Background WavePink WaveYellow Wave

MASONS TIMBER PRODUCTS LIMITED (07656635)

MASONS TIMBER PRODUCTS LIMITED (07656635) is an active UK company. incorporated on 2 June 2011. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). MASONS TIMBER PRODUCTS LIMITED has been registered for 14 years. Current directors include BURBIDGE, Joshua Richard, SCARRATT, Hayley Jane.

Company Number
07656635
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
Burbidge House Canal Wood Industrial Estate, Wrexham, LL14 5RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
BURBIDGE, Joshua Richard, SCARRATT, Hayley Jane
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASONS TIMBER PRODUCTS LIMITED

MASONS TIMBER PRODUCTS LIMITED is an active company incorporated on 2 June 2011 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). MASONS TIMBER PRODUCTS LIMITED was registered 14 years ago.(SIC: 16230)

Status

active

Active since 14 years ago

Company No

07656635

LTD Company

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Burbidge House Canal Wood Industrial Estate Chirk Wrexham, LL14 5RL,

Previous Addresses

Archwood House Kingsfield Court Chester Business Park Chester CH4 9RE England
From: 2 February 2016To: 17 January 2020
Factory 1 Private Road 8 Colwick Industrial Estate Nottingham Nottinghamshire NG4 2EQ
From: 23 June 2011To: 2 February 2016
C/O Weightmans Llp India Buildings Water Street Liverpool L2 0GA England
From: 2 June 2011To: 23 June 2011
Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SCARRATT, Hayley

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 20 Mar 2023

BURBIDGE, Joshua Richard

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born September 1978
Director
Appointed 28 May 2024

SCARRATT, Hayley Jane

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born May 1982
Director
Appointed 20 Mar 2023

LINCOLN, Richard

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 31 Jul 2020
Resigned 20 Mar 2023

LINCOLN, Richard Oliver

Resigned
Private Road 8, NottinghamNG4 2EQ
Secretary
Appointed 08 Oct 2012
Resigned 14 Aug 2015

ROBINSON, Christopher Bruce

Resigned
Private Road 8, NottinghamNG4 2EQ
Secretary
Appointed 02 Jun 2011
Resigned 08 Oct 2012

SIMMS, Andrew Joseph

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 13 Dec 2016
Resigned 31 Jul 2020

BURBIDGE, Joshua Richard

Resigned
Private Road 8, NottinghamNG4 2EQ
Born September 1978
Director
Appointed 22 Jun 2011
Resigned 09 Feb 2015

BURBIDGE, Richard Henry

Resigned
Private Road 8, NottinghamNG4 2EQ
Born August 1942
Director
Appointed 25 Nov 2011
Resigned 09 Feb 2015

HAGGERTY, Paul

Resigned
Private Road 8, NottinghamNG4 2EQ
Born March 1969
Director
Appointed 01 Nov 2012
Resigned 09 Feb 2015

LINCOLN, Richard Oliver

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born June 1975
Director
Appointed 31 Jul 2020
Resigned 20 Mar 2023

LINCOLN, Richard Oliver

Resigned
Private Road 8, NottinghamNG4 2EQ
Born June 1975
Director
Appointed 02 Jun 2011
Resigned 14 Aug 2015

MOIR, Marcus

Resigned
Private Road 8, NottinghamNG4 2EQ
Born January 1965
Director
Appointed 01 Apr 2014
Resigned 09 Feb 2015

RIDDLE, Keith Kendall

Resigned
Private Road 8, NottinghamNG4 2EQ
Born December 1964
Director
Appointed 25 Nov 2011
Resigned 09 Feb 2015

ROBINSON, Richard Henry

Resigned
Private Road 8, NottinghamNG4 2EQ
Born August 1942
Director
Appointed 25 Nov 2011
Resigned 25 Nov 2011

SCOTT, Raymond Alexander

Resigned
Private Road 8, NottinghamNG4 2EQ
Born October 1958
Director
Appointed 02 Jun 2011
Resigned 01 Nov 2012

SIMMS, Andrew Joseph

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born December 1985
Director
Appointed 06 Jan 2017
Resigned 31 Jul 2020

UNDERHILL, Stephen

Resigned
Kingsfield Court, ChesterCH4 9RE
Born May 1959
Director
Appointed 25 Nov 2011
Resigned 06 Jan 2017

Persons with significant control

1

Kingsfield Court, ChesterCH4 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
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
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Legacy
28 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Incorporation Company
2 June 2011
NEWINCIncorporation