Background WavePink WaveYellow Wave

TOTAL TIMBER (FORMBY) LIMITED (05832382)

TOTAL TIMBER (FORMBY) LIMITED (05832382) is an active UK company. incorporated on 30 May 2006. with registered office in Formby. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment and 1 other business activities. TOTAL TIMBER (FORMBY) LIMITED has been registered for 19 years. Current directors include COULTER, David Peter, JONES, Philip.

Company Number
05832382
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
Stephenson Way, Formby, L37 8EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
COULTER, David Peter, JONES, Philip
SIC Codes
46730, 47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL TIMBER (FORMBY) LIMITED

TOTAL TIMBER (FORMBY) LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Formby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment and 1 other business activity. TOTAL TIMBER (FORMBY) LIMITED was registered 19 years ago.(SIC: 46730, 47520)

Status

active

Active since 19 years ago

Company No

05832382

LTD Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 14 January 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026
Contact
Address

Stephenson Way Formby Industrial Estate Formby, L37 8EG,

Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
May 06
New Owner
May 18
New Owner
May 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COULTER, Natalie Yvonne

Active
Stephenson Way, FormbyL37 8EG
Secretary
Appointed 30 May 2006

COULTER, David Peter

Active
Stephenson Way, FormbyL37 8EG
Born April 1962
Director
Appointed 30 May 2006

JONES, Philip

Active
Stephenson Way, FormbyL37 8EG
Born October 1969
Director
Appointed 30 May 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 30 May 2006
Resigned 31 May 2006

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 30 May 2006
Resigned 31 May 2006

Persons with significant control

2

Mr David Peter Coulter

Active
Stephenson Way, FormbyL37 8EG
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Philip Jones

Active
Stephenson Way, FormbyL37 8EG
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
27 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
287Change of Registered Office
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2006
88(2)R88(2)R
Legacy
21 July 2006
225Change of Accounting Reference Date
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Incorporation Company
30 May 2006
NEWINCIncorporation