Company NameHarrogate Timber Limited
DirectorsJames David Edwin Atkinson and Christopher Jack Gilbertson
Company StatusActive
Company Number04812172
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 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 James David Edwin Atkinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Ripon Way
Harrogate
HG1 2AU
Director NameMr Christopher Jack Gilbertson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Ripon Way
Harrogate
HG1 2AU
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed14 December 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressTobias House St. Marks Court
Thornaby
Stockton-On-Tees
TS17 6QW
Director NameStephen Samuel Coulter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft Day Ash Lane
Darley
Harrogate
North Yorkshire
HG3 2QR
Secretary NameBryan Tyson
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Batchelor Road
Harrogate
North Yorkshire
HG1 3EQ
Director NameMs Amy Houldsworth
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Ripon Way
Harrogate
North Yorkshire
HG1 2AU
Director NameMr Mathew James Houldsworth
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2021)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressUnit 8 Ripon Way
Harrogate
North Yorkshire
HG1 2AU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteharrogatetimber.com
Email address[email protected]
Telephone01423 500878
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Samual Coulter
50.00%
Ordinary
1 at £1Mr Stephen Samual Coulter
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,150,316
Cash£1,026,055
Current Liabilities£236,153

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

16 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
17 December 2020Previous accounting period shortened from 30 November 2020 to 30 April 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
3 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
19 March 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
25 February 2020Termination of appointment of Bryan Tyson as a secretary on 31 January 2020 (1 page)
25 February 2020Appointment of Ms Amy Houldsworth as a director on 31 January 2020 (2 pages)
25 February 2020Appointment of Mr Mathew James Houldsworth as a director on 31 January 2020 (2 pages)
25 February 2020Termination of appointment of Stephen Samuel Coulter as a director on 31 January 2020 (1 page)
10 February 2020Notification of Houldsworth Group Limited as a person with significant control on 31 January 2020 (4 pages)
10 February 2020Cessation of Stephen Samuel Coulter as a person with significant control on 31 January 2020 (3 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
26 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
4 August 2017Director's details changed for Stepen Samuel Coulter on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Stepen Samuel Coulter on 4 August 2017 (2 pages)
28 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 July 2017Notification of Stephen Samuel Coulter as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Stephen Samuel Coulter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
4 July 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
26 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2
(6 pages)
26 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2
(6 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Registered office address changed from Unit 8. Ripon Way Harrogate North Yorkshire HG1 2AU on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Unit B Ridon Road Industrial Estate Harrogate HG1 2AV on 27 June 2014 (1 page)
27 June 2014Director's details changed for Stepen Samuel Coulter on 1 February 2014 (2 pages)
27 June 2014Registered office address changed from Unit B Ridon Road Industrial Estate Harrogate HG1 2AV on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Unit 8. Ripon Way Harrogate North Yorkshire HG1 2AU on 27 June 2014 (1 page)
27 June 2014Director's details changed for Stepen Samuel Coulter on 1 February 2014 (2 pages)
27 June 2014Director's details changed for Stepen Samuel Coulter on 1 February 2014 (2 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 June 2010Director's details changed for Stepen Samuel Coulter on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Stepen Samuel Coulter on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
31 July 2009Director's change of particulars / stepen coulter / 26/06/2009 (1 page)
31 July 2009Return made up to 26/06/09; full list of members (3 pages)
31 July 2009Return made up to 26/06/09; full list of members (3 pages)
31 July 2009Director's change of particulars / stepen coulter / 26/06/2009 (1 page)
20 August 2008Memorandum and Articles of Association (10 pages)
20 August 2008Memorandum and Articles of Association (10 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
20 August 2007Return made up to 26/06/07; full list of members (6 pages)
20 August 2007Return made up to 26/06/07; full list of members (6 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 September 2006Return made up to 26/06/06; full list of members (6 pages)
6 September 2006Return made up to 26/06/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 August 2005Registered office changed on 12/08/05 from: rowden lane farm rowden lane hampswaite harrogate north yorkshire HG3 2HR (1 page)
12 August 2005Registered office changed on 12/08/05 from: rowden lane farm rowden lane hampswaite harrogate north yorkshire HG3 2HR (1 page)
2 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(6 pages)
2 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(6 pages)
24 November 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
24 November 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
8 October 2004Ad 26/06/04--------- £ si 1@1 (2 pages)
8 October 2004Ad 26/06/04--------- £ si 1@1 (2 pages)
8 September 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2003New secretary appointed (1 page)
1 July 2003New director appointed (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 2003New director appointed (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 2003New secretary appointed (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
26 June 2003Incorporation (15 pages)
26 June 2003Incorporation (15 pages)