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

THE TIMBER GROUP LIMITED

HUWS GRAY HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7JA,
Company Registration Number
02683645
Private Limited Company
Active

Company Overview

About The Timber Group Ltd
THE TIMBER GROUP LIMITED was founded on 1992-02-03 and has its registered office in Llangefni. The organisation's status is listed as "Active". The Timber Group Limited is a Private Limited Company registered in WALES 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
THE TIMBER GROUP LIMITED
 
Legal Registered Office
HUWS GRAY HEAD OFFICE
INDUSTRIAL ESTATE
LLANGEFNI
ANGLESEY
LL77 7JA
Other companies in SW4
 
Previous Names
T BREWER & CO LTD02/01/2019
Filing Information
Company Number 02683645
Company ID Number 02683645
Date formed 1992-02-03
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB603154777  
Last Datalog update: 2024-02-07 06:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TIMBER GROUP 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.
Companies with same name THE TIMBER GROUP LIMITED
The following companies were found which have the same name as THE TIMBER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TIMBER GROUP LLC Delaware Unknown
THE TIMBER GROUP INC Georgia Unknown
THE TIMBER GROUP, LLC 13319 BONICA WAY WINDERMERE FL 34786 Active Company formed on the 2019-07-10
THE TIMBER GROUP INC Georgia Unknown

Company Officers of THE TIMBER GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2016-01-04
JONATHON PAUL SOWTON
Director 2016-01-04
KATE HELENA TINSLEY
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN WARWICK KELLY
Director 2016-01-04 2016-03-24
RODNEY SCOLES
Company Secretary 1992-09-04 2016-01-04
NICHOLAS PETER BREWER
Director 1992-09-09 2016-01-04
KEITH MAXWELL FRYER
Director 1994-04-11 2016-01-04
RODNEY SCOLES
Director 1992-09-04 2016-01-04
ADAM SNOW
Director 1992-09-09 1999-03-31
MK COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-01-29 1992-09-09
MK COMPANY SECRETARIES LIMITED
Nominated Director 1992-01-29 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LEYLAND SDM LIMITED Company Secretary 2018-02-16 CURRENT 2001-03-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LSDM LIMITED Company Secretary 2018-02-16 CURRENT 2013-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ALLSAND SUPPLIES LIMITED Company Secretary 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1166 LIMITED Company Secretary 2015-11-06 CURRENT 1962-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1168 LIMITED Company Secretary 2015-08-10 CURRENT 1989-11-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CARLTON MANUFACTURING LTD Company Secretary 2015-07-17 CURRENT 2011-06-03 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Company Secretary 2014-12-01 CURRENT 2003-07-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DIRECT BUILDERS MERCHANTS LIMITED Company Secretary 2014-08-29 CURRENT 1990-07-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BEAUMONT FOREST HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 2003-09-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BEAUMONT FOREST PRODUCTS LIMITED Company Secretary 2014-06-30 CURRENT 1987-06-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PANELLING CENTRE LIMITED Company Secretary 2013-04-17 CURRENT 2013-04-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ELECTRICBASE LIMITED Company Secretary 2012-08-31 CURRENT 2007-10-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CLASSIC HARDWARE LIMITED Company Secretary 2011-10-14 CURRENT 1999-02-15 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRICKWORLD LIMITED Company Secretary 2011-10-14 CURRENT 2005-11-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TOTAL TIMBER & BUILDING SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 2004-07-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Company Secretary 2011-10-14 CURRENT 1993-09-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.G.S. HEATING EQUIPMENT LIMITED Company Secretary 2011-10-14 CURRENT 1989-08-03 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Company Secretary 2011-10-14 CURRENT 1967-10-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED K.W. DAVIS (BUILDERS MERCHANTS) LTD Company Secretary 2011-10-14 CURRENT 1994-10-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES LIMITED Company Secretary 2011-10-14 CURRENT 1946-06-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMITH BROTHERS (YORK) LIMITED Company Secretary 2011-10-14 CURRENT 1978-06-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON LEASING LIMITED Company Secretary 2011-10-14 CURRENT 1917-12-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED POWER TOOL SERVICES LIMITED Company Secretary 2011-10-14 CURRENT 