Buckland Timber Limited CREDITON


Buckland Timber started in year 2013 as Private Limited Company with registration number 08468232. The Buckland Timber company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Crediton at Buckland Timber Marsh End. Postal code: EX17 1DN.

The company has 2 directors, namely Ralph N., Robin N.. Of them, Ralph N., Robin N. have been with the company the longest, being appointed on 2 April 2013. As of 28 May 2024, there were 2 ex directors - Barbara K., William B. and others listed below. There were no ex secretaries.

Buckland Timber Limited Address / Contact

Office Address Buckland Timber Marsh End
Office Address2 Lords Meadow Industrial Estate
Town Crediton
Post code EX17 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08468232
Date of Incorporation Tue, 2nd Apr 2013
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (276 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Ralph N.

Position: Director

Appointed: 02 April 2013

Robin N.

Position: Director

Appointed: 02 April 2013

Barbara K.

Position: Director

Appointed: 02 April 2013

Resigned: 02 April 2013

William B.

Position: Director

Appointed: 02 April 2013

Resigned: 01 August 2015

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Ralph N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robin N. This PSC owns 25-50% shares and has 25-50% voting rights.

Ralph N.

Notified on 2 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Robin N.

Notified on 2 April 2017
Ceased on 7 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-260 531-388 958-430 457       
Balance Sheet
Cash Bank On Hand  4412 1794 33143 85038 57274 868115 25787 974
Current Assets99 779162 884181 317214 701388 621312 784384 729483 009778 791986 610
Debtors53 094140 746120 304101 966281 459183 233193 874199 726396 111602 306
Net Assets Liabilities  -430 457-428 274-440 213-528 616-447 196-386 488-135 43273 976
Other Debtors   2 7734 8447 55534 86016 47345 69320 864
Property Plant Equipment  289 592250 142210 110192 899152 671149 924155 502158 797
Total Inventories  60 969100 556104 90585 701152 283208 415267 423296 330
Cash Bank In Hand13 1285 97244       
Net Assets Liabilities Including Pension Asset Liability-260 531-388 958-430 457       
Stocks Inventory33 55716 16660 969       
Tangible Fixed Assets366 191320 797289 592       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-261 531-389 958-431 457       
Shareholder Funds-260 531-388 958-430 457       
Other
Accumulated Depreciation Impairment Property Plant Equipment  148 216193 207235 194278 087315 759364 054392 723420 389
Additions Other Than Through Business Combinations Property Plant Equipment         30 961
Average Number Employees During Period   13151513111818
Bank Borrowings Overdrafts  713   50 00044 5095 0955 693
Corporation Tax Payable         1 488
Creditors  716 650701 828686 138686 635646 591689 990948 656643 974
Deferred Tax Asset Debtors        22 407 
Depreciation Rate Used For Property Plant Equipment         15
Future Minimum Lease Payments Under Non-cancellable Operating Leases  56 00069 80041 50041 50041 50041 50031 1251 123
Increase From Depreciation Charge For Year Property Plant Equipment   44 99141 98744 36542 85148 29528 66927 666
Net Current Assets Liabilities38 90914 977-3 39923 41262 352-34 88046 724153 578-169 865342 636
Other Creditors  99 80099 800684 910673 854639 620629 466683 928282 779
Other Taxation Social Security Payable  8 7518 24164 63677 16699 49979 56449 72172 986
Property Plant Equipment Gross Cost  437 808443 349445 304470 986468 430513 978548 225579 186
Provisions For Liabilities Balance Sheet Subtotal         34 552
Total Additions Including From Business Combinations Property Plant Equipment   5 5411 95527 4292 62345 54834 247 
Total Assets Less Current Liabilities405 100335 774286 193273 554244 697158 019199 395303 502-14 363501 433
Trade Creditors Trade Payables  125 486117 572132 855163 070120 177151 385209 912281 028
Trade Debtors Trade Receivables  116 10295 902276 615175 678159 014183 253350 418581 442
Accrued Liabilities  6 51211 676      
Creditors Due After One Year665 631724 732716 650       
Creditors Due Within One Year60 870147 907184 716       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 4725 179   
Disposals Property Plant Equipment     1 7475 179   
Finance Lease Liabilities Present Value Total     12 7816 97116 015  
Number Shares Allotted1 0001 0001 000       
Par Value Share111       
Prepayments  4 2023 291      
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions422 27572315 443       
Tangible Fixed Assets Cost Or Valuation422 275422 998437 808       
Tangible Fixed Assets Depreciation56 084102 201148 216       
Tangible Fixed Assets Depreciation Charged In Period56 08446 11746 202       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  187       
Tangible Fixed Assets Disposals  633       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 19th, September 2023
Free Download (10 pages)

Company search