Background WavePink WaveYellow Wave

CONNAUGHT TIMBER MERCHANTS LTD (09857698)

CONNAUGHT TIMBER MERCHANTS LTD (09857698) is an active UK company. incorporated on 5 November 2015. with registered office in Atherton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). CONNAUGHT TIMBER MERCHANTS LTD has been registered for 10 years. Current directors include MITCHELL, Darren.

Company Number
09857698
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Coal Pit Lane, Atherton, M46 0RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
MITCHELL, Darren
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNAUGHT TIMBER MERCHANTS LTD

CONNAUGHT TIMBER MERCHANTS LTD is an active company incorporated on 5 November 2015 with the registered office located in Atherton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). CONNAUGHT TIMBER MERCHANTS LTD was registered 10 years ago.(SIC: 46130)

Status

active

Active since 10 years ago

Company No

09857698

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 30 March 2023 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 September 2023 (2 years ago)
Submitted on 25 September 2023 (2 years ago)

Next Due

Due by 28 September 2024
For period ending 14 September 2024
Contact
Address

Coal Pit Lane Atherton, M46 0RY,

Previous Addresses

Coal Pit Lane Atherton Greater Manchester M46 0RY England
From: 21 November 2019To: 21 November 2019
Victoria Sawmills Highfield Road Little Hulton Manchester M38 9st England
From: 17 November 2016To: 21 November 2019
80 Hill Lane Blackrod Bolton Lancashire BL6 5JG England
From: 5 November 2015To: 17 November 2016
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Feb 20
Loan Secured
Apr 20
Owner Exit
Dec 20
Loan Cleared
Apr 22
Loan Secured
Dec 22
Director Left
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MITCHELL, Darren

Active
AthertonM46 0RY
Born September 1973
Director
Appointed 05 Nov 2015

CROWSHAW, Alan Richard

Resigned
AthertonM46 0RY
Born June 1975
Director
Appointed 13 Feb 2020
Resigned 05 Jul 2024

Persons with significant control

3

2 Active
1 Ceased
Blackburn Street, RadcliffeM26 2JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2020
70-76 Blackburn Street, ManchesterM26 2JW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020

Mr Darren Mitchell

Active
AthertonM46 0RY
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
13 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
1 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Incorporation Company
5 November 2015
NEWINCIncorporation