1983-02-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 1985-03-22 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TOTAL BUILDERS SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 2005-07-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL GROUP LIMITED Company Secretary 2008-04-01 CURRENT 1992-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (MILTON KEYNES) LIMITED Company Secretary 2008-04-01 CURRENT 1997-06-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED YANNEDIS LIMITED Company Secretary 2008-04-01 CURRENT 1998-02-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Company Secretary 2008-04-01 CURRENT 1990-07-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (BURY ST EDMUNDS) LIMITED Company Secretary 2008-04-01 CURRENT 1990-03-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL LIMITED Company Secretary 2008-04-01 CURRENT 1996-01-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (MERSEYSIDE) LTD Company Secretary 2008-04-01 CURRENT 2001-03-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON DISTRIBUTION LIMITED Company Secretary 2008-03-28 CURRENT 1987-03-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MIDLAND BOILER AND FLUE SUPPLIES LIMITED Company Secretary 2008-01-31 CURRENT 1989-10-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MIDLAND BOILER PARTS LIMITED Company Secretary 2008-01-31 CURRENT 1996-05-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOUNDARY BATHROOMS & KITCHENS LIMITED Company Secretary 2007-09-28 CURRENT 1999-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOUNDARY BATHROOMS LIMITED Company Secretary 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LEASING DECEMBER (14) LIMITED Company Secretary 2007-09-25 CURRENT 1993-11-29 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED L & G FOREST PRODUCTS LIMITED Company Secretary 2007-08-31 CURRENT 1998-12-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROFIT PRODUCTS LIMITED Company Secretary 2007-06-08 CURRENT 1962-06-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROSERVE DISTRIBUTORS LIMITED Company Secretary 2007-06-08 CURRENT 1975-03-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELECT PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 2003-10-24 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROGRESS GROUP LIMITED Company Secretary 2007-06-08 CURRENT 1978-11-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT LIMITED Company Secretary 2007-06-08 CURRENT 1981-06-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FRONTLINE BATHROOMS LTD. Company Secretary 2007-05-31 CURRENT 1990-08-21 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD Company Secretary 2007-04-23 CURRENT 1994-02-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ONLINE HOME RETAIL LIMITED Company Secretary 2006-12-08 CURRENT 1999-10-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NEXDAY LIMITED Company Secretary 2006-12-04 CURRENT 1999-04-26 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED Company Secretary 2006-12-04 CURRENT 1975-05-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ACORN INSULATION LIMITED Company Secretary 2006-09-29 CURRENT 1989-10-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GM DISTRIBUTION LIMITED Company Secretary 2006-07-03 CURRENT 1992-07-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BELL & SIME LIMITED Company Secretary 2006-06-30 CURRENT 1893-01-20 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN FLEMING & COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 1959-05-01 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HAY & COMPANY, LERWICK LIMITED Company Secretary 2006-06-30 CURRENT 1922-06-29 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HAY & COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 1979-11-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FLEMCO LIMITED Company Secretary 2006-06-30 CURRENT 1981-06-25 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED AN (NO. 3) LIMITED Company Secretary 2006-06-02 CURRENT 2006-01-17 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M F Y HEPWORTH LIMITED Company Secretary 2006-04-28 CURRENT 1990-02-19 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDERS SUPPLY (WAKEFIELD) LIMITED Company Secretary 2006-04-10 CURRENT 1930-05-31 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRITEN LIMITED Company Secretary 2006-02-02 CURRENT 1985-02-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TARINA LIMITED Company Secretary 2005-11-30 CURRENT 1982-02-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED F.G.M. HEATING SUPPLIES LIMITED Company Secretary 2005-11-29 CURRENT 1993-03-29 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A. THOMPSON & SONS LIMITED Company Secretary 2005-11-25 CURRENT 1987-03-05 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED