logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Bargewell, Paula Dawn
    Born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-24 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Jill Grady
    Born in June 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-01-21 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Thomas Alex Theobald
    Born in October 1984
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Bargewell, Brian Michael
    Born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-02 ~ now
    OF - Director → CIF 0
    Bargewell, Brian Michael
    Timber Merchant
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-02 ~ now
    OF - Secretary → CIF 0
  • 5
    Mrs Sarah Flamson
    Born in November 1979
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mr Mark Owen Hook
    Born in September 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Dunn, Kerri Leanne
    Born in July 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-24 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Theobald, Alex
    Directors born in March 1955
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2018-01-31
    OF - Director → CIF 0
    Mr Alex Theobald
    Born in March 1955
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Grady, Stephen Alfred
    Timber Importer born in June 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-11-02 ~ 2022-10-13
    OF - Director → CIF 0
    Mr Stephen Alfred Grady
    Born in June 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1994-11-02 ~ 1994-11-02
    PE - Nominee Secretary → CIF 0
  • 4
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    1994-11-02 ~ 1994-11-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

C S B TIMBER LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
4,427 GBP2024-12-31
8,856 GBP2023-12-31
Total Inventories
542,257 GBP2024-12-31
578,287 GBP2023-12-31
Debtors
65,618 GBP2024-12-31
50,774 GBP2023-12-31
Cash at bank and in hand
119,399 GBP2024-12-31
139,785 GBP2023-12-31
Current Assets
727,274 GBP2024-12-31
768,846 GBP2023-12-31
Creditors
Current
44,933 GBP2024-12-31
52,032 GBP2023-12-31
Net Current Assets/Liabilities
682,341 GBP2024-12-31
716,814 GBP2023-12-31
Total Assets Less Current Liabilities
686,768 GBP2024-12-31
725,670 GBP2023-12-31
Net Assets/Liabilities
680,514 GBP2024-12-31
708,423 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
679,514 GBP2024-12-31
707,423 GBP2023-12-31
Equity
680,514 GBP2024-12-31
708,423 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
36,081 GBP2024-12-31
36,081 GBP2023-12-31
Plant and equipment
42,500 GBP2024-12-31
42,500 GBP2023-12-31
Furniture and fittings
9,993 GBP2024-12-31
9,993 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
36,081 GBP2024-12-31
36,081 GBP2023-12-31
Plant and equipment
38,748 GBP2024-12-31
34,996 GBP2023-12-31
Furniture and fittings
9,993 GBP2024-12-31
9,993 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,752 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
3,752 GBP2024-12-31
7,504 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
92,593 GBP2024-12-31
92,593 GBP2023-12-31
Computers
3,382 GBP2024-12-31
4,727 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
184,549 GBP2024-12-31
185,894 GBP2023-12-31
Property, Plant & Equipment - Disposals
Computers
-1,345 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-1,345 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
92,593 GBP2024-12-31
92,593 GBP2023-12-31
Computers
2,707 GBP2024-12-31
3,375 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
180,122 GBP2024-12-31
177,038 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
677 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,429 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-1,345 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,345 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
675 GBP2024-12-31
1,352 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
56,401 GBP2024-12-31
41,662 GBP2023-12-31
Prepayments/Accrued Income
Current
9,217 GBP2024-12-31
9,112 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
65,618 GBP2024-12-31
50,774 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,157 GBP2024-12-31
9,909 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,852 GBP2024-12-31
5,170 GBP2023-12-31
Corporation Tax Payable
Current
5,874 GBP2024-12-31
10,426 GBP2023-12-31
Other Taxation & Social Security Payable
Current
4,647 GBP2024-12-31
6,031 GBP2023-12-31
Other Creditors
Current
5,375 GBP2024-12-31
14,306 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,425 GBP2024-12-31
1,290 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
5,147 GBP2024-12-31
10,160 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
850 shares2024-12-31
Class 2 ordinary share
150 shares2024-12-31

  • C S B TIMBER LIMITED
    Info
    Registered number 02986010
    icon of addressCharnwood House, Harcourt Way, Meridian Business Park, Leicestershire LE19 1WP
    PRIVATE LIMITED COMPANY incorporated on 1994-11-02 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.