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

MANDERWOOD TIMBER ENGINEERING LIMITED

UNIT 5 GREAT HONEYBOROUGH, INDUSTRIAL ESTATE, NEYLAND MILFORD HAVEN, PEMBROKESHIRE, SA73 1SE,
Company Registration Number
01339715
Private Limited Company
Active

Company Overview

About Manderwood Timber Engineering Ltd
MANDERWOOD TIMBER ENGINEERING LIMITED was founded on 1977-11-21 and has its registered office in Neyland Milford Haven. The organisation's status is listed as "Active". Manderwood Timber Engineering 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
MANDERWOOD TIMBER ENGINEERING LIMITED
 
Legal Registered Office
UNIT 5 GREAT HONEYBOROUGH
INDUSTRIAL ESTATE
NEYLAND MILFORD HAVEN
PEMBROKESHIRE
SA73 1SE
Other companies in SA73
 
Telephone01278793808
 
Filing Information
Company Number 01339715
Company ID Number 01339715
Date formed 1977-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB326860252  
Last Datalog update: 2023-11-06 06:10:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANDERWOOD TIMBER ENGINEERING LIMITED
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 MANDERWOOD TIMBER ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER TANSEY
Company Secretary 1991-10-16
GLEN JONES
Director 2016-02-03
CHRISTOPHER TANSEY
Director 1991-10-16
HELEN MARIE TANSEY
Director 2005-08-11
ELAINE MARGARET ELIZABETH YEOMANS
Director 2005-08-11
JAMES ALFRED STANLEY YEOMANS
Director 1991-10-16
JESSICA YEOMANS
Director 2011-04-01
MARK ANTON YEOMANS
Director 2005-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER TANSEY MANDERWOOD INVESTMENTS LIMITED Company Secretary 2001-02-05 CURRENT 2001-02-05 Active
CHRISTOPHER TANSEY MERLWOOD TIMBER LIMITED Company Secretary 1995-11-03 CURRENT 1995-10-20 Active - Proposal to Strike off
CHRISTOPHER TANSEY FIRWOOD HOMES LIMITED Company Secretary 1994-04-08 CURRENT 1993-05-25 Active
ELAINE MARGARET ELIZABETH YEOMANS MANDERWOOD INVESTMENTS LIMITED Director 2001-02-05 CURRENT 2001-02-05 Active
JAMES ALFRED STANLEY YEOMANS EXECULET (MILFORD HAVEN) LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active
JAMES ALFRED STANLEY YEOMANS CLEDDAU ENTERPRISES LIMITED Director 2005-08-30 CURRENT 2005-07-19 Active
JAMES ALFRED STANLEY YEOMANS MANDERWOOD INVESTMENTS LIMITED Director 2001-02-05 CURRENT 2001-02-05 Active
JAMES ALFRED STANLEY YEOMANS MERLWOOD TIMBER LIMITED Director 1995-11-03 CURRENT 1995-10-20 Active - Proposal to Strike off
JAMES ALFRED STANLEY YEOMANS FIRWOOD HOMES LIMITED Director 1993-06-14 CURRENT 1993-05-25 Active
JAMES ALFRED STANLEY YEOMANS DJR ROOF TRUSSES LIMITED Director 1991-07-18 CURRENT 1984-11-22 Active
JAMES ALFRED STANLEY YEOMANS TRUSSTEC LIMITED Director 1991-05-02 CURRENT 1988-06-10 Active
JESSICA YEOMANS EXECULET (MILFORD HAVEN) LIMITED Director 2010-01-13 CURRENT 2009-03-06 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
2023-10-18CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-15Memorandum articles filed
2023-04-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-04-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-04-1228/03/23 STATEMENT OF CAPITAL GBP 7501
2023-03-22Change of details for Mr James Alfred Stanley Yeomans as a person with significant control on 2023-03-22
2023-03-22Change of details for Mr James Alfred Stanley Yeomans as a person with significant control on 2023-03-22
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-06-06DIRECTOR APPOINTED MR SHAUN MILLS
2022-06-06AP01DIRECTOR APPOINTED MR SHAUN MILLS
2022-05-26AP01DIRECTOR APPOINTED MR PAUL STEPHEN CHAPMAN
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JONES
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGARET ELIZABETH YEOMANS
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CH01Director's details changed for Miss Jessica Yeomans on 2019-10-07
2019-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-09-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-07-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-08-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 7500
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AP01DIRECTOR APPOINTED MR GLEN JONES
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 7500
2015-10-22AR0108/10/15 ANNUAL RETURN FULL LIST
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06CH01Director's details changed for Elaine Margaret Elizabeth John on 2013-06-28
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 7500
2014-10-23AR0108/10/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-10-08
2013-11-13ANNOTATIONClarification
2013-10-21LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 7500
2013-10-21AR0108/10/13 ANNUAL RETURN FULL LIST
2013-08-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07SH08Change of share class name or designation
2012-10-24CH01Director's details changed for Mark Anton Yeomans on 2012-10-24
