Homegrown Timber (rail) Limited WITNEY


Homegrown Timber (rail) started in year 2000 as Private Limited Company with registration number 04065567. The Homegrown Timber (rail) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Witney at Angel House. Postal code: OX29 7QE. Since 9th March 2001 Homegrown Timber (rail) Limited is no longer carrying the name Thermal.

The firm has one director. Timothy L., appointed on 24 June 2002. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RH6 9TE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1022836 . It is located at Courtlands, Antlands Lane, Horley with a total of 2 cars.

Homegrown Timber (rail) Limited Address / Contact

Office Address Angel House
Office Address2 Hardwick
Town Witney
Post code OX29 7QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04065567
Date of Incorporation Tue, 5th Sep 2000
Industry Silviculture and other forestry activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Timothy L.

Position: Director

Appointed: 24 June 2002

Kevin P.

Position: Secretary

Appointed: 10 August 2001

Resigned: 16 May 2011

Kenneth M.

Position: Director

Appointed: 10 August 2001

Resigned: 31 July 2002

Timothy L.

Position: Director

Appointed: 07 March 2001

Resigned: 10 August 2001

Kim S.

Position: Secretary

Appointed: 07 March 2001

Resigned: 10 August 2001

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 September 2000

Resigned: 07 March 2001

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2000

Resigned: 07 March 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Timothy L. The abovementioned PSC and has 75,01-100% shares.

Timothy L.

Notified on 4 September 2016
Nature of control: 75,01-100% shares

Company previous names

Thermal March 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth134 6301 023 2801 234 6621 277 2211 304 373      
Balance Sheet
Cash Bank On Hand     392 578463 640409 0612 874 1121 174 3611 910 169
Current Assets1 398 1621 854 1781 717 6641 295 258913 7711 476 7832 448 3852 636 5775 180 5962 924 0693 539 396
Debtors1 115 5731 326 1711 007 587619 999599 812890 1621 762 0471 300 5831 624 7741 589 7751 148 072
Net Assets Liabilities     788 942995 4881 327 3941 701 9531 949 5892 387 174
Property Plant Equipment     330 065330 690386 763423 318310 163377 507
Total Inventories     194 043222 698926 933681 710159 933481 155
Cash Bank In Hand67 964119 02214 175129 517152 556      
Net Assets Liabilities Including Pension Asset Liability134 6301 023 2801 234 6621 277 2211 304 373      
Stocks Inventory214 625408 985695 902545 742161 403      
Tangible Fixed Assets2 258 9062 068 2272 183 3782 101 0442 064 733      
Reserves/Capital
Called Up Share Capital101700 100700 100700 100700 100      
Profit Loss Account Reserve134 529323 180534 562577 121604 273      
Shareholder Funds134 6301 023 2801 234 6621 277 2211 304 373      
Other
Accumulated Depreciation Impairment Property Plant Equipment     445 239503 596571 847646 410395 091293 788
Average Number Employees During Period       25262121
Creditors     948 3271 765 2701 644 4673 856 0071 266 5171 522 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment         304 790170 621
Disposals Property Plant Equipment         402 589254 180
Fixed Assets2 258 9062 068 2272 183 3782 101 0442 064 733330 065330 690386 763423 317310 163377 507
Increase From Depreciation Charge For Year Property Plant Equipment      58 357 74 56353 47169 318
Net Current Assets Liabilities-40 66415 375-10 995142 0169 887528 456683 115992 1101 324 5891 657 5522 016 796
Property Plant Equipment Gross Cost     775 304834 286958 6101 069 727705 254671 295
Total Additions Including From Business Combinations Property Plant Equipment      58 982 111 11838 116220 221
Total Assets Less Current Liabilities2 218 2422 083 6022 172 3832 243 0602 074 620858 5211 013 8051 378 8731 747 9061 967 7152 394 303
Creditors Due After One Year2 083 6121 060 322937 721965 839770 247      
Creditors Due Within One Year1 438 8261 838 8031 728 6591 153 242903 884      
Tangible Fixed Assets Additions 343 158200 26636 54242 465      
Tangible Fixed Assets Cost Or Valuation3 204 5742 986 3882 768 7662 464 7712 469 836      
Tangible Fixed Assets Depreciation945 668918 161585 388363 727405 103      
Tangible Fixed Assets Depreciation Charged In Period 34 45552 72463 42660 842      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 61 962385 497285 08719 466      
Tangible Fixed Assets Disposals 561 344417 888340 53737 400      

Transport Operator Data

Courtlands
Address Antlands Lane , Shipley Bridge
City Horley
Post code RH6 9TE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, September 2020
Free Download (8 pages)

Company search

Advertisements