Company NameD.A.F. Timber Limited
DirectorsDale Andrew French and Lesley French
Company StatusActive
Company Number02160203
CategoryPrivate Limited Company
Incorporation Date2 September 1987(36 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Dale Andrew French
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Director NameMrs Lesley French
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Secretary NameMrs Lesley French
NationalityBritish
StatusCurrent
Appointed07 August 1995(7 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Secretary NameLesley French
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address10 Deneside
Howden Le Wear
Bishop Auckland
County Durham
DL15 8JR
Secretary NameGlynis Lamb
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address14 Croxdale Grove
Greenfields Dene
Bishop Auckland
County Durham
DL14 0SB

Contact

Websitedaftimber.co.uk
Email address[email protected]
Telephone01388 450582
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 8 Coundon Industrial Estate
Coundon
Bishop Auckland
Co Durham
DL14 8NR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardCoundon
Built Up AreaCoundon

Shareholders

600 at £1Dale Andrew French
60.00%
Ordinary
400 at £1Lesley French
40.00%
Ordinary

Financials

Year2014
Net Worth£52,864
Cash£52,165
Current Liabilities£832,371

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

11 September 1995Delivered on: 12 September 1995
Satisfied on: 21 September 1996
Persons entitled: Alex Lawrie Factors Limited

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
13 December 1994Delivered on: 16 December 1994
Satisfied on: 21 September 1996
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
13 December 1994Delivered on: 16 December 1994
Satisfied on: 21 September 1996
Persons entitled: The Co-Operative 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: Property k/a unit 8, coundon industrial estate and being f/h land and the land at coundon industrial estate, coundon t/no:DU179625. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 November 1993Delivered on: 11 November 1993
Satisfied on: 8 September 1995
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies at any time standing to the credit of a bank account (presently numbered 544928) (for full details see from 395).
Fully Satisfied
11 October 1993Delivered on: 15 October 1993
Satisfied on: 25 February 1997
Persons entitled: Alex Lawrie Recievables Fiancing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge on all bookdebts under the term sof the agreement.
Fully Satisfied
30 June 1992Delivered on: 10 July 1992
Satisfied on: 8 September 1995
Persons entitled:
K.Howe
E.G.Howe

Classification: Legal mortgage
Secured details: £34,500.
Particulars: Land at coundon industrial estate coundon nr.bishop auckland county durham.
Fully Satisfied
20 September 1991Delivered on: 4 October 1991
Satisfied on: 8 September 1995
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: All that piece or parcel of land with buildings at 8 coundon industrial estate,coundon bishop auckland county durham with all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1991Delivered on: 9 August 1991
Satisfied on: 8 September 1995
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.
Fully Satisfied
11 July 2007Delivered on: 27 July 2007
Satisfied on: 12 March 2011
Persons entitled: Davenham Trust 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 assets present and future including goodwill uncalled capital and book debts. See the mortgage charge document for full details.
Fully Satisfied
5 August 1996Delivered on: 10 August 1996
Satisfied on: 12 March 2011
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 coundon industrial estate coundon bishop auckland co durham fixed plant machinery fixtures & fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 January 1988Delivered on: 26 January 1988
Satisfied on: 5 November 1991
Persons entitled: Barclays 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.
Fully Satisfied
8 June 2011Delivered on: 13 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 May 2011Delivered on: 27 May 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 June 1996Delivered on: 20 June 1996
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

Filing History

28 February 2024Previous accounting period shortened from 30 May 2023 to 29 May 2023 (1 page)
27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 May 2022 (9 pages)
22 March 2023Registered office address changed from Unit 8 Coundon Ind Estate Coundon Bishop Auckland Co Durham DL15 8NR to Unit 8 Coundon Industrial Estate Coundon Bishop Auckland Co Durham DL14 8NR on 22 March 2023 (1 page)
26 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
23 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
9 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
10 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 July 2017Notification of Dale Andrew French as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
6 July 2017Notification of Dale Andrew French as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
6 July 2017Notification of Lesley French as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Lesley French as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(7 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(7 pages)
23 June 2016Change of share class name or designation (2 pages)
23 June 2016Change of share class name or designation (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,000
(5 pages)
28 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mrs Lesley French on 31 October 2009 (2 pages)
28 July 2010Secretary's details changed for Lesley French on 31 October 2009 (1 page)
28 July 2010Director's details changed for Dale Andrew French on 31 October 2009 (2 pages)
28 July 2010Secretary's details changed for Lesley French on 31 October 2009 (1 page)
28 July 2010Director's details changed for Mrs Lesley French on 31 October 2009 (2 pages)
28 July 2010Director's details changed for Dale Andrew French on 31 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 September 2009Director and secretary's change of particulars / lesley french / 01/09/2009 (1 page)
5 September 2009Director and secretary's change of particulars / lesley french / 01/09/2009 (1 page)
5 September 2009Director and secretary's change of particulars / lesley french / 01/09/2009 (1 page)
5 September 2009Director and secretary's change of particulars / lesley french / 01/09/2009 (1 page)
4 September 2009Director's change of particulars / dale french / 01/09/2009 (1 page)
4 September 2009Director's change of particulars / dale french / 01/09/2009 (1 page)
1 September 2009Return made up to 14/06/09; full list of members (4 pages)
1 September 2009Return made up to 14/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 November 2008Return made up to 14/06/08; full list of members
  • 363(287) ‐ Registered office changed on 14/11/08
(7 pages)
14 November 2008Return made up to 14/06/08; full list of members
  • 363(287) ‐ Registered office changed on 14/11/08
(7 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 October 2005Return made up to 14/06/05; full list of members (5 pages)
11 October 2005Return made up to 14/06/05; full list of members (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
12 September 2003Return made up to 30/06/03; full list of members (8 pages)
12 September 2003Return made up to 30/06/03; full list of members (8 pages)
18 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
10 July 2002Return made up to 30/06/02; full list of members (8 pages)
10 July 2002Return made up to 30/06/02; full list of members (8 pages)
6 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
24 September 2001Return made up to 30/06/01; full list of members (7 pages)
24 September 2001Return made up to 30/06/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 August 2000Return made up to 30/06/00; full list of members (7 pages)
21 August 2000Return made up to 30/06/00; full list of members (7 pages)
6 June 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
6 June 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 October 1999Return made up to 30/06/99; no change of members (4 pages)
7 October 1999Return made up to 30/06/99; no change of members (4 pages)
6 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
6 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 June 1997Return made up to 30/06/97; full list of members (6 pages)
27 June 1997Return made up to 30/06/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1996Accounts for a small company made up to 30 April 1995 (9 pages)
2 September 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1996Accounts for a small company made up to 30 April 1995 (9 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (4 pages)
20 June 1996Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (12 pages)
12 September 1995Particulars of mortgage/charge (12 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995Secretary resigned (2 pages)
26 July 1995Return made up to 30/06/95; no change of members (6 pages)
26 July 1995Return made up to 30/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
2 September 1987Incorporation (15 pages)
2 September 1987Incorporation (15 pages)