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

BATSFORD TIMBER LIMITED

UNIT D2 SOUTHGATE, COMMERCE PARK, FROME, BA11 2RY,
Company Registration Number
02951019
Private Limited Company
Active

Company Overview

About Batsford Timber Ltd
BATSFORD TIMBER LIMITED was founded on 1994-07-21 and has its registered office in Frome. The organisation's status is listed as "Active". Batsford Timber Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BATSFORD TIMBER LIMITED
 
Legal Registered Office
UNIT D2 SOUTHGATE
COMMERCE PARK
FROME
BA11 2RY
Other companies in BA11
 
Filing Information
Company Number 02951019
Company ID Number 02951019
Date formed 1994-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB273985215  
Last Datalog update: 2024-03-06 14:16:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATSFORD TIMBER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BH SMITH ACCOUNTANCY LTD.   B.O.A. ACCOUNTANCY 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 BATSFORD TIMBER LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN SANDRA CLARK
Company Secretary 1994-07-25
MAUREEN SANDRA CLARK
Director 1995-01-10
ROBERT GRAHAM CLARK
Director 1994-07-25
ROBIN CHRISTOPHER HENRY CLARK
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-07-21 1994-07-25
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-07-21 1994-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN SANDRA CLARK BATSFORD SAW MILLS AND TIMBER LIMITED Company Secretary 1997-11-28 CURRENT 1997-10-23 Active
MAUREEN SANDRA CLARK FENCING IN THE MIDLANDS LIMITED Company Secretary 1994-09-08 CURRENT 1994-09-06 Active
MAUREEN SANDRA CLARK BATSFORD SAW MILLS AND TIMBER LIMITED Director 1997-11-28 CURRENT 1997-10-23 Active
ROBERT GRAHAM CLARK BATSFORD SAW MILLS AND TIMBER LIMITED Director 1997-11-28 CURRENT 1997-10-23 Active
ROBERT GRAHAM CLARK FENCING IN THE MIDLANDS LIMITED Director 1994-09-08 CURRENT 1994-09-06 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
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029510190005
2022-09-01Unaudited abridged accounts made up to 2022-01-31
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029510190005
2022-08-05PSC04Change of details for Mr Robin Christopher Henry Clark as a person with significant control on 2022-08-03
2022-08-04CH01Director's details changed for Mr Robin Christopher Henry Clark on 2022-08-03
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-08-03CH01Director's details changed for Mrs Maureen Sandra Clark on 2022-07-21
2022-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN SANDRA CLARK on 2022-07-21
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029510190007
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-07-24PSC04Change of details for Mr Robert Graham Clark as a person with significant control on 2021-07-24
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 029510190006
2020-09-11MEM/ARTSARTICLES OF ASSOCIATION
2020-09-11RES12Resolution of varying share rights or name
2020-09-10SH10Particulars of variation of rights attached to shares
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN SANDRA CLARK on 2019-07-30
2019-07-30CH01Director's details changed for Robin Christopher Henry Clark on 2019-07-30
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-08-09PSC04Change of details for Mr Robert Graham Clark as a person with significant control on 2018-08-01
2018-08-09CH01Director's details changed for Maureen Sandra Clark on 2018-08-01
2018-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN SANDRA CLARK on 2018-08-01
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Vallis House 57 Vallis Road Frome Somerset BA11 3EG
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029510190005
2017-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029510190004
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1003
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029510190004
2015-10-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1003
2015-08-17AR0121/07/15 ANNUAL RETURN FULL LIST
2015-08-10SH0129/06/15 STATEMENT OF CAPITAL GBP 1003
2015-07-13SH10Particulars of variation of rights attached to shares
2015-07-13CC04Statement of company's objects
2015-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-13RES0129/06/2015
2014-10-15AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-14AR0121/07/14 FULL LIST
2014-07-18AP01DIRECTOR APPOINTED ROBIN CHRISTOPHER HENRY CLARK
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-07AR0121/07/13 FULL LIST
2012-08-16AR0121/07/12 FULL LIST
2012-05-17AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11
2011-10-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-08AR0121/07/11 FULL LIST
2010-08-18AR0121/07/10 FULL LIST
2010-05-24AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-29AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-20363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-23AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-07225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08
2007-08-17363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: PARK HOUSE STATION SQUARE COVENTRY CV1 2NS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-14363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-11363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-30363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-08363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-05363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-26363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-30363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1996-11-06AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-20363sRETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-14363sRETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS
1995-02-13288NEW DIRECTOR APPOINTED
1995-02-1388(2)RAD 10/01/95--------- £ SI 998@1=998 £ IC 2/1000
1995-01-25395PARTICULARS OF MORTGAGE/CHARGE
1994-10-19225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07
1994-08-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-08-01287REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1994-08-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

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 OH0217159 Active Licenced property: ASTON MAGNA BATSFORD TIMBER YARD MORETON-IN-MARSH GB GL56 9QQ;HORNINGSHAM THE SAWMILL AT LONGLEAT WARMINSTER GB BA12 7JW. Correspondance address: ASTON MAGNA MORETON-IN-MARSH GB GL56 9QQ

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 BATSFORD TIMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2016-04-14 Satisfied HSBC ASSET FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-07-15 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2000-07-06 Satisfied HSBC BANK PLC
DEBENTURE 1995-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 134,954
Creditors Due Within One Year 2012-02-01 £ 779,925
Provisions For Liabilities Charges 2012-02-01 £ 47,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BATSFORD TIMBER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,000
Cash Bank In Hand 2012-02-01 £ 27,875
Current Assets 2012-02-01 £ 937,726
Debtors 2012-02-01 £ 298,918
Fixed Assets 2012-02-01 £ 356,894
Secured Debts 2012-02-01 £ 177,875
Shareholder Funds 2012-02-01 £ 332,352
Stocks Inventory 2012-02-01 £ 610,933
Tangible Fixed Assets 2012-02-01 £ 356,894

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATSFORD TIMBER LIMITED registering or being granted any patents
Domain Names

BATSFORD TIMBER LIMITED owns 1 domain names.

batsfordtimber.co.uk  

Trademarks
We have not found any records of BATSFORD TIMBER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BATSFORD TIMBER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stroud District Council 2015-08-11 GBP £1,942 Flood Defence and Land Drainage
Warwickshire County Council 2012-06-11 GBP £802 Materials
Warwickshire County Council 2012-04-23 GBP £881 Grounds Maintenance Materials & Equipment
Cotswold District Council 0000-00-00 GBP £961

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 BATSFORD TIMBER 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 BATSFORD TIMBER 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 BATSFORD TIMBER 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.