Company NameTimber Coaters Ltd
DirectorGraeme David Thomas
Company StatusActive
Company Number06198100
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NameFence Coaters Ltd

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameGraeme David Thomas
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address187 Pensby Road
Heswall
Wirral
Merseyside
L66 4TP
Secretary NameHilary Jean Thomas
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Pensby Road
Heswall
Merseyside
CH61 6UB
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitetimbercoaters.com

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Graeme David Thomas
50.00%
Ordinary
1 at £1Hilary Jean Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£177,424
Cash£93
Current Liabilities£260,665

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

28 February 2017Delivered on: 3 March 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
18 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
3 November 2022Total exemption full accounts made up to 30 November 2021 (14 pages)
5 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
9 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
19 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
6 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
8 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
12 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
25 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
3 March 2017Registration of charge 061981000001, created on 28 February 2017 (22 pages)
3 March 2017Registration of charge 061981000001, created on 28 February 2017 (22 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
13 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
26 September 2013Accounts for a dormant company made up to 30 November 2012 (13 pages)
26 September 2013Accounts for a dormant company made up to 30 November 2012 (13 pages)
12 July 2013Previous accounting period shortened from 30 April 2013 to 30 November 2012 (1 page)
12 July 2013Previous accounting period shortened from 30 April 2013 to 30 November 2012 (1 page)
8 July 2013Registered office address changed from 187 Pensby Road Heswall CH61 6UB on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 187 Pensby Road Heswall CH61 6UB on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 187 Pensby Road Heswall CH61 6UB on 8 July 2013 (1 page)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 June 2011Company name changed fence coaters LTD\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Company name changed fence coaters LTD\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
16 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Graeme David Thomas on 2 October 2009 (2 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Graeme David Thomas on 2 October 2009 (2 pages)
2 April 2010Director's details changed for Graeme David Thomas on 2 October 2009 (2 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 September 2008Return made up to 02/04/08; full list of members (3 pages)
29 September 2008Return made up to 02/04/08; full list of members (3 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (13 pages)
2 April 2007Incorporation (13 pages)
2 April 2007Secretary resigned (1 page)