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

LIGNIA WOOD COMPANY LIMITED

C/O RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
05987714
Private Limited Company
Liquidation

Company Overview

About Lignia Wood Company Ltd
LIGNIA WOOD COMPANY LIMITED was founded on 2006-11-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Lignia Wood Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIGNIA WOOD COMPANY LIMITED
 
Legal Registered Office
C/O RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in BA12
 
Previous Names
FIBRE 7 UK LIMITED30/07/2018
PILLSBURY 002 LIMITED08/03/2007
Filing Information
Company Number 05987714
Company ID Number 05987714
Date formed 2006-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB908955385  
Last Datalog update: 2022-05-08 06:34:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGNIA WOOD COMPANY 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 LIGNIA WOOD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN ELS
Director 2016-11-29
MANN-KERN NG
Director 2015-03-01
ANDREW JOHN PITMAN
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL RODWELL DAVIES
Director 2011-03-08 2016-11-30
GRIFFINS SECRETARIES LIMITED
Company Secretary 2007-11-03 2016-11-17
WILLIAM ALFRED POP ORGEE
Director 2011-03-08 2016-08-09
PAUL GEOFFREY DUNCAN
Director 2007-11-03 2016-03-03
CHRISTOPHER JOHN WILLIAM LUSTY
Director 2009-12-18 2016-02-02
KENNETH HAMILTON WEEKS
Director 2012-09-01 2012-10-01
NIGEL CHARLES COMSTIVE WRIGHT
Director 2007-03-07 2011-03-01
GREGORY MARK SULLIVAN
Director 2007-03-07 2009-06-16
FRANK ABRAMSON
Director 2007-04-23 2008-09-30
PILLSBURY SECRETARIAL LIMITED
Company Secretary 2006-11-03 2007-11-03
PILLSBURY NOMINEES LIMITED
Director 2006-11-03 2007-03-07

