WINGHAM TIMBER & MOULDINGS LIMITED

Register to unlock more data on OkredoRegister

WINGHAM TIMBER & MOULDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01589592

Incorporation date

06/10/1981

Size

Small

Contacts

Registered address

Registered address

Sussex House, Quarry Lane, Chichester, West Sussex PO19 8PECopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1986)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon24/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon19/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon19/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon29/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/01/2023
Satisfaction of charge 9 in full
dot icon05/10/2022
Termination of appointment of Nigel Hylands as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Lyndon De Beauvoir Cary Hart as a director on 2022-09-30
dot icon05/10/2022
Appointment of Mr James Michael Bowry as a director on 2022-09-30
dot icon05/10/2022
Appointment of Mr Henry Charles Edward Green as a director on 2022-09-30
dot icon05/10/2022
Appointment of Mr Rupert John Henry Green as a director on 2022-09-30
dot icon05/10/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon05/10/2022
Registered office address changed from Wingham Industrial Estate Goodnestone Road Wingham Canterbury Kent CT3 1AR to Sussex House Quarry Lane Chichester West Sussex PO19 8PE on 2022-10-05
dot icon05/10/2022
Notification of David Cover and Son Limited as a person with significant control on 2022-09-30
dot icon05/10/2022
Cessation of Hardwood Limited as a person with significant control on 2022-09-30
dot icon05/10/2022
Cessation of Lynton De Beauvoir Carey Hart as a person with significant control on 2022-09-30
dot icon26/09/2022
Satisfaction of charge 8 in full
dot icon31/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon11/08/2022
Statement of capital on 2014-12-31
dot icon11/08/2022
Statement of capital on 2015-04-30
dot icon19/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon07/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/10/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/02/2013
Current accounting period shortened from 2013-05-31 to 2013-02-28
dot icon24/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon24/09/2012
Termination of appointment of Lorraine Emery as a secretary
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/10/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon18/10/2011
Cancellation of shares. Statement of capital on 2011-10-18
dot icon18/10/2011
Purchase of own shares.
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon03/09/2010
Director's details changed for Nigel Hylands on 2009-10-02
dot icon03/09/2010
Director's details changed for Lyndon De Beauvoir Cary Hart on 2009-10-02
dot icon23/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/11/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/07/2009
Secretary's change of particulars / lorraine emery / 06/07/2009
dot icon10/07/2009
Registered office changed on 10/07/2009 from westgate house 87 saint dunstans street canterbury kent CT2 8AE
dot icon27/11/2008
Return made up to 28/08/08; full list of members
dot icon15/08/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/10/2007
Return made up to 28/08/07; full list of members
dot icon22/08/2007
New director appointed
dot icon31/07/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/11/2006
Return made up to 28/08/06; full list of members
dot icon12/10/2006
Total exemption full accounts made up to 2005-05-31
dot icon20/06/2006
Director resigned
dot icon03/01/2006
Total exemption full accounts made up to 2004-05-31
dot icon23/08/2005
Return made up to 28/08/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-05-31
dot icon16/09/2004
Return made up to 28/08/04; full list of members
dot icon25/08/2004
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon26/10/2003
Secretary resigned
dot icon26/10/2003
New secretary appointed
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon12/09/2003
Return made up to 28/08/03; full list of members
dot icon27/08/2003
Full accounts made up to 2002-05-31
dot icon31/01/2003
Full accounts made up to 2001-05-31
dot icon14/11/2002
Return made up to 28/08/02; full list of members
dot icon06/11/2001
Return made up to 28/08/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-05-31
dot icon19/12/2000
Director resigned
dot icon05/09/2000
Return made up to 28/08/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-05-31
dot icon16/02/2000
Return made up to 28/08/99; full list of members
dot icon27/07/1999
New secretary appointed
dot icon04/06/1999
Registered office changed on 04/06/99 from: clipper road roath dock cardiff CF1 5ED
dot icon04/06/1999
