Denbigh Timber Products Limited DENBIGH


Denbigh Timber Products started in year 2002 as Private Limited Company with registration number 04614222. The Denbigh Timber Products company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Denbigh at 29-30 Colomendy Industrial. Postal code: LL16 5TA. Since December 23, 2002 Denbigh Timber Products Limited is no longer carrying the name Denbigh Panels (nw).

The company has 3 directors, namely Geraint J., Nigel B. and Elfed W.. Of them, Nigel B., Elfed W. have been with the company the longest, being appointed on 11 December 2002 and Geraint J. has been with the company for the least time - from 11 January 2019. Currenlty, the company lists one former director, whose name is Kerry B. and who left the the company on 20 May 2024. In addition, there is one former secretary - Kerry B. who worked with the the company until 20 May 2024.

This company operates within the LL16 5TA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1041864 . It is located at 29-30 Colomendy Industrial Estate, Rhyl Road, Denbigh with a total of 5 carsand 5 trailers.

Denbigh Timber Products Limited Address / Contact

Office Address 29-30 Colomendy Industrial
Office Address2 Estate, Rhyl Road
Town Denbigh
Post code LL16 5TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04614222
Date of Incorporation Wed, 11th Dec 2002
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st January
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (447 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Geraint J.

Position: Director

Appointed: 11 January 2019

Nigel B.

Position: Director

Appointed: 11 December 2002

Elfed W.

Position: Director

Appointed: 11 December 2002

Kerry B.

Position: Director

Appointed: 30 November 2018

Resigned: 20 May 2024

Kerry B.

Position: Secretary

Appointed: 11 December 2002

Resigned: 20 May 2024

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Elfed W. The abovementioned PSC and has 25-50% shares.

Elfed W.

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

Company previous names

Denbigh Panels (nw) December 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand17 79170 44248 13377 70950 020356 355617 989553 225343 826
Current Assets 1 201 3271 491 3071 858 2571 987 7911 823 1311 903 1421 333 9591 153 371
Debtors213 190319 987438 406397 753414 133343 138361 515247 095309 545
Net Assets Liabilities 247 707304 863306 453326 422331 317339 932345 014371 572
Other Debtors24 709107 079169 30539 7843 999    
Property Plant Equipment380 813306 831426 127324 815299 826249 228227 218148 366123 330
Total Inventories417 917810 8981 004 7681 382 7951 523 6381 123 638923 638  
Other
Accrued Liabilities Deferred Income3 5003 5003 5003 5005 5005 5006 5006 5006 500
Accumulated Depreciation Impairment Property Plant Equipment402 277479 126539 671588 413628 912670 679566 635532 785470 424
Additions Other Than Through Business Combinations Property Plant Equipment 2 867179 841106 73515 510 32 766 364
Administrative Expenses530 752583 050566 967644 929812 300    
Amounts Owed By Group Undertakings      116 657185 105151 993
Average Number Employees During Period   434237332313
Bank Borrowings Overdrafts 134 57655 03943 62816 824 170 000  
Corporation Tax Payable 26 644 31 62433 00333 00333 00343 85443 854
Corporation Tax Recoverable5 2445 244       
Cost Sales1 492 2601 256 4411 768 0361 770 7482 073 355    
Creditors211 49064 020280 181327 644179 276377 546412 336182 758905 129
Debentures In Issue9 9491 355       
Finance Lease Liabilities Present Value Total55 74362 6658 816117 39545 93624 47129 60733 413 
Gross Profit Loss596 310656 847714 788826 473951 566    
Increase From Depreciation Charge For Year Property Plant Equipment 76 84960 54557 26640 49943 19332 932 17 521
Interest Payable Similar Charges Finance Costs9 4619 91546 67995 32264 839    
Net Current Assets Liabilities 4 896158 917309 282205 872459 635525 050379 406248 242
Operating Profit Loss65 74382 391147 821181 544139 266    
Other Creditors10 371182 126278 972369 912402 651342 256358 431352 756350 257
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 524 1 426136 976 79 882
Other Disposals Property Plant Equipment   159 305 8 831158 820 87 761
Other Interest Receivable Similar Income Finance Income854714192121    
Other Operating Income Format11858 594       
Other Remaining Borrowings145 798 271 365210 249133 340353 075212 729182 758 
Other Taxation Social Security Payable19 89534 71724 23519 699200 170307 665236 788192 45373 793
Par Value Share  1      
Payments Received On Account 134 57683 445320 967365 360    
Prepayments Accrued Income12 32531 96423 49720 69719 12719 1278 0402 8932 893
Profit Loss61 61145 879100 35654 79073 169    
Profit Loss On Ordinary Activities Before Tax56 36772 523101 15686 41474 548    
Property Plant Equipment Gross Cost783 090785 957965 798913 228928 738919 907793 853681 151593 754
Tax Tax Credit On Profit Or Loss On Ordinary Activities-5 24426 64480031 6241 379    
Total Assets Less Current Liabilities 311 727585 044634 097505 698708 863752 268527 772371 572
Trade Creditors Trade Payables491 042735 783831 387706 867618 172646 776661 644325 577430 725
Trade Debtors Trade Receivables170 912175 700245 604337 272391 007324 011236 81859 097154 659
Turnover Revenue2 088 5701 913 2882 482 8242 597 2213 024 921    

Transport Operator Data

29-30 Colomendy Industrial Estate
Address Rhyl Road
City Denbigh
Post code LL16 5TA
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to January 31, 2024
filed on: 31st, January 2025
Free Download (10 pages)

Company search

Advertisements