Company Information for SELECT TIMBER PRODUCTS LIMITED
MILL LANE, DONINGTON, SPALDING, LINCOLNSHIRE, PE11 4TL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SELECT TIMBER PRODUCTS LIMITED | |||
Legal Registered Office | |||
MILL LANE DONINGTON SPALDING LINCOLNSHIRE PE11 4TL Other companies in PE11 | |||
| |||
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 |
Last Datalog update: | 2025-01-05 07:15:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SELECT TIMBER PRODUCTS LLC. | 21235 SW 108TH AVE BLDG # 13 TUALATIN OR 97062 | Active | Company formed on the 2013-02-14 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES LAVERY |
||
PAUL JAMES LAVERY |
||
SAMUEL JAMES ALEXANDER MCCREA |
||
ANDREW NIALL MORLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT DAVID NICHOLAS MCCALLUM |
Director | ||
ANDREW NIALL MORLEY |
Director | ||
DAVID JOHN WEST |
Director | ||
TERESA MORGAN |
Company Secretary | ||
MALCOLM HYDE |
Director | ||
STEPHEN CHARLES WRIGHT |
Director | ||
SUSAN DORIS GAMMONS |
Company Secretary | ||
COLIN ARTHUR LINGARD |
Company Secretary | ||
MARK RICHAD ROSE |
Company Secretary | ||
GARY LESLIE WILLIAMS |
Director | ||
MARILYN EWINGS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE OLD BOATYARD MANAGEMENT COMPANY LIMITED | Director | 2017-03-22 | CURRENT | 2010-09-07 | Active | |
SAM RESIDENTIAL HOMES LIMITED | Director | 2016-05-03 | CURRENT | 2016-03-04 | Active | |
SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED | Director | 2015-06-08 | CURRENT | 1990-10-26 | Active | |
TEMPLEPATRICK RENTALS LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
SAM RESIDENTIAL HOMES LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
JERTOP LIMITED | Director | 2012-11-29 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
HI SPEC DOORSETS LIMITED | Director | 2012-07-20 | CURRENT | 2010-07-12 | Liquidation | |
GLENARIFF APARTMENTS LIMITED | Director | 2005-02-14 | CURRENT | 2003-10-24 | Active | |
SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED | Director | 1990-10-26 | CURRENT | 1990-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-28 | ||
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 28/02/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | ||
Audit exemption subsidiary accounts made up to 2021-02-28 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NIALL MORLEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/11/17 TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC02 | Notification of Springfarm Architectural Mouldings Limited as a person with significant control on 2016-11-30 | |
PSC07 | CESSATION OF PLANED WOOD LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ANDREW NIALL MORLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024236480006 | |
AP03 | Appointment of Paul James Lavery as company secretary on 2016-12-01 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JAMES ALEXANDER MCCREA | |
AP01 | DIRECTOR APPOINTED PAUL JAMES LAVERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT MCCALLUM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 113160 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 113160 | |
SH01 | 27/11/15 STATEMENT OF CAPITAL GBP 113160 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 18/02/16 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 107500 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 107500 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIALL MORLEY / 13/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM MILL LANE DONINGTON LINCOLNSHIRE PE11 4TL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID NICHOLAS MCCALLUM / 13/09/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW NIALL MORLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEST | |
AR01 | 14/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 11/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RUPERT MCCALLUM | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/11/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERESA MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HYDE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM HIGH STREET DONINGTON SPALDING LINCOLNSHIRE PE11 4ST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 14/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS TERESA MORGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN GAMMONS | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HYDE / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
123 | NC INC ALREADY ADJUSTED 24/01/96 | |
RES04 | £ NC 1000/135000 24/01 | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
169 | £ SR 12500@1 02/07/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/09/99; CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1109362 | Active | Licenced property: DONINGTON MILL LANE SPALDING GB PE11 4TL. |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RUPERT MCCALLUM | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
SELECT TIMBER PRODUCTS LIMITED owns 1 domain names.
selecttimber.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Holland District Coucnil | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 44071093 | Pine 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) | ||
![]() | 44071093 | Pine 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) | ||
![]() | 44071093 | Pine 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) | ||
![]() | 44071093 | Pine 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) | ||
![]() | 44071093 | Pine 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) | ||
![]() | 44071093 | Pine 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) | ||
![]() | 44071093 | Pine 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) | ||
![]() | 44 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |