Background WavePink WaveYellow Wave

OREGON TIMBER FRAME (ENGLAND) LIMITED (05876690)

OREGON TIMBER FRAME (ENGLAND) LIMITED (05876690) is an active UK company. incorporated on 14 July 2006. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. OREGON TIMBER FRAME (ENGLAND) LIMITED has been registered for 19 years. Current directors include BORLAND, Donald William, CONDIE, Alison, DUNKLEY, Kenneth Brian and 1 others.

Company Number
05876690
Status
active
Type
ltd
Incorporated
14 July 2006
Age
19 years
Address
Barratt House Cartwright Way Forest Business, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BORLAND, Donald William, CONDIE, Alison, DUNKLEY, Kenneth Brian, WADE, Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OREGON TIMBER FRAME (ENGLAND) LIMITED

OREGON TIMBER FRAME (ENGLAND) LIMITED is an active company incorporated on 14 July 2006 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. OREGON TIMBER FRAME (ENGLAND) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05876690

LTD Company

Age

19 Years

Incorporated 14 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

DAVID WILSON HOMES LAND (NO 9) LIMITED
From: 14 July 2006To: 4 June 2021
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Feb 22
Loan Secured
Dec 22
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Apr 25
Director Left
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

HUDSON, Kathryn Barbara

Active
Bardon Hill, CoalvilleLE67 1UF
Secretary
Appointed 25 Feb 2026

BORLAND, Donald William

Active
3 Mid New Cultins, EdinburghEH11 4DH
Born September 1966
Director
Appointed 03 Jun 2021

CONDIE, Alison

Active
3 Mid New Cultins, EdinburghEH11 4DH
Born July 1971
Director
Appointed 01 Jan 2025

DUNKLEY, Kenneth Brian

Active
Dunsdale Road, SelkirkTD7 5EB
Born March 1966
Director
Appointed 03 Jun 2021

WADE, Peter

Active
Birley Court, MelroseTD6 0DT
Born April 1968
Director
Appointed 03 Jun 2021

BAINS, Kamalprit Kaur

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 03 Jun 2021
Resigned 29 Jan 2026

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 14 Jul 2006
Resigned 31 Dec 2007

HUDSON, Kathryn Barbara

Resigned
Bardon Hill, CoalvilleLE67 1UF
Secretary
Appointed 05 Mar 2026
Resigned 05 Mar 2026

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 29 Jan 2026
Resigned 25 Feb 2026

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 18 Jul 2011
Resigned 03 Jun 2021

BAINS, Kamalprit Kaur

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born July 1974
Director
Appointed 31 Aug 2011
Resigned 03 Jun 2021

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 03 Jun 2021
Resigned 06 Sept 2025

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 14 Jul 2006
Resigned 06 Jan 2010

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Born April 1945
Director
Appointed 14 Jul 2006
Resigned 21 Sept 2006

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DEARDS, Russell Alan

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born March 1967
Director
Appointed 21 Jul 2009
Resigned 31 Aug 2011

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

HOGARTH, Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born June 1966
Director
Appointed 21 Jul 2009
Resigned 22 Jul 2011

LOCKE, Gregson Horace

Resigned
North Lea, Aston TirroldOX11 9DD
Born April 1956
Director
Appointed 14 Jul 2006
Resigned 30 Jun 2007

MCLEOD, Douglas

Resigned
3 Mid New Cultins, EdinburghEH11 4DH
Born January 1953
Director
Appointed 03 Jun 2021
Resigned 31 Dec 2024

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 11 Jun 2007
Resigned 21 Jul 2009

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate director
Appointed 31 Aug 2011
Resigned 03 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2017
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

109

Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Resolution
4 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
31 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
25 July 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
7 February 2008
288aAppointment of Director or Secretary
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
225Change of Accounting Reference Date
Incorporation Company
14 July 2006
NEWINCIncorporation