Company NameSustainable Timber Ltd
DirectorTimothy John Ashworth-Foster
Company StatusActive
Company Number09976555
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Director

Director NameMr Timothy John Ashworth-Foster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Jesmond Road
Darlington
DL1 3HN

Contact

Websitewww.sustainabletimbers.net
Email address[email protected]
Telephone020 89417477
Telephone regionLondon

Location

Registered AddressC/O Certax Teesside Ltd
Floor Three, 65 Albert Road
Middlesbrough
TS1 1NG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 January 2024 (3 months, 3 weeks ago)
Next Return Due11 February 2025 (8 months, 3 weeks from now)

Charges

30 June 2017Delivered on: 30 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 November 2020Registered office address changed from 24 Jesmond Road Darlington DL1 3HN United Kingdom to C/O Certax Teesside Ltd Commerce House 1 Exchange Square Middlesbrough Cleveland TS1 1DE on 3 November 2020 (1 page)
6 May 2020Previous accounting period shortened from 31 January 2020 to 31 October 2019 (1 page)
30 April 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 June 2017Registration of charge 099765550001, created on 30 June 2017 (42 pages)
30 June 2017Registration of charge 099765550001, created on 30 June 2017 (42 pages)
27 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 113
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 113
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)