Company Secretary 2005-11-04 CURRENT 1982-04-15 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED EASTAFF ESTATES LIMITED Company Secretary 2005-09-30 CURRENT 1988-10-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Company Secretary 2005-09-30 CURRENT 1975-11-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HADLEIGH PLANT HIRE LIMITED Company Secretary 2005-07-08 CURRENT 1972-04-10 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON INVESTMENTS (UK) LIMITED Company Secretary 2005-05-31 CURRENT 2000-07-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON (U.K.) LIMITED Company Secretary 2005-05-31 CURRENT 1988-02-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GILBERT T. BELL & COMPANY LIMITED Company Secretary 2005-05-31 CURRENT 1988-01-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON HOLDINGS UK LIMITED Company Secretary 2005-05-31 CURRENT 1998-07-22 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WILLIS BUILDERS MERCHANTS LIMITED Company Secretary 2005-05-31 CURRENT 1986-03-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED W P S (PLUMBING SUPPLIES) LIMITED Company Secretary 2005-05-03 CURRENT 2002-07-16 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.B.M. (BUILDERS MERCHANTS) LIMITED Company Secretary 2005-02-28 CURRENT 1972-09-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LOCHABER PLUMBING SERVICES LIMITED Company Secretary 2005-02-01 CURRENT 1995-06-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED L.P.S. (FORT WILLIAM) LIMITED Company Secretary 2005-02-01 CURRENT 2000-03-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROSPECT BUILDERS SUPPLIES LIMITED Company Secretary 2004-12-17 CURRENT 1984-03-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON UK LEASING COMPANY LIMITED Company Secretary 2004-12-03 CURRENT 2004-08-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ERNEST AXON LIMITED Company Secretary 2004-12-01 CURRENT 1930-07-31 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FENSURE PLUMBING MERCHANTS LIMITED Company Secretary 2004-11-29 CURRENT 1986-10-15 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROCK HEIGHTS UK INVESTMENTS Company Secretary 2004-10-13 CURRENT 2004-10-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED Company Secretary 2004-08-31 CURRENT 1995-05-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ANDREW M. GOLDIE & COMPANY LIMITED Company Secretary 2004-08-03 CURRENT 1953-04-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BIDBROOK LIMITED Company Secretary 2004-08-03 CURRENT 1985-07-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SLOCOMBE & BUTCHER LIMITED Company Secretary 2004-08-02 CURRENT 1934-05-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED Company Secretary 2004-03-31 CURRENT 1967-05-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HALL & ROGERS LIMITED Company Secretary 2004-03-08 CURRENT 1931-10-01 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NORTHWICH) LIMITED Company Secretary 2003-12-01 CURRENT 1988-09-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED Company Secretary 2003-12-01 CURRENT 1980-08-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOOLE'S TOOLS & PIPE FITTINGS LIMITED Company Secretary 2003-10-24 CURRENT 1961-02-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TECRA LIMITED Company Secretary 2003-10-24 CURRENT 1978-03-16 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KIRTON TUBE AND COMPONENTS LIMITED Company Secretary 2003-10-24 CURRENT 1982-09-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBLINE SUPPLIES LIMITED Company Secretary 2003-09-30 CURRENT 1988-06-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOSTER BUILDING SUPPLIES LIMITED Company Secretary 2003-08-08 CURRENT 1982-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CARRON BUILDING SUPPLIES LIMITED Company Secretary 2003-03-31 CURRENT 1990-03-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B J WHITE LIMITED Company Secretary 2002-12-02 CURRENT 1983-06-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.K.S. HEATING & PLUMBING SUPPLIES LIMITED Company Secretary 2002-11-29 CURRENT 1983-06-02 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Company Secretary 2002-09-30 CURRENT 1996-04-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENRY AIZLEWOOD & SONS LIMITED Company Secretary 2002-09-30 CURRENT 1940-10-17 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NOEL CLAY LIMITED Company Secretary 2002-07-26 CURRENT 1948-11-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BELPER BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1987-09-30 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ALFRETON BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-07-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON