About

Registered Number: 01048725
Date of Incorporation: 06/04/1972 (52 years ago)
Company Status: Active
Registered Address: St Johns Road, Cattedown, Plymouth, Devon, PL4 0PA,

 

Based in Plymouth, Totem Timber Ltd was registered on 06 April 1972. We do not know the number of employees at the organisation. The current directors of the business are listed as Jeffrey, Graham, Jeffrey, Karen Teresa, Parnell, Josephine Diane, Forbes, Adrian, Glynn, Mark Raymond, Ladrowski, Stefan William, Roberts, Alan John, Willson, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREY, Graham 28 April 2003 - 1
JEFFREY, Karen Teresa 01 May 1999 - 1
PARNELL, Josephine Diane N/A - 1
FORBES, Adrian N/A 17 May 1996 1
GLYNN, Mark Raymond 01 May 1999 28 April 2003 1
LADROWSKI, Stefan William 01 May 1999 28 April 2003 1
ROBERTS, Alan John 01 May 1999 28 April 2003 1
WILLSON, Stephen John 01 September 1997 05 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 25 February 2015
AA01 - Change of accounting reference date 09 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 07 February 2005
AA - Annual Accounts 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
363a - Annual Return 08 February 2004
AA - Annual Accounts 11 January 2004
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 17 January 2003
363a - Annual Return 11 February 2002
AA - Annual Accounts 30 November 2001
363a - Annual Return 08 February 2001
AA - Annual Accounts 27 October 2000
363a - Annual Return 06 February 2000
288c - Notice of change of directors or secretaries or in their particulars 06 February 2000
288c - Notice of change of directors or secretaries or in their particulars 03 December 1999
AA - Annual Accounts 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 20 August 1999
RESOLUTIONS - N/A 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363a - Annual Return 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
287 - Change in situation or address of Registered Office 16 November 1998
AA - Annual Accounts 14 September 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
363s - Annual Return 06 February 1998
287 - Change in situation or address of Registered Office 30 October 1997
169 - Return by a company purchasing its own shares 23 October 1997
RESOLUTIONS - N/A 17 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
AA - Annual Accounts 03 March 1997
363a - Annual Return 24 February 1997
363(353) - N/A 24 February 1997
363(190) - N/A 24 February 1997
288c - Notice of change of directors or secretaries or in their particulars 21 February 1997
288 - N/A 06 June 1996
AA - Annual Accounts 29 February 1996
363a - Annual Return 11 February 1996
363x - Annual Return 07 February 1995
AA - Annual Accounts 19 January 1995
363x - Annual Return 20 February 1994
AA - Annual Accounts 15 February 1994
287 - Change in situation or address of Registered Office 25 August 1993
363x - Annual Return 14 February 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
AA - Annual Accounts 14 December 1992
363a - Annual Return 19 February 1992
AA - Annual Accounts 19 December 1991
AUD - Auditor's letter of resignation 18 December 1991
395 - Particulars of a mortgage or charge 16 November 1991
395 - Particulars of a mortgage or charge 06 July 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
395 - Particulars of a mortgage or charge 19 February 1991
395 - Particulars of a mortgage or charge 19 February 1991
395 - Particulars of a mortgage or charge 19 February 1991
288 - N/A 13 March 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
288 - N/A 03 January 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
395 - Particulars of a mortgage or charge 15 August 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 01 July 1987
363 - Annual Return 03 June 1987

Mortgages & Charges

Description Date Status Charge by
A credit agreement entitled "prompt credit application" 05 November 1991 Outstanding

N/A

Legal charge 03 July 1991 Outstanding

N/A

Legal charge 01 February 1991 Outstanding

N/A

Legal charge 01 February 1991 Outstanding

N/A

Legal charge 01 February 1991 Outstanding

N/A

Legal charge 28 July 1988 Outstanding

N/A

Legal charge 19 February 1982 Outstanding

N/A

Legal charge 15 October 1981 Outstanding

N/A

Legal charge 09 May 1980 Outstanding

N/A

Legal charge 09 May 1980 Outstanding

N/A

Legal charge 09 May 1980 Outstanding

N/A

Legal charge 09 May 1979 Outstanding

N/A

Legal charge 03 January 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.