Company NameDavidson Timber UK Limited
DirectorsJane Elizabeth Catterall and Patric Stuart Catterall
Company StatusActive
Company Number05916530
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 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 NameMrs Jane Elizabeth Catterall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(17 years, 1 month after company formation)
Appointment Duration7 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address8 Linnet Court
Hawfinch Drive
Alnwick
NE66 2GD
Director NameMr Patric Stuart Catterall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(17 years, 1 month after company formation)
Appointment Duration7 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address8 Linnet Court
Hawfinch Drive
Alnwick
NE66 2GD
Director NameMr Christopher John Skelton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 week after company formation)
Appointment Duration17 years, 1 month (resigned 29 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Nettlehome
Hatfield
Doncaster
South Yorkshire
DN7 6QZ
Secretary NameSheila Frances Skelton
NationalityBritish
StatusResigned
Appointed01 September 2006(1 week after company formation)
Appointment Duration17 years, 1 month (resigned 29 September 2023)
RoleCompany Director
Correspondence Address24 Nettlehome
Hatfield
Doncaster
South Yorkshire
DN7 6QZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitedavidsontimber.co.uk
Email address[email protected]
Telephone01302 351635
Telephone regionDoncaster

Location

Registered Address8 Linnet Court
Hawfinch Drive
Alnwick
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1Christopher John Skelton
90.00%
Ordinary A
10 at £1Sheila Frances Skelton
10.00%
Ordinary B

Financials

Year2014
Net Worth£554
Cash£5,281
Current Liabilities£11,622

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 September 2010Director's details changed for Christopher John Skelton on 25 August 2010 (2 pages)
21 September 2010Director's details changed for Christopher John Skelton on 25 August 2010 (2 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 September 2009Return made up to 25/08/09; full list of members (3 pages)
14 September 2009Return made up to 25/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 September 2008Return made up to 25/08/08; full list of members (3 pages)
19 September 2008Return made up to 25/08/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 September 2007Return made up to 25/08/07; full list of members (3 pages)
10 September 2007Return made up to 25/08/07; full list of members (3 pages)
26 September 2006Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2006Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 24 nettleholme, hatfield doncaster south yorkshire DN7 6QZ (1 page)
25 September 2006Registered office changed on 25/09/06 from: 24 nettleholme, hatfield doncaster south yorkshire DN7 6QZ (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
7 September 2006Nc inc already adjusted 25/08/06 (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2006Nc inc already adjusted 25/08/06 (1 page)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
25 August 2006Incorporation (12 pages)
25 August 2006Incorporation (12 pages)