About

Registered Number: 00500095
Date of Incorporation: 06/10/1951 (72 years and 7 months ago)
Company Status: Active
Registered Address: Grain House Mill Court, Great Shelford, Cambridge, Cambridgeshire, CB22 5LD

 

Having been setup in 1951, Holmen Martinsons Timber Ltd have registered office in Cambridge, Cambridgeshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 16 directors listed as Engelbrekts, Bengt Ola, Hedin, Johan Olov, Nichols, Andrew Keith, Wallin, Kenneth, Swift, Julia Elizabeth, Backlund, Ulf Eric, Brannstrom, Mikael Karl Ivar, Brannstrom, Mikael Karl Ivar, Dahlin, Lotta Anna, Engelbrekts, Bengt Ola, Frick, Per Erik, Gagliani, Carlo Giuseppe, Hedin, Johan Olov, Lang, Iain Duncan, Lindh, Hakan Erik Joakim, Nordin, Lars Olof Georg for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGELBREKTS, Bengt Ola 23 March 2019 - 1
HEDIN, Johan Olov 01 October 2010 - 1
NICHOLS, Andrew Keith 01 January 2000 - 1
WALLIN, Kenneth 06 December 2011 - 1
BACKLUND, Ulf Eric 02 June 1994 29 October 1997 1
BRANNSTROM, Mikael Karl Ivar 05 March 2012 01 October 2013 1
BRANNSTROM, Mikael Karl Ivar 19 February 1998 31 May 1999 1
DAHLIN, Lotta Anna 12 February 2009 30 March 2011 1
ENGELBREKTS, Bengt Ola 17 February 2000 01 June 2011 1
FRICK, Per Erik N/A 31 December 2000 1
GAGLIANI, Carlo Giuseppe N/A 31 December 1998 1
HEDIN, Johan Olov 16 May 1995 31 July 1999 1
LANG, Iain Duncan 22 October 1998 31 December 2004 1
LINDH, Hakan Erik Joakim 27 February 2001 01 June 2011 1
NORDIN, Lars Olof Georg 19 February 1993 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
SWIFT, Julia Elizabeth 13 April 2007 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 05 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 April 2015
CH03 - Change of particulars for secretary 24 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
CERTNM - Change of name certificate 30 August 2011
CONNOT - N/A 30 August 2011
RESOLUTIONS - N/A 16 August 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 04 January 2011
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 26 July 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
CERTNM - Change of name certificate 29 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 08 July 2002
AUD - Auditor's letter of resignation 01 July 2002
363s - Annual Return 18 March 2002
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 08 March 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
AA - Annual Accounts 28 September 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
363s - Annual Return 06 April 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
RESOLUTIONS - N/A 19 March 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 19 March 1997
363s - Annual Return 19 March 1996
AA - Annual Accounts 19 March 1996
288 - N/A 23 May 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 16 March 1995
288 - N/A 28 February 1995
288 - N/A 06 July 1994
AA - Annual Accounts 20 March 1994
288 - N/A 20 March 1994
363s - Annual Return 20 March 1994
288 - N/A 23 June 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 23 March 1993
288 - N/A 18 March 1993
288 - N/A 10 January 1993
RESOLUTIONS - N/A 14 August 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 31 March 1992
363a - Annual Return 17 April 1991
RESOLUTIONS - N/A 04 April 1991
AA - Annual Accounts 25 March 1991
RESOLUTIONS - N/A 28 February 1991
MEM/ARTS - N/A 28 February 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 06 June 1989
288 - N/A 22 May 1989
288 - N/A 04 May 1989
363 - Annual Return 26 April 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
287 - Change in situation or address of Registered Office 08 February 1989
MEM/ARTS - N/A 03 November 1988
RESOLUTIONS - N/A 31 October 1988
CERTNM - Change of name certificate 26 October 1988
288 - N/A 20 October 1988
AA - Annual Accounts 17 October 1988
CERTNM - Change of name certificate 29 April 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
287 - Change in situation or address of Registered Office 15 October 1987
288 - N/A 11 December 1986
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
NEWINC - New incorporation documents 06 October 1951

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.