Background WavePink WaveYellow Wave

SELECT TIMBER PRODUCTS LIMITED (02423648)

SELECT TIMBER PRODUCTS LIMITED (02423648) is an active UK company. incorporated on 18 September 1989. with registered office in Spalding. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). SELECT TIMBER PRODUCTS LIMITED has been registered for 36 years. Current directors include LAVERY, Paul James, MCCREA, Samuel James Alexander.

Company Number
02423648
Status
active
Type
ltd
Incorporated
18 September 1989
Age
36 years
Address
Mill Lane, Spalding, PE11 4TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
LAVERY, Paul James, MCCREA, Samuel James Alexander
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT TIMBER PRODUCTS LIMITED

SELECT TIMBER PRODUCTS LIMITED is an active company incorporated on 18 September 1989 with the registered office located in Spalding. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). SELECT TIMBER PRODUCTS LIMITED was registered 36 years ago.(SIC: 16100)

Status

active

Active since 36 years ago

Company No

02423648

LTD Company

Age

36 Years

Incorporated 18 September 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

PINHAZE LIMITED
From: 18 September 1989To: 20 March 1992
Contact
Address

Mill Lane Donington Spalding, PE11 4TL,

Previous Addresses

Mill Lane Donington Lincolnshire PE11 4TL
From: 16 December 2011To: 16 September 2013
High Street Donington Spalding Lincolnshire PE11 4ST
From: 18 September 1989To: 16 December 2011
Timeline

16 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Feb 16
Loan Cleared
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Apr 17
Director Joined
May 17
Owner Exit
Aug 17
Director Left
Apr 19
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LAVERY, Paul James

Active
Mill Lane, SpaldingPE11 4TL
Secretary
Appointed 01 Dec 2016

LAVERY, Paul James

Active
Mill Lane, SpaldingPE11 4TL
Born July 1984
Director
Appointed 01 Dec 2016

MCCREA, Samuel James Alexander

Active
Mill Lane, SpaldingPE11 4TL
Born June 1958
Director
Appointed 01 Dec 2016

EWINGS, Marilyn

Resigned
Plot 1 High Street, BostonPE20 3LT
Secretary
Appointed N/A
Resigned 25 Jun 1997

GAMMONS, Susan Doris

Resigned
94 Siltside, SpaldingPE11 4ET
Secretary
Appointed 01 Aug 2003
Resigned 01 Apr 2011

LINGARD, Colin Arthur

Resigned
12 Home Close, LincolnLN4 2LP
Secretary
Appointed 01 Aug 1999
Resigned 31 Jul 2003

MORGAN, Teresa

Resigned
Donington, LincolnshirePE11 4TL
Secretary
Appointed 01 Apr 2011
Resigned 30 Nov 2011

ROSE, Mark Richad

Resigned
The Spread Sutton Crosses, SpaldingPE12 9AU
Secretary
Appointed 25 Jun 1997
Resigned 01 Aug 1999

HYDE, Malcolm

Resigned
95 Tower Road, BostonPE21 9BB
Born August 1947
Director
Appointed 29 May 1998
Resigned 30 Nov 2011

MCCALLUM, Rupert David Nicholas

Resigned
Donington, SpaldingPE11 4TL
Born May 1967
Director
Appointed 30 Nov 2011
Resigned 01 Dec 2016

MORLEY, Andrew Niall

Resigned
Donington, SpaldingPE11 4TL
Born March 1961
Director
Appointed 01 Mar 2017
Resigned 07 Mar 2019

MORLEY, Andrew Niall

Resigned
Donington, SpaldingPE11 4TL
Born March 1961
Director
Appointed 01 Dec 2012
Resigned 01 Dec 2016

WEST, David John

Resigned
Donington, LincolnshirePE11 4TL
Born March 1951
Director
Appointed N/A
Resigned 30 Nov 2012

WILLIAMS, Gary Leslie

Resigned
2 Crosslands, SpaldingPE11 4TU
Born May 1946
Director
Appointed N/A
Resigned 31 Jul 1998

WRIGHT, Stephen Charles

Resigned
Holme House, BostonPE20 1TE
Born April 1952
Director
Appointed N/A
Resigned 30 Nov 2011

Persons with significant control

2

1 Active
1 Ceased
427 Holywood Road, BelfastBT4 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Felixstowe Road, IpswichIP10 0BF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
GUARANTEE2GUARANTEE2
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
PARENT_ACCPARENT_ACC
Legacy
26 February 2021
AGREEMENT2AGREEMENT2
Legacy
26 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Memorandum Articles
26 April 2016
MAMA
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 January 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Legacy
12 December 2011
MG02MG02
Legacy
7 December 2011
MG01MG01
Legacy
6 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
11 November 2006
403aParticulars of Charge Subject to s859A
Legacy
11 November 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
30 September 2002
123Notice of Increase in Nominal Capital
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
19 October 1999
169169
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
4 June 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 March 1998
AUDAUD
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Auditors Resignation Company
5 February 1993
AUDAUD
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Certificate Change Of Name Company
19 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
224224
Legacy
20 December 1989
287Change of Registered Office
Legacy
20 December 1989
288288
Incorporation Company
18 September 1989
NEWINCIncorporation