2012-10-17AR0108/10/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0108/10/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AP01DIRECTOR APPOINTED MISS JESSICA YEOMANS
2010-10-18AR0108/10/10 FULL LIST
2010-10-18AR0108/10/09 FULL LIST
2010-09-02AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTON YEOMANS / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED STANLEY YEOMANS / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE TANSEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TANSEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET ELIZABETH JOHN / 01/10/2009
2009-08-18AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-01363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-25363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-30363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2004-11-02363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-12122£ SR 1000@1 05/10/04
2004-10-08RES12VARYING SHARE RIGHTS AND NAMES
2004-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-10-15363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-22RES12VARYING SHARE RIGHTS AND NAMES
2002-10-16363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-26169£ IC 16000/8500 11/03/02 £ SR 15000@.5=7500
2002-02-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2002-02-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/01
2001-10-12363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/01
2001-09-04RES06REDUCE ISSUED CAPITAL 31/08/01
2001-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-04122£ NC 1045000/1025000 31/08/01
2001-09-04RES12VARYING SHARE RIGHTS AND NAMES
2001-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-12-07123NC INC ALREADY ADJUSTED 23/10/00
2000-11-21363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-11-01ORES04£ NC 50000/1045000 23/1
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-14SRES01ADOPT MEM AND ARTS 02/06/00
2000-06-14ORES12VARYING SHARE RIGHTS AND NAMES 02/06/00
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-22363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1998-11-27363sRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1998-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-30363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0079032 Active Licenced property: GREAT HONEYBOROUGH UNIT 5 NEYLAND MILFORD HAVEN NEYLAND GB SA73 1SE;SEAWAY DRIVE UNIT 4, RUTHERGLEN CENTRE SEAWAY PARADE INDUSTRIAL ESTATE BAGLAN PORT TALBOT SEAWAY PARADE INDUSTRIAL ESTATE GB SA12 7BR. Correspondance address: HONEYBOROUGH INDUSTRIAL ESTATE UNIT 5 NEYLAND MILFORD HAVEN NEYLAND GB SA73 1SE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0079032 Active Licenced property: GREAT HONEYBOROUGH UNIT 5 NEYLAND MILFORD HAVEN NEYLAND GB SA73 1SE;SEAWAY DRIVE UNIT 4, RUTHERGLEN CENTRE SEAWAY PARADE INDUSTRIAL ESTATE BAGLAN PORT TALBOT SEAWAY PARADE INDUSTRIAL ESTATE GB SA12 7BR. Correspondance address: HONEYBOROUGH INDUSTRIAL ESTATE UNIT 5 NEYLAND MILFORD HAVEN NEYLAND GB SA73 1SE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0079032 Active Licenced property: GREAT HONEYBOROUGH UNIT 5 NEYLAND MILFORD HAVEN NEYLAND GB SA73 1SE;SEAWAY DRIVE UNIT 4, RUTHERGLEN CENTRE SEAWAY PARADE INDUSTRIAL ESTATE BAGLAN PORT TALBOT SEAWAY PARADE INDUSTRIAL ESTATE GB SA12 7BR. Correspondance address: HONEYBOROUGH INDUSTRIAL ESTATE UNIT 5 NEYLAND MILFORD HAVEN NEYLAND GB SA73 1SE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0211004 Active Licenced property: COMMERCE WAY UNIT 9A WALROW HIGHBRIDGE WALROW GB TA9 4AG. Correspondance address: HONEYBOROUGH INDUSTRIAL ESTATE UNIT 5 NEYLAND MILFORD HAVEN NEYLAND GB SA73 1SE

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 MANDERWOOD TIMBER ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-14 Outstanding THE WELSH DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MANDERWOOD TIMBER ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of MANDERWOOD TIMBER ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MANDERWOOD TIMBER ENGINEERING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MERLWOOD TIMBER LIMITED 1999-04-01 Outstanding
DEBENTURE MERLWOOD TIMBER LIMITED 2007-11-13 Outstanding

We have found 2 mortgage charges which are owed to MANDERWOOD TIMBER ENGINEERING LIMITED

Income
Government Income
We have not found government income sources for MANDERWOOD TIMBER ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16100 - Sawmilling and planing of wood) as MANDERWOOD TIMBER ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANDERWOOD TIMBER ENGINEERING 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 MANDERWOOD TIMBER ENGINEERING 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 MANDERWOOD TIMBER ENGINEERING 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.