Company NameConnaught Timber Merchants Ltd
DirectorsDarren Mitchell and Alan Richard Crowshaw
Company StatusActive
Company Number09857698
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 5 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 Darren Mitchell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(same day as company formation)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressCoal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameMr Alan Richard Crowshaw
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Pit Lane
Atherton
Greater Manchester
M46 0RY

Location

Registered AddressCoal Pit Lane
Atherton
Greater Manchester
M46 0RY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

12 December 2022Delivered on: 13 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 March 2020Delivered on: 6 April 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

25 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
13 December 2022Registration of charge 098576980002, created on 12 December 2022 (16 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
13 April 2022Satisfaction of charge 098576980001 in full (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
16 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
11 February 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
17 December 2020Cessation of Portabond Ltd as a person with significant control on 15 December 2020 (1 page)
17 December 2020Notification of Ramm Holdings Limited as a person with significant control on 15 December 2020 (2 pages)
13 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
5 May 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
6 April 2020Registration of charge 098576980001, created on 31 March 2020 (21 pages)
14 February 2020Appointment of Mr Alan Richard Crowshaw as a director on 13 February 2020 (2 pages)
22 November 2019Change of details for Mr Darren Mitchell as a person with significant control on 20 November 2019 (2 pages)
22 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
21 November 2019Registered office address changed from Coal Pit Lane Atherton Greater Manchester M46 0RY England to Coal Pit Lane Atherton Greater Manchester M46 0RY on 21 November 2019 (1 page)
21 November 2019Registered office address changed from Victoria Sawmills Highfield Road Little Hulton Manchester M38 9st England to Coal Pit Lane Atherton Greater Manchester M46 0RY on 21 November 2019 (1 page)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
20 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
25 October 2017Change of details for Mr Darren Mitchell as a person with significant control on 24 February 2017 (2 pages)
25 October 2017Change of details for Mr Darren Mitchell as a person with significant control on 24 February 2017 (2 pages)
1 September 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
1 September 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 February 2017Director's details changed for Mr Darren Mitchell on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Darren Mitchell on 24 February 2017 (2 pages)
23 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
17 November 2016Registered office address changed from 80 Hill Lane Blackrod Bolton Lancashire BL6 5JG England to Victoria Sawmills Highfield Road Little Hulton Manchester M38 9st on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 80 Hill Lane Blackrod Bolton Lancashire BL6 5JG England to Victoria Sawmills Highfield Road Little Hulton Manchester M38 9st on 17 November 2016 (1 page)
16 November 2016Director's details changed for Mr Darren Mitchell on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Darren Mitchell on 16 November 2016 (2 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)