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
2023-06-19Voluntary liquidation Statement of receipts and payments to 2023-04-18
2022-04-26600Appointment of a voluntary liquidator
2022-04-19AM22Liquidation. Administration move to voluntary liquidation
2021-11-25AM10Administrator's progress report
2021-10-08AM02Liquidation statement of affairs AM02SOA
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PITMAN
2021-07-27AM06Notice of deemed approval of proposals
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ROGERS
2021-06-17AM03Statement of administrator's proposal
2021-05-10AM01Appointment of an administrator
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Unit 10 Atlantic Trading Estate Barry CF63 3RF Wales
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HANSON
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-05-04PSC05Change of details for Schroder Uk Public Private Trust Plc as a person with significant control on 2018-01-01
2020-05-04PSC02Notification of Schroder Uk Public Private Trust Plc as a person with significant control on 2018-01-01
2020-05-04PSC07CESSATION OF NORTRUST NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20RP04SH01Second filing of capital allotment of shares GBP11,908,558.21
2020-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-07AP01DIRECTOR APPOINTED MR NEIL ANTHONY RYAN
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HANS MANN-KERN NG
2019-10-12SH0109/10/19 STATEMENT OF CAPITAL GBP 11908558.21
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-09-06SH0121/06/19 STATEMENT OF CAPITAL GBP 11075224.71
2019-07-19AP01DIRECTOR APPOINTED MR RUSSELL CUMMINGS
2019-07-16AP01DIRECTOR APPOINTED MR STEPHEN MARK ROGERS
2019-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-10SH0129/05/19 STATEMENT OF CAPITAL GBP 11054391.36
2019-06-10SH0129/05/19 STATEMENT OF CAPITAL GBP 11054391.36
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-09AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HANSON
2018-10-09AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HANSON
2018-09-14CH01Director's details changed for Hans Mann-Kern Ng on 2015-03-01
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-07RES13Resolutions passed:
  • Auth to allot 04/07/2018
  • ADOPT ARTICLES
  • Resolution of removal of pre-emption rights
2018-07-31SH0126/07/18 STATEMENT OF CAPITAL GBP 9804391.16
2018-07-30RES15CHANGE OF COMPANY NAME 30/07/18
2018-05-24AAMDAmended account full exemption
2018-04-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 7231653.07
2018-02-07SH0122/01/18 STATEMENT OF CAPITAL GBP 7231653.07
2018-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-29RES01ADOPT ARTICLES 19/01/2018
2018-01-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 5981653.07
2017-10-18SH0121/09/17 STATEMENT OF CAPITAL GBP 5981653.07
2017-09-14EW01RSSDirectors register information withdrawn from the public register
2017-09-14EW01Withdrawal of the directors register information from the public register
2017-09-12EH01Elect to keep the directors register information on the public register
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 3881653.07
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-28CH01Director's details changed for Hans Mann-Kern Ng on 2017-05-22
2017-03-31RP04AP01Second filing of director appointment of Justin Els
2017-03-31ANNOTATIONClarification
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1880165.48
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-23CH01Director's details changed for Hans Mann-Kern Ng on 2015-03-01
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-08SH0106/12/16 STATEMENT OF CAPITAL GBP 1615165.47
2017-02-08SH0106/12/16 STATEMENT OF CAPITAL GBP 1881983.19
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM SHANA NEW ROAD WALTERS ASH HIGH WYCOMBE HP14 4UZ ENGLAND
2016-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-30RES12VARYING SHARE RIGHTS AND NAMES
2016-12-30RES12VARYING SHARE RIGHTS AND NAMES
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ELS / 30/11/2016
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2016-11-30AP01DIRECTOR APPOINTED MR JUSTIN ELS
2016-11-30AP01DIRECTOR APPOINTED DR ANDREW JOHN PITMAN
2016-11-30AP01DIRECTOR APPOINTED MR JUSTIN ELS
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1616983.65
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2016-11-17TM02APPOINTMENT TERMINATED, SECRETARY GRIFFINS SECRETARIES LIMITED
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ORGEE
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1616653.07
2016-07-29SH02CONSOLIDATION 26/07/16
2016-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-29MEM/ARTSARTICLES OF ASSOCIATION
2016-07-29RES01ALTER ARTICLES 26/07/2016
2016-07-29RES12VARYING SHARE RIGHTS AND NAMES
2016-06-15AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-15AA31/12/14 TOTAL EXEMPTION SMALL
2016-05-25RES13INCREASE OF SHARE CAPITAL,RATIFICATION OF SHARE CAPITAL HISTORY 20/05/2016
2016-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUSTY
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNCAN
2016-01-04AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1306156.19
2015-12-03AR0103/11/15 FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM THE OLD SILK WORKS BEECH AVENUE WARMINSTER WILTSHIRE BA12 8LX
2015-05-11AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-03-18AP01DIRECTOR APPOINTED HANS MANN-KERN NG
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1306156.19
2015-02-02AR0103/11/14 FULL LIST
2015-02-02AR0103/11/14 FULL LIST
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED POP ORGEE / 01/05/2014
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILLIAM LUSTY / 01/05/2014
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL RODWELL DAVIES / 01/05/2014
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY DUNCAN / 01/05/2014
2015-01-21SH0101/05/14 STATEMENT OF CAPITAL GBP 960073.87
2015-01-21SH0101/09/14 STATEMENT OF CAPITAL GBP 1306156.19
2015-01-21SH0101/09/14 STATEMENT OF CAPITAL GBP 1306156.19
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM SHALFORD DAIRY WASING ESTATE ALDERMASTION BERKSHIRE RG7 4NB
2014-02-21SH0102/12/13 STATEMENT OF CAPITAL GBP 957542.23
2013-11-26AR0103/11/13 FULL LIST
2013-07-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-19SH0115/11/12 STATEMENT OF CAPITAL GBP 954376.25
2012-11-19AR0103/11/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WEEKS
2012-09-26AP01DIRECTOR APPOINTED MR KENNETH HAMILTON WEEKS
2012-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-29RES13INCREASE SHARE CAPITAL 09/08/2012
2011-11-08AR0103/11/11 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-16SH0111/05/11 STATEMENT OF CAPITAL GBP 928415.22
2011-05-11AP01DIRECTOR APPOINTED MR DAVID PAUL RODWELL DAVIES
2011-05-11AP01DIRECTOR APPOINTED MR WILLIAM ALFRED POP ORGEE
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-01AR0103/11/10 FULL LIST
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAM LUSTY
2009-12-18AR0103/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES COMSTIVE WRIGHT / 03/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY DUNCAN / 03/11/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRIFFINS SECRETARIES LIMITED / 03/11/2009
2009-11-25SH0103/04/09 STATEMENT OF CAPITAL GBP 12299.47
2009-11-25SH0125/03/09 STATEMENT OF CAPITAL GBP 8072.27
2009-11-25SH0121/03/09 STATEMENT OF CAPITAL GBP 6204.27
2009-11-25MEM/ARTSARTICLES OF ASSOCIATION
2009-11-25RES13SHARES ALLOTTED 01/04/2009
2009-11-25RES04NC INC ALREADY ADJUSTED 01/04/2009
2009-08-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR GREGORY SULLIVAN
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR FRANK ABRAMSON
2008-11-28363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2008-03-04288aDIRECTOR APPOINTED PAUL GEOFFREY DUNCAN
2008-03-01288bAPPOINTMENT TERMINATE, SECRETARY PILSBURY SECRETARIAL LIMITED LOGGED FORM
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: TOWER 42 LEVEL 23 25 OLD BROAD STREET LONDON EC2N 1HQ
2008-02-18225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2008-02-18288bSECRETARY RESIGNED
2008-02-18288aNEW SECRETARY APPOINTED
2007-06-21SASHARES AGREEMENT OTC
2007-06-21123NC INC ALREADY ADJUSTED 23/04/07
2007-06-21RES04£ NC 2000/50000
2007-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-25RES04£ NC 1000/2000 11/04/0
2007-05-25123NC INC ALREADY ADJUSTED 11/04/07
2007-05-25122S-DIV 11/04/07
2007-05-25RES13SUBDIVISION 11/04/07
2007-04-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-08CERTNMCOMPANY NAME CHANGED PILLSBURY 002 LIMITED CERTIFICATE ISSUED ON 08/03/07
2006-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to LIGNIA WOOD COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-07-13
Appointmen2022-04-22
Appointmen2021-05-10
Fines / Sanctions
No fines or sanctions have been issued against LIGNIA WOOD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-31 Satisfied DAVID PAUL RODWELL DAVIES (AS SECURITY TRUSTEE FOR THE LENDERS)
DEBENTURE 2007-05-18 Satisfied BENJAMIN GOLDSMITH
Creditors
Creditors Due Within One Year 2012-12-31 £ 32,575
Creditors Due Within One Year 2011-12-31 £ 49,368

