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

BROADOAK TIMBER LIMITED

CVR GLOBAL LLP, THREE, BIRMINGHAM, B1 2JB,
Company Registration Number
04445687
Private Limited Company
Liquidation

Company Overview

About Broadoak Timber Ltd
BROADOAK TIMBER LIMITED was founded on 2002-05-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Broadoak Timber Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROADOAK TIMBER LIMITED
 
Legal Registered Office
CVR GLOBAL LLP
THREE
BIRMINGHAM
B1 2JB
Other companies in SY21
 
Filing Information
Company Number 04445687
Company ID Number 04445687
Date formed 2002-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 23/05/2013
Return next due 20/06/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADOAK TIMBER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT LTD
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 BROADOAK TIMBER LIMITED

Current Directors
Officer Role Date Appointed
KIMBERLEY JANE JONES
Company Secretary 2007-10-31
FREDERICK MICHAEL JONES
Director 2002-05-23
SANDRA JONES
Director 2009-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
KIMBERLEY JANE EDWARDS
Director 2009-10-20 2013-07-19
MERYL ANN JUKES
Company Secretary 2004-10-01 2007-10-31
DENISE COMOLLI
Company Secretary 2002-09-20 2004-10-15
GARETH JOHN DAVIES
Director 2003-02-11 2004-01-31
SIMON VAUGHN FRITH
Director 2002-10-24 2003-04-03
JOSEPH WILLIAM HOLLINTER
Director 2002-12-09 2003-02-11
ANDREA ELIZABETH GRIFFITHS
Company Secretary 2002-05-23 2002-09-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-05-23 2002-05-23
WATERLOW NOMINEES LIMITED
Nominated Director 2002-05-23 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIMBERLEY JANE JONES WOODTEK ENERGY LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Liquidation
FREDERICK MICHAEL JONES CAEBARDD CHP LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
FREDERICK MICHAEL JONES FELTON BUTLER CHP LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
FREDERICK MICHAEL JONES WOODTEK BIOMASS LIMITED Director 2014-01-27 CURRENT 2013-08-06 Active
FREDERICK MICHAEL JONES MICK JONES TIMBER LIMITED Director 2001-04-20 CURRENT 2000-04-20 Dissolved 2015-01-01

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
2021-08-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-08
2020-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-08
2019-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-08
2018-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-08
2017-02-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-134.68 Liquidators' statement of receipts and payments to 2016-12-08
2016-02-11600Appointment of a voluntary liquidator
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL
2016-01-294.40Notice of ceasing to act as a voluntary liquidator
2016-01-29LIQ MISCINSOLVENCY:replacement of liquidators
2015-03-194.68 Liquidators' statement of receipts and payments to 2015-02-26
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM Caebardd Guilsfield Welshpool Powys SY21 9DJ
2015-01-16600Appointment of a voluntary liquidator
2015-01-16LIQ MISC OCCourt order INSOLVENCY:court order - replacement of liquidator
2014-03-20600Appointment of a voluntary liquidator
2014-03-044.20Volunatary liquidation statement of affairs with form 4.19
2014-03-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-02-27
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY EDWARDS
2013-05-24LATEST SOC24/05/13 STATEMENT OF CAPITAL;GBP 30001
2013-05-24AR0123/05/13 ANNUAL RETURN FULL LIST
2013-04-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12CH01Director's details changed for Miss Kimberley Jane Jones on 2012-07-07
2012-06-06AR0123/05/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0123/05/11 ANNUAL RETURN FULL LIST
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-16MG01Particulars of a mortgage or charge / charge no: 2
2010-06-02AR0123/05/10 ANNUAL RETURN FULL LIST
2010-06-02CH01Director's details changed for Frederick Michael Jones on 2010-05-23
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-21AP01DIRECTOR APPOINTED MRS SANDRA JONES
2009-10-20AP01DIRECTOR APPOINTED MISS KIMBERLEY JANE JONES
2009-06-30363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM CAE BARDD GUILSFIELD WELSHPOOL POWYS SY21 9DJ
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-02288bSECRETARY RESIGNED
2008-01-02288aNEW SECRETARY APPOINTED
2007-06-18363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-21288cSECRETARY'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-06363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: CASTLE HOUSE HIGH STREET AMMANFORD CARMARTHENSHIRE SA18 2NB
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-04363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS; AMEND
2004-12-11288aNEW SECRETARY APPOINTED
2004-10-25288bSECRETARY RESIGNED
2004-05-20363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-07288bDIRECTOR RESIGNED
2003-06-04363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-05-06288bDIRECTOR RESIGNED
2003-03-20123NC INC ALREADY ADJUSTED 07/03/03
2003-03-20RES04£ NC 1000/51006 07/03/
2003-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01288bDIRECTOR RESIGNED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: CAERBARDD GUILSFIELD WELSH POOL POWYS SY21 9DJ
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12288aNEW SECRETARY APPOINTED
2002-11-12288bSECRETARY RESIGNED
2002-06-16288bDIRECTOR RESIGNED
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-16288bSECRETARY RESIGNED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-05-23NEWINCINCORPORATION 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
162 - Manufacture of products of wood, cork, straw and plaiting materials
16210 - Manufacture of veneer sheets and wood-based panels




Licences & Regulatory approval
We could not find any licences issued to BROADOAK TIMBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-03-04
Appointment of Liquidators2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against BROADOAK TIMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2010-09-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-06-30 £ 1,720
Creditors Due Within One Year 2012-06-30 £ 385,850
Creditors Due Within One Year 2011-06-30 £ 341,901

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 BROADOAK TIMBER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 30,001
Called Up Share Capital 2011-06-30 £ 30,001
Cash Bank In Hand 2012-06-30 £ 6,372
Current Assets 2012-06-30 £ 348,521
Current Assets 2011-06-30 £ 280,900
Debtors 2012-06-30 £ 183,149
Debtors 2011-06-30 £ 120,800
Shareholder Funds 2012-06-30 £ 14,840
Stocks Inventory 2012-06-30 £ 159,000
Stocks Inventory 2011-06-30 £ 160,000
Tangible Fixed Assets 2012-06-30 £ 52,756
Tangible Fixed Assets 2011-06-30 £ 61,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROADOAK TIMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADOAK TIMBER LIMITED
Trademarks
We have not found any records of BROADOAK TIMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADOAK TIMBER 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 (16210 - Manufacture of veneer sheets and wood-based panels) as BROADOAK TIMBER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADOAK 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBROADOAK TIMBER LIMITEDEvent Date2014-02-27
Liquidator's Name and Address: Nigel Scott Spearing , of Spearing Insolvency , 15 Highfield Road, Hall Green, Birmingham B28 0EL . : For further details contact: Nigel Spearing, Email: enquiries@spearinginsolvency.co.uk, Tel: 0121 777 4761.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROADOAK TIMBER LIMITEDEvent Date
At a General Meeting of the above-named Company, duly convened, and held at The Wroxeter Hotel, Wroxeter, Shrewsbury, Shropshire, SY5 6PH on 27 February 2014 the subjoined special resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Nigel Spearing , of Spearing Insolvency , 15 Highfield Road, Hall Green, Birmingham B28 0EL , (IP No 8638) is hereby appointed Liquidator for the purposes of such winding-up.” For further details contact: Nigel Spearing, Email: enquiries@spearinginsolvency.co.uk, Tel: 0121 777 4761. F M Jones , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADOAK 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 BROADOAK 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.