TIMBER DEVELOPMENT UK LIMITED
Overview
| Company Name | TIMBER DEVELOPMENT UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02515034 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIMBER DEVELOPMENT UK LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is TIMBER DEVELOPMENT UK LIMITED located?
| Registered Office Address | The Building Centre 26 Store Street WC1E 7BT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIMBER DEVELOPMENT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIMBER TRADE FEDERATION LIMITED | Jun 25, 1990 | Jun 25, 1990 |
What are the latest accounts for TIMBER DEVELOPMENT UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TIMBER DEVELOPMENT UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for TIMBER DEVELOPMENT UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Steven James John Cook as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||
Second filing for the appointment of Mr Johan Fröbel Gottfridsson as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Johan Fröbel as a director on Jun 19, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Philip John Mccormick as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||
Appointment of Ms Michelle Carol Buckland as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||
Appointment of Mrs Claire Louise Toomey as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr James Alexander Davenport as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Simon Nicholas Henry as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||
Termination of appointment of Nicholas James Milestone as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||
Register inspection address has been changed from C/O C/O Bpe Solicitors Llp First Floor, St James' House St James Square Cheltenham Gloucestershire GL50 3PR to C/O Nicholas & Co Solicitors 10-12 Bourlet Close London W1W 7BR | 1 pages | AD02 | ||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Nicholas & Co Solicitors Limited as a secretary on Mar 15, 2023 | 2 pages | AP04 | ||||||
Termination of appointment of Bpe Secretaries Limited as a secretary on Mar 15, 2023 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||
Termination of appointment of Andrew Gerard Ferguson as a director on Nov 23, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Charles Reuben Hopping as a director on Dec 02, 2021 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||
Appointment of Mr Nicholas James Milestone as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of TIMBER DEVELOPMENT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLAS & CO SOLICITORS LIMITED | Secretary | Bourlet Close W1W 7BR London 10-12 England |
| 306761570001 | ||||||||||
| BUCKLAND, Michelle Carol | Director | Camp Road Heyford Park OX25 5BP Upper Heyford 121 England | England | American | 324726260001 | |||||||||
| COOK, Steven James John | Director | Suite 201, The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Willmott Dixon Holdings Limited Hertfordshire England | England | British | 172980320001 | |||||||||
| DAVENPORT, James Alexander | Director | Old Golf Course Fishtoft Road PE21 0BJ Boston Metsä Wood Uk Lincolnshire England | England | British | 295156140001 | |||||||||
| DONALDSON, Michael James | Director | c/o James Donaldson & Sons Limited Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Fife Scotland | Scotland | British | 190069440001 | |||||||||
| GOTTFRIDSSON, Johan Frobel | Director | Se-178 34 Ekerö Ugglestigen 16 Sweden | Sweden | Swedish | 324769010001 | |||||||||
| GRANT, Jonathan Alan | Director | Lower Green Lane, Astley Tyldesley M29 7JZ Manchester W. Howard Limited United Kingdom | United Kingdom | British | 29021680003 | |||||||||
| GUEST, Patrick James | Director | c/o Arnold Laver Oxclose Park Road North Halfway S20 8GN Sheffield Olympic Sawmills South Yorkshire England | England | British | 209771470001 | |||||||||
