THE TIMBER GROUP LIMITED

Huws Gray Head Office Huws Gray Head Office, Llangefni, LL77 7JA, Anglesey, Wales
StatusACTIVE
Company No.02683645
CategoryPrivate Limited Company
Incorporated03 Feb 1992
Age32 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE TIMBER GROUP LIMITED is an active private limited company with number 02683645. It was incorporated 32 years, 3 months, 27 days ago, on 03 February 1992. The company address is Huws Gray Head Office Huws Gray Head Office, Llangefni, LL77 7JA, Anglesey, Wales.



Company Fillings

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-06

Officer name: Ian Christopher Anthony Northen

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-30

Officer name: John Anthony Maisey

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Charles Peter Bithell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Jonathan Barry White

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Sockett

Termination date: 2022-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: Huws Gray Head Office Industrial Estate Llangefni Anglesey LL77 7JA

Old address: Huws Gray Head Office Industrial Estate Llangefni Snglesey LL77 7JA Wales

Change date: 2022-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: Huws Gray Head Office Industrial Estate Llangefni Snglesey LL77 7JA

Old address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales

Change date: 2022-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026836450010

Charge creation date: 2022-02-28

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Patagonia Bidco Limited

Notification date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Grafton Group (Uk) Plc

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Christopher Anthony Northen

Appointment date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Thomas Wagstaff

Appointment date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Mr Charles Peter Bithell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Sockett

Appointment date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Old address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom

New address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL

Change date: 2022-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grafton Group Secretarial Services Limited

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Paul Sowton

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-12-31

Officer name: Grafton Group Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-02

Officer name: Kate Helena Tinsley

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr John Anthony Maisey

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW

Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF United Kingdom

Change date: 2018-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Aug 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Warwick Kelly

Termination date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Helena Tinsley

Appointment date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Scoles

Termination date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Maxwell Fryer

Termination date: 2016-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rodney Scoles

Termination date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Nicholas Peter Brewer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Old address: Timbermill Way Gauden Rd Clapham London SW4 6LY

Change date: 2016-01-06

New address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-04

Officer name: Grafton Group Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Jonathon Paul Sowton

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Warwick Kelly

Appointment date: 2016-01-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Capital : 18,376.00 GBP

Date: 2014-02-14

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney Scoles

Change date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: Mr Nicholas Peter Brewer

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Fryer

Change date: 2010-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Resolution

Date: 10 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

AJS (2017) LIMITED

31 WEST STREET,SWADLINCOTE,DE11 9DN

Number:10770639
Status:ACTIVE
Category:Private Limited Company

AYURVEDA RETREAT LTD

32 FRIAR STREET,BERKSHIRE,RG1 1DX

Number:05655030
Status:ACTIVE
Category:Private Limited Company

EARTHQUAKE RECORDS LIMITED

THE TOP FLAT 44F,LONDON,SE26 5NF

Number:07606600
Status:ACTIVE
Category:Private Limited Company

FAMILIES OUTSIDE

13 GREAT KING STREET,EDINBURGH,EH3 6QW

Number:SC236539
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LAGAN FIT-OUT LIMITED

ROSEMOUNT HOUSE,BELFAST,BT3 9HA

Number:NI609229
Status:ACTIVE
Category:Private Limited Company

REDS SYSTEM SERVICES LIMITED

90 MANTLET CLOSE,STREATHAM VALE,SW16 5AS

Number:11366691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source