English Woodlands Timber Limited

DataGardener
english woodlands timber limited
live
Micro

English Woodlands Timber Limited

01273745Private Limited With Share Capital

Cocking Sawmills, Cocking, Midhurst, GU290HS
Incorporated

18/08/1976

Company Age

49 years

Directors

7

Employees

24

SIC Code

46730

Risk

moderate risk

Company Overview

Registration, classification & business activity

English Woodlands Timber Limited (01273745) is a private limited with share capital incorporated on 18/08/1976 (49 years old) and registered in midhurst, GU290HS. The company operates under SIC code 46730 - wholesale of wood, construction materials and sanitary equipment.

We’re english woodlands timber, a hardwood timber merchant specialising in sourcing, conversion & bespoke supply of english & european timber for furniture making, joinery and building works.at our woodyard in west sussex our 2500 m2 stock sheds hold a huge range of homegrown species including oak, ...

Private Limited With Share Capital
SIC: 46730
Micro
Incorporated 18/08/1976
GU290HS
24 employees

Financial Overview

Total Assets

£1.92M

Liabilities

£1.22M

Net Assets

£696.5K

Est. Turnover

£5.44M

AI Estimated
Unreported
Cash

£1.0K

Key Metrics

24

Employees

7

Directors

8

Shareholders

Board of Directors

5

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2022
Capital Return Purchase Own Shares
Category:Capital
Date:02-11-2021
Capital Return Purchase Own Shares
Category:Capital
Date:03-06-2021
Capital Cancellation Shares
Category:Capital
Date:12-05-2021
Resolution
Category:Resolution
Date:02-05-2021
Capital Alter Shares Subdivision
Category:Capital
Date:14-04-2021
Memorandum Articles
Category:Incorporation
Date:10-04-2021
Resolution
Category:Resolution
Date:10-04-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-04-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-04-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-04-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Move Registers To Sail Company With New Address
Category:Address
Date:22-03-2021
Change Sail Address Company With New Address
Category:Address
Date:22-03-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:15-03-2021
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Resolution
Category:Resolution
Date:13-03-2021
Capital Cancellation Shares
Category:Capital
Date:04-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:04-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:03-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2021
Resolution
Category:Resolution
Date:23-02-2021
Capital Cancellation Shares
Category:Capital
Date:23-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Capital Allotment Shares
Category:Capital
Date:31-05-2016
Resolution
Category:Resolution
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2014
Capital Allotment Shares
Category:Capital
Date:04-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:19-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2012
Capital Return Purchase Own Shares
Category:Capital
Date:22-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2011
Termination Secretary Company With Name
Category:Officers
Date:15-04-2011
Termination Director Company With Name
Category:Officers
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2010
Legacy
Category:Mortgage
Date:31-03-2010
Legacy
Category:Mortgage
Date:31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Legacy
Category:Mortgage
Date:08-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2009
Legacy
Category:Annual Return
Date:19-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2008
Legacy
Category:Annual Return
Date:28-01-2008
Legacy
Category:Officers
Date:24-05-2007
Legacy
Category:Officers
Date:24-05-2007
Legacy
Category:Officers
Date:24-05-2007
Legacy
Category:Officers
Date:24-05-2007
Legacy
Category:Annual Return
Date:26-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2006
Legacy
Category:Annual Return
Date:28-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2005
Legacy
Category:Annual Return
Date:10-01-2005

Innovate Grants

1

This company received a grant of £73930.0 for Grown In Britain Woodstock. The project started on 01/10/2015 and ended on 30/09/2016.

Import / Export

Imports
12 Months9
60 Months48
Exports
12 Months4
60 Months12

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date04/03/2026
Latest Accounts30/09/2025

Trading Addresses

Cocking Sawmill, Hilltop, Cocking, Midhurst, West Sussex, GU290HSRegistered
Bridge Works, Bridge Street, Uffculme, Cullompton, Devon, EX153AX

Contact