TIMBERMART (UK) LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 2BE
Company number 02096807
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address UNIT 4 CHANNEL VIEW, CARDIFF ROAD, BARRY, VALE OF GLAMORGAN, CF63 2BE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TIMBERMART (UK) LIMITED are www.timbermartuk.co.uk, and www.timbermart-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Barry Rail Station is 2.5 miles; to Cardiff Central Rail Station is 4.9 miles; to Cardiff Queen Street Rail Station is 5.4 miles; to Cathays Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timbermart Uk Limited is a Private Limited Company. The company registration number is 02096807. Timbermart Uk Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of Timbermart Uk Limited is Unit 4 Channel View Cardiff Road Barry Vale of Glamorgan Cf63 2be. . THOMSON, Susanne is a Secretary of the company. THOMPSON, Ian Frederick is a Director of the company. Secretary ROBERTS, Stephen John has been resigned. Secretary ROGERS, Christopher has been resigned. Secretary THOMSON, Susanne has been resigned. Director PACK, Kenneth William has been resigned. Director ROGERS, Christopher has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
THOMSON, Susanne
Appointed Date: 30 June 2006

Director

Resigned Directors

Secretary
ROBERTS, Stephen John
Resigned: 30 June 2006
Appointed Date: 14 January 2004

Secretary
ROGERS, Christopher
Resigned: 01 August 2002

Secretary
THOMSON, Susanne
Resigned: 14 January 2004
Appointed Date: 01 August 2002

Director
PACK, Kenneth William
Resigned: 30 September 1993
97 years old

Director
ROGERS, Christopher
Resigned: 01 August 2002
68 years old

Persons With Significant Control

Mr Benjamin Thomson
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

TIMBERMART (UK) LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 25,000

15 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 110 more events
16 Apr 1987
Director resigned;new director appointed

16 Apr 1987
Registered office changed on 16/04/87 from: 47 brunswick place london N1 6EE

13 Apr 1987
Company name changed foldlaunch LIMITED\certificate issued on 13/04/87
01 Apr 1987
Company name changed\certificate issued on 01/04/87
05 Feb 1987
Certificate of Incorporation

TIMBERMART (UK) LIMITED Charges

12 December 2003
Legal charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 5 stangate house stanwell…
27 November 2003
Debenture
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2001
Legal charge
Delivered: 4 May 2001
Status: Satisfied on 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings k/a eastern house 15 15A & 16 silver…
3 May 2001
Debenture
Delivered: 4 May 2001
Status: Satisfied on 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 May 2001
Legal charge
Delivered: 4 May 2001
Status: Satisfied on 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 stangate house, stanwell road penarth vale of glamorgan…
9 June 1998
Debenture
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 1997
Legal mortgage
Delivered: 17 December 1997
Status: Satisfied on 20 March 2004
Persons entitled: Bank of Wales PLC
Description: Unit 5 stangate house stanwell road penarth T.n 555154 by…
1 October 1997
Legal mortgage
Delivered: 9 October 1997
Status: Satisfied on 20 March 2004
Persons entitled: Bank of Wales PLC
Description: 15, 15A and 16 silver bradford on avon wiltshire. By way of…
1 October 1997
Debenture
Delivered: 9 October 1997
Status: Satisfied on 20 March 2004
Persons entitled: Bank of Wales PLC
Description: .. fixed and floating charges over the undertaking and all…
10 July 1996
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: 1. fixed equitable charge (I) all debts the subject of an…
6 June 1996
Mortgage deed
Delivered: 8 June 1996
Status: Satisfied on 8 October 1997
Persons entitled: Lloyds Bank PLC
Description: 15,15A and 16 silver st,bradford-on-avon,wiltshire; wt…
5 October 1995
Legal charge
Delivered: 10 October 1995
Status: Satisfied on 20 March 2004
Persons entitled: Barclays Bank PLC
Description: Unit 5, stangate house, stanwell road, penarth, south…
7 May 1987
Single debenture
Delivered: 18 May 1987
Status: Satisfied on 8 October 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…