Background WavePink WaveYellow Wave

HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED (03883752)

HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED (03883752) is an active UK company. incorporated on 25 November 1999. with registered office in Colney Heath. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED has been registered for 26 years. Current directors include HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun.

Company Number
03883752
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
Tyttenhanger Farm, Colney Heath, AL4 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED

HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED is an active company incorporated on 25 November 1999 with the registered office located in Colney Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED was registered 26 years ago.(SIC: 46730)

Status

active

Active since 26 years ago

Company No

03883752

LTD Company

Age

26 Years

Incorporated 25 November 1999

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

HERTFORDSHIRE TIMBER SUPPLIES LIMITED
From: 25 November 1999To: 5 April 2013
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath, AL4 0PG,

Previous Addresses

Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ
From: 19 December 2012To: 1 March 2021
13 Bancroft Hitchin Hertfordshire SG5 1JQ
From: 25 November 1999To: 19 December 2012
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Loan Cleared
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
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
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

GROVER, Stephen John

Resigned
92 Bedford Road, LetchworthSG6 4DU
Secretary
Appointed 28 Nov 1999
Resigned 15 May 2001

HALDRON, Laurence Frederick Charles

Resigned
11 Bancroft, HitchinSG5 1JQ
Secretary
Appointed 15 May 2001
Resigned 26 Feb 2021

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 25 Nov 1999
Resigned 25 Nov 1999

EGAR, Mark Samuel

Resigned
Gastlings, BiggleswadeSG18 9LN
Born May 1953
Director
Appointed 05 Dec 2000
Resigned 26 Feb 2021

GROVER, Stephen John

Resigned
34 Shortmead Street, BiggleswadeSG18 0AP
Born February 1962
Director
Appointed 28 Nov 1999
Resigned 26 Feb 2021

HALDRON, Laurence Frederick Charles

Resigned
11 Bancroft, HitchinSG5 1JQ
Born September 1956
Director
Appointed 25 Nov 1999
Resigned 26 Feb 2021

LAVERS, Howard

Resigned
11 Bancroft, HitchinSG5 1JQ
Born July 1959
Director
Appointed 26 Nov 1999
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, Samuel Charles, Sir

Resigned
Glebe House, BiggleswadeSG18 9LL
Born February 1937
Director
Appointed 05 Dec 2000
Resigned 26 Feb 2021

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 25 Nov 1999
Resigned 25 Nov 1999

Persons with significant control

3

1 Active
2 Ceased
Coursers Road, St. AlbansAL4 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Mr Stephen John Grover

Ceased
Coursers Road, Colney HeathAL4 0PG
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Feb 2021

Sir Samuel Charles Whitbread

Ceased
Coursers Road, Colney HeathAL4 0PG
Born February 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Feb 2021
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
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
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
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
25 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
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
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
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Legacy
17 August 2012
MG01MG01
Accounts With Accounts Type Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
287Change of Registered Office
Accounts With Accounts Type Small
4 July 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
123Notice of Increase in Nominal Capital
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
15 December 2000
88(2)R88(2)R
Resolution
15 December 2000
RESOLUTIONSResolutions
Resolution
15 December 2000
RESOLUTIONSResolutions
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
287Change of Registered Office
Incorporation Company
25 November 1999
NEWINCIncorporation