Background WavePink WaveYellow Wave

WITHAM TIMBER (BOSTON) LIMITED (06096041)

WITHAM TIMBER (BOSTON) LIMITED (06096041) is an active UK company. incorporated on 12 February 2007. with registered office in Colney Heath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). WITHAM TIMBER (BOSTON) LIMITED has been registered for 19 years. Current directors include HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun.

Company Number
06096041
Status
active
Type
ltd
Incorporated
12 February 2007
Age
19 years
Address
Tyttenhanger Farm, Colney Heath, AL4 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHAM TIMBER (BOSTON) LIMITED

WITHAM TIMBER (BOSTON) LIMITED is an active company incorporated on 12 February 2007 with the registered office located in Colney Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). WITHAM TIMBER (BOSTON) LIMITED was registered 19 years ago.(SIC: 46130)

Status

active

Active since 19 years ago

Company No

06096041

LTD Company

Age

19 Years

Incorporated 12 February 2007

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 9 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

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

HEDERA SCREENS (EAST) LTD
From: 9 November 2007To: 18 October 2009
ROCK TECHNOLOGY (WESTERN) LTD
From: 12 February 2007To: 9 November 2007
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath, AL4 0PG,

Previous Addresses

Witham Timber Riverside Industrial Estate Lealand Way Boston Lincolnshire PE21 7SW
From: 18 November 2016To: 3 March 2022
32 the Crescent Spalding Lincolnshire PE11 1AF
From: 12 February 2007To: 18 November 2016
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
Feb 16
Loan Secured
May 16
Director Left
Dec 20
Owner Exit
Dec 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 22 Mar 2022

PITTINGALE, Allun

Active
Coursers Road, Colney HeathAL4 0PG
Born December 1971
Director
Appointed 01 Sept 2025

SMITH, Andrew Mowbray

Resigned
47 Grange Drive, SpaldingPE11 2DX
Secretary
Appointed 01 Feb 2008
Resigned 01 Mar 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Feb 2007
Resigned 01 Feb 2008

ATKINSON, Darren Spencer

Resigned
Riverside Industrial Estate, BostonPE21 7SW
Born June 1969
Director
Appointed 15 Aug 2008
Resigned 01 Nov 2020

HILLIER, Michael Terence

Resigned
Coursers Road, Colney HeathAL4 0PG
Born December 1966
Director
Appointed 02 Mar 2022
Resigned 30 Sept 2024

LAWSON, John Edmund Maltby

Resigned
Coursers Road, Colney HeathAL4 0PG
Born May 1932
Director
Appointed 22 Mar 2022
Resigned 22 Mar 2022

NORRIS, Jeremy Nicholas

Resigned
Coursers Road, Colney HeathAL4 0PG
Born December 1967
Director
Appointed 02 Mar 2022
Resigned 31 May 2025

PETTITT, Nicholas John

Resigned
Riverside Industrial Estate, BostonPE21 7SW
Born May 1970
Director
Appointed 03 Dec 2007
Resigned 02 Mar 2022

RUSHENT, Paul Julian

Resigned
Coursers Road, Colney HeathAL4 0PG
Born February 1957
Director
Appointed 02 Mar 2022
Resigned 30 Sept 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Feb 2007
Resigned 01 Feb 2008

Persons with significant control

3

1 Active
2 Ceased
Coursers Road, Colney HeathAL4 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022

Mr Nicholas John Pettitt

Ceased
Coursers Road, Colney HeathAL4 0PG
Born May 1970

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 02 Mar 2022

Mr Darren Spencer Atkinson

Ceased
Riverside Industrial Estate, BostonPE21 7SW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 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 Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 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
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
4 November 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
28 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
363aAnnual Return
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2008
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 2007
NEWINCIncorporation