Company NameNorth West Timber Treatment Limited
Company StatusActive
Company Number01993494
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Roger William Mayor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleSaw Miller
Country of ResidenceEngland
Correspondence AddressNwtt House Lockett Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
Director NameMr Andrew Paul Foster
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNwtt House Lockett Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
Director NameMr Samuel William Mayor
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNwtt House Lockett Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
Director NameMr Thomas Mathew Mayor
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNwtt House Lockett Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
Director NameMr Andrew Thomas Mayor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 14 March 2017)
RoleSaw Miller
Country of ResidenceEngland
Correspondence Address110 Bredon Avenue
Euxton
Chorley
Lancashire
PR7 6NS
Director NameMr James Robert Mayor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 14 March 2017)
RoleSaw Miller
Country of ResidenceUnited Kingdom
Correspondence AddressBlyth Wood
Whitesprings
Annan
Dumfriesshire
DG12 6BD
Scotland
Director NameMr John Henry Mayor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 14 March 2017)
RoleSaw Miller
Country of ResidenceEngland
Correspondence Address175 Southport Road
Ulnes Walton
Leyland
Lancashire
PR26 8LN
Secretary NameMrs Nellie Mayor
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Correspondence AddressWoodlands
Highfield Road
Croston
PR26 9HH
Secretary NameMr John Henry Mayor
NationalityBritish
StatusResigned
Appointed23 April 2004(18 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Southport Road
Ulnes Walton
Leyland
Lancashire
PR26 8LN

Contact

Websitenwtt.co.uk

Location

Registered AddressNwtt House Lockett Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

25 at £1Andrew Mayor
25.00%
Ordinary
25 at £1James Robert Mayor
25.00%
Ordinary
25 at £1John Henry Mayor
25.00%
Ordinary
25 at £1Roger William Mayor
25.00%
Ordinary

Financials

Year2014
Turnover£9,666,419
Net Worth£4,147,406
Cash£75,735
Current Liabilities£1,723,330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

