Background WavePink WaveYellow Wave

VERDON TIMBER GROUP LIMITED (04163729)

VERDON TIMBER GROUP LIMITED (04163729) is an active UK company. incorporated on 20 February 2001. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. VERDON TIMBER GROUP LIMITED has been registered for 25 years. Current directors include HOWARTH, Andrew Peter, HOWARTH, Louis Peter, HOWARTH, Nicholas David and 1 others.

Company Number
04163729
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Prince Edward Works, Leeds, LS9 0RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
HOWARTH, Andrew Peter, HOWARTH, Louis Peter, HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDON TIMBER GROUP LIMITED

VERDON TIMBER GROUP LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. VERDON TIMBER GROUP LIMITED was registered 25 years ago.(SIC: 46730)

Status

active

Active since 25 years ago

Company No

04163729

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

VERDON SAWMILLS LIMITED
From: 23 December 2004To: 9 October 2014
THEOBALDS TIMBER (MIDLANDS) LIMITED
From: 15 March 2001To: 23 December 2004
THEOBALD TIMBER (MIDLANDS) LIMITED
From: 1 March 2001To: 15 March 2001
CONTREX TRADING LIMITED
From: 20 February 2001To: 1 March 2001
Contact
Address

Prince Edward Works Pontefract Lane Leeds, LS9 0RA,

Previous Addresses

Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP
From: 5 March 2015To: 20 March 2023
1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom
From: 6 June 2014To: 5 March 2015
Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP
From: 26 November 2013To: 6 June 2014
6 Dominus Way Meridian Business Park Leicester LE19 1RP
From: 20 February 2001To: 26 November 2013
Timeline

27 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Sept 15
Funding Round
Sept 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Left
Apr 17
Director Left
May 18
Director Left
Oct 21
Director Left
May 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Owner Exit
Feb 26
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOWARTH, Andrew Peter

Active
Pontefract Lane, LeedsLS9 0RA
Born October 1955
Director
Appointed 26 Apr 2023

HOWARTH, Louis Peter

Active
Pontefract Lane, LeedsLS9 0RA
Born August 1991
Director
Appointed 10 Mar 2023

HOWARTH, Nicholas David

Active
Pontefract Lane, LeedsLS9 0RA
Born September 1957
Director
Appointed 10 Mar 2023

TURNER, Allister Paul

Active
Pontefract Lane, LeedsLS9 0RA
Born June 1973
Director
Appointed 10 Mar 2023

ORAM, Jonathan Phillip

Resigned
Pontefract Lane, LeedsLS9 0RA
Secretary
Appointed 26 Feb 2001
Resigned 10 Mar 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 26 Feb 2001

BADHAM, John Terence

Resigned
Pontefract Lane, LeedsLS9 0RA
Born March 1965
Director
Appointed 08 Apr 2013
Resigned 10 Mar 2023

DORAN, Christopher John

Resigned
Harcourt Way, LeicesterLE19 1WP
Born April 1967
Director
Appointed 26 Feb 2001
Resigned 11 Apr 2017

GRADY, Stephen Alfred

Resigned
Harcourt Way, LeicesterLE19 1WP
Born June 1958
Director
Appointed 26 Feb 2001
Resigned 08 Oct 2021

JONES, Andrew William

Resigned
Harcourt Way, LeicesterLE19 1WP
Born January 1969
Director
Appointed 28 Aug 2015
Resigned 26 Apr 2022

ORAM, Jonathan Phillip

Resigned
Pontefract Lane, LeedsLS9 0RA
Born November 1969
Director
Appointed 26 Feb 2001
Resigned 10 Mar 2023

THEOBALD, Alex

Resigned
Harcourt Way, LeicesterLE19 1WP
Born March 1955
Director
Appointed 26 Feb 2001
Resigned 31 Jan 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Feb 2001
Resigned 26 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
Pontefract Lane, LeedsLS9 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2025
Harcourt Way, LeicesterLE19 1WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
8 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type
28 November 2015
RP04RP04
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2015
CH03Change of Secretary Details
Resolution
17 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Auditors Resignation Limited Company
14 May 2015
AA03AA03
Resolution
14 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2014
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
6 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Resolution
18 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
4 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
29 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Legacy
23 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
3 May 2005
288cChange of Particulars
Legacy
22 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2004
288cChange of Particulars
Legacy
23 November 2004
288cChange of Particulars
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
225Change of Accounting Reference Date
Legacy
28 June 2001
88(2)R88(2)R
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Memorandum Articles
8 March 2001
MEM/ARTSMEM/ARTS
Legacy
5 March 2001
287Change of Registered Office
Certificate Change Of Name Company
1 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2001
NEWINCIncorporation