Company NameArch Timber Protection Limited
Company StatusActive
Company Number00422330
CategoryPrivate Limited Company
Incorporation Date25 October 1946(77 years, 7 months ago)
Previous NamesHickson's Timber Products Limited and Hickson Timber Products Ltd.

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(70 years after company formation)
Appointment Duration7 years, 6 months
RoleBu Operations Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Secretary NameMr Nicholas Thomas Carter
StatusCurrent
Appointed10 May 2017(70 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameJohn Paul Abbott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(77 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameJacov Ruben Wirtz
Date of BirthJune 1977 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed08 February 2024(77 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameMr John Adrian White
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(45 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfields 1 Copper Beech Drive
Doncaster Road, Whitley
Goole
North Humberside
DN14 0HZ
Director NameMr James Redpath Christie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(45 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressC/O Hickson International Plc
Castleford
West Yorkshire
WF10 2JT
Director NameMr Michael Connell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(45 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address30 Church Avenue
Swillington
Leeds
West Yorkshire
LS26 8QH
Director NameMr Robert Wightman Hall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Kyme Hall
Newton Kyme
Tadcaster
Yorkshire
LS24 9LR
Director NameNeil Harris
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address64 Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DN
Director NameMr Malcolm Gordon Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(45 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 May 2007)
RoleCompany Director
Correspondence Address9 West Croft
Hardwick Park
Pontefract
West Yorkshire
WF8 3PQ
Director NameMr Philip Geoffrey Shaw
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(45 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Secretary NameMr Colin Livsey
NationalityBritish
StatusResigned
Appointed15 August 1992(45 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Director NameDr Roger Lambert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(46 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThroshers Corner
Forty Green Road
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(47 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressThe Coach House, No 2 Hilston House
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameJohn Frederick Langton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(47 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressScandia Crabtree Green
Collingham
Leeds
West Yorkshire
LS22 5AB
Director NameDr David Alan Lewis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(47 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron Springs
Main Street
Newton Kyme
North Yorkshire
LS24 9LS
Director NameMr Martin Prime
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(47 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Secretary NamePaul Michael O'Dwyer
NationalityBritish
StatusResigned
Appointed01 May 1997(50 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address95 Ealing Village
London
W5 2EA
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed10 September 1999(52 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed25 August 2000(53 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(54 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 October 2001)
RoleFinancial Director
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NameMr Martin Prime
NationalityBritish
StatusResigned
Appointed01 February 2001(54 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Director NameMr Graham Buchan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(55 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Secretary NameMr Graham Buchan
NationalityBritish
StatusResigned
Appointed01 January 2002(55 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(63 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMr Stephen Martin Baker
StatusResigned
Appointed31 March 2010(63 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Andrew Barry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(67 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Secretary NameMrs Karen Deborah Johnson
StatusResigned
Appointed04 November 2013(67 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2016)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorkshire
WF10 2JT
Director NameMr Anthony William Kelly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(67 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2024)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameMr Peter Joseph Kitchen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(71 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 February 2024)
RoleFinancial Controller, Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ

Contact

Websitewww.lonzawood.co.uk/
Telephone01977 714000
Telephone regionPontefract

Location

Registered AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1.02Arch Timber Protection Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 4 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

11 May 1996Delivered on: 24 May 1996
Satisfied on: 22 July 1998
Persons entitled: Barclays Bank PLC as Trustee for the Lenders (As Defined)