14 March 2017Delivered on: 17 March 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings at lockett road, south lancashire industrial estate, wigan and freehold land on the north east side of bryn road, wigan. Title numbers: GM972888 and MAN76476.
Outstanding
14 March 2017Delivered on: 16 March 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
12 October 2005Delivered on: 20 October 2005
Persons entitled: The Royal Bank of Scotland 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
20 August 2004Delivered on: 24 August 2004
Persons entitled: The Royal Bank of Scotland 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 7 south lancashire industrial estate lockett road ashton-in-makerfield wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 November 1996Delivered on: 20 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land at central works haydock street st helens merseyside t/n MS344952 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
13 November 1996Delivered on: 20 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land and buildings lying to the south of church road haydock st helens merseyside t/n MS3453 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
13 November 1996Delivered on: 20 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land lying to the east of grange valley haydock st helens merseyside t/n MS84212 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
13 November 1996Delivered on: 20 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land lying to the south of church road haydock st helens merseyside t/n MS340669 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
27 August 1991Delivered on: 10 September 1991
Satisfied on: 15 October 2005
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (30 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (28 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (31 pages)
1 February 2018Notification of Nwtt Holdings Limited as a person with significant control on 14 March 2017 (2 pages)
31 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
5 September 2017Full accounts made up to 31 December 2016 (30 pages)
5 September 2017Full accounts made up to 31 December 2016 (30 pages)
28 March 2017Termination of appointment of Andrew Thomas Mayor as a director on 14 March 2017 (1 page)
28 March 2017Termination of appointment of James Robert Mayor as a director on 14 March 2017 (1 page)
28 March 2017Termination of appointment of John Henry Mayor as a director on 14 March 2017 (1 page)
28 March 2017Termination of appointment of James Robert Mayor as a director on 14 March 2017 (1 page)
28 March 2017Termination of appointment of Andrew Thomas Mayor as a director on 14 March 2017 (1 page)
28 March 2017Termination of appointment of John Henry Mayor as a secretary on 14 March 2017 (1 page)
28 March 2017Termination of appointment of John Henry Mayor as a secretary on 14 March 2017 (1 page)
28 March 2017Termination of appointment of John Henry Mayor as a director on 14 March 2017 (1 page)
17 March 2017Registration of charge 019934940009, created on 14 March 2017 (21 pages)
17 March 2017Registration of charge 019934940009, created on 14 March 2017 (21 pages)
16 March 2017Registration of charge 019934940008, created on 14 March 2017 (21 pages)
16 March 2017Registration of charge 019934940008, created on 14 March 2017 (21 pages)
1 March 2017Satisfaction of charge 3 in full (2 pages)
1 March 2017Satisfaction of charge 7 in full (1 page)
1 March 2017Satisfaction of charge 7 in full (1 page)
1 March 2017Satisfaction of charge 6 in full (2 pages)
1 March 2017Satisfaction of charge 5 in full (2 pages)
1 March 2017Satisfaction of charge 6 in full (2 pages)
1 March 2017Satisfaction of charge 2 in full (2 pages)
1 March 2017Satisfaction of charge 4 in full (2 pages)
1 March 2017Satisfaction of charge 4 in full (2 pages)
1 March 2017Satisfaction of charge 3 in full (2 pages)
1 March 2017Satisfaction of charge 2 in full (2 pages)
1 March 2017Satisfaction of charge 5 in full (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Accounts for a medium company made up to 31 December 2015 (28 pages)
30 September 2016Accounts for a medium company made up to 31 December 2015 (28 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
3 October 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
3 October 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (24 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (24 pages)
31 May 2013Director's details changed for Mr Roger William Mayor on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Roger William Mayor on 31 May 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (27 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (27 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 July 2011Accounts for a medium company made up to 31 December 2010 (27 pages)
27 July 2011Accounts for a medium company made up to 31 December 2010 (27 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 September 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
4 September 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
29 April 2009Registered office changed on 29/04/2009 from ebc house riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page)
29 April 2009Registered office changed on 29/04/2009 from nwtt house lockett road south lancs industrial estate ashton in makerfield wigan WN4 8DE (1 page)
29 April 2009Registered office changed on 29/04/2009 from nwtt house lockett road south lancs industrial estate ashton in makerfield wigan WN4 8DE (1 page)
29 April 2009Registered office changed on 29/04/2009 from ebc house riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page)
22 April 2009Registered office changed on 22/04/2009 from ebc house riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page)
22 April 2009Registered office changed on 22/04/2009 from ebc house riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page)
20 April 2009Registered office changed on 20/04/2009 from nwtt house lockett road industrial estate ashton in makerfield south lancashire WN48DE (1 page)
20 April 2009Registered office changed on 20/04/2009 from nwtt house lockett road industrial estate ashton in makerfield south lancashire WN48DE (1 page)
19 February 2009Section 519 (1 page)
19 February 2009Section 519 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Registered office changed on 15/01/08 from: nwtt house lockett road south lancashire industrial estate ashton in makerfield WN4 8DE (1 page)
15 January 2008Registered office changed on 15/01/08 from: nwtt house lockett road south lancashire industrial estate ashton in makerfield WN4 8DE (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 March 2007Registered office changed on 15/03/07 from: the sawmills 175 southport road ulnes walton leyland lancashire PR26 8LR (1 page)
15 March 2007Registered office changed on 15/03/07 from: the sawmills 175 southport road ulnes walton leyland lancashire PR26 8LR (1 page)
19 February 2007Return made up to 31/12/06; full list of members (9 pages)
19 February 2007Return made up to 31/12/06; full list of members (9 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Registered office changed on 07/06/05 from: saw mills 192 southport road ulnes walton leyland lancashire PR5 3LN (1 page)
7 June 2005Registered office changed on 07/06/05 from: saw mills 192 southport road ulnes walton leyland lancashire PR5 3LN (1 page)
27 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
20 May 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
20 May 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
4 February 2004Return made up to 31/12/03; full list of members (9 pages)
4 February 2004Return made up to 31/12/03; full list of members (9 pages)
18 April 2003Total exemption full accounts made up to 31 December 2002 (21 pages)
18 April 2003Total exemption full accounts made up to 31 December 2002 (21 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 April 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
29 April 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 April 1996Return made up to 31/12/95; full list of members (6 pages)
4 April 1996Return made up to 31/12/95; full list of members (6 pages)
13 June 1995Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 June 1995Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
10 September 1991Particulars of mortgage/charge (3 pages)
10 September 1991Particulars of mortgage/charge (3 pages)
27 January 1987Company name changed swift 1857 LIMITED\certificate issued on 27/01/87 (2 pages)
27 January 1987Company name changed swift 1857 LIMITED\certificate issued on 27/01/87 (2 pages)
8 August 1986New secretary appointed (3 pages)
8 August 1986New secretary appointed (3 pages)