C S B Timber Limited MERIDIAN BUSINESS PARK


C S B Timber started in year 1994 as Private Limited Company with registration number 02986010. The C S B Timber company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Meridian Business Park at Charnwood House. Postal code: LE19 1WP.

Currently there are 3 directors in the the company, namely Kerri B., Paula B. and Brian B.. In addition one secretary - Brian B. - is with the firm. As of 6 May 2024, there were 2 ex directors - Alex T., Stephen G. and others listed below. There were no ex secretaries.

C S B Timber Limited Address / Contact

Office Address Charnwood House
Office Address2 Harcourt Way
Town Meridian Business Park
Post code LE19 1WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02986010
Date of Incorporation Wed, 2nd Nov 1994
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Kerri B.

Position: Director

Appointed: 24 October 2022

Paula B.

Position: Director

Appointed: 24 October 2022

Brian B.

Position: Secretary

Appointed: 02 November 1994

Brian B.

Position: Director

Appointed: 02 November 1994

Alex T.

Position: Director

Resigned: 31 January 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1994

Resigned: 02 November 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 November 1994

Resigned: 02 November 1994

Stephen G.

Position: Director

Appointed: 02 November 1994

Resigned: 13 October 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Jill G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Stephen G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Alex T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jill G.

Notified on 21 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen G.

Notified on 6 April 2016
Ceased on 21 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alex T.

Notified on 6 April 2016
Ceased on 23 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth250 935256 414245 681252 988268 431       
Balance Sheet
Cash Bank In Hand41 06927 79038 98922 17820 890       
Cash Bank On Hand    20 89026 81227 92839 81834 553227 747152 038126 223
Current Assets384 615396 922398 412402 223407 148439 163462 657518 862549 138765 175825 804806 517
Debtors92 92686 51561 61281 57583 86480 95686 53273 98270 97466 93364 24773 411
Net Assets Liabilities    268 431299 584303 421324 842345 240587 154692 227744 842
Net Assets Liabilities Including Pension Asset Liability250 935256 414245 681252 988268 431       
Property Plant Equipment    5 78239 72526 11113 1061 3978 44138 40121 677
Stocks Inventory250 620282 617297 811298 470302 394       
Tangible Fixed Assets12 75433 30219 76214 1015 782       
Total Inventories    302 394331 395348 197405 062443 611470 495609 519606 883
Other Debtors         745 143
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve249 935255 414244 681251 988267 431       
Shareholder Funds250 935256 414245 681252 988268 431       
Other
Amount Specific Advance Or Credit Directors       2 2804 0804 6801 910 
Amount Specific Advance Or Credit Made In Period Directors        6 24013 9603 9603 960
Amount Specific Advance Or Credit Repaid In Period Directors        8 0405 2006 7305 870
Accrued Liabilities Deferred Income    4 084 1 1906707302 3471 8385 299
Accumulated Depreciation Impairment Property Plant Equipment    145 249128 457142 071155 372168 130172 625147 493164 217
Average Number Employees During Period     9977976
Corporation Tax Payable    8 1882 9498 44011 12711 19360 87827 12221 021
Creditors    144 49926 51211 761205 144205 29545 27634 81025 167
Creditors Due After One Year8 00013 3522 986         
Creditors Due Within One Year138 434158 092168 370162 675144 499       
Deferred Tax Asset Debtors    615   151200  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 329    41 856 
Disposals Property Plant Equipment     31 329    41 856 
Finance Lease Liabilities Present Value Total     26 51211 76111 760    
Increase From Depreciation Charge For Year Property Plant Equipment     14 53713 61413 30112 7584 49516 72416 724
Net Current Assets Liabilities246 181238 830230 042239 548262 649293 163293 412313 718343 843623 989692 561751 599
Number Shares Allotted 1 0001 0001 0001 000       
Number Shares Issued Fully Paid     1 0001 000150150150150150
Other Creditors    6 2074 9079 39710 72122 3159544673 094
Other Taxation Social Security Payable    2 3923 7664 3774 9244 7255 3203 7015 019
Par Value Share 11111111111
Prepayments Accrued Income    3 3893 4213 3913 5163 787 5 0008 655
Property Plant Equipment Gross Cost    151 031168 182168 182168 478169 527181 066185 894 
Provisions For Liabilities Balance Sheet Subtotal     6 7924 3411 982  3 9253 267
Provisions For Liabilities Charges 2 3661 137661        
Secured Debts12 80025 31913 3533 583        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 35 600 2 657        
Tangible Fixed Assets Cost Or Valuation134 674154 174154 174151 031        
Tangible Fixed Assets Depreciation121 920120 872134 412136 930145 249       
Tangible Fixed Assets Depreciation Charged In Period 15 05213 5408 3188 319       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 100 5 800        
Tangible Fixed Assets Disposals 16 100 5 800        
Total Additions Including From Business Combinations Property Plant Equipment     48 480 2961 04911 53946 684 
Total Assets Less Current Liabilities258 935272 132249 804253 649268 431332 888319 523326 824345 240632 430730 962773 276
Trade Creditors Trade Payables    109 685112 925114 511148 962147 55450 66089 8692 780
Trade Debtors Trade Receivables    79 86077 53583 14170 46667 03661 30852 23564 613
Bank Borrowings Overdrafts         5 2869 4289 665
Recoverable Value-added Tax          5 102 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, June 2023
Free Download (11 pages)

Company search

Advertisements