E.T.C. SAW MILLS LIMITED

Register to unlock more data on OkredoRegister

E.T.C. SAW MILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01433784

Incorporation date

29/06/1979

Size

Full

Contacts

Registered address

Registered address

Clifton Moor, Clifton, Penrith, Cumbria CA10 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1979)
dot icon21/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon20/02/2026
Cessation of Awj Group Limited as a person with significant control on 2025-05-21
dot icon20/02/2026
Notification of Allan Wilson Jenkinson as a person with significant control on 2025-05-21
dot icon13/01/2026
Current accounting period extended from 2026-02-28 to 2026-03-31
dot icon28/11/2025
Full accounts made up to 2025-02-28
dot icon27/11/2025
Registration of charge 014337840008, created on 2025-11-20
dot icon23/07/2025
Registration of charge 014337840007, created on 2025-07-21
dot icon21/07/2025
Satisfaction of charge 014337840004 in full
dot icon09/07/2025
Registration of charge 014337840006, created on 2025-07-08
dot icon24/06/2025
Registration of charge 014337840005, created on 2025-06-23
dot icon30/05/2025
Memorandum and Articles of Association
dot icon30/05/2025
Resolutions
dot icon28/05/2025
Particulars of variation of rights attached to shares
dot icon28/05/2025
Registered office address changed from 281 Penarth Road Cardiff CF11 8YZ to Clifton Moor Clifton Penrith Cumbria CA10 2EY on 2025-05-28
dot icon28/05/2025
Appointment of Mr Andrew Smith as a director on 2025-05-21
dot icon28/05/2025
Appointment of Mr Guy Charles Michael Grainger as a director on 2025-05-21
dot icon27/05/2025
Change of details for Penarth Commercial Properties Ltd as a person with significant control on 2025-05-21
dot icon27/05/2025
Notification of Awj Group Limited as a person with significant control on 2025-05-21
dot icon27/05/2025
Termination of appointment of Robert John Evans as a secretary on 2025-05-21
dot icon27/05/2025
Change of share class name or designation
dot icon27/05/2025
Registration of charge 014337840004, created on 2025-05-21
dot icon14/02/2025
Registration of charge 014337840003, created on 2025-02-12
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/12/2024
Full accounts made up to 2024-02-29
dot icon29/10/2024
Cessation of Roger Charles Pugsley as a person with significant control on 2024-10-17
dot icon29/10/2024
Notification of Penarth Commercial Properties Ltd as a person with significant control on 2024-10-17
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/12/2023
Full accounts made up to 2023-02-28
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/12/2022
Full accounts made up to 2022-02-28
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/11/2021
Full accounts made up to 2021-02-28
dot icon15/04/2021
Full accounts made up to 2020-02-29
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/12/2019
Full accounts made up to 2019-02-28
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/12/2018
Full accounts made up to 2018-02-28
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/12/2017
Full accounts made up to 2017-02-28
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Termination of appointment of William Moorhouse Barritt as a director on 2016-12-01
dot icon09/12/2016
Full accounts made up to 2016-02-29
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/12/2015
Full accounts made up to 2015-02-28
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-02-28
dot icon23/10/2014
Termination of appointment of Colin Frederick Heskins as a director on 2014-10-14
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/10/2013
Full accounts made up to 2013-02-28
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/11/2012
Full accounts made up to 2012-02-29
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-02-28
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/11/2010
Full accounts made up to 2010-02-28
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Roger Charles Pugsley on 2010-01-28
dot icon28/01/2010
Secretary's details changed for Robert John Evans on 2010-01-28
dot icon28/01/2010
Director's details changed for Colin Frederick Heskins on 2010-01-28
dot icon28/11/2009
Full accounts made up to 2009-02-28
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon27/10/2008
Full accounts made up to 2008-02-29
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon09/10/2007
Full accounts made up to 2007-02-28
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon15/08/2006
Full accounts made up to 2006-02-28
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon29/11/2005
Full accounts made up to 2005-02-28
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon04/01/2005
Director resigned
dot icon14/07/2004
Full accounts made up to 2004-02-29
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon04/08/2003
Full accounts made up to 2003-02-28
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon11/12/2002
Declaration of satisfaction of mortgage/charge
dot icon15/07/2002
Auditor's resignation
dot icon11/07/2002
Auditor's resignation
dot icon27/06/2002
Full accounts made up to 2002-02-28
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon13/07/2001
Director resigned
dot icon05/07/2001
Full accounts made up to 2001-02-28
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon08/06/2000
Full accounts made up to 2000-02-29
dot icon15/05/2000
New director appointed
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon22/06/1999
Full accounts made up to 1999-02-28
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon19/06/1998
Full accounts made up to 1998-02-28
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon02/06/1997
Full accounts made up to 1997-02-28
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon11/06/1996
Full accounts made up to 1996-02-29
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon19/06/1995
Full accounts made up to 1995-02-28
dot icon20/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Full accounts made up to 1994-02-28
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon29/10/1993
Full accounts made up to 1993-02-28
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon10/06/1992
Full accounts made up to 1992-02-29
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon19/06/1991
Full accounts made up to 1991-02-28
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon18/07/1990
Ad 01/07/90--------- £ si 749000@1=749000 £ ic 1000/750000
dot icon18/07/1990
£ nc 1000/750000 29/06/90
dot icon13/06/1990
Full accounts made up to 1990-02-28
dot icon09/06/1990
Particulars of mortgage/charge
dot icon09/06/1990
Particulars of mortgage/charge
dot icon11/01/1990
Return made up to 31/12/89; no change of members
dot icon31/08/1989
Full accounts made up to 1989-02-28
dot icon23/01/1989
Return made up to 31/12/88; no change of members
dot icon24/08/1988
Full accounts made up to 1988-02-29
dot icon06/04/1988
Return made up to 31/12/87; full list of members
dot icon21/01/1988
New director appointed
dot icon21/01/1988
New director appointed
dot icon07/09/1987
Full accounts made up to 1987-02-28
dot icon04/07/1987
Resolutions
dot icon04/07/1987
Resolutions
dot icon07/01/1987
Full accounts made up to 1986-02-28
dot icon18/04/1984
Accounts made up to 1981-02-28
dot icon10/12/1979
Certificate of change of name
dot icon29/06/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grainger, Guy Charles Michael
Director
21/05/2025 - Present
17
Smith, Andrew
Director
21/05/2025 - Present
18
Heskins, Colin Frederick
Director
01/04/2000 - 14/10/2014
3
Evans, Robert John
Secretary
04/05/2006 - 21/05/2025
5

Persons with Significant Control

6
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 E.T.C. SAW MILLS LIMITED

E.T.C. SAW MILLS LIMITED is an(a) Active company incorporated on 29/06/1979 with the registered office located at Clifton Moor, Clifton, Penrith, Cumbria CA10 2EY. There are currently 2 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 E.T.C. SAW MILLS LIMITED?

toggle

E.T.C. SAW MILLS LIMITED is currently Active. It was registered on 29/06/1979 .

Where is E.T.C. SAW MILLS LIMITED located?

toggle

E.T.C. SAW MILLS LIMITED is registered at Clifton Moor, Clifton, Penrith, Cumbria CA10 2EY.

What does E.T.C. SAW MILLS LIMITED do?

toggle

E.T.C. SAW MILLS LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for E.T.C. SAW MILLS LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2025-12-31 with updates.