Bsw Timber Limited

DataGardener
live
Large Enterprise

Bsw Timber Limited

sc108926Private Limited With Share Capital

Unit 7, Halbeath Interchange Bus, Kingseat Road, Dunfermline, KY118RY
Incorporated

26/01/1988

Company Age

38 years

Directors

3

Employees

2,710

SIC Code

16100

Risk

very low risk

Company Overview

Registration, classification & business activity

Bsw Timber Limited (sc108926) is a private limited with share capital incorporated on 26/01/1988 (38 years old) and registered in dunfermline, KY118RY. The company operates under SIC code 16100 and is classified as Large Enterprise.

We offer quality domestic, agricultural and industrial fsc certified fencing timbers including boards, posts and rails. to achieve a long service life we treat all our fencing timbers using a high pressure process with a choice of either green or brown finish.

Private Limited With Share Capital
SIC: 16100
Large Enterprise
Incorporated 26/01/1988
KY118RY
2,710 employees

Financial Overview

Total Assets

£602.72M

Liabilities

£320.35M

Net Assets

£282.37M

Turnover

£706.03M

Cash

£18.57M

Key Metrics

2,710

Employees

3

Directors

1

Shareholders

2

Patents

1

CCJs

Board of Directors

3

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:27-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2023
Resolution
Category:Resolution
Date:22-12-2022
Capital Allotment Shares
Category:Capital
Date:13-12-2022
Accounts With Accounts Type Group
Category:Accounts
Date:16-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Change Account Reference Date Company
Category:Accounts
Date:29-12-2021
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-03-2020
Resolution
Category:Resolution
Date:04-03-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Court Order
Category:Miscellaneous
Date:04-02-2020
Resolution
Category:Resolution
Date:29-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2017
Memorandum Articles
Category:Incorporation
Date:16-03-2016
Resolution
Category:Resolution
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:27-12-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-11-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-11-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-02-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-02-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:08-02-2012
Accounts With Accounts Type Group
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-10-2010

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months55

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Kilmallie Sawmill, Fort William, Inverness-Shire, PH337NH
Holly House Estate, Middlewich Road, Cranage, Middlewich, Cheshire, CW109LT
Newbridge Sawmill, Newbridge-On-Wye, Builth Wells, Powys, LD23RU
Carlisle Sawmills, Cargo, Carlisle, Cumbria, CA64BA
East End, Earlston, Berwickshire, TD46JARegistered

Contact

08005878887
bswtimbersystems.co.uk
Unit 7, Halbeath Interchange Bus, Kingseat Road, Dunfermline, KY118RY