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

SELECT TIMBER PRODUCTS LIMITED

MILL LANE, DONINGTON, SPALDING, LINCOLNSHIRE, PE11 4TL,
Company Registration Number
02423648
Private Limited Company
Active

Company Overview

About Select Timber Products Ltd
SELECT TIMBER PRODUCTS LIMITED was founded on 1989-09-18 and has its registered office in Spalding. The organisation's status is listed as "Active". Select Timber Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SELECT TIMBER PRODUCTS LIMITED
 
Legal Registered Office
MILL LANE
DONINGTON
SPALDING
LINCOLNSHIRE
PE11 4TL
Other companies in PE11
 
Telephone01775823023
 
Filing Information
Company Number 02423648
Company ID Number 02423648
Date formed 1989-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB550717157  
Last Datalog update: 2025-01-05 07:15:13
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.
Companies with same name SELECT TIMBER PRODUCTS LIMITED
The following companies were found which have the same name as SELECT TIMBER PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELECT TIMBER PRODUCTS LLC. 21235 SW 108TH AVE BLDG # 13 TUALATIN OR 97062 Active Company formed on the 2013-02-14

Company Officers of SELECT TIMBER PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES LAVERY
Company Secretary 2016-12-01
PAUL JAMES LAVERY
Director 2016-12-01
SAMUEL JAMES ALEXANDER MCCREA
Director 2016-12-01
ANDREW NIALL MORLEY
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT DAVID NICHOLAS MCCALLUM
Director 2011-11-30 2016-12-01
ANDREW NIALL MORLEY
Director 2012-12-01 2016-12-01
DAVID JOHN WEST
Director 1991-09-18 2012-11-30
TERESA MORGAN
Company Secretary 2011-04-01 2011-11-30
MALCOLM HYDE
Director 1998-05-29 2011-11-30
STEPHEN CHARLES WRIGHT
Director 1991-09-18 2011-11-30
SUSAN DORIS GAMMONS
Company Secretary 2003-08-01 2011-04-01
COLIN ARTHUR LINGARD
Company Secretary 1999-08-01 2003-07-31
MARK RICHAD ROSE
Company Secretary 1997-06-25 1999-08-01
GARY LESLIE WILLIAMS
Director 1991-09-18 1998-07-31
MARILYN EWINGS
Company Secretary 1991-09-18 1997-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES LAVERY THE OLD BOATYARD MANAGEMENT COMPANY LIMITED Director 2017-03-22 CURRENT 2010-09-07 Active
PAUL JAMES LAVERY SAM RESIDENTIAL HOMES LIMITED Director 2016-05-03 CURRENT 2016-03-04 Active
PAUL JAMES LAVERY SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED Director 2015-06-08 CURRENT 1990-10-26 Active
SAMUEL JAMES ALEXANDER MCCREA TEMPLEPATRICK RENTALS LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
SAMUEL JAMES ALEXANDER MCCREA SAM RESIDENTIAL HOMES LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
SAMUEL JAMES ALEXANDER MCCREA JERTOP LIMITED Director 2012-11-29 CURRENT 2012-01-05 Active - Proposal to Strike off
SAMUEL JAMES ALEXANDER MCCREA HI SPEC DOORSETS LIMITED Director 2012-07-20 CURRENT 2010-07-12 Liquidation
SAMUEL JAMES ALEXANDER MCCREA GLENARIFF APARTMENTS LIMITED Director 2005-02-14 CURRENT 2003-10-24 Active
SAMUEL JAMES ALEXANDER MCCREA SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED Director 1990-10-26 CURRENT 1990-10-26 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
2024-09-25CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES
2023-09-19CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-02-06Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-02-06Audit exemption subsidiary accounts made up to 2022-02-28
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-01-11Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-02-28
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIALL MORLEY
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-11-14AA01Current accounting period extended from 30/11/17 TO 28/02/18
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-11AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-01PSC02Notification of Springfarm Architectural Mouldings Limited as a person with significant control on 2016-11-30
2017-09-01PSC07CESSATION OF PLANED WOOD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-10AP01DIRECTOR APPOINTED MR ANDREW NIALL MORLEY
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024236480006
2016-12-13AP03Appointment of Paul James Lavery as company secretary on 2016-12-01
2016-12-13AP01DIRECTOR APPOINTED MR SAMUEL JAMES ALEXANDER MCCREA
2016-12-13AP01DIRECTOR APPOINTED PAUL JAMES LAVERY
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORLEY
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MCCALLUM
2016-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 113160
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26MEM/ARTSARTICLES OF ASSOCIATION
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 113160
2016-02-18SH0127/11/15 STATEMENT OF CAPITAL GBP 113160
2016-02-18SH10Particulars of variation of rights attached to shares
2016-02-18RES01ADOPT ARTICLES 18/02/16
2016-02-18SH08Change of share class name or designation
2016-02-18RES12VARYING SHARE RIGHTS AND NAMES
2016-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution alteration of articles
  • Resolution alteration of articles
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 107500
2015-09-21AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 107500
2014-09-15AR0114/09/14 ANNUAL RETURN FULL LIST
2014-09-01AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-16AR0114/09/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIALL MORLEY / 13/09/2013
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM MILL LANE DONINGTON LINCOLNSHIRE PE11 4TL
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID NICHOLAS MCCALLUM / 13/09/2013
2013-07-26AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-20AP01DIRECTOR APPOINTED MR ANDREW NIALL MORLEY
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEST
2012-10-12AR0114/09/12 FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 11/10/2012
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-10AP01DIRECTOR APPOINTED RUPERT MCCALLUM
2012-01-10AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY TERESA MORGAN
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HYDE
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM HIGH STREET DONINGTON SPALDING LINCOLNSHIRE PE11 4ST
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-06AR0114/09/11 FULL LIST
2011-08-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-19AP03SECRETARY APPOINTED MRS TERESA MORGAN
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY SUSAN GAMMONS
2010-09-14AR0114/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 01/01/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HYDE / 01/01/2010
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-04-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-14363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-26363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2004-09-23363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-29363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-28288bSECRETARY RESIGNED
2003-08-28288aNEW SECRETARY APPOINTED
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-30123NC INC ALREADY ADJUSTED 24/01/96
2002-09-30RES04£ NC 1000/135000 24/01
2002-09-23363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-07363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-19169£ SR 12500@1 02/07/99
1999-09-27288bDIRECTOR RESIGNED
1999-09-22363(288)DIRECTOR RESIGNED
1999-09-22363sRETURN MADE UP TO 14/09/99; CHANGE OF MEMBERS
1999-09-09288bSECRETARY RESIGNED
1999-09-09288aNEW SECRETARY APPOINTED
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1109362 Active Licenced property: DONINGTON MILL LANE SPALDING GB PE11 4TL.

