Background WavePink WaveYellow Wave

SOUTHILL SAWMILLS LIMITED (02499709)

SOUTHILL SAWMILLS LIMITED (02499709) is an active UK company. incorporated on 8 May 1990. with registered office in Colney Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). SOUTHILL SAWMILLS LIMITED has been registered for 35 years. Current directors include HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun.

Company Number
02499709
Status
active
Type
ltd
Incorporated
8 May 1990
Age
35 years
Address
Tyttenhanger Farm, Colney Heath, AL4 0PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHILL SAWMILLS LIMITED

SOUTHILL SAWMILLS LIMITED is an active company incorporated on 8 May 1990 with the registered office located in Colney Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). SOUTHILL SAWMILLS LIMITED was registered 35 years ago.(SIC: 16100)

Status

active

Active since 35 years ago

Company No

02499709

LTD Company

Age

35 Years

Incorporated 8 May 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

THE SOUTHILL BUILDING CONSULTANCY LIMITED
From: 7 August 1990To: 18 June 1997
PLACEABLE LIMITED
From: 8 May 1990To: 7 August 1990
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath, AL4 0PG,

Previous Addresses

Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ
From: 12 June 2012To: 1 March 2021
13 Bancroft Hitchin Hertfordshire SG5 1JQ
From: 8 May 1990To: 12 June 2012
Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARRISON, Christopher Mark

Active
Coursers Road, Colney HeathAL4 0PG
Born March 1981
Director
Appointed 30 Sept 2024

LAWSON, Simon John

Active
Coursers Road, Colney HeathAL4 0PG
Born March 1960
Director
Appointed 26 Feb 2021

PITTINGALE, Allun

Active
Coursers Road, Colney HeathAL4 0PG
Born December 1971
Director
Appointed 01 Sept 2025

EGAR, Mark Samuel

Resigned
Gastlings, BiggleswadeSG18 9LN
Secretary
Appointed N/A
Resigned 26 Feb 2021

GROVER, Stephen John

Resigned
34 Shortmead Street, BiggleswadeSG18 0AP
Born February 1962
Director
Appointed 10 May 2007
Resigned 26 Feb 2021

NORRIS, Jeremy Nicholas

Resigned
Coursers Road, Colney HeathAL4 0PG
Born December 1967
Director
Appointed 26 Feb 2021
Resigned 31 May 2025

RUSHENT, Paul Julian

Resigned
Coursers Road, Colney HeathAL4 0PG
Born February 1957
Director
Appointed 26 Feb 2021
Resigned 30 Sept 2024

WHITBREAD, Jane Mary, Lady

Resigned
Glebe House, BiggleswadeSG18 9LL
Born May 1940
Director
Appointed N/A
Resigned 10 May 2007

WHITBREAD, Samuel Charles, Sir

Resigned
Glebe House, BiggleswadeSG18 9LL
Born February 1937
Director
Appointed N/A
Resigned 10 May 2007

Persons with significant control

1

Hertfordshire Timber And Building Supplies Ltd

Active
Blackhorse Road, Letchworth Garden CitySG6 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2022
AAAnnual Accounts
Legacy
1 June 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
4 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Small
16 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
353353
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
287Change of Registered Office
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
6 August 1997
88(2)R88(2)R
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Legacy
6 August 1997
123Notice of Increase in Nominal Capital
Legacy
6 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
17 August 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1991
AAAnnual Accounts
Resolution
24 September 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
363b363b
Legacy
14 September 1990
224224
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Certificate Change Of Name Company
6 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
27 July 1990
287Change of Registered Office
Incorporation Company
8 May 1990
NEWINCIncorporation