Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED
Company Information for

TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED

98 Hendford Hill, Yeovil, SOMERSET, BA20 2QR,
Company Registration Number
01625880
Private Limited Company
Active

Company Overview

About Totem Timber (st Austell) Holdings Ltd
TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED was founded on 1982-03-31 and has its registered office in Yeovil. The organisation's status is listed as "Active". Totem Timber (st Austell) Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED
 
Legal Registered Office
98 Hendford Hill
Yeovil
SOMERSET
BA20 2QR
Other companies in BA20
 
Filing Information
Company Number 01625880
Company ID Number 01625880
Date formed 1982-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-26
Return next due 2024-12-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-22 06:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL MARIE LAWRENCE
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN WEBB
Director 2017-12-31 2018-07-09
ADRIAN PAUL HAUGHTON
Director 2008-05-01 2017-12-31
ANDREW GAMBLE
Director 2008-05-28 2015-03-31
DENNIS JAMES SMITH
Director 2008-05-01 2014-04-08
RICHARD CYRIL ZMUDA
Company Secretary 2008-05-01 2008-10-28
RICHARD GEORGE BISHOP
Company Secretary 1999-04-28 2008-05-01
RICHARD GEORGE BISHOP
Director 1992-11-26 2008-05-01
ROGER FREDERICK PARNELL
Director 1992-11-26 2008-05-01
ERIC JOHN SCORSE
Director 1992-11-26 2008-05-01
MICHAEL WILLIAMS
Director 1992-11-26 2008-05-01
SUSAN GUY
Company Secretary 1992-11-26 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL MARIE LAWRENCE C.E. CURTIS LIMITED Director 2018-07-01 CURRENT 1948-11-30 Active
RACHEL MARIE LAWRENCE BRADFORD AND SONS LIMITED Director 2018-07-01 CURRENT 1893-12-09 Active
RACHEL MARIE LAWRENCE ASHMEAD BUILDING SUPPLIES LIMITED Director 2018-07-01 CURRENT 1979-09-27 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE BLANDFORD FORUM TIMBER LIMITED Director 2018-07-01 CURRENT 1979-10-23 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE HILTON SUPPLIES LIMITED Director 2018-07-01 CURRENT 2003-11-26 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE BRADFORDS ROOFING SERVICES LIMITED Director 2018-07-01 CURRENT 2006-05-17 Active
RACHEL MARIE LAWRENCE W.J.HANDRAHAN & SON LIMITED Director 2018-07-01 CURRENT 1965-03-18 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE SNOWS TIMBER LIMITED Director 2018-07-01 CURRENT 1981-03-06 Liquidation
RACHEL MARIE LAWRENCE HY. ARNOLD (CASTLEFORD) LIMITED Director 2018-07-01 CURRENT 1979-06-04 Active
RACHEL MARIE LAWRENCE BUILD EXPERTS LIMITED Director 2018-07-01 CURRENT 1979-07-20 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE BRADFORDS BUILDING SUPPLIES LIMITED Director 2018-07-01 CURRENT 1933-08-23 Active
RACHEL MARIE LAWRENCE CROCKERS LTD Director 2018-07-01 CURRENT 1999-06-07 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE YEOVIL PLUMBING SUPPLIES LIMITED Director 2018-07-01 CURRENT 2001-07-23 Active
RACHEL MARIE LAWRENCE BIG IN IT LIMITED Director 2018-01-18 CURRENT 2014-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28FIRST GAZETTE notice for voluntary strike-off
2024-05-20Application to strike the company off the register
2024-05-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-06-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-25Director's details changed for Mr Lee Brian Harwood on 2023-05-25
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-08AP01DIRECTOR APPOINTED MR DAVID ANDREW YOUNG
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARIE LAWRENCE
2020-02-26AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-07AP01DIRECTOR APPOINTED MR LEE BRIAN HARWOOD
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-11AP01DIRECTOR APPOINTED MRS RACHEL MARIE LAWRENCE
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN WEBB
2018-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016258800006
2018-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-05AP01DIRECTOR APPOINTED MR IAN JOHN WEBB
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL HAUGHTON
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-01-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-09AR0126/11/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GAMBLE
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-03AR0126/11/14 ANNUAL RETURN FULL LIST
2014-11-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SMITH
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-09AR0126/11/13 ANNUAL RETURN FULL LIST
2013-11-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0126/11/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-12-06AR0126/11/11 ANNUAL RETURN FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-12-09AR0126/11/10 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-29AUDAUDITOR'S RESIGNATION
2009-11-27AR0126/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES SMITH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN PAUL HAUGHTON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAMBLE / 20/11/2009
2009-11-13AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-12-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 98 HENDFORD HILL YEOVIL SOMERSET BA20 2QR
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-12-03190LOCATION OF DEBENTURE REGISTER
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY RICHARD ZMUDA
2008-06-05288aDIRECTOR APPOINTED ANDREW GAMBLE
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIAMS
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR ROGER PARNELL
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR ERIC SCORSE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD BISHOP
2008-05-15288aSECRETARY APPOINTED RICHARD CYRIL ZMUDA
2008-05-15288aDIRECTOR APPOINTED DENNIS JAMES SMITH
2008-05-15288aDIRECTOR APPOINTED ADRIAN PAUL HAUGHTON
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM VICTORIA PARADE BUILDINGS EAST STREET NEWQUAY CORNWALL TR7 1BG
2008-05-15225CURREXT FROM 31/01/2009 TO 30/04/2009
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15RES01ADOPT ARTICLES 01/05/2008
2008-05-15RES01ALTER MEMORANDUM 01/05/2008
2008-05-15RES13BUYER APPROVED DOCUMENT 01/05/2008
2008-05-15RES13COMPANY BUYER 01/05/2008
2008-05-08AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-06363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-30363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-12-09363sRETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-12363sRETURN MADE UP TO 26/11/03; NO CHANGE OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-12-05363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-21CERTNMCOMPANY NAME CHANGED TOTEM TIMBER (ST. AUSTELL) LIMIT ED CERTIFICATE ISSUED ON 22/02/00
1999-12-05363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 2

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 5,000
Current Assets 2012-05-01 £ 5,000
Debtors 2012-05-01 £ 5,000
Fixed Assets 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED
Trademarks
We have not found any records of TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.