GROUP IT SERVICES LIMITED Company Secretary 2002-05-31 CURRENT 1977-03-29 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BUILDERS MERCHANTS LIMITED Company Secretary 2002-05-31 CURRENT 1932-11-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROBINSON(BURTON-ON-TRENT)LIMITED Company Secretary 2001-11-30 CURRENT 1923-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDERS MERCHANTS (CHERTSEY) LIMITED Company Secretary 2001-08-31 CURRENT 2000-08-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DAVIE BUILDING & TIMBER SUPPLIES LIMITED Company Secretary 2001-07-02 CURRENT 1987-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED G.A.DAY LIMITED Company Secretary 2001-06-01 CURRENT 1930-02-27 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B.S.G. BUILDERS MERCHANTS LIMITED Company Secretary 2001-06-01 CURRENT 1993-02-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LONDON BUILDING SUPPLIES LIMITED Company Secretary 2000-03-01 CURRENT 1996-01-23 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BANGOR SUPPLY COMPANY, LIMITED Company Secretary 1999-12-31 CURRENT 1961-06-14 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIMBERBASE LIMITED Company Secretary 1999-11-01 CURRENT 1973-09-26 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUCKINGHAM BUILDERS MERCHANTS LIMITED Company Secretary 1998-11-06 CURRENT 1985-09-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J THOMAS EDWARDS & SONS LIMITED Company Secretary 1998-10-31 CURRENT 1920-01-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED EDWARD DOCK LIMITED Company Secretary 1998-10-31 CURRENT 1983-07-11 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRITISH DREDGING (SERVICES) LIMITED Company Secretary 1998-10-31 CURRENT 1966-03-21 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B D ESTATES (1999) LIMITED Company Secretary 1998-10-31 CURRENT 1932-10-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Company Secretary 1997-09-01 CURRENT 1994-01-11 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MEGAMIX (SCOTLAND) LIMITED Company Secretary 1995-12-04 CURRENT 1991-10-31 Dissolved 2018-04-03
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MRCB PAINTS LIMITED Company Secretary 1991-05-07 CURRENT 1991-05-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MACNAUGHTON BLAIR LIMITED Company Secretary 1989-08-29 CURRENT 1989-08-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROVIDER SERVICES (BUILDING) LIMITED Company Secretary 1976-02-13 CURRENT 1976-02-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PETER WOODS, LIMITED Company Secretary 1947-12-19 CURRENT 1947-12-19 Dissolved 2018-04-17
JONATHON PAUL SOWTON LEYLAND SDM LIMITED Director 2018-02-16 CURRENT 2001-03-28 Active
JONATHON PAUL SOWTON LSDM LIMITED Director 2018-02-16 CURRENT 2013-11-29 Active
JONATHON PAUL SOWTON ALLSAND SUPPLIES LIMITED Director 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
JONATHON PAUL SOWTON HC 1166 LIMITED Director 2015-11-06 CURRENT 1962-06-14 Active
JONATHON PAUL SOWTON HC 1168 LIMITED Director 2015-08-10 CURRENT 1989-11-23 Active
JONATHON PAUL SOWTON CARLTON MANUFACTURING LTD Director 2015-07-17 CURRENT 2011-06-03 Active
JONATHON PAUL SOWTON T.G. LYNES LTD. Director 2015-02-27 CURRENT 1934-04-28 Active
JONATHON PAUL SOWTON CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Director 2014-12-01 CURRENT 2003-07-30 Active
JONATHON PAUL SOWTON DIRECT BUILDERS MERCHANTS LIMITED Director 2014-08-29 CURRENT 1990-07-04 Active
JONATHON PAUL SOWTON BEAUMONT FOREST HOLDINGS LIMITED Director 2014-06-30 CURRENT 2003-09-26 Active
JONATHON PAUL SOWTON BEAUMONT FOREST PRODUCTS LIMITED Director 2014-06-30 CURRENT 1987-06-25 Active
JONATHON PAUL SOWTON LEASING DECEMBER (14) LIMITED Director 2013-11-12 CURRENT 1993-11-29 Active - Proposal to Strike off
JONATHON PAUL SOWTON ELECTRICBASE LIMITED Director 2012-08-31 CURRENT 2007-10-04 Active
JONATHON PAUL SOWTON BAIN, MORRISON & COMPANY LIMITED Director 2010-12-13 CURRENT 1947-04-07 Active
JONATHON PAUL SOWTON UNVENTED COMPONENTS LIMITED Director 2010-05-10 CURRENT 2009-07-06 Active
JONATHON PAUL SOWTON UK GAS SPARES LIMITED Director 2008-06-30 CURRENT 2003-11-11 Active
JONATHON PAUL SOWTON GRANGEMOUTH PROPERTY LIMITED Director 2008-04-16 CURRENT 2006-05-08 Active
JONATHON PAUL SOWTON MOFFETT, THALLON & COMPANY LIMITED Director 2008-04-04 CURRENT 2000-09-20 Active
JONATHON PAUL SOWTON LLOYD WORRALL GROUP LIMITED Director 2008-04-01 CURRENT 1992-02-06 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MILTON KEYNES) LIMITED Director 2008-04-01 CURRENT 1997-06-20 Active
JONATHON PAUL SOWTON YANNEDIS LIMITED Director 2008-04-01 CURRENT 1998-02-13 Active
