Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AINSTY TIMBER MARKETING LIMITED
Company Information for

AINSTY TIMBER MARKETING LIMITED

BELLWOOD HOUSE MINSKIP ROAD, BOROUGHBRIDGE, YORK, YO51 9HY,
Company Registration Number
01457867
Private Limited Company
Active

Company Overview

About Ainsty Timber Marketing Ltd
AINSTY TIMBER MARKETING LIMITED was founded on 1979-10-30 and has its registered office in York. The organisation's status is listed as "Active". Ainsty Timber Marketing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AINSTY TIMBER MARKETING LIMITED
 
Legal Registered Office
BELLWOOD HOUSE MINSKIP ROAD
BOROUGHBRIDGE
YORK
YO51 9HY
Other companies in YO51
 
Filing Information
Company Number 01457867
Company ID Number 01457867
Date formed 1979-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB343036878  
Last Datalog update: 2024-05-05 18:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AINSTY TIMBER MARKETING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AINSTY TIMBER MARKETING LIMITED

Current Directors
Officer Role Date Appointed
CLIVE FREEMAN
Director 2017-07-26
DEREK HARDY
Director 2018-07-11
ROBERT WHAMOND
Director 2018-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
GARY LEONARD EDWARDS
Director 2017-07-26 2018-07-11
JOHN LE FANTE
Director 2016-07-29 2018-07-11
MARK ROBINSON
Director 2016-10-19 2018-07-11
NEAL ANTHONY DE ANGELO
Director 2016-07-29 2016-10-19
PAUL DAVID DE ANGELO
Director 2016-07-29 2016-10-19
BEVERLEY SCURRAH-SMYTH
Company Secretary 2006-10-17 2016-07-29
JOANNE SARAH SCURRAH
Director 2002-05-31 2016-07-29
WAYNE ROY SCURRAH
Director 2002-05-31 2016-07-29
ROBERT WHAMOND
Director 2006-10-17 2016-07-29
JOANNE SARAH SCURRAH
Company Secretary 2003-01-02 2006-10-17
JOHN WATSON
Director 2004-02-04 2006-10-17
CAROLINE MARY PRIESTLEY
Company Secretary 1991-03-31 2002-07-30
CAROLINE MARY PRIESTLEY
Director 1991-03-31 2002-07-30
TOM JOHN PRIESTLEY
Director 1991-03-31 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE FREEMAN DRC CONTRACT SERVICES LTD Director 2017-07-26 CURRENT 2011-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN FINEGAN
2023-07-17DIRECTOR APPOINTED MR KEVIN GRAHAM
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM Bell Wood House Minskip Road Boroughbridge YO51 9HY United Kingdom
2022-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WHAMOND
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-18AAMDAmended small company accounts made up to 2020-03-31
2021-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07AP01DIRECTOR APPOINTED MR JAMES LEE DAWSON
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FREEMAN
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED MR ANTHONY JOHN FINEGAN
2020-07-08AAMDAmended small company accounts made up to 2019-03-31
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-02-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014578670008
2019-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 014578670010
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARDY
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014578670008
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-05-14PSC05Change of details for Deangelo Brothers Uk Limited as a person with significant control on 2019-01-11
2019-05-14AD04Register(s) moved to registered office address Bell Wood House Minskip Road Boroughbridge YO51 9HY
2019-05-14AD02Register inspection address changed from Third Floor 20 Old Bailey London EC4M 7AN to Bellwood House Minskip Road Boroughbridge York YO51 9HY
2018-08-02AD02Register inspection address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
2018-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014578670007
2018-07-26AA01Current accounting period extended from 31/10/18 TO 31/03/19
2018-07-26AP01DIRECTOR APPOINTED MR DEREK HARDY
2018-07-26AP01DIRECTOR APPOINTED MR ROBERT WHAMOND
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LE FANTE
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWARDS
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-12AUDAUDITOR'S RESIGNATION
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 16 Old Bailey London EC4M 7EG England
2018-05-02AD03Registers moved to registered inspection location of 16 Old Bailey London EC4M 7EG
2018-05-01AD02Register inspection address changed to 16 Old Bailey London EC4M 7EG
2018-05-01PSC05Change of details for Deangelo Brothers Uk Limited as a person with significant control on 2018-04-30
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 288
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LE FANTE / 01/03/2018
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON / 01/03/2018
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FREEMAN / 01/03/2018
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEONARD EDWARDS / 01/03/2018
2017-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-07-31AP01DIRECTOR APPOINTED GARY LEONARD EDWARDS
2017-07-31AP01DIRECTOR APPOINTED MR CLIVE FREEMAN
2017-07-14AA01PREVSHO FROM 28/07/2017 TO 31/10/2016
2017-06-22AA28/07/16 TOTAL EXEMPTION SMALL
2017-04-19AA01PREVSHO FROM 31/10/2016 TO 28/07/2016
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 288
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014578670007
2016-11-17MEM/ARTSARTICLES OF ASSOCIATION
