Background WavePink WaveYellow Wave

MONMOUTHSHIRE TIMBER SUPPLIES LIMITED (05035832)

MONMOUTHSHIRE TIMBER SUPPLIES LIMITED (05035832) is an active UK company. incorporated on 5 February 2004. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). MONMOUTHSHIRE TIMBER SUPPLIES LIMITED has been registered for 22 years. Current directors include DAVIES, Neil, EDGELL, Terence Edward Arthur, WALKER, Joseph Methuen and 1 others.

Company Number
05035832
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
Premier Forest Products Limited West Way Road, Newport, NP20 2PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
DAVIES, Neil, EDGELL, Terence Edward Arthur, WALKER, Joseph Methuen, WILLIAMS, Victoria Rhianne
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONMOUTHSHIRE TIMBER SUPPLIES LIMITED

MONMOUTHSHIRE TIMBER SUPPLIES LIMITED is an active company incorporated on 5 February 2004 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). MONMOUTHSHIRE TIMBER SUPPLIES LIMITED was registered 22 years ago.(SIC: 16230)

Status

active

Active since 22 years ago

Company No

05035832

LTD Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

ACW PROPERTIES LIMITED
From: 5 February 2004To: 2 January 2007
Contact
Address

Premier Forest Products Limited West Way Road Alexandra Dock Newport, NP20 2PQ,

Previous Addresses

C/O Monmouthshire Timber Supplies Ltd., PO Box 20 North End Alexandra Dock Newport NP20 2YQ
From: 9 December 2009To: 24 May 2022
Chester House 17 Gold Tops Newport NP20 4PH
From: 5 February 2004To: 9 December 2009
Timeline

17 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
Feb 14
Director Joined
Jan 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Loan Secured
Jul 22
Director Joined
Aug 22
Director Left
Jan 23
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DAVIES, Neil

Active
West Way Road, NewportNP20 2PQ
Born November 1975
Director
Appointed 15 Aug 2022

EDGELL, Terence Edward Arthur

Active
West Way Road, NewportNP20 2PQ
Born December 1965
Director
Appointed 23 May 2022

WALKER, Joseph Methuen

Active
West Way Road, NewportNP20 2PQ
Born July 1967
Director
Appointed 23 May 2022

WILLIAMS, Victoria Rhianne

Active
West Way Road, NewportNP20 2PQ
Born February 1981
Director
Appointed 23 May 2022

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 05 Feb 2004
Resigned 05 Feb 2004

WORTHY, Alan Christopher

Resigned
North End, NewportNP20 2YQ
Secretary
Appointed 05 Feb 2004
Resigned 01 Feb 2021

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 05 Feb 2004
Resigned 05 Feb 2004

MORGAN, Peter William John

Resigned
West Way Road, NewportNP20 2PQ
Born September 1964
Director
Appointed 23 May 2022
Resigned 31 Dec 2022

SMITH, Robert Edwards

Resigned
North End, NewportNP20 2YQ
Born October 1964
Director
Appointed 31 Dec 2006
Resigned 23 May 2022

WORTHY, Alan Christopher

Resigned
North End, NewportNP20 2YQ
Born March 1942
Director
Appointed 05 Feb 2004
Resigned 01 Feb 2021

WORTHY, Christopher Paul

Resigned
North End, NewportNP20 2YQ
Born February 1966
Director
Appointed 05 Feb 2004
Resigned 23 May 2022

WORTHY, Joshua Thomas

Resigned
North End, NewportNP20 2YQ
Born December 1992
Director
Appointed 27 Jan 2021
Resigned 23 May 2022

Persons with significant control

4

1 Active
3 Ceased
West Way Road, NewportNP20 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2022
Alexandra Dock, NewportNP20 2NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 23 May 2022

Mr Christopher Paul Worthy

Ceased
North End, NewportNP20 2YQ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2022

Mr Alan Christopher Worthy

Ceased
North End, NewportNP20 2YQ
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2024
AAAnnual Accounts
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Resolution
29 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Resolution
22 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Resolution
13 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
20 June 2008
88(3)88(3)
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
26 April 2007
88(3)88(3)
Legacy
26 April 2007
88(2)R88(2)R
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
18 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
17 July 2006
88(2)R88(2)R
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
287Change of Registered Office
Incorporation Company
5 February 2004
NEWINCIncorporation