Background WavePink WaveYellow Wave

CONSOLIDATED TIMBER HOLDINGS LIMITED (02295212)

CONSOLIDATED TIMBER HOLDINGS LIMITED (02295212) is an active UK company. incorporated on 12 September 1988. with registered office in Tilbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONSOLIDATED TIMBER HOLDINGS LIMITED has been registered for 37 years.

Company Number
02295212
Status
active
Type
ltd
Incorporated
12 September 1988
Age
37 years
Address
The Enterprise Building, Tilbury, RM18 7HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED TIMBER HOLDINGS LIMITED

CONSOLIDATED TIMBER HOLDINGS LIMITED is an active company incorporated on 12 September 1988 with the registered office located in Tilbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONSOLIDATED TIMBER HOLDINGS LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02295212

LTD Company

Age

37 Years

Incorporated 12 September 1988

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

HACKREMCO (NO.425) LIMITED
From: 12 September 1988To: 19 June 1990
Contact
Address

The Enterprise Building Port Of Tilbury Tilbury, RM18 7HL,

Previous Addresses

Clock House Station Approach Shepperton Middlesex TW17 8AN
From: 24 March 2011To: 19 January 2023
Clock House Station Approach Shepperton Middlesex TW17 8AS
From: 12 September 1988To: 24 March 2011
Timeline

43 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Capital Reduction
Aug 10
Share Buyback
Sept 10
Share Buyback
Oct 10
Director Left
Jul 11
Share Buyback
Jul 11
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Nov 13
Loan Secured
Aug 14
Director Joined
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Funding Round
Jul 15
Loan Cleared
Mar 16
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Aug 17
Share Issue
May 18
Funding Round
May 18
Director Left
Dec 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 23
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
7
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

191

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
29 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
29 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Part
26 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
1 August 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
20 October 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
10 September 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 August 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
24 July 2009
AAAnnual Accounts
Legacy
7 July 2009
225Change of Accounting Reference Date
Legacy
31 March 2009
363aAnnual Return
Legacy
26 March 2009
169169
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
11 October 2007
169169
Resolution
11 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288cChange of Particulars
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 July 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
169169
Legacy
17 April 2004
363sAnnual Return (shuttle)
Resolution
3 April 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
169169
Resolution
19 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
5 February 2001
SASA
Legacy
5 February 2001
88(2)R88(2)R
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
8 November 2000
AUDAUD
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
287Change of Registered Office
Legacy
20 April 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
5 November 1999
AUDAUD
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
122122
Accounts With Accounts Type Full Group
10 September 1996
AAAnnual Accounts
Legacy
9 June 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Legacy
25 January 1996
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Full Group
16 October 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 October 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1992
AAAnnual Accounts
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Legacy
3 July 1992
363b363b
Legacy
3 July 1992
363(287)363(287)
Accounts With Accounts Type Full Group
30 October 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 1991
AAAnnual Accounts
Resolution
5 November 1990
RESOLUTIONSResolutions
Statement Of Affairs
14 August 1990
SASA
Legacy
14 August 1990
88(2)O88(2)O
Legacy
6 August 1990
88(2)P88(2)P
Legacy
28 June 1990
288288
Statement Of Affairs
27 June 1990
SASA
Legacy
27 June 1990
88(2)O88(2)O
Certificate Change Of Name Company
18 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1990
88(2)P88(2)P
Resolution
25 May 1990
RESOLUTIONSResolutions
Resolution
25 May 1990
RESOLUTIONSResolutions
Legacy
25 May 1990
123Notice of Increase in Nominal Capital
Legacy
26 April 1990
363363
Legacy
1 February 1990
225(1)225(1)
Legacy
6 December 1989
288288
Legacy
15 December 1988
287Change of Registered Office
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Incorporation Company
12 September 1988
NEWINCIncorporation