Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N. S. TIMBER LIMITED
Company Information for

N. S. TIMBER LIMITED

3RD FLOOR, 12 GOUGH SQUARE, LONDON, EC4A 3DW,
Company Registration Number
03264500
Private Limited Company
Active

Company Overview

About N. S. Timber Ltd
N. S. TIMBER LIMITED was founded on 1996-10-17 and has its registered office in London. The organisation's status is listed as "Active". N. S. Timber Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
N. S. TIMBER LIMITED
 
Legal Registered Office
3RD FLOOR
12 GOUGH SQUARE
LONDON
EC4A 3DW
Other companies in EC4A
 
Filing Information
Company Number 03264500
Company ID Number 03264500
Date formed 1996-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 19:13:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N. S. TIMBER LIMITED
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 N. S. TIMBER LIMITED

Current Directors
Officer Role Date Appointed
NIGEL VICTOR SMITH
Company Secretary 2009-05-26
NIGEL VICTOR SMITH
Director 1997-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
FIM SERVICES LIMITED
Company Secretary 1996-11-04 2009-05-26
RICHARD CROSBIE DAWSON
Director 1997-04-01 2009-05-26
MICHAEL FRANCIS BRUCE LESLIE
Director 1997-04-11 2002-03-15
ROBERT JAMES RICKMAN
Director 1996-11-04 1997-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-17 1996-11-04
INSTANT COMPANIES LIMITED
Nominated Director 1996-10-17 1996-11-04

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
2024-01-02CESSATION OF NIGEL VICTOR SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ELIZABETH SMITH
2024-01-02CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-10-0401/11/21 STATEMENT OF CAPITAL GBP 250050
2022-10-04SH0101/11/21 STATEMENT OF CAPITAL GBP 250050
2022-08-2230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-08-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-19CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL VICTOR SMITH on 2017-10-15
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-22AR0117/10/15 ANNUAL RETURN FULL LIST
2015-08-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-22AR0117/10/14 ANNUAL RETURN FULL LIST
2014-08-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-22AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0117/10/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0117/10/11 ANNUAL RETURN FULL LIST
2011-08-12AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/11 FROM C/O Mr N V Smith Wells View Penshurst Road Penshurst Kent TN11 8HY
2011-01-10AR0117/10/10 ANNUAL RETURN FULL LIST
2010-10-13AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AA01Previous accounting period shortened from 31/12/09 TO 30/11/09
2009-11-09AR0117/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01Director's details changed for Mr Nigel Victor Smith on 2009-10-17
2009-06-09AA31/12/08 TOTAL EXEMPTION FULL
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CROSBIE DAWSON
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY FIM SERVICES LIMITED
2009-06-08288aSECRETARY APPOINTED NIGEL VICTOR SMITH
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM GLEBE BARN GREAT BARRINGTON BURFORD OXFORDSHIRE OX18 4US
2008-10-29363aRETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS
2008-07-10AA31/12/07 TOTAL EXEMPTION FULL
2007-11-09363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-22363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-23363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-20288bDIRECTOR RESIGNED
2001-10-23363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-09-20395PARTICULARS OF MORTGAGE/CHARGE
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-13395PARTICULARS OF MORTGAGE/CHARGE
2000-10-19363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-11363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/98
1998-11-10363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-06-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-06363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-05-0488(2)RAD 10/04/97--------- PREMIUM £ SI 499996@.5=249998 £ IC 2/250000
1997-05-02288aNEW DIRECTOR APPOINTED
1997-05-01225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1997-04-30SRES05£ NC 25000000/1000000 04/04/97
1997-04-30SRES01ALTER MEM AND ARTS 04/04/97
1997-04-30122NC DEC ALREADY ADJUSTED 04/04/97
1997-04-25288aNEW DIRECTOR APPOINTED
1997-04-23288bDIRECTOR RESIGNED
1997-04-23288aNEW DIRECTOR APPOINTED
1997-04-01CERTNMCOMPANY NAME CHANGED NEW ZEALAND FORESTRY LIMITED CERTIFICATE ISSUED ON 02/04/97
1996-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-27SRES01ALTER MEM AND ARTS 04/11/96
1996-11-21CERTNMCOMPANY NAME CHANGED WATEREARLY LIMITED CERTIFICATE ISSUED ON 22/11/96
1996-11-21SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/96
1996-11-21123£ NC 1000/25999 04/11/96
1996-11-21SRES04NC INC ALREADY ADJUSTED 04/11/96
1996-11-21122DIV 04/11/96
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 N. S. TIMBER LIMITED 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 N. S. TIMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 APRIL 2002 AND 2002-04-16 Outstanding CORBIE SHANK WIND ENERGY LIMITED
STANDARD SECURITY CREATED BY FHP TIMBER LIMITED AS PARTNER AND TRUSTEE OF THE FIRM OF FORTH SAWMILLING PARTNERSHIP IN FAVOUR OF THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND PRESENTED FOR REGISTRATION IN SCOTLAND ON 13TH SEPTEMBER 2001 2001-09-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 8TH JANUARY 2001 2001-01-13 Outstanding CORBIE SHANK WIND ENERGY LIMITED
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 N. S. TIMBER LIMITED

Intangible Assets
Patents
We have not found any records of N. S. TIMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N. S. TIMBER LIMITED
Trademarks
We have not found any records of N. S. TIMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N. S. TIMBER LIMITED. 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 N. S. TIMBER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where N. S. TIMBER LIMITED 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 N. S. TIMBER LIMITED 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 N. S. TIMBER LIMITED 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3