Background WavePink WaveYellow Wave

WINGHAM TIMBER & MOULDINGS LIMITED (01589592)

WINGHAM TIMBER & MOULDINGS LIMITED (01589592) is an active UK company. incorporated on 6 October 1981. with registered office in Chichester. The company operates in the Manufacturing sector, engaged in unknown sic code (16100) and 2 other business activities. WINGHAM TIMBER & MOULDINGS LIMITED has been registered for 44 years. Current directors include BOWRY, James Michael, GREEN, Henry Charles Edward, GREEN, Rupert John Henry.

Company Number
01589592
Status
active
Type
ltd
Incorporated
6 October 1981
Age
44 years
Address
Sussex House, Chichester, PO19 8PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
BOWRY, James Michael, GREEN, Henry Charles Edward, GREEN, Rupert John Henry
SIC Codes
16100, 46730, 47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGHAM TIMBER & MOULDINGS LIMITED

WINGHAM TIMBER & MOULDINGS LIMITED is an active company incorporated on 6 October 1981 with the registered office located in Chichester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100) and 2 other business activities. WINGHAM TIMBER & MOULDINGS LIMITED was registered 44 years ago.(SIC: 16100, 46730, 47520)

Status

active

Active since 44 years ago

Company No

01589592

LTD Company

Age

44 Years

Incorporated 6 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

F. W. MORGAN (SOUTH EAST) LTD
From: 19 August 1988To: 21 May 1999
EAST KENT TIMBER LIMITED
From: 6 October 1981To: 19 August 1988
Contact
Address

Sussex House Quarry Lane Chichester, PO19 8PE,

Previous Addresses

Wingham Industrial Estate Goodnestone Road Wingham Canterbury Kent CT3 1AR
From: 6 October 1981To: 5 October 2022
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Capital Reduction
Oct 11
Share Buyback
Oct 11
Share Issue
Aug 22
Share Issue
Aug 22
Loan Cleared
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Cleared
Jan 23
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BOWRY, James Michael

Active
Quarry Lane, ChichesterPO19 8PE
Born May 1987
Director
Appointed 30 Sept 2022

GREEN, Henry Charles Edward

Active
Quarry Lane, ChichesterPO19 8PE
Born March 1971
Director
Appointed 30 Sept 2022

GREEN, Rupert John Henry

Active
Quarry Lane, ChichesterPO19 8PE
Born September 1959
Director
Appointed 30 Sept 2022

BRITTON, Michael John

Resigned
Rosapenna House, CardiffCF14 0SD
Secretary
Appointed 01 Jun 1999
Resigned 04 Jun 1999

DE BEAUVOIR CARY HART, Lyndon

Resigned
21 Saint Marys Meadow, CanterburyCT3 1DF
Secretary
Appointed 04 May 1999
Resigned 20 Oct 2003

EMERY, Lorraine

Resigned
High Street, SandwichCT13 0HE
Secretary
Appointed 20 Oct 2003
Resigned 31 Mar 2012

PURCELL, Patrick John

Resigned
Keepers Lodge, CowbridgeCF7 7RQ
Secretary
Appointed N/A
Resigned 04 May 1999

ALLEN, Pelham Brian

Resigned
Stafford Lodge, LondonW5 2QL
Born April 1952
Director
Appointed 19 Jan 1993
Resigned 06 Oct 1993

BRITTON, Clive Lyman Charles

Resigned
28 Llys Wen Road, CardiffCF23 6NH
Born May 1957
Director
Appointed 14 Apr 1997
Resigned 04 May 1999

BRITTON, John Charles

Resigned
Rosapenna House, CardiffCF4 5SD
Born June 1906
Director
Appointed N/A
Resigned 15 Apr 1997

BRITTON, Michael John

Resigned
Rosapenna House, CardiffCF14 0SD
Born May 1965
Director
Appointed 14 Apr 1997
Resigned 04 May 1999

COOK, Martin Charles

Resigned
2 Russell Cottages, Capel St Mary IpswichIP9 2EA
Born January 1953
Director
Appointed 19 Mar 1997
Resigned 04 May 1999

DE BEAUVOIR CARY HART, Lyndon

Resigned
21 Saint Marys Meadow, CanterburyCT3 1DF
Born April 1955
Director
Appointed N/A
Resigned 30 Sept 1997

HARRISON, Anthony Frederick

Resigned
51 Rue Jules Cesar, Boulogne Sur Mer
Born January 1943
Director
Appointed 04 May 1999
Resigned 01 Nov 2000

HART, Lyndon De Beauvoir Cary

Resigned
21 Saint Marys Meadow, CanterburyCT3 1DF
Born April 1955
Director
Appointed 04 May 1999
Resigned 30 Sept 2022

HYLANDS, Nigel

Resigned
6 Sturry Hill, CanterburyCT2 0NQ
Born August 1964
Director
Appointed 01 Sept 2007
Resigned 30 Sept 2022

PURCELL, Patrick John

Resigned
Keepers Lodge, CowbridgeCF7 7RQ
Born March 1938
Director
Appointed N/A
Resigned 04 May 1999

WILLIAMS, Brian Charles

Resigned
Brileen, CanterburyCT3 2LT
Born June 1936
Director
Appointed 04 May 1999
Resigned 01 Jun 2006

WILLIAMS, Brian Charles

Resigned
Brileen, CanterburyCT3 2LT
Born June 1936
Director
Appointed N/A
Resigned 24 Apr 1997

Persons with significant control

3

1 Active
2 Ceased
Quarry Lane, ChichesterPO19 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2022
Station Approach, SheppertonTW17 8AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022

Mr Lynton De Beauvoir Carey Hart

Ceased
Goodnestone Road, CanterburyCT3 1AR
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Legacy
19 July 2024
ANNOTATIONANNOTATION
Legacy
19 July 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Capital Cancellation Shares
18 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
287Change of Registered Office
Memorandum Articles
4 June 1999
MEM/ARTSMEM/ARTS
Legacy
4 June 1999
88(2)R88(2)R
Resolution
4 June 1999
RESOLUTIONSResolutions
Legacy
4 June 1999
123Notice of Increase in Nominal Capital
Resolution
4 June 1999
RESOLUTIONSResolutions
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
225(2)225(2)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
10 December 1993
88(2)R88(2)R
Legacy
10 December 1993
123Notice of Increase in Nominal Capital
Legacy
18 November 1993
288288
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
17 July 1992
287Change of Registered Office
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
20 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
2 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
287Change of Registered Office
Legacy
31 August 1989
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
4 October 1988
225(1)225(1)
Certificate Change Of Name Company
18 August 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 May 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
24 March 1988
363363
Accounts With Accounts Type Small
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363