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to the chargees under the terms of the medium term agreement the finance documents (as defined) and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 February 2024Termination of appointment of Peter Joseph Kitchen as a director on 8 February 2024 (1 page)
14 February 2024Appointment of Jacov Ruben Wirtz as a director on 8 February 2024 (2 pages)
14 February 2024Termination of appointment of Anthony William Kelly as a director on 8 February 2024 (1 page)
14 February 2024Appointment of John Paul Abbott as a director on 8 February 2024 (2 pages)
1 November 2023Full accounts made up to 31 December 2022 (21 pages)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
27 March 2023Director's details changed for Mr Nicholas Thomas Carter on 27 March 2023 (2 pages)
23 February 2023Change of details for Hickson International Limited as a person with significant control on 25 January 2023 (2 pages)
24 January 2023Full accounts made up to 31 December 2021 (19 pages)
24 January 2023Registered office address changed from Wheldon Road Castleford West Yorkshire WF10 2JT to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ on 24 January 2023 (1 page)
12 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
26 January 2022Full accounts made up to 31 December 2020 (15 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
21 August 2019Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page)
21 August 2019Notification of Hickson International Limited as a person with significant control on 20 August 2019 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
25 July 2018Appointment of Mr Peter Joseph Kitchen as a director on 10 July 2018 (2 pages)
11 August 2017Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 11 August 2017 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 10 May 2017 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 May 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page)
5 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
1 November 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016 (2 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (14 pages)
11 August 2016Full accounts made up to 31 December 2015 (14 pages)
10 May 2016Termination of appointment of Karen Deborah Johnson as a secretary on 9 April 2016 (1 page)
10 May 2016Termination of appointment of Karen Deborah Johnson as a secretary on 9 April 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1.02
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1.02
(5 pages)
8 July 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1.02
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1.02
(3 pages)
18 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
15 August 2014Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
15 August 2014Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 June 2014Statement of company's objects (2 pages)
20 June 2014Statement by directors (1 page)
20 June 2014Statement by directors (1 page)
20 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(37 pages)
20 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(37 pages)
20 June 2014Statement of capital on 20 June 2014
  • GBP 1
(4 pages)
20 June 2014Solvency statement dated 18/06/14 (1 page)
20 June 2014Statement of capital on 20 June 2014
  • GBP 1
(4 pages)
20 June 2014Solvency statement dated 18/06/14 (1 page)
20 June 2014Statement of company's objects (2 pages)
5 March 2014Appointment of Mr Anthony William Kelly as a director (2 pages)
5 March 2014Appointment of Mr Anthony William Kelly as a director (2 pages)
5 March 2014Termination of appointment of David Lewis as a director (1 page)
5 March 2014Termination of appointment of David Lewis as a director (1 page)
14 November 2013Appointment of Mr Andrew Barry as a director (2 pages)
14 November 2013Appointment of Mr Andrew Barry as a director (2 pages)
12 November 2013Appointment of Mrs Karen Deborah Johnson as a secretary (1 page)
12 November 2013Appointment of Mrs Karen Deborah Johnson as a secretary (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 July 2010Termination of appointment of Graham Buchan as a secretary (1 page)
15 July 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
15 July 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
15 July 2010Termination of appointment of Graham Buchan as a secretary (1 page)
15 July 2010Termination of appointment of Graham Buchan as a director (1 page)
15 July 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
15 July 2010Termination of appointment of Graham Buchan as a director (1 page)
15 July 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 September 2009Return made up to 15/08/09; full list of members (3 pages)
29 September 2009Return made up to 15/08/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 September 2008Return made up to 15/08/08; full list of members (3 pages)
12 September 2008Return made up to 15/08/08; full list of members (3 pages)
15 October 2007Accounts made up to 31 December 2006 (4 pages)
15 October 2007Accounts made up to 31 December 2006 (4 pages)
2 October 2007Return made up to 15/08/07; full list of members (2 pages)
2 October 2007Return made up to 15/08/07; full list of members (2 pages)
5 August 2007Director resigned (1 page)
5 August 2007Director resigned (1 page)
20 December 2006Return made up to 15/08/06; full list of members (2 pages)
20 December 2006Return made up to 15/08/06; full list of members (2 pages)
6 November 2006Accounts made up to 31 December 2005 (4 pages)
6 November 2006Accounts made up to 31 December 2005 (4 pages)
5 February 2006Accounts made up to 31 December 2004 (4 pages)
5 February 2006Accounts made up to 31 December 2004 (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Return made up to 15/08/05; full list of members (8 pages)
23 January 2006Director resigned (1 page)
23 January 2006Return made up to 15/08/05; full list of members (8 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 September 2005Accounts made up to 31 December 2003 (4 pages)
8 September 2005Accounts made up to 31 December 2003 (4 pages)
11 November 2004Return made up to 15/08/04; full list of members (8 pages)
11 November 2004Return made up to 15/08/04; full list of members (8 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 February 2004Return made up to 15/08/03; full list of members (8 pages)
28 February 2004Return made up to 15/08/03; full list of members (8 pages)
5 February 2004Accounts made up to 31 December 2002 (4 pages)
