TIMBER DEVELOPMENT UK LIMITED

TIMBER DEVELOPMENT UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTIMBER DEVELOPMENT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02515034
    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 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 AddressNo

    What were the previous names of TIMBER DEVELOPMENT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMBER TRADE FEDERATION LIMITEDJun 25, 1990Jun 25, 1990

    What are the latest accounts for TIMBER DEVELOPMENT UK 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 TIMBER DEVELOPMENT UK LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for TIMBER DEVELOPMENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Steven James John Cook as a director on Jun 19, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Second filing for the appointment of Mr Johan Fröbel Gottfridsson as a director

    3 pagesRP04AP01

    Appointment of Mr Johan Fröbel as a director on Jun 19, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 12, 2024Clarification A second filed ap01 was registered on 12/07/24

    Appointment of Mr Philip John Mccormick as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Ms Michelle Carol Buckland as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Mrs Claire Louise Toomey as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Mr James Alexander Davenport as a director on Jun 19, 2024

    2 pagesAP01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Nicholas Henry as a director on Nov 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Termination of appointment of Nicholas James Milestone as a director on Jul 04, 2023

    1 pagesTM01

    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 pagesAD02

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Appointment of Nicholas & Co Solicitors Limited as a secretary on Mar 15, 2023

    2 pagesAP04

    Termination of appointment of Bpe Secretaries Limited as a secretary on Mar 15, 2023

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Andrew Gerard Ferguson as a director on Nov 23, 2022

    1 pagesTM01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Charles Reuben Hopping as a director on Dec 02, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Appointment of Mr Nicholas James Milestone as a director on Sep 29, 2021