2016-11-17RES01ALTER ARTICLES 21/10/2016
2016-11-17MEM/ARTSARTICLES OF ASSOCIATION
2016-11-17RES01ALTER ARTICLES 21/10/2016
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DE ANGELO
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NEAL DE ANGELO
2016-10-27AP01DIRECTOR APPOINTED MARK ROBINSON
2016-08-04AP01DIRECTOR APPOINTED MR NEAL ANTHONY DE ANGELO
2016-08-04AP01DIRECTOR APPOINTED MR JOHN LE FANTE
2016-08-04AP01DIRECTOR APPOINTED MR PAUL DAVID DE ANGELO
2016-08-04AA01CURREXT FROM 31/05/2016 TO 31/10/2016
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2016 FROM BELL WOOD HOUSE MINSKIP ROAD BOROUGHBRIDGE NORTH YORKSHIRE YO51 9HY
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SCURRAH
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHAMOND
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SCURRAH
2016-08-04TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY SCURRAH-SMYTH
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 288
2016-04-15AR0102/04/16 FULL LIST
2016-01-03AA31/05/15 TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 288
2015-04-20AR0102/04/15 FULL LIST
2014-11-14AA31/05/14 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 288
2014-04-17AR0102/04/14 FULL LIST
2013-11-19AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-10AR0102/04/13 FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-12AR0102/04/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-11AR0102/04/11 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHAMOND / 20/10/2010
2010-11-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY SCURRAH-SMYTH / 06/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROY SCURRAH / 06/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SARAH SCURRAH / 06/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHAMOND / 06/05/2010
2010-04-13AR0102/04/10 FULL LIST
2009-10-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-08363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-09-29AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-21288cSECRETARY'S PARTICULARS CHANGED
2007-04-17363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-12288cSECRETARY'S PARTICULARS CHANGED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW SECRETARY APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bSECRETARY RESIGNED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14363aRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-02-20288aNEW DIRECTOR APPOINTED
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/03
2003-04-12363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-07288aNEW SECRETARY APPOINTED
2002-11-14225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-04-05363aRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-30288cDIRECTOR'S PARTICULARS CHANGED
2001-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-11363aRETURN MADE UP TO 02/04/01; NO CHANGE OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-12363aRETURN MADE UP TO 02/04/00; NO CHANGE OF MEMBERS
1999-05-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-05-06363aRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-07363aRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0223333 Active Licenced property: MINSKIP ROAD BELLWOOD HOUSE BOROUGHBRIDGE YORK BOROUGHBRIDGE GB YO51 9HY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AINSTY TIMBER MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-11 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1995-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1988-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-03 Satisfied MIDLAND BANK PLC
CHARGE 1982-12-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AINSTY TIMBER MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of AINSTY TIMBER MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AINSTY TIMBER MARKETING LIMITED
Trademarks
We have not found any records of AINSTY TIMBER MARKETING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AINSTY TIMBER MARKETING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-8 GBP £1,950 Other Hired And Contracted Services
Leeds City Council 2013-5 GBP £1,562 Operational Materials
Leeds City Council 2013-1 GBP £813 Grounds Maintenance Work
Leeds City Council 2012-12 GBP £1,678 Other Hired And Contracted Services
Leeds City Council 2012-10 GBP £1,305
Leeds City Council 2012-1 GBP £1,044
Leeds City Council 2011-12 GBP £32,003
Leeds City Council 2011-11 GBP £27,847 Grounds Maintenance Work
Leeds City Council 2011-10 GBP £71,465 Grounds Maintenance Work
Leeds City Council 2011-9 GBP £875 Grounds Maintenance Work
Leeds City Council 2011-8 GBP £79,821 Grounds Maintenance Work
Leeds City Council 2011-7 GBP £41,239 Grounds Maintenance Work
Leeds City Council 2011-6 GBP £11,196 Grounds Maintenance Work
Leeds City Council 2011-5 GBP £36,729 Grounds Maintenance Work
Leeds City Council 2011-3 GBP £434 Grounds Maintenance Work
Leeds City Council 2011-2 GBP £20,107 Grounds Maintenance Work
Leeds City Council 2010-12 GBP £50,042 Grounds Maintenance Work

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AINSTY TIMBER MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AINSTY TIMBER MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AINSTY TIMBER MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.