Background WavePink WaveYellow Wave

BSW TIMBER SOLUTIONS LTD (02541468)

BSW TIMBER SOLUTIONS LTD (02541468) is an active UK company. incorporated on 20 September 1990. with registered office in Stoke On Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). BSW TIMBER SOLUTIONS LTD has been registered for 35 years. Current directors include MCKAY, John Bruce, MILNE, Alan Graham.

Company Number
02541468
Status
active
Type
ltd
Incorporated
20 September 1990
Age
35 years
Address
Etruscan Street, Stoke On Trent, ST1 5PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
MCKAY, John Bruce, MILNE, Alan Graham
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSW TIMBER SOLUTIONS LTD

BSW TIMBER SOLUTIONS LTD is an active company incorporated on 20 September 1990 with the registered office located in Stoke On Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). BSW TIMBER SOLUTIONS LTD was registered 35 years ago.(SIC: 16100)

Status

active

Active since 35 years ago

Company No

02541468

LTD Company

Age

35 Years

Incorporated 20 September 1990

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 30 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

SCA WOOD UK LTD
From: 17 July 2018To: 26 February 2021
SCA TIMBER SUPPLY LIMITED
From: 21 April 2004To: 17 July 2018
SCA TIMBER (UK) LIMITED
From: 14 January 1997To: 21 April 2004
SCA TIMBER HOLDINGS LIMITED
From: 31 July 1991To: 14 January 1997
SHELLFAIR LIMITED
From: 20 September 1990To: 31 July 1991
Contact
Address

Etruscan Street Etruria Stoke On Trent, ST1 5PG,

Timeline

34 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 11
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Aug 23
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCKAY, John Bruce

Active
Etruscan Street, Stoke On TrentST1 5PG
Born July 1964
Director
Appointed 05 Sept 2016

MILNE, Alan Graham

Active
Etruscan Street, Stoke On TrentST1 5PG
Born November 1982
Director
Appointed 01 Dec 2020

BURTON, Peter Tom

Resigned
7 Linsdale Gardens, GedlingNG4 4GY
Secretary
Appointed N/A
Resigned 18 Apr 1996

DRISCOLL, Jeanette

Resigned
26 Ferguson Road, BeverleyHU17 8SL
Secretary
Appointed 01 Jan 1997
Resigned 03 Oct 2003

MILLS, Raymond Alan

Resigned
Etruscan Street, Stoke On TrentST1 5PG
Secretary
Appointed 09 Sept 2003
Resigned 22 Dec 2021

NILSSON, Peter Olof

Resigned
Barn Court Cropwell Road, NottinghamNG13 9HD
Secretary
Appointed 18 Apr 1996
Resigned 01 Jan 1997

BLAKE, John Henry

Resigned
Parkfield Lodge, Stoke On TrentST12 9HQ
Born May 1944
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2006

BOWER, Jonathan Mark

Resigned
The Coach House, WelshpoolSY21 9JU
Born September 1968
Director
Appointed 09 Sept 2009
Resigned 30 Apr 2012

DRISCOLL, Jeanette

Resigned
26 Ferguson Road, BeverleyHU17 8SL
Born December 1961
Director
Appointed 01 Jan 1998
Resigned 03 Oct 2003

EK, Anders Ingvar

Resigned
Tegnergatan 14, Se-856 43 Sundsvall
Born September 1954
Director
Appointed 01 Oct 1997
Resigned 21 Dec 2017

EMSLEY, Neil Foxhall

Resigned
The Abrn Eastview Cottages, HalifaxHX4 0HS
Born December 1963
Director
Appointed 01 Jan 2007
Resigned 07 Jan 2014

FISHER, Jeffrey

Resigned
64 Nantwich Road, MiddlewichCW10 9HG
Born April 1944
Director
Appointed 09 Sept 2009
Resigned 30 Apr 2011

FRIDH, Goran

Resigned
Piteavagen 17, Se-857 31 Sundsvall
Born April 1955
Director
Appointed 17 Oct 2001
Resigned 09 Sept 2009

GARNER, Andrew Stanley

Resigned
34 Abbots Way, Newcastle Under LymeST5 2EZ
Born October 1960
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2006

GRIFFITHS, Emyrs John

Resigned
Etruscan Street, Stoke On TrentST1 5PG
Born October 1955
Director
Appointed 25 Nov 2013
Resigned 01 Dec 2020

HACKNEY, Anthony Malcolm

Resigned
Etruscan Street, Stoke On TrentST1 5PG
Born September 1958
Director
Appointed 01 Dec 2020
Resigned 31 Jul 2023

HENNINGSSON, Per Markus

Resigned
Etruscan Street, Stoke On TrentST1 5PG
Born July 1975
Director
Appointed 21 Dec 2017
Resigned 01 Dec 2020

HILDINSON, Nils Ola Stefan

Resigned
S 851, 88 Sundsvall
Born December 1948
Director
Appointed N/A
Resigned 01 Apr 1994

JONES, Neil

Resigned
Etruscan Street, Stoke On TrentST1 5PG
Born October 1962
Director
Appointed 25 Nov 2013
Resigned 03 Mar 2014