| HARRISON, Kelly Joanne | Director | Lower Marsh SE1 7AB London 91-94 England | England | British | 271749190001 | |||||||||
| LATHAM, Nicholas Charles | Director | Finway Road Hemel Hempstead Industrial Estate HP2 7QU Hemel Hempstead Unit 2, Swallow Park England | England | British | 102619190002 | |||||||||
| LAW, Charles | Director | The Building Centre 26 Store Street WC1E 7BT London | England | British | 192847590001 | |||||||||
| MCCORMICK, Philip John | Director | The Street Frampton-On-Severn GL2 7ED Gloucester Westlands England | England | British | 324726960001 | |||||||||
| SUTTON, Christopher David | Director | Elm Tree Gardens LE2 3NG Leicester 10 England | United Kingdom | British | 17615180006 | |||||||||
| THISTLETON-SMITH, Anthony David | Director | Leonard Street EC2A 4QS London 77 England | United Kingdom | British | 172144500002 | |||||||||
| TOOMEY, Claire Louise | Director | Thorpe Road Howden DN14 7PA Goole Howdens Joinery East Yorkshire England | England | British | 279754500001 | |||||||||
| BPE SECRETARIES LIMITED | Secretary | c/o Bpe Solicitors Llp St James's House St James's Square GL50 3PR Cheltenham First Floor Gloucestershire |
| 80764390002 | ||||||||||
| RB SECRETARIAT LIMITED | Nominee Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006270001 | |||||||||||
| ADAMS, Amanda Louise | Director | St. Michaels Drive Hedon HU12 8QG Hull 4 East Yorkshire England | England | British | 197725800001 | |||||||||
| AINSLIE, Keith Albert | Director | Broomage Avenue FK5 4NQ Larbert James Jones & Sons Ltd Stirlingshire Scotland | Scotland | British | 244354010001 | |||||||||
| AITKEN, Alexander Cameron Wilson | Director | Borland House Gartmore FK8 3RX Stirling Stirlingshire | Scotland | British | 939440001 | |||||||||
| ANTHONY, Joseph Barron | Director | Shires End Wood Bevington B49 5LX Alcester Warwickshire | British | 9905390001 | ||||||||||
| ARNETT, Keith | Director | 121 Wootton Road PE30 4DJ Kings Lynn Norfolk | England | British | 937810001 | |||||||||
| ARNETT, Keith | Director | 121 Wootton Road PE30 4DJ Kings Lynn Norfolk | England | British | 937810001 | |||||||||
| ATTWOOD, Ian David | Director | The Priory Station Road Bishops Cleeve GL52 8HH Cheltenham Gloucestershire | England | British | 74436990002 | |||||||||
| BACON, Michael James Peter | Director | Hawkshill Way KT10 8LH Esher 15 Surrey | England | British | 104487070001 | |||||||||
| BAGNALL, Richard Derek | Director | The Building Centre 26 Store Street WC1E 7BT London | England | British | 5858300003 | |||||||||
| BARTLETT, Keith Stewart | Director | The Orchard SO32 1GL Bishops Waltham 11 Hampshire | Britain | British | 150684590001 | |||||||||
| BAUCKHAM, Brian Hubert | Director | 67 Swanland Road HU13 0NN Hessle North Humberside | British | 36756300001 | ||||||||||
| BENNETT, Edward Michael | Director | South Humberside Industrial Estate DN31 2TG Grimsby 6 England | England | British | 91169100001 | |||||||||
| BENNETT, Edward Michael | Director | c/o Bennetts Timber South Humberside Industrial Estate DN31 2TG Grimsby Estate Road No 6 Lincolnshire England | England | British | 91169100002 | |||||||||
| BENNETT, Timothy | Director | Cabourne Vale Caistor LN7 6SW Lincoln Lincolnshire | United Kingdom | English | 6791260001 | |||||||||
| BIGGS, Kenneth John | Director | White Lodge Peasemore RG20 7JH Newbury Berkshire | England | British | 96980930001 | |||||||||
| BOWERS, Mark | Director | Porchestall Drove BA6 9LX Glastonbury Snows Timber Somerset England | England | British | 34320170003 | |||||||||
| BRASH, Christian Robert | Director | Old Shipyard DN21 1NG Gainsborough The Lincolnshire Uk | England | British | 4541470001 | |||||||||
| BRENT, Raymond Edwin Thomas | Director | Tanglin Burcome Lane Hangersley BH24 3JT Ringwood Hampshire | British | 34906230001 |
What are the latest statements on persons with significant control for TIMBER DEVELOPMENT UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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