Background WavePink WaveYellow Wave

WILLIAM DAVIDSON (TIMBER) LIMITED (NI025110)

WILLIAM DAVIDSON (TIMBER) LIMITED (NI025110) is an active UK company. incorporated on 11 December 1990. with registered office in 24-28 Duncrue Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILLIAM DAVIDSON (TIMBER) LIMITED has been registered for 35 years. Current directors include DUNMOW, David Alan, LATHAM, Nicholas Charles.

Company Number
NI025110
Status
active
Type
ltd
Incorporated
11 December 1990
Age
35 years
Address
24-28 Duncrue Street, BT3 9AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNMOW, David Alan, LATHAM, Nicholas Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM DAVIDSON (TIMBER) LIMITED

WILLIAM DAVIDSON (TIMBER) LIMITED is an active company incorporated on 11 December 1990 with the registered office located in 24-28 Duncrue Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILLIAM DAVIDSON (TIMBER) LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

NI025110

LTD Company

Age

35 Years

Incorporated 11 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

WILLIAM DAVIDSON TIMBER (BELFAST) LIMITED
From: 11 December 1990To: 8 January 1991
Contact
Address

24-28 Duncrue Street Belfast , BT3 9AR,

Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Aug 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DUNMOW, David Alan

Active
Finway Road, Hemel HempsteadHP2 7QU
Born April 1964
Director
Appointed 22 Oct 2021

LATHAM, Nicholas Charles

Active
Finway Road, Hemel HempsteadHP2 7QU
Born April 1968
Director
Appointed 22 Oct 2021

RODEN, Brian Wilson

Resigned
11 Castle AvenueBT15 1GE
Secretary
Appointed 11 Dec 1990
Resigned 29 Jan 2015

ELWOOD, Peter Norman

Resigned
43a Ballycreen Road, Co DownBT24 8UB
Born August 1968
Director
Appointed 26 May 2004
Resigned 22 Oct 2021

GILMOUR, Kenneth James

Resigned
40 Kerr StreetBT56 8DQ
Born July 1947
Director
Appointed 11 Dec 1990
Resigned 26 May 2004

KNOX, Graham Roy

Resigned
30 Springfields, Co DownBT32 3LT
Born August 1966
Director
Appointed 26 May 2004
Resigned 22 Oct 2021

MC BRIDE, Robert Harmon

Resigned
Alderwood, Kensington ParkBT20 3QW
Born July 1943
Director
Appointed 11 Dec 1990
Resigned 26 May 2004

MC MULLAN, Reginald

Resigned
40,Barmouth Road, Co.LondonderryBT51 4XG
Born April 1946
Director
Appointed 11 Dec 1990
Resigned 02 Oct 2000

MCBRIDE (JNR), Robert Harmon

Resigned
18 Maryville Park, Co DownBT20 3RJ
Born May 1969
Director
Appointed 26 May 2004
Resigned 29 Jan 2015

RODEN, Brian Wilson

Resigned
11 Castle AvenueBT15 1GE
Born November 1947
Director
Appointed 26 May 2004
Resigned 29 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Breakspear Park, Hemel Hempstead

Nature of Control

Right to appoint and remove directors as firm
Notified 23 Oct 2022
24-28 Duncrue Street, BelfastBT9 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2016
Ceased 23 Oct 2022
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Legacy
4 August 2009
371S(NI)371S(NI)
Legacy
25 March 2009
AC(NI)AC(NI)
Legacy
4 August 2008
371S(NI)371S(NI)
Legacy
21 February 2008
AC(NI)AC(NI)
Legacy
3 August 2007
371S(NI)371S(NI)
Legacy
11 April 2007
AC(NI)AC(NI)
Legacy
22 August 2006
371S(NI)371S(NI)
Legacy
6 June 2006
AC(NI)AC(NI)
Legacy
19 August 2005
371S(NI)371S(NI)
Legacy
24 June 2005
98-3(NI)98-3(NI)
Legacy
23 June 2005
98-2(NI)98-2(NI)
Legacy
23 June 2005
133(NI)133(NI)
Legacy
23 June 2005
UDM+A(NI)UDM+A(NI)
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
20 June 2005
AC(NI)AC(NI)
Legacy
31 August 2004
371S(NI)371S(NI)
Legacy
12 August 2004
AC(NI)AC(NI)
Legacy
21 June 2004
295(NI)295(NI)
Legacy
18 June 2004
296(NI)296(NI)
Legacy
18 June 2004
296(NI)296(NI)
Legacy
18 June 2004
296(NI)296(NI)
Legacy
18 June 2004
296(NI)296(NI)
Legacy
18 June 2004
296(NI)296(NI)
Legacy
18 June 2004
296(NI)296(NI)
Legacy
15 June 2004
411A(NI)411A(NI)
Legacy
4 August 2003
371S(NI)371S(NI)
Legacy
21 July 2003
AC(NI)AC(NI)
Legacy
29 July 2002
AC(NI)AC(NI)
Legacy
29 July 2002
371S(NI)371S(NI)
Legacy
31 July 2001
AC(NI)AC(NI)
Legacy
31 July 2001
371S(NI)371S(NI)
Legacy
24 October 2000
296(NI)296(NI)
Legacy
28 July 2000
AC(NI)AC(NI)
Legacy
28 July 2000
371S(NI)371S(NI)
Legacy
31 July 1999
AC(NI)AC(NI)
Legacy
31 July 1999
371S(NI)371S(NI)
Legacy
22 July 1998
AC(NI)AC(NI)
Legacy
22 July 1998
371S(NI)371S(NI)
Legacy
28 July 1997
AC(NI)AC(NI)
Legacy
28 July 1997
371S(NI)371S(NI)
Legacy
30 July 1996
AC(NI)AC(NI)
Legacy
30 July 1996
371S(NI)371S(NI)
Legacy
2 July 1996
296(NI)296(NI)
Legacy
19 July 1995
AC(NI)AC(NI)
Legacy
19 July 1995
371S(NI)371S(NI)
Legacy
21 July 1994
AC(NI)AC(NI)
Legacy
21 July 1994
371S(NI)371S(NI)
Legacy
11 August 1993
295(NI)295(NI)
Legacy
4 August 1993
AC(NI)AC(NI)
Legacy
4 August 1993
371S(NI)371S(NI)
Legacy
30 October 1992
AC(NI)AC(NI)
Legacy
30 October 1992
371A(NI)371A(NI)
Legacy
7 October 1991
296(NI)296(NI)
Legacy
30 April 1991
UDM+A(NI)UDM+A(NI)
Legacy
22 April 1991
232(NI)232(NI)
Legacy
22 April 1991
133(NI)133(NI)
Legacy
22 April 1991
G98-2(NI)G98-2(NI)
Legacy
22 April 1991
296(NI)296(NI)
Legacy
22 April 1991
296(NI)296(NI)
Resolution
22 April 1991
RESOLUTIONSResolutions
Legacy
16 April 1991
295(NI)295(NI)
Particulars Of A Mortgage Charge
26 March 1991
402(NI)402(NI)
Legacy
11 February 1991
UDM+A(NI)UDM+A(NI)
Legacy
8 January 1991
CNRES(NI)CNRES(NI)
Legacy
11 December 1990
MEM(NI)MEM(NI)
Legacy
11 December 1990
ARTS(NI)ARTS(NI)
Legacy
11 December 1990
G21(NI)G21(NI)
Legacy
11 December 1990
G23(NI)G23(NI)