Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHER VALLEY TIMBER LIMITED
Company Information for

ROTHER VALLEY TIMBER LIMITED

STATION YARD, TENTERDEN ROAD, ROLVENDEN, KENT, TN17 4QZ,
Company Registration Number
01106184
Private Limited Company
Active

Company Overview

About Rother Valley Timber Ltd
ROTHER VALLEY TIMBER LIMITED was founded on 1973-04-04 and has its registered office in Rolvenden. The organisation's status is listed as "Active". Rother Valley Timber Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROTHER VALLEY TIMBER LIMITED
 
Legal Registered Office
STATION YARD
TENTERDEN ROAD
ROLVENDEN
KENT
TN17 4QZ
Other companies in TN17
 
Filing Information
Company Number 01106184
Company ID Number 01106184
Date formed 1973-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB204334410  
Last Datalog update: 2023-10-07 18:07:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROTHER VALLEY TIMBER LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE JOYCE WELLS
Company Secretary 2013-08-12
DAVID JAMES ARTIMUS RUTLAND
Director 2013-08-12
ANNETTE JOYCE WELLS
Director 2013-08-09
RICHARD GRANTHAM WELLS
Director 1975-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BARRY MADLE ODDS
Company Secretary 1975-12-31 2013-08-06
RICHARD BARRY MADLE ODDS
Director 1975-12-31 2013-08-06
WILLIAM JOHN ODDS
Director 1991-07-08 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ARTIMUS RUTLAND ONLINE TECHNOLOGY LTD Director 2007-03-05 CURRENT 2004-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRANTHAM WELLS
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2017-10-17RES01ADOPT ARTICLES 17/10/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-17SH0107/09/17 STATEMENT OF CAPITAL GBP 1000
2017-10-17SH06Cancellation of shares. Statement of capital on 2017-09-07 GBP 500
2017-10-17SH03Purchase of own shares
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-09-28DISS40Compulsory strike-off action has been discontinued
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM Station Yard Rolvenden Kent TN17 4JP
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0108/07/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AP03Appointment of Mrs Annette Joyce Wells as company secretary
2013-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD ODDS
2013-08-15AP01DIRECTOR APPOINTED DAVID JAMES ARTIMUS RUTLAND
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ODDS
2013-08-15AP01DIRECTOR APPOINTED ANNETTE JOYCE WELLS
2013-07-17AR0108/07/13 FULL LIST
2013-04-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0108/07/12 FULL LIST
2011-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-14AR0108/07/11 FULL LIST
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-04AR0108/07/10 FULL LIST
2010-08-04AD02SAIL ADDRESS CREATED
2009-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-18363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-07-19363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-25363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-23RES13SALE COMP FREEHOLD S320 13/09/04
2004-07-28363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-16363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-09-11363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-10-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-15363sRETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS
1998-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-09-25363sRETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-09-04363sRETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS
1996-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-08-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-08-21363sRETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-14363sRETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS
1995-01-04288DIRECTOR'S PARTICULARS CHANGED
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-22288DIRECTOR RESIGNED
1994-08-17363sRETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS
1993-07-21AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-13363sRETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS
1993-06-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0174089 Active Licenced property: TENTERDEN ROAD STATION YARD ROLVENDEN CRANBROOK ROLVENDEN GB TN17 4QZ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTHER VALLEY TIMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE. 1993-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC,
LEGAL MORTGAGE 1993-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 327,180
Creditors Due Within One Year 2011-12-31 £ 691,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTHER VALLEY TIMBER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 224,333
Current Assets 2012-12-31 £ 2,652,268
Current Assets 2011-12-31 £ 2,976,904
Debtors 2012-12-31 £ 1,528,179
Debtors 2011-12-31 £ 1,900,044
Fixed Assets 2012-12-31 £ 204,247
Fixed Assets 2011-12-31 £ 280,609
Shareholder Funds 2012-12-31 £ 2,529,335
Shareholder Funds 2011-12-31 £ 2,565,993
Stocks Inventory 2012-12-31 £ 899,756
Stocks Inventory 2011-12-31 £ 1,076,860
Tangible Fixed Assets 2012-12-31 £ 204,247
Tangible Fixed Assets 2011-12-31 £ 280,607

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROTHER VALLEY TIMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHER VALLEY TIMBER LIMITED
Trademarks
We have not found any records of ROTHER VALLEY TIMBER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROTHER VALLEY TIMBER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-03-06 GBP £615 Building Works - Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROTHER VALLEY TIMBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTHER VALLEY TIMBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTHER VALLEY TIMBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.