Company NameR & C Timber Logging Limited
Company StatusActive
Company Number09172460
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameChristine Baxter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ
Director NameChristine Hymers Baxter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ
Director NameMr Richard Baxter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
Northumberland
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
20 January 2023Director's details changed for Christine Baxter on 20 January 2023 (2 pages)
20 January 2023Change of details for Mrs Christine Baxter as a person with significant control on 20 January 2023 (2 pages)
27 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 August 2021 (6 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
30 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 August 2018Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 30 August 2018 (1 page)
3 April 2018Micro company accounts made up to 31 August 2017 (6 pages)
30 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
21 June 2016Appointment of Mr Richard Baxter as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Mr Richard Baxter as a director on 17 June 2016 (2 pages)
19 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 19 May 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
12 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
12 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)