MANDERWOOD TIMBER ENGINEERING LIMITED
Overview
| Company Name | MANDERWOOD TIMBER ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01339715 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANDERWOOD TIMBER ENGINEERING LIMITED?
- Sawmilling and planing of wood (16100) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MANDERWOOD TIMBER ENGINEERING LIMITED located?
| Registered Office Address | Unit 5 Great Honeyborough Industrial Estate SA73 1SE Neyland Milford Haven Pembrokeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANDERWOOD TIMBER ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANDERWOOD LIMITED | Nov 21, 1977 | Nov 21, 1977 |
What are the latest accounts for MANDERWOOD TIMBER ENGINEERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MANDERWOOD TIMBER ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for MANDERWOOD TIMBER ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Oct 08, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2023
| 5 pages | SH01 | ||||||||||||||||||
Change of details for Mr James Alfred Stanley Yeomans as a person with significant control on Mar 22, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Shaun Mills as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Paul Stephen Chapman as a director on May 26, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Glen Jones as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Elaine Margaret Elizabeth Yeomans as a director on Apr 13, 2021 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||||||
Director's details changed for Miss Jessica Yeomans on Oct 07, 2019 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 08, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||||||||||
Who are the officers of MANDERWOOD TIMBER ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TANSEY, Christopher | Secretary | 22 Silverstream Crescent SA73 3NJ Milford Haven Pembrokeshire | British | 45361120001 | ||||||
| CHAPMAN, Paul Stephen | Director | Unit 5 Great Honeyborough Industrial Estate SA73 1SE Neyland Milford Haven Pembrokeshire | Wales | British | Accountant | 296289330001 | ||||
| DAVIES, Jessica | Director | Unit 5 Great Honeyborough Industrial Estate SA73 1SE Neyland Milford Haven Pembrokeshire | Wales | British | Director | 148582430002 | ||||
| MILLS, Shaun | Director | Unit 5 Great Honeyborough Industrial Estate SA73 1SE Neyland Milford Haven Pembrokeshire | Wales | British | Depot Manager | 296546370001 | ||||
| TANSEY, Christopher | Director | 22 Silverstream Crescent SA73 3NJ Milford Haven Pembrokeshire | Wales | British | General Manager | 45361120001 | ||||
| TANSEY, Helen Marie | Director | 22 Silverstream Crescent SA73 3NJ Milford Haven Dyfed | Wales | British | None | 108188220001 | ||||
| YEOMANS, James Alfred Stanley | Director | Birchgrove Burton SA73 1NT Milford Haven Pembrokeshire | United Kingdom | British | Timber Importer | 4300180001 | ||||
| YEOMANS, Mark Anton | Director | Church View Close Llandough CF64 2NN Penarth 13 Vale Of Glamorgan | Wales | British | None | 107975860002 | ||||
| JONES, Glen | Director | Edith Close TA8 2NR Burnham-On-Sea 20 Somerset England | United Kingdom | British | Branch Manager | 205385090001 | ||||
| YEOMANS, Elaine Margaret Elizabeth | Director | Birchgrove Burton SA73 1NT Milford Haven Dyfed | Wales | British | None | 74544750003 |
Who are the persons with significant control of MANDERWOOD TIMBER ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Alfred Stanley Yeomans | Apr 06, 2016 | Unit 5 Great Honeyborough Industrial Estate SA73 1SE Neyland Milford Haven Pembrokeshire | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0