Background WavePink WaveYellow Wave

CONFEDERATION OF TIMBER INDUSTRIES LIMITED (09291441)

CONFEDERATION OF TIMBER INDUSTRIES LIMITED (09291441) is an active UK company. incorporated on 3 November 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CONFEDERATION OF TIMBER INDUSTRIES LIMITED has been registered for 11 years. Current directors include GOODFELLOW, Alexander, HOPKINS, David Charles, KING, Stephen Busby and 3 others.

Company Number
09291441
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2014
Age
11 years
Address
The Building Centre, London, WC1E 7BT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GOODFELLOW, Alexander, HOPKINS, David Charles, KING, Stephen Busby, LEITCH, Andrew, ORRISS, Andrew Charles Justin, SKILTON, Brian Gordon
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFEDERATION OF TIMBER INDUSTRIES LIMITED

CONFEDERATION OF TIMBER INDUSTRIES LIMITED is an active company incorporated on 3 November 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CONFEDERATION OF TIMBER INDUSTRIES LIMITED was registered 11 years ago.(SIC: 94120)

Status

active

Active since 11 years ago

Company No

09291441

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

The Building Centre 26 Store Street London, WC1E 7BT,

Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

GOODFELLOW, Alexander

Active
Mosscroft Avenue, WesthillAB32 6JQ
Born May 1967
Director
Appointed 15 Oct 2015

HOPKINS, David Charles

Active
26 Store Street, LondonWC1E 7BT
Born January 1972
Director
Appointed 04 Oct 2016

KING, Stephen Busby

Active
Etruscan Street, Stoke-On-TrentST1 5PG
Born July 1963
Director
Appointed 15 Oct 2015

LEITCH, Andrew

Active
26 Store Street, LondonWC1E 7BT
Born March 1964
Director
Appointed 08 May 2025

ORRISS, Andrew Charles Justin

Active
Fromebridge Lane, GloucesterGL2 7PD
Born April 1958
Director
Appointed 08 May 2025

SKILTON, Brian Gordon

Active
Enterprise Road, MargateCT9 4JA
Born April 1972
Director
Appointed 08 Jan 2025

ARNOLD, Geoff

Resigned
Station Road, SandySG19 3HB
Born March 1961
Director
Appointed 10 Dec 2021
Resigned 02 Sept 2022

CARPENTER, Andrew John

Resigned
Cooperage Way, AlloaFK10 3LP
Born December 1956
Director
Appointed 04 Oct 2016
Resigned 08 May 2025

EWBANK, Gordon Andrew

Resigned
5c Flemming Court, CastlefordWF10 5HW
Born July 1956
Director
Appointed 01 Oct 2017
Resigned 27 Sept 2022

FRYER, Keith Maxwell

Resigned
Timber Mill Way, LondonSW4 6LY
Born November 1959
Director
Appointed 03 Nov 2014
Resigned 04 Oct 2016

HEWITT, Helen Jane

Resigned
Store Street, LondonWC1E 7BT
Born November 1971
Director
Appointed 18 Mar 2019
Resigned 23 Mar 2021

HINDLE MBE, Peter, Dr

Resigned
Kilnhouse Lane, Lytham St. AnnesFY8 3DT
Born February 1954
Director
Appointed 15 Oct 2015
Resigned 04 Oct 2016

LENNAN, David John

Resigned
St Katherines Way, LondonE1W 1UE
Born December 1948
Director
Appointed 03 Nov 2014
Resigned 15 Oct 2015

MADGE, Andrew James

Resigned
26 Store Street, LondonWC1E 7BT
Born November 1983
Director
Appointed 09 Oct 2019
Resigned 22 Mar 2021

MCILWEE, Iain James

Resigned
Store Street, LondonWC1E 7BT
Born June 1974
Director
Appointed 04 Oct 2016
Resigned 03 Oct 2018

MILES, Anthony Gerard

Resigned
Trafford Wharf Road, ManchesterM17 1DJ
Born March 1962
Director
Appointed 15 Oct 2015
Resigned 09 Oct 2019

SHEARER, Alan

Resigned
Lincoln Castle Way, Barrow-Upon-HumberDN19 7AT
Born May 1960
Director
Appointed 28 Feb 2017
Resigned 11 Oct 2018

WAKEMAN, Timothy Roy

Resigned
Kelvedon Road, ColchesterCO5 0LX
Born November 1946
Director
Appointed 28 Feb 2017
Resigned 18 May 2021

Persons with significant control

1

Mr David Charles Hopkins

Active
Store Street, LondonWC1E 7BT
Born January 1972

Nature of Control

Significant influence or control
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
26 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Memorandum Articles
18 May 2015
MEM/ARTSMEM/ARTS
Incorporation Company
3 November 2014
NEWINCIncorporation