Company NamePortwood Timber Limited
DirectorSimon John Graveley
Company StatusActive
Company Number01735154
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Simon John Graveley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(22 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mersey Street Portwood
Stockport
Cheshire
SK1 2HX
Secretary NameMr David Jarvis
StatusCurrent
Appointed31 July 2015(32 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address1 Mersey Street
Portwood
Stockport
Cheshire
SK1 2HX
Director NameMrs Moyra Ashby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 1996)
RoleAccounts Clerk
Correspondence Address9 St Marys Avenue
Denton
Manchester
Lancashire
M34 7QG
Director NameMr Rodney Allen Gooding
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address65 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HY
Director NameJohn Yalleley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 2001)
RoleManager
Correspondence Address31 Manchester Road
Swinton
Manchester
M27 5EX
Director NameLinda Kirk
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 2005)
RoleSecretary
Correspondence Address39 Frances Street
Cheadle
Cheshire
SK8 2AL
Director NameMr Ralfe Graveley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(22 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 December 2018)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address1 Mersey Street Portwood
Stockport
Cheshire
SK1 2HX
Director NameColette Hazel Ford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(22 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mersey Street Portwood
Stockport
Cheshire
SK1 2HX
Secretary NameColette Hazel Ford
NationalityBritish
StatusResigned
Appointed06 September 2005(22 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bowness Road
Timperley
Altrincham
Cheshire
WA15 7YA

Contact

Websiteportwoodtimber.com
Telephone0161 4779600
Telephone regionManchester

Location

Registered Address1 Mersey Street
Portwood
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Simon John Graveley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

15 March 1988Delivered on: 23 March 1988
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit c, 22, mersey street, stockport, greater manchester, including fixtures fittings (other than trade) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 April 1986Delivered on: 1 May 1986
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
24 April 1986Delivered on: 30 April 1986
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 mersey street portwood stockport. Floating charge over all movable plant fixtures & fittings machinery and equipment material & articles.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 October 2023Termination of appointment of Colette Hazel Ford as a director on 11 October 2023 (1 page)
25 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
4 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
26 October 2021Confirmation statement made on 22 September 2021 with updates (5 pages)
26 January 2021Cessation of Simon John Graveley as a person with significant control on 26 January 2021 (1 page)
26 January 2021Notification of Illingworth Ingham (Manchester) Limited as a person with significant control on 26 January 2021 (2 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
1 April 2019Termination of appointment of Ralfe Graveley as a director on 25 December 2018 (1 page)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
27 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
10 September 2018Director's details changed for Mr Simon John Graveley on 10 September 2018 (2 pages)
10 September 2018Director's details changed for Mr Ralfe Graveley on 10 September 2018 (2 pages)
10 September 2018Director's details changed for Colette Hazel Ford on 10 September 2018 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
4 August 2015Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
4 August 2015Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(6 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(6 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
1 October 2008Return made up to 15/09/08; full list of members (4 pages)
1 October 2008Return made up to 15/09/08; full list of members (4 pages)
23 November 2007Full accounts made up to 31 March 2007 (14 pages)
23 November 2007Full accounts made up to 31 March 2007 (14 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (17 pages)
12 October 2006Full accounts made up to 31 March 2006 (17 pages)
21 September 2006Return made up to 15/09/06; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 15/09/06; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
1 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
15 September 2005Director resigned (1 page)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
2 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 September 2003Return made up to 18/09/03; full list of members (7 pages)
27 September 2003Return made up to 18/09/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 September 2002Return made up to 18/09/02; full list of members (7 pages)
30 September 2002Return made up to 18/09/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
28 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
6 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
7 November 2000Return made up to 18/09/00; full list of members (7 pages)
7 November 2000Return made up to 18/09/00; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
28 October 1999Return made up to 18/09/99; full list of members (6 pages)
28 October 1999Return made up to 18/09/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 September 1998Return made up to 18/09/98; no change of members (4 pages)
11 September 1998Return made up to 18/09/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 September 1997Return made up to 18/09/97; no change of members (4 pages)
26 September 1997Return made up to 18/09/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 September 1996Return made up to 18/09/96; full list of members (6 pages)
17 September 1996Return made up to 18/09/96; full list of members (6 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
21 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 September 1995Return made up to 18/09/95; no change of members (4 pages)
26 September 1995Return made up to 18/09/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
31 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 June 1983Incorporation (18 pages)
29 June 1983Incorporation (18 pages)