CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED
Overview
| Company Name | CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10607497 |
| 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 CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED located?
| Registered Office Address | The Enterprise Building Port Of Tilbury RM18 7HL Tilbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Maria Perez Corral on Dec 08, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||||||
Appointment of Mr Richard John Martin as a director on Mar 05, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas John Cullen as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Appointment of Mr Steven John Gregory as a director on Sep 12, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 52 pages | AA | ||||||||||
Termination of appointment of Christopher David Head as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Clock House Station Approach Shepperton Middlesex TW17 8AN to The Enterprise Building Port of Tilbury Tilbury RM18 7HL on Jan 19, 2023 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||
Termination of appointment of Montague John Meyer as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Tilbury as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Laughlin as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Peter Smith as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Peter Sabine as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Boucher as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher David Head as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 47 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISCHER, Andrew Olaf | Director | York Gate NW1 4QG London C/O Rubicon Partners, 8-12 United Kingdom | United Kingdom | German | 70312740036 | |||||
| GREGORY, Steven John | Director | c/o Rubicon Partners York Gate NW1 4QG London 8-12 England | United Kingdom | British | 327089150001 | |||||
| MARTIN, Richard John | Director | Port Of Tilbury RM18 7HL Tilbury The Enterprise Building England | England | British | 188839000001 | |||||
| PEREZ CORRAL, Maria | Director | York Gate NW1 4QG London C/O Rubicon Partners, 8-12 United Kingdom | United Kingdom | Spanish | 284203150014 | |||||
| BOUCHER, Joseph | Director | 8-12 York Gate NW1 4QG London C/O Rubicon Partners United Kingdom | United Kingdom | Irish | 279422430001 | |||||
| COLMAN, David John | Director | Station Approach TW17 8AN Shepperton Clock House Middlesex | England | British | 48216670001 | |||||
| CULLEN, Nicholas John | Director | 8-12 York Gate NW1 4QG London C/O Rubicon Partners United Kingdom | United Kingdom | British | 285107740001 | |||||
| GREGORY, Jonathan David Leigh | Director | Haymarket Mobeus Equity Partners SW1Y 4EX London 30 England | England | British | 44708850001 | |||||
| HEAD, Christopher David | Director | Port Of Tilbury RM18 7HL Tilbury The Enterprise Building England | England | British | 291030580001 | |||||
| HOLDSWORTH, Simon David | Director | Station Approach TW17 8AN Shepperton Clock House Middlesex | England | British | 21004630011 | |||||
| LAUGHLIN, Michael James | Director | Station Approach TW17 8AN Shepperton Clock House Middlesex | England | British | 233112450001 | |||||
| MEYER, Montague John | Director | Station Approach TW17 8AN Shepperton Clock House Middlesex | England | British | 5722950001 | |||||
| SABINE, Stephen Peter | Director | Station Approach TW17 8AN Shepperton Clock House Middlesex | England | British | 105622260001 | |||||
| SMITH, Andrew Peter | Director | Station Approach TW17 8AN Shepperton Clock House Middlesex | England | British | 102797070001 | |||||
| TILBURY, Andrew James | Director | Station Approach TW17 8AN Shepperton Clock House Middlesex | England | British | 102797200001 |
Who are the persons with significant control of CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jack Holdings Bidco Limited | Jul 02, 2021 | 8-12 York Gate NW1 4QG London C/O Rubicon Partners United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Colman | Feb 08, 2017 | Station Approach TW17 8AN Shepperton Clock House Middlesex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2017 | Jul 02, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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