JONATHON PAUL SOWTON LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Director 2008-04-01 CURRENT 1990-07-20 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MANCHESTER) LIMITED Director 2008-04-01 CURRENT 1975-12-30 Active
JONATHON PAUL SOWTON LLOYD WORRALL (LEIGHTON BUZZARD) LIMITED Director 2008-04-01 CURRENT 1946-11-26 Active
JONATHON PAUL SOWTON LLOYD WORRALL (PORTSMOUTH) LIMITED Director 2008-04-01 CURRENT 1989-08-01 Active
JONATHON PAUL SOWTON LLOYD WORRALL (BURY ST EDMUNDS) LIMITED Director 2008-04-01 CURRENT 1990-03-12 Active
JONATHON PAUL SOWTON LLOYD WORRALL LIMITED Director 2008-04-01 CURRENT 1996-01-24 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MERSEYSIDE) LTD Director 2008-04-01 CURRENT 2001-03-12 Active
JONATHON PAUL SOWTON GRAFTON DISTRIBUTION LIMITED Director 2008-03-28 CURRENT 1987-03-06 Active
JONATHON PAUL SOWTON GRAFTON MERCHANTING DISTRIBUTION LIMITED Director 2008-03-17 CURRENT 1976-07-07 Active
JONATHON PAUL SOWTON MIDLAND INDUSTRIAL FIXINGS LIMITED Director 2008-01-31 CURRENT 1993-03-16 Dissolved 2018-04-17
JONATHON PAUL SOWTON MIDLAND BOILER AND FLUE SUPPLIES LIMITED Director 2008-01-31 CURRENT 1989-10-02 Active
JONATHON PAUL SOWTON MIDLAND DEVELOPMENTS LIMITED Director 2008-01-31 CURRENT 1986-10-29 Active
JONATHON PAUL SOWTON MIDLAND BOILER PARTS LIMITED Director 2008-01-31 CURRENT 1996-05-24 Active
JONATHON PAUL SOWTON MICHAEL HUNTER & SONS LIMITED Director 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
JONATHON PAUL SOWTON R & M TIMBER LIMITED Director 2007-11-29 CURRENT 1991-02-08 Active
JONATHON PAUL SOWTON BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2007-09-28 CURRENT 1999-01-27 Active
JONATHON PAUL SOWTON BOUNDARY BATHROOMS LIMITED Director 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
JONATHON PAUL SOWTON BOUNDARY BATHROOMS (UK) LIMITED Director 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
JONATHON PAUL SOWTON L & G FOREST PRODUCTS LIMITED Director 2007-08-31 CURRENT 1998-12-01 Active
JONATHON PAUL SOWTON J.ROLLINGS & SON LIMITED Director 2007-07-05 CURRENT 1959-02-06 Active
JONATHON PAUL SOWTON PROFIT PRODUCTS LIMITED Director 2007-06-08 CURRENT 1962-06-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON PROSERVE DISTRIBUTORS LIMITED Director 2007-06-08 CURRENT 1975-03-20 Dissolved 2018-04-17
JONATHON PAUL SOWTON SELECT PLUMBING AND HEATING SUPPLIES LIMITED Director 2007-06-08 CURRENT 2003-10-24 Dissolved 2018-04-17
JONATHON PAUL SOWTON SPECIALIST HEATING SUPPLIES LIMITED Director 2007-06-08 CURRENT 1993-07-27 Active
JONATHON PAUL SOWTON SHOREHEAT DIRECT LIMITED Director 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
JONATHON PAUL SOWTON SHOREHEAT HISS LIMITED Director 2007-06-08 CURRENT 1986-05-12 Active
JONATHON PAUL SOWTON PROGRESS GROUP LIMITED Director 2007-06-08 CURRENT 1978-11-30 Active - Proposal to Strike off
JONATHON PAUL SOWTON SHOREHEAT LIMITED Director 2007-06-08 CURRENT 1981-06-04 Active
JONATHON PAUL SOWTON FRONTLINE BATHROOMS LTD. Director 2007-05-31 CURRENT 1990-08-21 Active
JONATHON PAUL SOWTON WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD Director 2007-04-23 CURRENT 1994-02-09 Active
JONATHON PAUL SOWTON COASTAL BRICK AND BUILDING SUPPLIES LIMITED Director 2007-04-16 CURRENT 1994-03-25 Active
JONATHON PAUL SOWTON CLASSIC HARDWARE LIMITED Director 2007-01-31 CURRENT 1999-02-15 Dissolved 2018-04-17
JONATHON PAUL SOWTON ROUND SPINNEY LIMITED Director 2006-12-19 CURRENT 1974-04-23 Active
JONATHON PAUL SOWTON BROOKMOUNT BUILDING SUPPLIES LIMITED Director 2006-12-15 CURRENT 1980-06-10 Active
JONATHON PAUL SOWTON ONLINE HOME RETAIL LIMITED Director 2006-12-08 CURRENT 1999-10-04 Active
JONATHON PAUL SOWTON NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Director 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON NEXDAY LIMITED Director 2006-12-04 CURRENT 1999-04-26 Dissolved 2018-04-10
JONATHON PAUL SOWTON MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED Director 2006-12-04 CURRENT 1975-05-13 Active
JONATHON PAUL SOWTON MICRO MATTHEY LIMITED Director 2006-12-04 CURRENT 1999-03-02 Active
JONATHON PAUL SOWTON SMITH BROTHERS (YORK) LIMITED Director 2006-12-01 CURRENT 1978-06-30 Active - Proposal to Strike off
JONATHON PAUL SOWTON BRICKWORLD LIMITED Director 2006-11-30 CURRENT 2005-11-30 Active
JONATHON PAUL SOWTON TOTAL TIMBER & BUILDING SUPPLIES LIMITED Director 2006-11-30 CURRENT 2004-07-14 Active
JONATHON PAUL SOWTON TOTAL BUILDERS SUPPLIES LIMITED Director 2006-11-30 CURRENT 2005-07-15 Active
JONATHON PAUL SOWTON ACORN INSULATION LIMITED Director 2006-09-29 CURRENT 1989-10-17 Active
JONATHON PAUL SOWTON GM DISTRIBUTION LIMITED Director 2006-07-03 CURRENT 1992-07-07 Active
JONATHON PAUL SOWTON BELL & SIME LIMITED Director 2006-06-30 CURRENT 1893-01-20 Active - Proposal to Strike off
JONATHON PAUL SOWTON JOHN FLEMING & COMPANY LIMITED Director 2006-06-30 CURRENT 1959-05-01 Liquidation
