Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULHAM TIMBER MERCHANTS LIMITED
Company Information for

FULHAM TIMBER MERCHANTS LIMITED

UNIT 9 ELLERSLIE SQUARE INDUSTRIAL ESTATE, LYHAM ROAD, LONDON, ENGLAND, SW2 5DZ,
Company Registration Number
01800684
Private Limited Company
Active

Company Overview

About Fulham Timber Merchants Ltd
FULHAM TIMBER MERCHANTS LIMITED was founded on 1984-03-16 and has its registered office in London. The organisation's status is listed as "Active". Fulham Timber Merchants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FULHAM TIMBER MERCHANTS LIMITED
 
Legal Registered Office
UNIT 9 ELLERSLIE SQUARE INDUSTRIAL ESTATE
LYHAM ROAD
LONDON
ENGLAND
SW2 5DZ
Other companies in SW2
 
Filing Information
Company Number 01800684
Company ID Number 01800684
Date formed 1984-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB394621924  
Last Datalog update: 2024-11-05 15:47:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULHAM TIMBER MERCHANTS 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 FULHAM TIMBER MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
LELLO NICOLAOU
Company Secretary 2001-02-28
WILLIAM KENNETH WALTER DOBBS
Director 2017-02-08
ANGEL GRUNDMAN
Director 1992-04-10
PAUL JEREMY HEMSLEY
Director 2013-04-06
LELLO NICOLAOU
Director 1992-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JULIAN MEARS
Director 1992-04-10 2001-11-30
LESLIE JULIAN MEARS
Company Secretary 1992-04-10 2001-02-28
MILTON BROWN
Director 1992-04-10 1993-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KENNETH WALTER DOBBS LINK TRADE DISTRIBUTION LTD Director 2008-10-28 CURRENT 2008-10-28 Dissolved 2014-03-25
WILLIAM KENNETH WALTER DOBBS WKD CONSULTANTS LTD Director 2007-07-05 CURRENT 2007-07-05 Dissolved 2016-12-13
ANGEL GRUNDMAN LONDON MOULDINGS LIMITED Director 2003-05-01 CURRENT 2003-05-01 Active
ANGEL GRUNDMAN CROYDON TIMBER LIMITED Director 2002-02-01 CURRENT 1999-12-21 Active
PAUL JEREMY HEMSLEY GLOBAL LAND RECORD PARTNERS LIMITED Director 2015-01-01 CURRENT 2014-01-27 Active - Proposal to Strike off
PAUL JEREMY HEMSLEY LAND WHERE LTD Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-06-27
PAUL JEREMY HEMSLEY INSIGHT SERVICE LIMITED Director 1998-08-27 CURRENT 1998-08-27 Active
LELLO NICOLAOU LONDON MOULDINGS LIMITED Director 2003-05-01 CURRENT 2003-05-01 Active
LELLO NICOLAOU CROYDON TIMBER LIMITED Director 2002-02-01 CURRENT 1999-12-21 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
2024-04-23CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-12-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018006840021
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY HEMSLEY
2021-08-16MR05All of the property or undertaking has been released from charge for charge number 20
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-24AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-03-16PSC04Change of details for Mr Lello Nicolaou as a person with significant control on 2016-04-06
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018006840022
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 5725
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MR WILLIAM KENNETH WALTER DOBBS
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 5725
2016-05-13AR0110/04/16 ANNUAL RETURN FULL LIST
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 5725
2015-06-03AR0110/04/15 ANNUAL RETURN FULL LIST
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 5725
2014-05-22AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018006840021
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AP01DIRECTOR APPOINTED MR PAUL JEREMY HEMSLEY
2013-05-08AR0110/04/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0110/04/12 ANNUAL RETURN FULL LIST
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-01-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 17
2012-01-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 16
2012-01-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 14
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-13AR0110/04/11 FULL LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 176/184 ACRE LANE LONDON SW2 5UL
2010-06-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11AR0110/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LELLO NICOLAOU / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGEL GRUNDMAN / 01/10/2009
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANGEL GRUNDMAN / 29/11/2008
2008-06-16363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-29225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-07169£ IC 5725/1450 30/06/03 £ SR 4275@1=4275
2004-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-06-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-05-14363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-01-28363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2002-01-02288bDIRECTOR RESIGNED
2001-07-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-08288aNEW SECRETARY APPOINTED
2001-03-08288bSECRETARY RESIGNED
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0209686 Active Licenced property: ELLERSLIE SQUARE INDUSTRIAL ESTATE UNIT 9 11 LYHAM ROAD LONDON 11 LYHAM ROAD GB SW2 5DZ;6 PRINCE GEORGES ROAD THE SAWMILLS LONDON GB SW19 2PX;NEWMAN ROAD UNIT 1-2 CROYDON GB CR0 3JX. Correspondance address: ELLERSLIE SQUARE INDUSTRIAL ESTATE UNIT 9 11 LYHAM ROAD LONDON 11 LYHAM ROAD GB SW2 5DZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FULHAM TIMBER MERCHANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-04-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-04-25 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2011-10-07 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2004-07-16 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-16 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-10-27 Satisfied AIB GROUP (UK) PLC
ALL ASSETS DEBENTURE 2000-09-02 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
LEGAL MORTGAGE 2000-05-02 Satisfied AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 2000-02-04 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-02-13 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1996-12-24 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1996-12-24 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1996-05-20 Satisfied ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
COMMERCIAL MORTGAGE DEED 1995-10-17 Satisfied WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 1995-10-17 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1995-10-17 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 1995-10-17 Satisfied PETER ANTHONY CONNOLLY AND VICTORIA ANNE CONNOLLY
DEBENTURE 1992-09-21 Satisfied PETER CONNOLLY
MORTGAGE DEBENTURE 1988-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 FULHAM TIMBER MERCHANTS LIMITED

Intangible Assets
Patents
We have not found any records of FULHAM TIMBER MERCHANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULHAM TIMBER MERCHANTS LIMITED
Trademarks
We have not found any records of FULHAM TIMBER MERCHANTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEFERRED PREMIUM DEPOSIT DEED STUARTCO LIMITED 2011-03-17 Outstanding

We have found 1 mortgage charges which are owed to FULHAM TIMBER MERCHANTS LIMITED

Income
Government Income

Government spend with FULHAM TIMBER MERCHANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Merton Council 2013-08-29 GBP £1,471
London Borough of Merton 2013-08-29 GBP £1,471

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FULHAM TIMBER MERCHANTS 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.
Import/Export of Goods
Goods imported/exported by FULHAM TIMBER MERCHANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0082014000Axes, billhooks and similar hewing tools, with working parts of base metal (excl. ice axes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULHAM TIMBER MERCHANTS 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 FULHAM TIMBER MERCHANTS 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.