TIMBMET GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIMBMET GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00375704
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIMBMET GROUP LIMITED?

    • Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TIMBMET GROUP LIMITED located?

    Registered Office Address
    Hadleigh Business Park Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMBMET GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMBMET LIMITEDAug 22, 1942Aug 22, 1942

    What are the latest accounts for TIMBMET GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TIMBMET GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for TIMBMET GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Rudd as a director on Jan 07, 2026

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    41 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    41 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    41 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Martyn Cox as a director on Nov 09, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    41 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of TIMBMET GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Darren Karl
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    United KingdomBritish223005230001
    CLOUGH, Geoffrey Edmund
    46 Laurel Drive
    Southmoor
    OX13 5DJ Abingdon
    Oxfordshire
    Secretary
    46 Laurel Drive
    Southmoor
    OX13 5DJ Abingdon
    Oxfordshire
    British20416800001
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Secretary
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    English15662110002
    GROSSMAN, David Brian
    28 The Drive
    HA8 8PT Edgware
    Middlesex
    Secretary
    28 The Drive
    HA8 8PT Edgware
    Middlesex
    British8167360001
    THEWLIS, Clive Roger
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Secretary
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    178231300001
    COLE, John Peter Oswald
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    England
    Director
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    England
    EnglandBritish86920210001
    COX, Nigel Martyn
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    EnglandBritish206948960001
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Director
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    EnglandEnglish15662110002
    FINEMAN, Simon
    Kemp House
    Cumnor Hill
    OX2 9PH Oxford
    Oxfordshire
    Director
    Kemp House
    Cumnor Hill
    OX2 9PH Oxford
    Oxfordshire
    EnglandBritish61133550002
    GREENBURY, Edward Charles
    8 Willowdene
    View Road Highgate
    N6 4DE London
    Director
    8 Willowdene
    View Road Highgate
    N6 4DE London
    British13160810002
    JAMES, Anthony Joseph Brendan
    28 Orchard Close
    Eynsham
    OX29 4EZ Witney
    Oxfordshire
    Director
    28 Orchard Close
    Eynsham
    OX29 4EZ Witney
    Oxfordshire
    United KingdomBritish118647390001
    KEMP, Dezider Daniel
    4 Paddox Close
    Squitchey Lane
    OX2 7LR Oxford
    Oxfordshire
    Director
    4 Paddox Close
    Squitchey Lane
    OX2 7LR Oxford
    Oxfordshire
    EnglandBritish13458820001
    KEMP, Rose Miriam
    4 Paddox Close
    Squitchey Lane
    OX2 7LR Oxford
    Oxfordshire
    Director
    4 Paddox Close
    Squitchey Lane
    OX2 7LR Oxford
    Oxfordshire
    EnglandBritish13542460001
    KEY, Stephen John
    Vron
    St Georges Street
    SY3 8QA Shrewsbury
    Shropshire
    Director
    Vron
    St Georges Street
    SY3 8QA Shrewsbury
    Shropshire
    United KingdomBritish113749650001
    MEADE, Martyn Christopher
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    United KingdomBritish223004090001
    PENA, Carlos Fernandez
    Apt 421 Marques De La Ensena No 16
    Madrid
    28004
    Spain
    Director
    Apt 421 Marques De La Ensena No 16
    Madrid
    28004
    Spain
    SpainSpanish113708760003
    RIVERS, Paul Edward
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    EnglandBritish62321110002
    RUDD, Christopher John
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    United KingdomBritish223010940001
    SUMNER, Adrian Robert
    Annerley
    123 Abingdon Road
    OX8 7QN Standlake
    Oxfordshire
    Director
    Annerley
    123 Abingdon Road
    OX8 7QN Standlake
    Oxfordshire
    British42990780001
    THEWLIS, Clive Roger
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    EnglandBritish125543430001

    Who are the persons with significant control of TIMBMET GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Street
    W1J 5EN London
    49
    United Kingdom
    Jan 19, 2017
    Charles Street
    W1J 5EN London
    49
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number06834650
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Fineman
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Apr 06, 2016
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Business Park
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0