JONATHON PAUL SOWTON FLEMING HOLDINGS LIMITED Director 2006-06-30 CURRENT 2000-03-20 Active - Proposal to Strike off
JONATHON PAUL SOWTON HAY & COMPANY, LERWICK LIMITED Director 2006-06-30 CURRENT 1922-06-29 Liquidation
JONATHON PAUL SOWTON HAY & COMPANY LIMITED Director 2006-06-30 CURRENT 1979-11-06 Active - Proposal to Strike off
JONATHON PAUL SOWTON FLEMCO LIMITED Director 2006-06-30 CURRENT 1981-06-25 Liquidation
JONATHON PAUL SOWTON AN (NO. 3) LIMITED Director 2006-06-02 CURRENT 2006-01-17 Active - Proposal to Strike off
JONATHON PAUL SOWTON M F Y HEPWORTH LIMITED Director 2006-04-28 CURRENT 1990-02-19 Active - Proposal to Strike off
JONATHON PAUL SOWTON BURTON & WILKINSON LIMITED Director 2006-04-10 CURRENT 1995-09-25 Active
JONATHON PAUL SOWTON BUILDERS SUPPLY (WAKEFIELD) LIMITED Director 2006-04-10 CURRENT 1930-05-31 Active
JONATHON PAUL SOWTON K.W. DAVIS (BUILDERS MERCHANTS) LTD Director 2006-04-07 CURRENT 1994-10-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON BRITEN LIMITED Director 2006-02-02 CURRENT 1985-02-28 Active
JONATHON PAUL SOWTON F.G.M. HEATING SUPPLIES LIMITED Director 2005-11-29 CURRENT 1993-03-29 Active - Proposal to Strike off
JONATHON PAUL SOWTON A. THOMPSON & SONS LIMITED Director 2005-11-25 CURRENT 1987-03-05 Dissolved 2018-04-17
JONATHON PAUL SOWTON THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED Director 2005-11-04 CURRENT 1982-04-15 Dissolved 2018-05-01
JONATHON PAUL SOWTON EASTAFF ESTATES LIMITED Director 2005-09-30 CURRENT 1988-10-14 Active
JONATHON PAUL SOWTON JOHN EASTAFF (HOLDINGS) LIMITED Director 2005-09-30 CURRENT 1992-03-26 Active
JONATHON PAUL SOWTON JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Director 2005-09-30 CURRENT 1975-11-19 Active
JONATHON PAUL SOWTON D.W.S. PLUMBERS MERCHANTS LIMITED Director 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
JONATHON PAUL SOWTON HADLEIGH PLANT HIRE LIMITED Director 2005-07-08 CURRENT 1972-04-10 Dissolved 2018-04-17
JONATHON PAUL SOWTON DAVIE BUILDING & TIMBER SUPPLIES LIMITED Director 2005-06-21 CURRENT 1987-02-06 Active
JONATHON PAUL SOWTON PLUMBLINE SUPPLIES LIMITED Director 2005-06-21 CURRENT 1988-06-24 Active - Proposal to Strike off
JONATHON PAUL SOWTON PLUMBING & DRAINAGE MERCHANTS LIMITED Director 2005-06-21 CURRENT 1993-02-25 Active
JONATHON PAUL SOWTON E.B.M. (BUILDERS MERCHANTS) LIMITED Director 2005-02-28 CURRENT 1972-09-20 Active
JONATHON PAUL SOWTON LOCHABER PLUMBING SERVICES LIMITED Director 2005-02-01 CURRENT 1995-06-12 Active
JONATHON PAUL SOWTON L.P.S. (FORT WILLIAM) LIMITED Director 2005-02-01 CURRENT 2000-03-02 Active
JONATHON PAUL SOWTON PROSPECT BUILDERS SUPPLIES LIMITED Director 2004-12-17 CURRENT 1984-03-15 Active
JONATHON PAUL SOWTON GRAFTON UK LEASING COMPANY LIMITED Director 2004-12-03 CURRENT 2004-08-13 Active
JONATHON PAUL SOWTON ERNEST AXON LIMITED Director 2004-12-01 CURRENT 1930-07-31 Active
JONATHON PAUL SOWTON FENSURE PLUMBING MERCHANTS LIMITED Director 2004-11-29 CURRENT 1986-10-15 Active - Proposal to Strike off
JONATHON PAUL SOWTON APEX PLUMBING SUPPLIES LIMITED Director 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
JONATHON PAUL SOWTON ROCK HEIGHTS UK INVESTMENTS Director 2004-10-13 CURRENT 2004-10-08 Active
JONATHON PAUL SOWTON ZENE FINANCE LIMITED Director 2004-10-12 CURRENT 2002-03-27 Active
JONATHON PAUL SOWTON R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Director 2004-10-01 CURRENT 1982-02-19 Active
JONATHON PAUL SOWTON CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED Director 2004-08-31 CURRENT 1995-05-11 Active - Proposal to Strike off
JONATHON PAUL SOWTON ANDREW M. GOLDIE & COMPANY LIMITED Director 2004-08-03 CURRENT 1953-04-28 Active
JONATHON PAUL SOWTON BIDBROOK LIMITED Director 2004-08-03 CURRENT 1985-07-05 Active
JONATHON PAUL SOWTON SLOCOMBE & BUTCHER LIMITED Director 2004-08-02 CURRENT 1934-05-25 Active
JONATHON PAUL SOWTON WANTAGE BUILDING SUPPLIES LIMITED Director 2004-05-21 CURRENT 1999-08-23 Active
JONATHON PAUL SOWTON HENRY AIZLEWOOD & SONS LIMITED Director 2004-05-21 CURRENT 1940-10-17 Active - Proposal to Strike off
JONATHON PAUL SOWTON BMB BUILDERS MERCHANTS LIMITED Director 2004-05-21 CURRENT 1932-11-18 Active
JONATHON PAUL SOWTON W P S (PLUMBING SUPPLIES) LIMITED Director 2004-05-03 CURRENT 2002-07-16 Active - Proposal to Strike off
JONATHON PAUL SOWTON KEELSUPPLY LIMITED Director 2004-04-07 CURRENT 1990-09-18 Active
JONATHON PAUL SOWTON THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED Director 2004-03-31 CURRENT 1967-05-09 Active
JONATHON PAUL SOWTON HALL & ROGERS LIMITED Director 2004-03-08 CURRENT 1931-10-01 Active - Proposal to Strike off
JONATHON PAUL SOWTON GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Director 2001-01-01 CURRENT 1994-01-11 Active