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 SELECT TIMBER PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-07 Outstanding RUPERT MCCALLUM
DEBENTURE 2011-12-06 Outstanding CLYDESDALE BANK PLC
MORTGAGE 1995-11-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-11-10 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1990-04-03 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SELECT TIMBER PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SELECT TIMBER PRODUCTS LIMITED owns 1 domain names.

selecttimber.co.uk  

Trademarks
We have not found any records of SELECT TIMBER PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SELECT TIMBER PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Holland District Coucnil 2014-06-12 GBP £5,000

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 SELECT TIMBER PRODUCTS 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.
Import/Export of Goods
Goods imported/exported by SELECT TIMBER PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0144071093Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2013-05-0144071093Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2013-04-0144071093Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2012-11-0144071093Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2012-08-0144071093Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2012-07-0144071093Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2012-05-0144071093Pine of the species "Pinus silvestris L.", sawn or cut lengthwise, sliced or peeled, with a thickness of > 6 mm (excl. planed, sanded or end-jointed; boards for the manufacture of lead pencils, tracer pencils, colour pencils, slate pencils and other pencils with a wood casing; wood with a length of <= 125 mm and a thickness of < 12,5 mm)
2011-12-0144

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECT TIMBER PRODUCTS 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 SELECT TIMBER PRODUCTS 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.
    Other companies at postcode PE11 4TL