Company NameClydesdale Timber Products Limited
DirectorWendy Elizabeth Monaghan
Company StatusActive
Company Number03323992
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Wendy Elizabeth Monaghan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressShedyard Farm
Laneside Road New Mills
High Peak
SK22 4QN
Secretary NameMrs Wendy Elizabeth Monaghan
StatusCurrent
Appointed24 February 2010(13 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressShedyard Farm Laneside Road
New Mills
High Peak
Derbyshire
SK22 4QN
Director NameMr Andrew John Monaghan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Southdown Close
Tytherington
Macclesfield
Cheshire
SK10 2JU
Director NameMr Stephen Hugh Monaghan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShedyard Farm Laneside Road
Low Leighton
Cheshire
SK12 4QN
Secretary NameDiana Jane Renshaw
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Ivy Road
Poynton
Stockport
Cheshire
SK12 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteclydesdale-timber.co.uk

Location

Registered AddressOffice 25, Oaktree Court Business Centre Mill Lane
Ness
Neston
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address Matches8 other UK companies use this postal address

Shareholders

83.2k at £1Stephen Monaghan
98.81%
Ordinary B
535 at £1Stephen Monaghan
0.64%
Ordinary
440 at £1Wendy Monaghan
0.52%
Ordinary
25 at £1Diana Jane Renshaw
0.03%
Ordinary

Financials

Year2014
Net Worth£114,224
Current Liabilities£82,668

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

2 April 2004Delivered on: 3 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings part of shedyard farm new mills derbyshire t/no DY297769. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 1998Delivered on: 8 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
15 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
27 October 2021Change of details for Mr Stephen Hugh Monaghan as a person with significant control on 30 June 2016 (2 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
5 November 2020Notification of Wendy Elizabeth Monaghan as a person with significant control on 5 November 2020 (2 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
6 December 2017Purchase of own shares. (3 pages)
21 November 2017Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 59,240
(6 pages)
21 November 2017Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 59,240
(6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 84,240
(5 pages)
28 October 2015Registered office address changed from Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 28 October 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 84,240
(5 pages)
28 October 2015Registered office address changed from Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 28 October 2015 (1 page)
11 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 11 June 2015 (2 pages)
3 February 2015Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 3 February 2015 (1 page)
3 February 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 84,240
(5 pages)
3 February 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 84,240
(5 pages)
3 February 2015Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 3 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 84,240
(5 pages)
14 February 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 84,240
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 20/12/2012
(6 pages)
14 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 20/12/2012
(6 pages)
1 May 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 59,240
  • ANNOTATION A second filed SH01 was registered on 14/05/2013
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 59,240
  • ANNOTATION A second filed SH01 was registered on 14/05/2013
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Wendy Elizabeth Monaghan on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
6 April 2010Termination of appointment of Diana Renshaw as a secretary (1 page)
6 April 2010Director's details changed for Wendy Elizabeth Monaghan on 6 April 2010 (2 pages)
6 April 2010Appointment of Mrs Wendy Elizabeth Monaghan as a secretary (1 page)
6 April 2010Director's details changed for Wendy Elizabeth Monaghan on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
6 April 2010Appointment of Mrs Wendy Elizabeth Monaghan as a secretary (1 page)
6 April 2010Termination of appointment of Diana Renshaw as a secretary (1 page)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 25/02/09; no change of members (4 pages)
3 April 2009Return made up to 25/02/09; no change of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Return made up to 25/02/08; change of members (6 pages)
5 August 2008Return made up to 25/02/08; change of members (6 pages)
12 June 2008Registered office changed on 12/06/2008 from donnan calderbank 12 kingsway heswall wirral CH60 3SW (1 page)
12 June 2008Registered office changed on 12/06/2008 from donnan calderbank 12 kingsway heswall wirral CH60 3SW (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/07/07
(5 pages)
2 July 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/07/07
(5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 25/02/06; full list of members (7 pages)
7 June 2006Return made up to 25/02/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
20 May 2005Return made up to 25/02/05; full list of members (8 pages)
20 May 2005Return made up to 25/02/05; full list of members (8 pages)
10 November 2004Registered office changed on 10/11/04 from: whitecroft house 51 water lane wilmslow cheshire SK9 5BQ (1 page)
10 November 2004Registered office changed on 10/11/04 from: whitecroft house 51 water lane wilmslow cheshire SK9 5BQ (1 page)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
6 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(8 pages)
6 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 March 2003Return made up to 25/02/03; full list of members (8 pages)
3 March 2003Return made up to 25/02/03; full list of members (8 pages)
9 February 2003Registered office changed on 09/02/03 from: 51 water lane wilmslow cheshire SK9 5BQ (1 page)
9 February 2003Registered office changed on 09/02/03 from: 51 water lane wilmslow cheshire SK9 5BQ (1 page)
29 January 2003Registered office changed on 29/01/03 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
29 January 2003Registered office changed on 29/01/03 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 April 2001Ad 27/03/01-27/03/01 £ si 58240@1=58240 £ ic 1000/59240 (2 pages)
18 April 2001Memorandum and Articles of Association (22 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2001Ad 27/03/01-27/03/01 £ si 58240@1=58240 £ ic 1000/59240 (2 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2001Memorandum and Articles of Association (22 pages)
20 February 2001Return made up to 25/02/01; full list of members (7 pages)
20 February 2001Return made up to 25/02/01; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 March 2000Return made up to 25/02/00; full list of members (7 pages)
1 March 2000Return made up to 25/02/00; full list of members (7 pages)
3 November 1999Registered office changed on 03/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
3 November 1999Registered office changed on 03/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
3 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 1998Ad 01/09/98--------- £ si 875@1=875 £ ic 125/1000 (2 pages)
29 September 1998Ad 04/09/98--------- £ si 25@1=25 £ ic 100/125 (2 pages)
29 September 1998Ad 04/09/98--------- £ si 25@1=25 £ ic 100/125 (2 pages)
29 September 1998Ad 01/09/98--------- £ si 875@1=875 £ ic 125/1000 (2 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998Registered office changed on 12/03/98 from: 1 grundy street hazel grove stockport cheshire SK4 3AX (1 page)
12 March 1998Registered office changed on 12/03/98 from: 1 grundy street hazel grove stockport cheshire SK4 3AX (1 page)
12 March 1998Return made up to 25/02/98; full list of members (6 pages)
12 March 1998Return made up to 25/02/98; full list of members (6 pages)
20 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 July 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
25 February 1997Incorporation (17 pages)
25 February 1997Incorporation (17 pages)