Christchurch Timber & Trading Limited DORSET


Christchurch Timber & Trading started in year 1996 as Private Limited Company with registration number 03276440. The Christchurch Timber & Trading company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Dorset at 1 Stour Road. Postal code: BH23 1PL.

At the moment there are 5 directors in the the firm, namely Martin C., Alexander R. and William C. and others. In addition one secretary - Rodney R. - is with the company. Currenlty, the firm lists one former director, whose name is Roger B. and who left the the firm on 1 December 2021. In addition, there is one former secretary - Roger B. who worked with the the firm until 18 May 2009.

This company operates within the BH23 1PL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1112278 . It is located at 1 Stour Road, Christchurch with a total of 4 cars. It has two locations in the UK.

Christchurch Timber & Trading Limited Address / Contact

Office Address 1 Stour Road
Office Address2 Christchurch
Town Dorset
Post code BH23 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03276440
Date of Incorporation Mon, 11th Nov 1996
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Martin C.

Position: Director

Appointed: 02 December 2021

Rodney R.

Position: Secretary

Appointed: 18 May 2009

Alexander R.

Position: Director

Appointed: 26 June 2002

William C.

Position: Director

Appointed: 01 June 1998

Julian B.

Position: Director

Appointed: 11 November 1996

Rodney R.

Position: Director

Appointed: 11 November 1996

Roger B.

Position: Secretary

Appointed: 11 November 1996

Resigned: 18 May 2009

London Law Services Limited

Position: Nominee Director

Appointed: 11 November 1996

Resigned: 11 November 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1996

Resigned: 11 November 1996

Roger B.

Position: Director

Appointed: 11 November 1996

Resigned: 01 December 2021

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Roger B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rodney R. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger B.

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

Rodney R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 091 4751 162 846       
Balance Sheet
Cash Bank On Hand  500 958631 352688 211975 2471 459 4171 461 3051 781 442
Current Assets919 8251 043 9091 388 8491 492 3911 538 1911 740 0162 441 7502 686 0022 879 743
Debtors205 992314 036473 892413 431409 033339 871355 925448 579449 888
Net Assets Liabilities  1 523 4611 629 2751 843 8302 002 5342 246 5852 859 7273 200 363
Other Debtors  22 54028 08040 92554 42140 34247 79153 045
Property Plant Equipment  565 806566 549701 023834 513780 5171 210 1531 188 548
Total Inventories  413 374446 983440 322424 273625 783775 493647 788
Cash Bank In Hand365 839351 978       
Net Assets Liabilities Including Pension Asset Liability1 091 4751 162 846       
Stocks Inventory347 369377 270       
Tangible Fixed Assets439 077441 073       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve954 5771 029 348       
Shareholder Funds1 091 4751 162 846       
Other
Accumulated Depreciation Impairment Property Plant Equipment  238 362277 343318 897310 323397 260437 076488 897
Additions Other Than Through Business Combinations Property Plant Equipment   51 174196 477233 28332 941378 00457 794
Average Number Employees During Period     16222324
Comprehensive Income Expense       701 133 
Corporation Tax Payable  68 58849 49373 59133 41791 069131 265108 986
Corporation Tax Recoverable  8128128126 129812812812
Creditors  397 472393 852362 01568 85751 47231 43710 280
Current Asset Investments625625625625625625625625625
Dividends Paid      96 53599 667108 657
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       124 824 
Increase From Depreciation Charge For Year Property Plant Equipment   42 75855 31865 82086 93782 76375 412
Net Current Assets Liabilities665 368737 742991 3771 098 5391 176 1761 297 4651 570 7281 777 9252 115 265
Number Shares Issued Fully Paid   1 0001 000    
Other Creditors  89 44486 602104 97068 85751 47231 43710 280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 77713 76474 394 24 44623 591
Other Disposals Property Plant Equipment   11 45020 449108 368 26 55027 579
Other Investments Other Than Loans    625625625625625
Other Taxation Social Security Payable  71 99431 23613 79014 96948 89475 36168 868
Par Value Share 1 11    
Profit Loss      340 586576 309449 293
Property Plant Equipment Gross Cost  804 168843 8921 019 9201 144 8361 177 7771 647 2301 677 445
Provisions For Liabilities Balance Sheet Subtotal  33 72235 81333 36960 58753 18896 91493 170
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -18 500 
Total Assets Less Current Liabilities1 104 4451 178 8151 557 1831 665 0881 877 1992 131 9782 351 2452 988 0783 303 813
Total Increase Decrease From Revaluations Property Plant Equipment       118 000 
Trade Creditors Trade Payables  167 446226 521169 664265 994566 994599 397486 847
Trade Debtors Trade Receivables  450 540384 539367 296279 321314 771399 976396 031
Transfers To From Retained Earnings Increase Decrease In Equity    -1 706-1 706-1 70611 676-1 706
Creditors Due Within One Year254 457306 167       
Fixed Assets439 077441 073       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges12 97015 969       
Revaluation Reserve135 898132 498       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 34 211       
Tangible Fixed Assets Cost Or Valuation646 786670 007       
Tangible Fixed Assets Depreciation207 709228 934       
Tangible Fixed Assets Depreciation Charged In Period 28 988       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 763       
Tangible Fixed Assets Disposals 10 990       

Transport Operator Data

1 Stour Road
City Christchurch
Post code BH23 1PL
Vehicles 2
Stony Lane
City Christchurch
Post code BH23 1HD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, July 2023
Free Download (12 pages)

Company search

Advertisements