About

Registered Number: 02693051
Date of Incorporation: 03/03/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: The Sawmills Station Road, Stalbridge, Sturminster Newton, Dorset, DT10 2RN

 

Founded in 1992, Stalbridge Timber Supplies Ltd has its registered office in Sturminster Newton, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Andrew John Gordon 02 April 2010 25 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 27 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2020
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 19 April 2010
AP01 - Appointment of director 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AA - Annual Accounts 16 February 2010
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2002
395 - Particulars of a mortgage or charge 17 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 04 September 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363s - Annual Return 10 March 2000
RESOLUTIONS - N/A 25 October 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 17 August 1995
395 - Particulars of a mortgage or charge 05 April 1995
363s - Annual Return 14 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 08 September 1993
RESOLUTIONS - N/A 12 May 1993
RESOLUTIONS - N/A 12 May 1993
RESOLUTIONS - N/A 12 May 1993
363a - Annual Return 12 May 1993
288 - N/A 12 May 1993
395 - Particulars of a mortgage or charge 30 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
287 - Change in situation or address of Registered Office 09 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1992
CERTNM - Change of name certificate 06 April 1992
CERTNM - Change of name certificate 27 March 1992
RESOLUTIONS - N/A 25 March 1992
MEM/ARTS - N/A 25 March 1992
NEWINC - New incorporation documents 03 March 1992

Mortgages & Charges

Description Date Status Charge by
Fixed charge on book debts and other debts 10 April 2002 Outstanding

N/A

Mortgage 03 April 1995 Fully Satisfied

N/A

Single debenture 28 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.