JONATHON PAUL SOWTON MANHOOD BUILDERS MERCHANTS LIMITED Director 1987-03-17 CURRENT 1959-11-27 Active
KATE HELENA TINSLEY FOOTBALL ASSOCIATION LIMITED Director 2017-10-26 CURRENT 1903-06-23 Active
KATE HELENA TINSLEY DIRECT BUILDERS MERCHANTS LIMITED Director 2016-03-24 CURRENT 1990-07-04 Active
KATE HELENA TINSLEY BEAUMONT FOREST HOLDINGS LIMITED Director 2016-03-24 CURRENT 2003-09-26 Active
KATE HELENA TINSLEY ELECTRICBASE LIMITED Director 2016-03-24 CURRENT 2007-10-04 Active
KATE HELENA TINSLEY BEAUMONT FOREST PRODUCTS LIMITED Director 2016-03-24 CURRENT 1987-06-25 Active
KATE HELENA TINSLEY CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Director 2016-03-24 CURRENT 2003-07-30 Active
KATE HELENA TINSLEY HC 1166 LIMITED Director 2016-03-24 CURRENT 1962-06-14 Active
KATE HELENA TINSLEY ALLSAND SUPPLIES LIMITED Director 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
KATE HELENA TINSLEY BUILDING SUPPLIES DISTRIBUTION LIMITED Director 2013-04-17 CURRENT 2003-04-07 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
2024-02-12APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER ANTHONY NORTHEN
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MAISEY
2023-05-03APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL
2023-04-14DIRECTOR APPOINTED MR JONATHAN BARRY WHITE
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SOCKETT
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026836450010
2022-02-21MEM/ARTSARTICLES OF ASSOCIATION
2022-02-21RES01ADOPT ARTICLES 21/02/22
2022-02-01CESSATION OF GRAFTON GROUP (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01Notification of Patagonia Bidco Limited as a person with significant control on 2021-12-31
2022-02-01PSC02Notification of Patagonia Bidco Limited as a person with significant control on 2021-12-31
2022-02-01PSC07CESSATION OF GRAFTON GROUP (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17DIRECTOR APPOINTED ANDREW THOMAS WAGSTAFF
2022-01-17DIRECTOR APPOINTED IAN CHRISTOPHER ANTHONY NORTHEN
2022-01-17DIRECTOR APPOINTED IAN CHRISTOPHER ANTHONY NORTHEN
2022-01-17AP01DIRECTOR APPOINTED ANDREW THOMAS WAGSTAFF
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
2022-01-14DIRECTOR APPOINTED MARTIN JOHN SOCKETT
2022-01-14DIRECTOR APPOINTED MR CHARLES PETER BITHELL
2022-01-14AP01DIRECTOR APPOINTED MARTIN JOHN SOCKETT
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
2022-01-07APPOINTMENT TERMINATED, DIRECTOR JONATHON PAUL SOWTON
2022-01-07Termination of appointment of Grafton Group Secretarial Services Limited on 2021-12-31
2022-01-07TM02Termination of appointment of Grafton Group Secretarial Services Limited on 2021-12-31
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PAUL SOWTON
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-04CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2020-12-31
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KATE HELENA TINSLEY
2019-04-08AP01DIRECTOR APPOINTED MR JOHN ANTHONY MAISEY
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-01-02RES15CHANGE OF COMPANY NAME 02/01/19
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF United Kingdom
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02AUDAUDITOR'S RESIGNATION
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 18376
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN WARWICK KELLY
2016-03-24AP01DIRECTOR APPOINTED MS KATE HELENA TINSLEY
2016-02-09AR0103/02/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SCOLES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FRYER
2016-01-06TM02Termination of appointment of Rodney Scoles on 2016-01-04
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BREWER
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Timbermill Way Gauden Rd Clapham London SW4 6LY
2016-01-06AP04Appointment of Grafton Group Secretarial Services Limited as company secretary on 2016-01-04
2016-01-06AP01DIRECTOR APPOINTED MR JONATHON PAUL SOWTON
2016-01-06AP01DIRECTOR APPOINTED MR MARK JONATHAN WARWICK KELLY
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 18376
2015-03-24AR0103/02/15 ANNUAL RETURN FULL LIST
2014-04-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-18SH0114/02/14 STATEMENT OF CAPITAL GBP 18376.00
2014-03-04MEM/ARTSARTICLES OF ASSOCIATION
2014-03-04RES12VARYING SHARE RIGHTS AND NAMES
2014-03-04RES01ALTER ARTICLES 13/02/2014
2014-02-14AR0103/02/14 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0103/02/13 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0103/02/12 FULL LIST
2011-08-01RES1320P SHARES REDEIGNATED TO A ND B SHARES 08/07/2011
2011-08-01RES01ALTER ARTICLES 08/07/2011
2011-08-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0103/02/11 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0103/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY SCOLES / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRYER / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER BREWER / 04/03/2010
