Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLMEN WOOD PRODUCTS LTD
Company Information for

HOLMEN WOOD PRODUCTS LTD

GRAIN HOUSE MILL COURT, GREAT SHELFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB22 5LD,
Company Registration Number
00500095
Private Limited Company
Active

Company Overview

About Holmen Wood Products Ltd
HOLMEN WOOD PRODUCTS LTD was founded on 1951-10-06 and has its registered office in Cambridge. The organisation's status is listed as "Active". Holmen Wood Products Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOLMEN WOOD PRODUCTS LTD
 
Legal Registered Office
GRAIN HOUSE MILL COURT
GREAT SHELFORD
CAMBRIDGE
CAMBRIDGESHIRE
CB22 5LD
Other companies in CB22
 
Previous Names
HOLMEN MARTINSONS TIMBER LIMITED06/01/2021
HOLMEN TIMBER LIMITED30/08/2011
IGGESUND TIMBER SALES LIMITED29/01/2007
Filing Information
Company Number 00500095
Company ID Number 00500095
Date formed 1951-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 13:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLMEN WOOD PRODUCTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLMEN WOOD PRODUCTS LTD

Current Directors
Officer Role Date Appointed
ANDREW KEITH NICHOLS
Company Secretary 2006-01-01
JOHAN OLOV HEDIN
Director 2010-10-01
ANDREW KEITH NICHOLS
Director 2000-01-01
KENNETH WALLIN
Director 2011-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
MIKAEL KARL IVAR BRANNSTROM
Director 2012-03-05 2013-10-01
BENGT OLA ENGELBREKTS
Director 2000-02-17 2011-06-01
HAKAN ERIK JOAKIM LINDH
Director 2001-02-27 2011-06-01
LOTTA ANNA DAHLIN
Director 2009-02-12 2011-03-30
JULIA ELIZABETH SWIFT
Company Secretary 2007-04-13 2008-12-31
IAIN DUNCAN LANG
Company Secretary 1999-01-01 2005-12-31
IAIN DUNCAN LANG
Director 1998-10-22 2004-12-31
JOHAN OLOV HEDIN
Director 2000-01-01 2003-10-31
PER ERIK FRICK
Director 1992-03-13 2000-12-31
LARS OLOF GEORG NORDIN
Director 1993-02-19 2000-03-31
JOHAN OLOV HEDIN
Director 1995-05-16 1999-07-31
MIKAEL KARL IVAR BRANNSTROM
Director 1998-02-19 1999-05-31
CARLO GIUSEPPE GAGLIANI
Company Secretary 1992-03-13 1998-12-31
CARLO GIUSEPPE GAGLIANI
Director 1992-03-13 1998-12-31
ULF ERIC BACKLUND
Director 1994-06-02 1997-10-29
ANDERS INGVAR EK
Director 1992-03-13 1994-12-31
ANDERS LUNDMARK
Director 1993-05-26 1994-02-28
HAMISH MACLEOD
Director 1992-03-13 1992-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WALLIN
2021-01-06RES15CHANGE OF COMPANY NAME 06/01/21
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR BENGT OLA ENGELBREKTS
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Mr Johan Olov Hedin on 2016-04-01
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-24AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-24CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW KEITH NICHOLS on 2014-03-19
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-07AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL BRANNSTROM
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0101/04/12 ANNUAL RETURN FULL LIST
2012-05-18AP01DIRECTOR APPOINTED MR MIKAEL KARL IVAR BRANNSTROM
2012-05-18AP01DIRECTOR APPOINTED MR KENNETH WALLIN
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN LINDH
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BENGT ENGELBREKTS
2011-08-30RES15CHANGE OF NAME 10/03/2011
2011-08-30CERTNMCompany name changed holmen timber LIMITED\certificate issued on 30/08/11
2011-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-16RES15CHANGE OF NAME 10/03/2011
2011-05-09AR0101/04/11 FULL LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LOTTA DAHLIN
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AP01DIRECTOR APPOINTED MR JOHAN OLOV HEDIN
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AP01DIRECTOR APPOINTED MRS LOTTA ANNA DAHLIN
2010-04-07AR0101/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH NICHOLS / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HAKAN ERIK JOAKIM LINDH / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BENGT OLA ENGELBREKTS / 01/10/2009
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY JULIA SWIFT
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: CHARLESTON HOUSE 13 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AA
2007-04-13288aNEW SECRETARY APPOINTED
2007-03-05363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-29CERTNMCOMPANY NAME CHANGED IGGESUND TIMBER SALES LIMITED CERTIFICATE ISSUED ON 29/01/07
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2006-01-16288bSECRETARY RESIGNED
2006-01-13288aNEW SECRETARY APPOINTED
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-11-10288bDIRECTOR RESIGNED
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-01AUDAUDITOR'S RESIGNATION
2002-03-18363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-04-27288aNEW DIRECTOR APPOINTED
2001-04-27363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02288bDIRECTOR RESIGNED
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 25 LOMBARD STREET NEWARK NOTTS NG24 1XG
2000-12-29288bDIRECTOR RESIGNED
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-28363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-03-10288aNEW DIRECTOR APPOINTED
2000-01-06288aNEW DIRECTOR APPOINTED
1995-02-28Director resigned
1994-03-20Director resigned
1994-03-20Return made up to 13/03/94; no change of members
1994-03-20FULL ACCOUNTS MADE UP TO 31/12/93
1993-06-23New director appointed
1993-03-25Return made up to 13/03/93; full list of members
1993-03-23FULL ACCOUNTS MADE UP TO 31/12/92
1993-03-18New director appointed
1993-01-10Director resigned
1992-08-14Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1992-04-30Return made up to 13/03/92; no change of members
1991-04-17Return made up to 13/03/91; no change of members
1991-04-04Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-03-25FULL ACCOUNTS MADE UP TO 31/12/90
1991-02-28Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-02-28ARTICLES OF ASSOCIATION
1990-03-22Return made up to 14/03/90; full list of members
1989-07-14FULL ACCOUNTS MADE UP TO 31/12/88
1989-06-06Return made up to 11/05/89; full list of members
1989-05-22New director appointed
1989-05-04Secretary resigned;new secretary appointed
1989-04-26Return made up to 10/01/89; full list of members
1989-02-08Registered office changed on 08/02/89 from:\9 parade court marlow road bourne end buckinghamshire SL8 5SF
1989-02-08Director resigned;new director appointed
1988-11-03ARTICLES OF ASSOCIATION
1988-10-31Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1988-10-26Company name changed\certificate issued on 26/10/88
1988-10-20Director resigned;new director appointed
1988-04-29Company name changed\certificate issued on 29/04/88
1987-10-15Registered office changed on 15/10/87 from:\57 grosvenor street london W1
1987-10-15Return made up to 01/07/87; full list of members
1987-10-15FULL ACCOUNTS MADE UP TO 31/12/86
1986-12-11Secretary resigned;new secretary appointed
1986-05-13Return made up to 06/05/86; full list of members
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
We could not find any licences issued to HOLMEN WOOD PRODUCTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLMEN WOOD PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLMEN WOOD PRODUCTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.548
MortgagesNumMortOutstanding0.387
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLMEN WOOD PRODUCTS LTD

Intangible Assets
Patents
We have not found any records of HOLMEN WOOD PRODUCTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMEN WOOD PRODUCTS LTD
Trademarks
We have not found any records of HOLMEN WOOD PRODUCTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMEN WOOD PRODUCTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as HOLMEN WOOD PRODUCTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLMEN WOOD PRODUCTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLMEN WOOD PRODUCTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLMEN WOOD PRODUCTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1