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 LIGNIA WOOD COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 958,040
Called Up Share Capital 2011-12-31 £ 926,381
Cash Bank In Hand 2012-12-31 £ 1,015
Cash Bank In Hand 2011-12-31 £ 57,819
Current Assets 2012-12-31 £ 804,873
Current Assets 2011-12-31 £ 651,172
Debtors 2012-12-31 £ 728,587
Debtors 2011-12-31 £ 528,353
Fixed Assets 2012-12-31 £ 204,088
Fixed Assets 2011-12-31 £ 204,088
Shareholder Funds 2012-12-31 £ 976,386
Shareholder Funds 2011-12-31 £ 805,892
Stocks Inventory 2012-12-31 £ 75,271
Stocks Inventory 2011-12-31 £ 65,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIGNIA WOOD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGNIA WOOD COMPANY LIMITED
Trademarks
We have not found any records of LIGNIA WOOD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGNIA WOOD COMPANY 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 (46130 - Agents involved in the sale of timber and building materials) as LIGNIA WOOD COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGNIA WOOD COMPANY 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 LIGNIA WOOD COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0044071190
2018-12-0044071190
2018-12-0044079927Wood sawn or cut lengthwise, sliced or peeled, of a thickness of > 6 mm, planed, or end-jointed, whether or not planed or sanded (excl. tropical wood specified in Subheading Note 2 to this chapter, coniferous wood, oak "Quercus spp.", beech "Fagus spp.", maple "Acer spp.", cherry "Prunus spp." and ash "Fraxinus spp.")
2018-12-0044079927Wood sawn or cut lengthwise, sliced or peeled, of a thickness of > 6 mm, planed, or end-jointed, whether or not planed or sanded (excl. tropical wood specified in Subheading Note 2 to this chapter, coniferous wood, oak "Quercus spp.", beech "Fagus spp.", maple "Acer spp.", cherry "Prunus spp." and ash "Fraxinus spp.")
2018-11-0044071190
2018-11-0044071190
2015-06-0144130000Metallised wood and other densified wood in blocks, plates, strips or profile shapes
2015-04-0144130000Metallised wood and other densified wood in blocks, plates, strips or profile shapes
2013-11-0144
2012-10-0144071093Pine 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)
2012-04-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2011-11-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2011-02-0144079998Wood, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed, and tropical wood, coniferous wood, oak "Quercus spp.", beech "Fagus spp.", maple "Acer spp.", cherry "Prunus spp.", ash "Fraxinus spp." and poplar)
2011-01-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2010-12-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")
2010-11-0144071098Coniferous wood sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed or sanded, and spruce "Picea abies Karst.", silver fir "Abies alba Mill." and pine "Pinus sylvestris L.")

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLIGNIA WOOD COMPANY LIMITEDEvent Date2022-04-22
Name of Company: LIGNIA WOOD COMPANY LIMITED Company Number: 05987714 Nature of Business: Agents involved in the sale of timber and building materials Previous Name of Company: Fibre 7 UK Limited; Pil…
 
Initiating party Event TypeAppointmen
Defending partyLIGNIA WOOD COMPANY LIMITEDEvent Date2021-05-10
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2021-000716 LIGNIA WOOD COMPANY LIMITED (Company Number 05987714 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGNIA WOOD COMPANY 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 LIGNIA WOOD COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4