10-15
dot icon13/12/2024
Termination of appointment of David Edward Francis as a director on 2024-10-15
dot icon28/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon14/03/2024
Full accounts made up to 2023-08-31
dot icon22/01/2024
Registration of charge 023772140005, created on 2024-01-15
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon31/05/2022
Full accounts made up to 2021-08-31
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon27/04/2022
Change of details for Mrs Sandra Ann Francis as a person with significant control on 2022-04-27
dot icon27/04/2022
Director's details changed for Mr Bruce Banks on 2022-04-27
dot icon27/04/2022
Director's details changed for Mr Benjamin James Francis on 2022-04-20
dot icon14/01/2022
Termination of appointment of Derek Charles Fletcher as a director on 2021-10-18
dot icon13/01/2022
Appointment of Mr Andrew John Thrale as a director on 2022-01-01
dot icon28/05/2021
Full accounts made up to 2020-08-31
dot icon25/05/2021
Notification of Benjamin James Francis as a person with significant control on 2021-04-16
dot icon25/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon17/05/2021
Cessation of David Edward Francis as a person with significant control on 2021-04-16
dot icon17/05/2021
Cessation of Derek Charles Fletcher as a person with significant control on 2021-04-16
dot icon01/02/2021
Appointment of Mrs Claire Anne Walker as a director on 2020-12-03
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon25/02/2020
Full accounts made up to 2019-08-31
dot icon12/06/2019
Registration of charge 023772140004, created on 2019-06-11
dot icon31/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon05/03/2019
Full accounts made up to 2018-08-31
dot icon05/06/2018
Confirmation statement made on 2018-04-28 with updates
dot icon26/01/2018
Full accounts made up to 2017-08-31
dot icon15/11/2017
Director's details changed for Mr Bruce Banks on 2017-11-15
dot icon15/11/2017
Director's details changed for Mr Derek Charles Fletcher on 2017-11-15
dot icon15/11/2017
Director's details changed for Ms Nicola Jane Hollington on 2017-11-15
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon21/04/2017
Full accounts made up to 2016-08-31
dot icon12/04/2017
Director's details changed for Mrs Nicola Jane Hollington on 2016-04-05
dot icon22/09/2016
Director's details changed for Mr Benjamin James Francis on 2016-09-01
dot icon22/09/2016
Director's details changed for David Edward Francis on 2016-09-01
dot icon22/09/2016
Secretary's details changed for David Edward Francis on 2016-09-01
dot icon17/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon11/05/2016
Full accounts made up to 2015-08-31
dot icon14/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon09/02/2015
Full accounts made up to 2014-08-31
dot icon10/11/2014
Appointment of Mrs Nicola Jane Hollington as a director on 2014-10-28
dot icon27/05/2014
Full accounts made up to 2013-08-31
dot icon22/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Matthew John James Walker as a director
dot icon06/06/2013
Full accounts made up to 2012-08-31
dot icon15/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon01/05/2013
Secretary's details changed for David Edward Francis on 2012-09-01
dot icon01/05/2013
Director's details changed for David Edward Francis on 2012-09-01
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon16/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon26/05/2011
Full accounts made up to 2010-08-31
dot icon17/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon11/11/2010
Appointment of Mr Bruce Banks as a director
dot icon11/11/2010
Appointment of Mr Benjamin James Francis as a director
dot icon11/11/2010
Appointment of Mr Matthew John James Walker as a director
dot icon02/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon27/05/2010
Accounts for a medium company made up to 2009-08-31
dot icon24/03/2010
Termination of appointment of Derek Dowling as a director
dot icon19/02/2010
Statement of company's objects
dot icon19/02/2010
Resolutions
dot icon19/02/2010
Purchase of own shares.
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon19/06/2009
Appointment terminated director peter mcdougall
dot icon13/05/2009
Return made up to 28/04/09; full list of members
dot icon25/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon09/05/2008
Return made up to 28/04/08; full list of members
dot icon25/03/2008
Director's change of particulars / derek fletcher / 12/03/2008
dot icon17/09/2007
Accounts for a medium company made up to 2006-08-31
dot icon10/05/2007
Return made up to 28/04/07; full list of members
dot icon05/07/2006
Accounts for a medium company made up to 2005-08-31
dot icon25/04/2006
Return made up to 28/04/06; full list of members
dot icon18/10/2005
Return made up to 28/04/05; full list of members
dot icon06/07/2005
Accounts for a medium company made up to 2004-08-31
dot icon22/07/2004
Accounts for a medium company made up to 2003-08-31
dot icon12/05/2004
Return made up to 28/04/04; full list of members
dot icon09/05/2003
Return made up to 28/04/03; full list of members
dot icon18/04/2003
Auditor's resignation
dot icon27/03/2003
Accounts for a medium company made up to 2002-08-31
dot icon02/07/2002
Accounts for a medium company made up to 2001-08-31
dot icon07/06/2002
Return made up to 28/04/02; full list of members
dot icon07/06/2002
Secretary's particulars changed;director's particulars changed
dot icon14/09/2001
Accounts for a medium company made up to 2000-08-31
dot icon16/08/2001
Return made up to 28/04/01; full list of members
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon04/07/2001
Registered office changed on 04/07/01 from: 18 london road grays essex RM17 5XY
dot icon03/07/2001
Delivery ext'd 3 mth 31/08/00
dot icon16/09/2000
Particulars of mortgage/charge
dot icon05/05/2000
Return made up to 28/04/00; full list of members
dot icon29/03/2000
Accounts for a medium company made up to 1999-08-31
dot icon02/09/1999
Amended accounts made up to 1998-08-31
dot icon06/05/1999
Return made up to 28/04/99; no change of members
dot icon21/01/1999
Accounts for a medium company made up to 1998-08-31
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
New secretary appointed
dot icon24/08/1998
Full accounts made up to 1997-08-31
dot icon23/07/1998
Registered office changed on 23/07/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT
dot icon19/06/1998
Return made up to 28/04/98; full list of members
dot icon25/06/1997
Return made up to 28/04/97; no change of members
dot icon19/03/1997
Full accounts made up to 1996-08-31
dot icon27/06/1996
Return made up to 28/04/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-08-31
dot icon15/06/1995
Return made up to 28/04/95; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-08-31
dot icon17/11/1994
Ad 31/08/94--------- £ si 50000@1=50000 £ ic 60000/110000
dot icon17/11/1994
Resolutions
dot icon17/11/1994
£ nc 250000/1250000 31/08/94
dot icon12/06/1994
Return made up to 28/04/94; full list of members
dot icon28/02/1994
Accounts for a small company made up to 1993-08-31
dot icon21/01/1994
Ad 07/01/94--------- £ si 40000@1=40000 £ ic 20000/60000
dot icon21/01/1994
Resolutions
dot icon21/01/1994
£ nc 20000/250000 07/01/94
dot icon14/07/1993
Return made up to 28/04/93; full list of members
dot icon20/05/1993
Particulars of mortgage/charge
dot icon24/03/1993
Ad 01/03/93--------- £ si 11900@1=11900 £ ic 8100/20000
dot icon11/03/1993
Ad 01/03/93--------- £ si 8000@1=8000 £ ic 100/8100
dot icon11/03/1993
Accounts for a small company made up to 1992-08-31
dot icon11/03/1993
Resolutions
dot icon11/03/1993
£ nc 100/20000 12/02/93
dot icon07/10/1992
Return made up to 25/04/92; full list of members
dot icon27/04/1992
New director appointed
dot icon27/04/1992
Director resigned;new director appointed
dot icon15/04/1992
Registered office changed on 15/04/92 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT
dot icon20/01/1992
Accounts for a small company made up to 1991-08-31
dot icon26/07/1991
Accounts for a small company made up to 1990-08-31
dot icon26/07/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon23/07/1991
Registered office changed on 23/07/91 from: top suite, west lodge 67 corbets tey road upminster essex RM14 2AJ
dot icon16/07/1991
Return made up to 25/04/91; full list of members
dot icon10/08/1989
Memorandum and Articles of Association
dot icon07/08/1989
New director appointed
dot icon03/08/1989
Wd 01/08/89 ad 29/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1989
Resolutions
dot icon13/07/1989
Resolutions
dot icon15/06/1989
Certificate of change of name
dot icon14/06/1989
Secretary resigned;new secretary appointed
dot icon14/06/1989
Director resigned;new director appointed
dot icon14/06/1989
Registered office changed on 14/06/89 from: 25 streatham vale london SW16
dot icon28/04/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

