Totem Timber Limited PLYMOUTH


Totem Timber started in year 1972 as Private Limited Company with registration number 01048725. The Totem Timber company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Plymouth at St Johns Road. Postal code: PL4 0PA.

At present there are 4 directors in the the company, namely Graeham J., Karen J. and Shaun P. and others. In addition one secretary - Alan R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Totem Timber Limited Address / Contact

Office Address St Johns Road
Office Address2 Cattedown
Town Plymouth
Post code PL4 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01048725
Date of Incorporation Thu, 6th Apr 1972
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Graeham J.

Position: Director

Appointed: 28 April 2003

Karen J.

Position: Director

Appointed: 01 May 1999

Alan R.

Position: Secretary

Appointed: 23 October 1998

Shaun P.

Position: Director

Appointed: 01 September 1997

Roger P.

Position: Director

Appointed: 31 January 1993

Josephine P.

Position: Director

Resigned: 08 May 2021

Stefan L.

Position: Director

Appointed: 01 May 1999

Resigned: 28 April 2003

Alan R.

Position: Director

Appointed: 01 May 1999

Resigned: 28 April 2003

Mark G.

Position: Director

Appointed: 01 May 1999

Resigned: 28 April 2003

Eric S.

Position: Secretary

Appointed: 05 May 1998

Resigned: 23 October 1998

Eric S.

Position: Director

Appointed: 05 May 1998

Resigned: 23 October 1998

Stephen W.

Position: Secretary

Appointed: 30 September 1997

Resigned: 05 May 1998

Stephen W.

Position: Director

Appointed: 01 September 1997

Resigned: 05 May 1998

Adrian F.

Position: Director

Appointed: 31 January 1993

Resigned: 17 May 1996

Richard B.

Position: Director

Appointed: 31 January 1993

Resigned: 30 September 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Karen J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Shaun P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Roger P., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen J.

Notified on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Shaun P.

Notified on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Roger P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand171 782161 706274 110269 065354 276281 465
Current Assets276 662360 580488 371554 932738 6321 175 710
Debtors104 880198 874214 261285 867384 356894 245
Net Assets Liabilities817 956991 3191 118 9771 265 1991 435 3721 622 968
Property Plant Equipment850 765838 673826 581814 489802 397624 379
Other
Accumulated Depreciation Impairment Property Plant Equipment134 236146 328158 420170 512182 604136 400
Amounts Owed By Group Undertakings Participating Interests   285 867384 356894 245
Amounts Owed By Related Parties104 880198 874214 261285 867  
Average Number Employees During Period 55544
Bank Borrowings Overdrafts41 93517 14417 041   
Creditors204 351100 22294 29775 493105 757177 221
Disposals Decrease In Depreciation Impairment Property Plant Equipment     57 923
Disposals Property Plant Equipment     224 222
Fixed Assets850 865838 773826 681814 589802 497624 479
Income From Other Fixed Asset Investments 100100   
Income From Shares In Group Undertakings 100100   
Increase From Depreciation Charge For Year Property Plant Equipment 12 09212 09212 09212 09211 719
Investments  100100100100
Investments Fixed Assets100100100100100100
Investments In Group Undertakings Participating Interests   100100100
Net Current Assets Liabilities171 442252 768386 593479 439632 875998 489
Nominal Value Allotted Share Capital 4 2504 2504 250  
Number Shares Issued Fully Paid 4 2504 2504 250  
Other Creditors162 41683 07894 29728 829  
Other Taxation Social Security Payable13 36115 30117 01817 303  
Par Value Share 111  
Property Plant Equipment Gross Cost985 001985 001985 001 985 001760 779
Total Assets Less Current Liabilities1 022 3071 091 5411 213 2741 294 0281 435 3721 622 968
Advances Credits Directors   87 01988 636156 626
Advances Credits Made In Period Directors    45 444 
Advances Credits Repaid In Period Directors    47 061 
Employees Total55    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, June 2023
Free Download (11 pages)

Company search

Advertisements