5 February 2004Accounts made up to 31 December 2002 (4 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
30 January 2003Accounts made up to 31 December 2001 (4 pages)
30 January 2003Accounts made up to 31 December 2001 (4 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 September 2002Return made up to 15/08/02; full list of members (8 pages)
6 September 2002Return made up to 15/08/02; full list of members (8 pages)
3 September 2002Registered office changed on 03/09/02 from: A1 business park knottingley west yorkshire WF11 obu (1 page)
3 September 2002Registered office changed on 03/09/02 from: A1 business park knottingley west yorkshire WF11 obu (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
1 November 2001Accounts made up to 31 December 2000 (5 pages)
1 November 2001Accounts made up to 31 December 2000 (5 pages)
28 August 2001Return made up to 15/08/01; full list of members (8 pages)
28 August 2001Return made up to 15/08/01; full list of members (8 pages)
10 April 2001Location of register of members (1 page)
10 April 2001Location of register of members (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: wheldon road, castleford, west yorkshire. WF10 2JT (1 page)
20 January 2001Registered office changed on 20/01/01 from: wheldon road, castleford, west yorkshire. WF10 2JT (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
22 December 2000Company name changed hickson timber products LTD.\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed hickson timber products LTD.\certificate issued on 27/12/00 (2 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
24 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Accounts made up to 31 December 1999 (5 pages)
5 April 2000Accounts made up to 31 December 1999 (5 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
10 September 1999Director's particulars changed (1 page)
10 September 1999Return made up to 15/08/99; no change of members (8 pages)
10 September 1999Return made up to 15/08/99; no change of members (8 pages)
10 September 1999Director's particulars changed (1 page)
17 March 1999Accounts made up to 31 December 1998 (5 pages)
17 March 1999Accounts made up to 31 December 1998 (5 pages)
15 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1998Full accounts made up to 31 December 1997 (7 pages)
25 September 1998Full accounts made up to 31 December 1997 (7 pages)
26 August 1998Return made up to 15/08/98; no change of members (8 pages)
26 August 1998Return made up to 15/08/98; no change of members (8 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Secretary's particulars changed (1 page)
23 October 1997Full accounts made up to 31 December 1996 (5 pages)
23 October 1997Full accounts made up to 31 December 1996 (5 pages)
10 September 1997Return made up to 15/08/97; full list of members (8 pages)
10 September 1997Return made up to 15/08/97; full list of members (8 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (1 page)
16 May 1997New secretary appointed (1 page)
16 May 1997Secretary resigned (1 page)
9 September 1996Full accounts made up to 31 December 1995 (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (6 pages)
2 September 1996Return made up to 15/08/96; full list of members (8 pages)
2 September 1996Return made up to 15/08/96; full list of members (8 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Particulars of mortgage/charge (22 pages)
24 May 1996Particulars of mortgage/charge (22 pages)
9 October 1995Full accounts made up to 31 December 1994 (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (6 pages)
6 September 1995Return made up to 15/08/95; no change of members (14 pages)
6 September 1995Return made up to 15/08/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
7 October 1994Full accounts made up to 31 December 1993 (6 pages)
7 October 1994Full accounts made up to 31 December 1993 (6 pages)
7 October 1994Full accounts made up to 31 December 1993 (6 pages)
12 September 1994New director appointed (2 pages)
12 September 1994New director appointed (2 pages)
18 August 1994New director appointed (2 pages)
18 August 1994New director appointed (2 pages)
16 June 1994New director appointed (2 pages)
16 June 1994New director appointed (2 pages)
24 March 1994New director appointed (3 pages)
24 March 1994New director appointed (3 pages)
12 September 1993Full accounts made up to 31 December 1992 (6 pages)
12 September 1993Full accounts made up to 31 December 1992 (6 pages)
12 September 1993Full accounts made up to 31 December 1992 (6 pages)
29 September 1992Full accounts made up to 31 December 1991 (6 pages)
29 September 1992Full accounts made up to 31 December 1991 (6 pages)
29 September 1992Full accounts made up to 31 December 1991 (6 pages)
3 October 1991Return made up to 15/08/91; full list of members (8 pages)
3 October 1991Full accounts made up to 31 December 1990 (7 pages)
3 October 1991Full accounts made up to 31 December 1990 (7 pages)
3 October 1991Return made up to 15/08/91; full list of members (8 pages)
3 October 1991Full accounts made up to 31 December 1990 (7 pages)
24 September 1990Full accounts made up to 31 December 1989 (5 pages)
24 September 1990Full accounts made up to 31 December 1989 (5 pages)
24 September 1990Full accounts made up to 31 December 1989 (5 pages)
28 September 1989Return made up to 28/07/89; full list of members (8 pages)
28 September 1989Return made up to 28/07/89; full list of members (8 pages)
9 November 1988Return made up to 14/07/88; full list of members (7 pages)
9 November 1988Return made up to 14/07/88; full list of members (7 pages)
30 June 1987Return made up to 14/05/87; full list of members (7 pages)
30 June 1987Return made up to 14/05/87; full list of members (7 pages)
4 September 1986Full accounts made up to 31 December 1985 (15 pages)
4 September 1986Return made up to 18/07/86; full list of members (5 pages)
4 September 1986Return made up to 18/07/86; full list of members (5 pages)
4 September 1986Full accounts made up to 31 December 1985 (15 pages)
1 July 1986Company name changed hickson's timber products limite d\certificate issued on 01/07/86 (2 pages)
1 July 1986Company name changed hickson's timber products limite d\certificate issued on 01/07/86 (2 pages)
16 August 1977Memorandum and Articles of Association (17 pages)
16 August 1977Memorandum and Articles of Association (17 pages)
7 October 1971Company name changed\certificate issued on 07/10/71 (3 pages)
7 October 1971Company name changed\certificate issued on 07/10/71 (3 pages)
25 October 1946Certificate of incorporation (1 page)
25 October 1946Certificate of incorporation (1 page)