Memorandum and Articles of Association
dot icon04/06/1999
Ad 20/05/99--------- £ si 78900@1=78900 £ ic 200000/278900
dot icon04/06/1999
Resolutions
dot icon04/06/1999
£ nc 200000/310000 20/05/99
dot icon04/06/1999
Resolutions
dot icon23/05/1999
New director appointed
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Secretary resigned;director resigned
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Director resigned
dot icon20/05/1999
Certificate of change of name
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New secretary appointed;new director appointed
dot icon08/05/1999
Particulars of mortgage/charge
dot icon21/01/1999
Full accounts made up to 1998-05-31
dot icon16/09/1998
Return made up to 28/08/98; no change of members
dot icon18/11/1997
Director resigned
dot icon24/10/1997
Full accounts made up to 1997-05-31
dot icon18/09/1997
Return made up to 28/08/97; full list of members
dot icon20/05/1997
Director resigned
dot icon08/05/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon16/01/1997
Accounting reference date extended from 31/12 to 31/05
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon20/09/1996
Return made up to 28/08/96; no change of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon22/09/1995
Return made up to 28/08/95; no change of members
dot icon04/11/1994
Particulars of mortgage/charge
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon16/09/1994
Return made up to 28/08/94; full list of members
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Ad 05/11/93--------- £ si 185000@1=185000 £ ic 15000/200000
dot icon10/12/1993
£ nc 125000/200000 05/11/93
dot icon18/11/1993
Director resigned
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon23/09/1993
Return made up to 28/08/93; no change of members
dot icon09/02/1993
New director appointed
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon05/10/1992
Return made up to 28/08/92; no change of members
dot icon17/07/1992
Registered office changed on 17/07/92 from: 197 newport road cardiff CF2 1AJ
dot icon01/07/1992
Particulars of mortgage/charge
dot icon18/11/1991
Return made up to 28/08/91; full list of members
dot icon04/10/1991
Full accounts made up to 1990-12-31
dot icon20/09/1991
Particulars of mortgage/charge
dot icon12/09/1990
Full accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 28/08/90; no change of members
dot icon02/12/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Full accounts made up to 1988-12-31
dot icon19/10/1989
Registered office changed on 19/10/89 from: wingham industrial estate goodnestone road wingham canterbury kent CT3 1AR
dot icon31/08/1989
Return made up to 08/08/89; full list of members
dot icon24/07/1989
Full accounts made up to 1988-02-28
dot icon13/07/1989
New director appointed
dot icon13/07/1989
New secretary appointed;new director appointed
dot icon18/01/1989
Particulars of mortgage/charge
dot icon04/10/1988
Accounting reference date shortened from 28/02 to 31/12
dot icon18/08/1988
Certificate of change of name
dot icon03/05/1988
Accounts for a small company made up to 1987-02-28
dot icon14/04/1988
New director appointed
dot icon24/03/1988
Return made up to 10/02/88; full list of members
dot icon23/01/1987
Accounts for a small company made up to 1986-02-28
dot icon29/12/1986
Return made up to 12/12/86; full list of members
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
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
37
1.55M
-
0.00
738.17K
-
2022
43
2.17M
-
0.00
844.17K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Rupert John Henry
Director
30/09/2022 - Present
43
Allen, Pelham Brian
Director
19/01/1993 - 06/10/1993
21
Cook, Martin Charles
Director
19/03/1997 - 04/05/1999
2
Britton, Michael John
Director
14/04/1997 - 04/05/1999
11
Bowry, James Michael
Director
30/09/2022 - Present
20

Persons with Significant Control

1
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 WINGHAM TIMBER & MOULDINGS LIMITED

WINGHAM TIMBER & MOULDINGS LIMITED is an(a) Active company incorporated on 06/10/1981 with the registered office located at Sussex House, Quarry Lane, Chichester, West Sussex PO19 8PE. There are currently 3 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 WINGHAM TIMBER & MOULDINGS LIMITED?

toggle

WINGHAM TIMBER & MOULDINGS LIMITED is currently Active. It was registered on 06/10/1981 .

Where is WINGHAM TIMBER & MOULDINGS LIMITED located?

toggle

WINGHAM TIMBER & MOULDINGS LIMITED is registered at Sussex House, Quarry Lane, Chichester, West Sussex PO19 8PE.

What does WINGHAM TIMBER & MOULDINGS LIMITED do?

toggle

WINGHAM TIMBER & MOULDINGS LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for WINGHAM TIMBER & MOULDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.