Background WavePink WaveYellow Wave

HERTFORDSHIRE TIMBER SUPPLIES LIMITED (08328267)

HERTFORDSHIRE TIMBER SUPPLIES LIMITED (08328267) is an active UK company. incorporated on 12 December 2012. with registered office in Colney Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HERTFORDSHIRE TIMBER SUPPLIES LIMITED has been registered for 13 years. Current directors include HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun.

Company Number
08328267
Status
active
Type
ltd
Incorporated
12 December 2012
Age
13 years
Address
Tyttenhanger Farm, Colney Heath, AL4 0PG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE TIMBER SUPPLIES LIMITED

HERTFORDSHIRE TIMBER SUPPLIES LIMITED is an active company incorporated on 12 December 2012 with the registered office located in Colney Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HERTFORDSHIRE TIMBER SUPPLIES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08328267

LTD Company

Age

13 Years

Incorporated 12 December 2012

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 7 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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

HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED
From: 12 December 2012To: 5 April 2013
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath, AL4 0PG,

Previous Addresses

Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ
From: 12 December 2012To: 1 March 2021
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 26 Feb 2021

PITTINGALE, Allun

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

GROVER, Stephen John

Resigned
Coursers Road, Colney HeathAL4 0PG
Born February 1962
Director
Appointed 12 Dec 2012
Resigned 26 Feb 2021

NORRIS, Jeremy Nicholas

Resigned
Coursers Road, Colney HeathAL4 0PG
Born December 1967
Director
Appointed 26 Feb 2021
Resigned 31 May 2025

RUSHENT, Paul Julian

Resigned
Coursers Road, Colney HeathAL4 0PG
Born February 1957
Director
Appointed 26 Feb 2021
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Coursers Road, St. AlbansAL4 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Mr Stephen John Grover

Ceased
Coursers Road, Colney HeathAL4 0PG
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Legacy
7 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 Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
12 December 2012
NEWINCIncorporation