Uk Timber Limited CORBY


Uk Timber started in year 2002 as Private Limited Company with registration number 04346719. The Uk Timber company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Corby at The Gas Depot. Postal code: NN17 5UE. Since Thu, 11th Mar 2010 Uk Timber Limited is no longer carrying the name Lpg Direct.

The firm has one director. James H., appointed on 3 January 2002. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Keith S. and who left the the firm on 26 October 2021. In addition, there is one former secretary - James H. who worked with the the firm until 29 June 2023.

This company operates within the NN17 5UE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1032243 . It is located at The Gas Depot, Weldon Road, Corby with a total of 20 carsand 10 trailers. It has two locations in the UK.

Uk Timber Limited Address / Contact

Office Address The Gas Depot
Office Address2 Weldon Road
Town Corby
Post code NN17 5UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04346719
Date of Incorporation Thu, 3rd Jan 2002
Industry Retail sale via mail order houses or via Internet
End of financial Year 28th January
Company age 22 years old
Account next due date Mon, 28th Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

James H.

Position: Director

Appointed: 03 January 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2002

Resigned: 03 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 January 2002

Resigned: 03 January 2002

James H.

Position: Secretary

Appointed: 03 January 2002

Resigned: 29 June 2023

Keith S.

Position: Director

Appointed: 03 January 2002

Resigned: 26 October 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Uk Timber Holdings Limited from Corby, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Keith S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Uk Timber Holdings Limited

The Gas Depot Weldon Road, Corby, NN17 5UE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 15030006
Notified on 17 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 6 April 2016
Ceased on 17 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keith S.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Peggy S.

Notified on 6 April 2016
Ceased on 7 April 2020
Nature of control: 75,01-100% shares

Company previous names

Lpg Direct March 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-302017-07-312018-07-312019-07-312020-07-312021-07-312023-01-31
Net Worth160 787291 314428 506489 452      
Balance Sheet
Cash Bank On Hand   251 886204 501163 506147 0961 022 1931 343 5834 156
Current Assets923 1001 390 7441 342 8791 071 6681 055 8821 244 8831 924 4502 182 3822 558 9772 150 166
Debtors526 533603 394469 190519 780555 652569 533735 235703 631705 520315 872
Net Assets Liabilities   489 452186 366215 247201 415328 2821 243 5331 909 680
Other Debtors   300 287316 130304 287247 652307 366403 465201 942
Property Plant Equipment   877 509935 943947 710912 1981 009 4071 634 3352 929 999
Total Inventories   300 002295 729511 8441 042 119510 000509 8741 766 138
Cash Bank In Hand34 663398 138502 539251 886      
Net Assets Liabilities Including Pension Asset Liability160 787291 314        
Stocks Inventory361 904389 212371 150300 002      
Tangible Fixed Assets773 215698 484752 485877 509      
Reserves/Capital
Called Up Share Capital22100 002100 002      
Profit Loss Account Reserve160 785251 312328 504389 450      
Shareholder Funds160 787291 314428 506489 452      
Other
Accumulated Depreciation Impairment Property Plant Equipment   643 548753 232850 705993 5521 142 0661 176 4661 373 193
Additions Other Than Through Business Combinations Property Plant Equipment    204 213232 386175 514299 169933 2611 758 652
Amounts Owed By Related Parties   122 587117 923119 963352 392303 738137 144 
Average Number Employees During Period      52636780
Bank Borrowings Overdrafts   18 6646 2445 397122 09650 000165 02099 750
Creditors   100 698121 393160 832100 042110 938280 842456 948
Current Asset Investments         64 000
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment         36 884
Fixed Assets773 413698 682752 683877 707936 123947 890912 3781 009 5871 634 5152 929 999
Increase From Depreciation Charge For Year Property Plant Equipment    123 655140 085159 733189 774247 832409 624
Investments Fixed Assets198198198198180180180180180 
Net Current Assets Liabilities-361 410-287 150-199 349-181 531-567 770-491 870-509 746-442 18097 485-245 140
Number Shares Issued Fully Paid    60 00060 000    
Other Creditors   82 034115 149160 832100 04260 938115 822357 198
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 97142 61016 88641 260213 432176 013
Other Disposals Property Plant Equipment    36 095123 14568 17953 446273 933266 261
Other Investments Other Than Loans         64 000
Other Taxation Social Security Payable   297 239248 572241 858296 274780 590684 601415 211
Par Value Share 1 111    
Property Plant Equipment Gross Cost   1 521 0571 689 1741 798 4151 905 7502 151 4732 810 8014 303 192
Provisions For Liabilities Balance Sheet Subtotal   106 02660 59479 941101 175128 187207 625318 231
Total Assets Less Current Liabilities412 003411 532553 334696 176368 353456 020402 632567 4071 732 0002 684 859
Trade Creditors Trade Payables   636 606850 031914 9301 390 281819 808871 9831 073 917
Trade Debtors Trade Receivables   96 906121 599145 283135 19192 527164 911113 930
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     -16 860    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     -14 693    
Creditors Due After One Year198 71667 71835 413100 698      
Creditors Due Within One Year1 284 5101 677 8941 542 2281 253 199      
Number Shares Allotted 2 100 000      
Percentage Subsidiary Held   90      
Provisions For Liabilities Charges52 50052 50089 415106 026      
Other Debtors Due After One Year526 533603 394        
Revaluation Reserve 40 000        
Secured Debts139 708155 767        
Share Capital Allotted Called Up Paid22100 000100 000      
Tangible Fixed Assets Additions 165 084 240 193      
Tangible Fixed Assets Cost Or Valuation1 121 7031 077 7211 305 1141 521 057      
Tangible Fixed Assets Depreciation348 488379 237552 630643 548      
Tangible Fixed Assets Depreciation Charged In Period 76 689 102 540      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 940 11 622      
Tangible Fixed Assets Disposals 249 066 24 250      
Tangible Fixed Assets Increase Decrease From Revaluations 40 000        

Transport Operator Data

The Gas Depot
Address Weldon Road
City Corby
Post code NN17 5UD
Vehicles 15
Trailers 5
Brigstock Sawmill Ltd
Address Sudborough Road , Brigstock
City Kettering
Post code NN14 3HP
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 13th, July 2023
Free Download (12 pages)

Company search