24
2022
change arrow icon+9.25 % *

* during past year

Cash in Bank

£11,912.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
4.87M
-
0.00
10.90K
-
2022
24
6.35M
-
28.54M
11.91K
-
2022
24
6.35M
-
28.54M
11.91K
-

Employees

2022

Employees

24 Ascended9 % *

Net Assets(GBP)

6.35M £Ascended30.21 % *

Total Assets(GBP)

-

Turnover(GBP)

28.54M £Ascended- *

Cash in Bank(GBP)

11.91K £Ascended9.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, David Edward
Director
15/10/2024 - Present
4
Hollington, Nicola Jane
Director
28/10/2014 - 15/10/2024
3
Walker, Claire Anne
Director
03/12/2020 - 15/10/2024
2
Francis, Benjamin James
Director
01/10/2010 - Present
5
Thrale, Andrew John
Director
01/01/2022 - Present
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D H H TIMBER PRODUCTS LIMITED

D H H TIMBER PRODUCTS LIMITED is an(a) Active company incorporated on 28/04/1989 with the registered office located at 35 Ballards Lane, London, N3 1XW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of D H H TIMBER PRODUCTS LIMITED?

toggle

D H H TIMBER PRODUCTS LIMITED is currently Active. It was registered on 28/04/1989 .

Where is D H H TIMBER PRODUCTS LIMITED located?

toggle

D H H TIMBER PRODUCTS LIMITED is registered at 35 Ballards Lane, London, N3 1XW.

What does D H H TIMBER PRODUCTS LIMITED do?

toggle

D H H TIMBER PRODUCTS LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

How many employees does D H H TIMBER PRODUCTS LIMITED have?

toggle

D H H TIMBER PRODUCTS LIMITED had 24 employees in 2022.

What is the latest filing for D H H TIMBER PRODUCTS LIMITED?

toggle

The latest filing was on 21/01/2026: Satisfaction of charge 3 in full.