    2 pagesAP01

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of TIMBER DEVELOPMENT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLAS & CO SOLICITORS LIMITED
    Bourlet Close
    W1W 7BR London
    10-12
    England
    Secretary
    Bourlet Close
    W1W 7BR London
    10-12
    England
    Identification TypeUK Limited Company
    Registration Number09835541
    306761570001
    BUCKLAND, Michelle Carol
    Camp Road
    Heyford Park
    OX25 5BP Upper Heyford
    121
    England
    Director
    Camp Road
    Heyford Park
    OX25 5BP Upper Heyford
    121
    England
    EnglandAmerican324726260001
    COOK, Steven James John
    Suite 201, The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Willmott Dixon Holdings Limited
    Hertfordshire
    England
    Director
    Suite 201, The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Willmott Dixon Holdings Limited
    Hertfordshire
    England
    EnglandBritish172980320001
    DAVENPORT, James Alexander
    Old Golf Course
    Fishtoft Road
    PE21 0BJ Boston
    Metsä Wood Uk
    Lincolnshire
    England
    Director
    Old Golf Course
    Fishtoft Road
    PE21 0BJ Boston
    Metsä Wood Uk
    Lincolnshire
    England
    EnglandBritish295156140001
    DONALDSON, Michael James
    c/o James Donaldson & Sons Limited
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    Director
    c/o James Donaldson & Sons Limited
    Saltire Centre
    Pentland Park
    KY6 2AG Glenrothes
    Donaldson House
    Fife
    Scotland
    ScotlandBritish190069440001
    GOTTFRIDSSON, Johan Frobel
    Se-178 34
    Ekerö
    Ugglestigen 16
    Sweden
    Director
    Se-178 34
    Ekerö
    Ugglestigen 16
    Sweden
    SwedenSwedish324769010001
    GRANT, Jonathan Alan
    Lower Green Lane, Astley
    Tyldesley
    M29 7JZ Manchester
    W. Howard Limited
    United Kingdom
    Director
    Lower Green Lane, Astley
    Tyldesley
    M29 7JZ Manchester
    W. Howard Limited
    United Kingdom
    United KingdomBritish29021680003
    GUEST, Patrick James
    c/o Arnold Laver
    Oxclose Park Road North
    Halfway
    S20 8GN Sheffield
    Olympic Sawmills
    South Yorkshire
    England
    Director
    c/o Arnold Laver
    Oxclose Park Road North
    Halfway
    S20 8GN Sheffield
    Olympic Sawmills
    South Yorkshire
    England
    EnglandBritish209771470001
    HARRISON, Kelly Joanne
    Lower Marsh
    SE1 7AB London
    91-94
    England
    Director
    Lower Marsh
    SE1 7AB London
    91-94
    England
    EnglandBritish271749190001
    LATHAM, Nicholas Charles
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7QU Hemel Hempstead
    Unit 2, Swallow Park
    England
    Director
    Finway Road
    Hemel Hempstead Industrial Estate
    HP2 7QU Hemel Hempstead
    Unit 2, Swallow Park
    England
    EnglandBritish102619190002
    LAW, Charles
    The Building Centre
    26 Store Street
    WC1E 7BT London
    Director
    The Building Centre
    26 Store Street
    WC1E 7BT London
    EnglandBritish192847590001
    MCCORMICK, Philip John
    The Street
    Frampton-On-Severn
    GL2 7ED Gloucester
    Westlands
    England
    Director
    The Street
    Frampton-On-Severn
    GL2 7ED Gloucester
    Westlands
    England
    EnglandBritish324726960001
    SUTTON, Christopher David
    Elm Tree Gardens
    LE2 3NG Leicester
    10
    England
    Director
    Elm Tree Gardens
    LE2 3NG Leicester
    10
    England
    United KingdomBritish17615180006
    THISTLETON-SMITH, Anthony David
    Leonard Street
    EC2A 4QS London
    77
    England
    Director
    Leonard Street
    EC2A 4QS London
    77
    England
    United KingdomBritish172144500002
    TOOMEY, Claire Louise
    Thorpe Road
    Howden
    DN14 7PA Goole
    Howdens Joinery
    East Yorkshire
    England
    Director
    Thorpe Road
    Howden
    DN14 7PA Goole
    Howdens Joinery
    East Yorkshire
    England
    EnglandBritish279754500001
    BPE SECRETARIES LIMITED
    c/o Bpe Solicitors Llp
    St James's House
    St James's Square
    GL50 3PR Cheltenham
    First Floor
    Gloucestershire
    Secretary
    c/o Bpe Solicitors Llp
    St James's House
    St James's Square
    GL50 3PR Cheltenham
    First Floor
    Gloucestershire
    Identification TypeUK Limited Company
    Registration Number01786686
    80764390002
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    ADAMS, Amanda Louise
    St. Michaels Drive
    Hedon
    HU12 8QG Hull
    4
    East Yorkshire
    England
    Director
    St. Michaels Drive
    Hedon
    HU12 8QG Hull
    4
    East Yorkshire
    England
    EnglandBritish197725800001
    AINSLIE, Keith Albert
    Broomage Avenue
    FK5 4NQ Larbert
    James Jones & Sons Ltd
    Stirlingshire
    Scotland
    Director
    Broomage Avenue
    FK5 4NQ Larbert
    James Jones & Sons Ltd
    Stirlingshire
    Scotland
    ScotlandBritish244354010001
    AITKEN, Alexander Cameron Wilson
    Borland House
    Gartmore
    FK8 3RX Stirling
    Stirlingshire
    Director
    Borland House
    Gartmore
    FK8 3RX Stirling
    Stirlingshire
    ScotlandBritish939440001
    ANTHONY, Joseph Barron
    Shires End
    Wood Bevington
    B49 5LX Alcester
    Warwickshire
    Director
    Shires End
    Wood Bevington
    B49 5LX Alcester
    Warwickshire
    British9905390001
    ARNETT, Keith
    121 Wootton Road
    PE30 4DJ Kings Lynn
    Norfolk
    Director
    121 Wootton Road
    PE30 4DJ Kings Lynn
    Norfolk
    EnglandBritish937810001
    ARNETT, Keith
    121 Wootton Road
    PE30 4DJ Kings Lynn
    Norfolk
    Director
    121 Wootton Road
    PE30 4DJ Kings Lynn
    Norfolk
    EnglandBritish937810001
    ATTWOOD, Ian David
    The Priory
    Station Road Bishops Cleeve
    GL52 8HH Cheltenham
    Gloucestershire
    Director
    The Priory
    Station Road Bishops Cleeve
    GL52 8HH Cheltenham
    Gloucestershire
    EnglandBritish74436990002
    BACON, Michael James Peter
    Hawkshill Way
    KT10 8LH Esher
    15
    Surrey
    Director
    Hawkshill Way
    KT10 8LH Esher
    15
    Surrey
    EnglandBritish104487070001
    BAGNALL, Richard Derek
    The Building Centre
    26 Store Street
    WC1E 7BT London
    Director
    The Building Centre
    26 Store Street
    WC1E 7BT London
    EnglandBritish5858300003
    BARTLETT, Keith Stewart
    The Orchard
    SO32 1GL Bishops Waltham
    11
    Hampshire
    Director
    The Orchard
    SO32 1GL Bishops Waltham
    11
    Hampshire
    BritainBritish150684590001
    BAUCKHAM, Brian Hubert
    67 Swanland Road
    HU13 0NN Hessle
    North Humberside
    Director
    67 Swanland Road
    HU13 0NN Hessle
    North Humberside
    British36756300001
    BENNETT, Edward Michael
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    6
    England
    Director
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    6
    England
    EnglandBritish91169100001
    BENNETT, Edward Michael
    c/o Bennetts Timber
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Estate Road No 6
    Lincolnshire
    England
    Director
    c/o Bennetts Timber
    South Humberside Industrial Estate
    DN31 2TG Grimsby
    Estate Road No 6
    Lincolnshire
    England
    EnglandBritish91169100002
    BENNETT, Timothy
    Cabourne Vale
    Caistor
    LN7 6SW Lincoln
    Lincolnshire
    Director
    Cabourne Vale
    Caistor
    LN7 6SW Lincoln
    Lincolnshire
    United KingdomEnglish6791260001
    BIGGS, Kenneth John
    White Lodge
    Peasemore
    RG20 7JH Newbury
    Berkshire
    Director
    White Lodge
    Peasemore
    RG20 7JH Newbury
    Berkshire
    EnglandBritish96980930001
    BOWERS, Mark
    Porchestall Drove
    BA6 9LX Glastonbury
    Snows Timber
    Somerset
    England
    Director
    Porchestall Drove
    BA6 9LX Glastonbury
    Snows Timber
    Somerset
    England
    EnglandBritish34320170003
    BRASH, Christian Robert
    Old Shipyard
    DN21 1NG Gainsborough
    The
    Lincolnshire
    Uk
    Director
    Old Shipyard
    DN21 1NG Gainsborough
    The
    Lincolnshire
    Uk
    EnglandBritish4541470001
    BRENT, Raymond Edwin Thomas
    Tanglin
    Burcome Lane Hangersley
    BH24 3JT Ringwood
    Hampshire
    Director
    Tanglin
    Burcome Lane Hangersley
    BH24 3JT Ringwood
    Hampshire
    British34906230001

    What are the latest statements on persons with significant control for TIMBER DEVELOPMENT UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 05, 2016The 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