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-10-04225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-03-10RES12VARYING SHARE RIGHTS AND NAMES
2004-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-07-02MEM/ARTSARTICLES OF ASSOCIATION
2003-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-01AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-02-21363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-10-07395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-26363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-10-12395PARTICULARS OF MORTGAGE/CHARGE
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-23363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-04-14288bDIRECTOR RESIGNED
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-22363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-04-15225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/11/98
1998-02-16363sRETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS
1998-02-12122£ IC 93000/18000 15/12/97 £ SR 75000@1=75000
1998-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-12395PARTICULARS OF MORTGAGE/CHARGE
1997-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-05-09AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-02-19AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1052900 Expired Licenced property: UNIT 5 PARK STREET WORKS PENN STREET AMERSHAM HP7 0PX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0219910 Active Licenced property: . Correspondance address: GAUDEN ROAD TIMBERMILL WAY CLAPHAM LONDON CLAPHAM GB SW4 6LY

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 THE TIMBER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-10-12 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1997-12-02 Satisfied BARCLAYS COMMERCIAL SERVICES LIMITED
ASSIGNMENT 1995-07-24 Satisfied BARCLAYS BANK PLC
DEBENTURE OVER STOCK IN TRADE 1992-11-30 Satisfied HUNTER TIMBER GROUP LTD
DEBNEUTRE OVER STOCK IN TRADE 1992-11-30 Satisfied PARKER KISLINGBURY LTD
DEBENTURE OVER ASSETS AND UNDERTAKING 1992-11-30 Satisfied MALDEN TIMBER LTD
DEBENTURE 1992-11-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE TIMBER GROUP LIMITED registering or being granted any patents
Domain Names

THE TIMBER GROUP LIMITED owns 1 domain names.

tbrewer.co.uk  

Trademarks
We have not found any records of THE TIMBER GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE TIMBER GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2015-12 GBP £2,394 MATERIALS
London Borough of Enfield 2015-10 GBP £285 Equipment Purchase
Epping Forest District Council 2015-9 GBP £1,050 MATERIALS
Epping Forest District Council 2015-8 GBP £1,402 MATERIALS
Epping Forest District Council 2015-7 GBP £1,906 MATERIALS
London Borough of Enfield 2015-4 GBP £219 Equipment Purchase
Epping Forest District Council 2015-3 GBP £727 MATERIALS
Epping Forest District Council 2014-12 GBP £519 MATERIALS
Epping Forest District Council 2014-8 GBP £579 STOCK ISSUES
Epping Forest District Council 2014-7 GBP £1,279 STOCK ISSUES
Epping Forest District Council 2014-4 GBP £512 MATERIALS
Epping Forest District Council 2014-3 GBP £1,225 STOCK ISSUES
Epping Forest District Council 2014-2 GBP £1,335 STOCK ISSUES
Epping Forest District Council 2013-12 GBP £661 STOCK ISSUES
Epping Forest District Council 2013-11 GBP £886 STOCK ISSUES
Epping Forest District Council 2013-10 GBP £964 STOCK ISSUES
Epping Forest District Council 2013-3 GBP £1,188
Epping Forest District Council 2013-1 GBP £2,073
Epping Forest District Council 2012-12 GBP £1,513
Epping Forest District Council 2012-10 GBP £2,019
Epping Forest District Council 2012-9 GBP £521
City of London 2012-8 GBP £2,144 Equipment, Furniture & Materials
Epping Forest District Council 2012-8 GBP £1,131
Epping Forest District Council 2012-7 GBP £1,913
Epping Forest District Council 2012-5 GBP £1,262
Epping Forest District Council 2012-2 GBP £2,062
Epping Forest District Council 2012-1 GBP £2,546
Epping Forest District Council 2011-11 GBP £1,210
Epping Forest District Council 2011-9 GBP £1,157
Epping Forest District Council 2011-8 GBP £1,225
Epping Forest District Council 2011-7 GBP £657
Epping Forest District Council 2011-6 GBP £2,459
Epping Forest District Council 2011-5 GBP £1,303
Epping Forest District Council 2011-4 GBP £513
Epping Forest District Council 2011-3 GBP £1,196
Epping Forest District Council 2011-2 GBP £2,158
Epping Forest District Council 2011-1 GBP £559

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 THE TIMBER GROUP 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 THE TIMBER GROUP 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 THE TIMBER GROUP 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.