Selhurst Timber Limited CATERHAM


Selhurst Timber started in year 2005 as Private Limited Company with registration number 05328671. The Selhurst Timber company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Caterham at Unit 2. Postal code: CR3 5XL.

At the moment there are 5 directors in the the company, namely Emma G., Arron G. and Jeffrey B. and others. In addition one secretary - Emma G. - is with the firm. As of 29 March 2024, there were 2 ex secretaries - Jeffrey B., David H. and others listed below. There were no ex directors.

This company operates within the SE25 5QF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1044613 . It is located at Selhurst Timber Limited, 24-26 Selhurst Road, London with a total of 7 cars. It has two locations in the UK.

Selhurst Timber Limited Address / Contact

Office Address Unit 2
Office Address2 Guards Avenue
Town Caterham
Post code CR3 5XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05328671
Date of Incorporation Tue, 11th Jan 2005
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Emma G.

Position: Director

Appointed: 30 July 2021

Arron G.

Position: Director

Appointed: 08 November 2019

Emma G.

Position: Secretary

Appointed: 21 June 2012

Jeffrey B.

Position: Director

Appointed: 08 March 2005

David H.

Position: Director

Appointed: 11 January 2005

Rita H.

Position: Director

Appointed: 11 January 2005

Jeffrey B.

Position: Secretary

Appointed: 08 March 2005

Resigned: 21 June 2012

David H.

Position: Secretary

Appointed: 11 January 2005

Resigned: 08 March 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 January 2005

Resigned: 11 January 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2005

Resigned: 11 January 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is David H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

David H.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand73 28860 57849 40657 122352 543539 546587 711
Current Assets803 885882 719855 377892 2421 484 8651 881 5192 102 632
Debtors324 530371 921309 950391 234507 970669 301746 794
Net Assets Liabilities210 695270 965335 541259 020488 600924 0191 164 253
Property Plant Equipment237 349260 529304 068291 560467 551521 411572 145
Total Inventories406 067450 220496 021443 886624 352672 672768 127
Other
Accumulated Amortisation Impairment Intangible Assets      27 521
Accumulated Depreciation Impairment Property Plant Equipment288 105302 567316 668368 774465 039423 701620 923
Administrative Expenses 1 079 4241 119 490    
Average Number Employees During Period23242422323333
Comprehensive Income Expense137 651139 370147 076-42 021264 080475 919367 734
Creditors784 811744 421653 539678 6761 150 5411 212 5191 246 973
Depreciation Expense Property Plant Equipment 65 15774 529    
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 69560 42837 189 139 70726 043
Disposals Property Plant Equipment 69 54081 65544 072 199 96067 000
Dividends Paid84 90079 10082 50034 50034 50040 500127 500
Fixed Assets240 149263 329306 868294 360470 351524 211574 113
Gross Profit Loss 1 267 4031 301 619    
Income Expense Recognised Directly In Equity-84 900-79 100-82 500-34 500-34 500-40 500-127 500
Increase From Amortisation Charge For Year Intangible Assets      27 521
Increase From Depreciation Charge For Year Property Plant Equipment 65 15774 52989 29596 26598 369223 265
Intangible Assets Gross Cost      27 521
Interest Payable Similar Charges Finance Costs 20 7907 988    
Investments2 8002 8002 8002 8002 8002 8001 968
Investments Fixed Assets2 8002 8002 8002 8002 8002 8001 968
Net Current Assets Liabilities19 074138 298201 838213 566334 324669 000855 659
Operating Profit Loss 187 979182 129    
Profit Loss137 651139 370147 076-42 021264 080475 919367 734
Profit Loss On Ordinary Activities Before Tax 167 189174 141    
Property Plant Equipment Gross Cost525 454563 096620 736660 334932 590945 1121 193 068
Provisions For Liabilities Balance Sheet Subtotal    88 461101 212144 456
Tax Tax Credit On Profit Or Loss On Ordinary Activities 27 81927 065    
Total Additions Including From Business Combinations Property Plant Equipment    272 256212 482314 956
Total Assets Less Current Liabilities259 223401 627508 706507 926804 6751 193 2111 429 772

Transport Operator Data

Selhurst Timber Limited
Address 24-26 Selhurst Road
City London
Post code SE25 5QF
Vehicles 6
Units 1 & 2 Falvey Bros
Address Lower Road
City Orpington
Post code BR5 4AL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2021-07-30
filed on: 30th, July 2021
Free Download (2 pages)

Company search

Advertisements