KENNY, Michael Anthony

Resigned
Etruscan Street, Stoke On TrentST1 5PG
Born November 1959
Director
Appointed 01 Apr 2014
Resigned 06 Mar 2015

KING, Stephen

Resigned
18 Broad Dale Close, LincolnLN2 2FD
Born July 1963
Director
Appointed 01 Jan 2003
Resigned 01 Dec 2020

KVARNUNG, Mats Josef

Resigned
Trentlauds 34 Stather Road, ScunthorpeDN15 9DH
Born September 1962
Director
Appointed 30 Sept 1997
Resigned 25 Feb 2000

LARSSON, Kurt Olof Jerry

Resigned
Etruscan Street, Stoke On TrentST1 5PG
Born December 1971
Director
Appointed 16 Jan 2020
Resigned 01 Dec 2020

LARSSON, Ulf

Resigned
Asqatan 1, 85631 Sundsvall
Born May 1962
Director
Appointed 01 Jan 2003
Resigned 09 Sept 2009

LEONARDSSON, Ulric

Resigned
Tallasvager 7, Kramfors
Born June 1951
Director
Appointed 01 Jan 1998
Resigned 04 Aug 2000

LLOYD, John Michael

Resigned
Etruscan Street, Stoke On TrentST1 5PG
Born October 1961
Director
Appointed 29 Jun 2015
Resigned 16 Dec 2016

MILLS, Raymond Alan

Resigned
Etruscan Street, Stoke On TrentST1 5PG
Born May 1964
Director
Appointed 09 Sept 2003
Resigned 22 Dec 2021

NILSSON, Peter Olof

Resigned
Barn Court Cropwell Road, NottinghamNG13 9HD
Born February 1963
Director
Appointed 01 Jan 1997
Resigned 30 Sept 1997

NORDIN, Carl Hugo Kettil

Resigned
Rosenborgsgatan 5, SwedenFOREIGN
Born July 1943
Director
Appointed 01 Feb 1995
Resigned 01 Jan 1997

OLOFSSON, Mats Georg

Resigned
Kungsbackavagen 47, SwedenFOREIGN
Born November 1955
Director
Appointed 01 Oct 1997
Resigned 07 Sept 1998

OWEN, Anthony John

Resigned
Westledon Westland Green, WareSG11 2AH
Born February 1935
Director
Appointed N/A
Resigned 28 Feb 1995

SANDGREN, Mats Henning Rune

Resigned
Kontorsvagen 16, Se-862 34 Kvissleby
Born March 1955
Director
Appointed 17 Oct 2001
Resigned 31 Dec 2002

SIMPSON, Robert Kirk

Resigned
2 Grange Close, OakleyMK43 7TE
Born January 1961
Director
Appointed 20 Mar 2000
Resigned 17 Oct 2012

SUNDIN, Erik Tommy

Resigned
Trossvagen 2, SwedenFOREIGN
Born September 1955
Director
Appointed 01 Apr 1994
Resigned 31 Oct 1997

WILHELMSSON, Nils Lenmart

Resigned
Jahtrehsvegen 32, Domsje
Born June 1949
Director
Appointed 01 Jan 2003
Resigned 09 Sept 2009

Persons with significant control

2

1 Active
1 Ceased

Bsw Timber Limited

Active
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Se-851 88, Sundsvall

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

185

Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
4 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
10 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Resolution
17 July 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Auditors Resignation Company
30 December 2016
AUDAUD
Auditors Resignation Company
30 December 2016
AUDAUD
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Secretary Company With Change Date
12 September 2013
CH03Change of Secretary Details
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
4 June 2004
287Change of Registered Office
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 December 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 July 1998
AAAnnual Accounts
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 May 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
5 November 1996
287Change of Registered Office
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Accounts With Accounts Type Full Group
17 April 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1995
AAAnnual Accounts
Legacy
21 March 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
18 April 1994
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Resolution
12 September 1993
RESOLUTIONSResolutions
Resolution
12 September 1993
RESOLUTIONSResolutions
Resolution
12 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
23 June 1993
88(2)R88(2)R
Legacy
23 June 1993
123Notice of Increase in Nominal Capital
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
5 November 1992
RESOLUTIONSResolutions
Resolution
5 November 1992
RESOLUTIONSResolutions
Resolution
5 November 1992
RESOLUTIONSResolutions
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Statement Of Affairs
11 February 1992
SASA
Legacy
11 February 1992
88(2)O88(2)O
Legacy
28 January 1992
88(2)P88(2)P
Memorandum Articles
13 January 1992
MEM/ARTSMEM/ARTS
Legacy
11 October 1991
363b363b
Legacy
2 August 1991
288288
Certificate Change Of Name Company
30 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Resolution
4 April 1991
RESOLUTIONSResolutions
Legacy
4 April 1991
287Change of Registered Office
Legacy
4 April 1991
224224
Legacy
4 October 1990
288288
Legacy
4 October 1990
287Change of Registered Office
Resolution
4 October 1990
RESOLUTIONSResolutions
Incorporation Company
20 September 1990
NEWINCIncorporation