Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMBERMART (UK) LIMITED
Company Information for

TIMBERMART (UK) LIMITED

UNIT 4 CHANNEL VIEW, CARDIFF ROAD, BARRY, VALE OF GLAMORGAN, CF63 2BE,
Company Registration Number
02096807
Private Limited Company
Active

Company Overview

About Timbermart (uk) Ltd
TIMBERMART (UK) LIMITED was founded on 1987-02-05 and has its registered office in Barry. The organisation's status is listed as "Active". Timbermart (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIMBERMART (UK) LIMITED
 
Legal Registered Office
UNIT 4 CHANNEL VIEW
CARDIFF ROAD
BARRY
VALE OF GLAMORGAN
CF63 2BE
Other companies in CF63
 
Telephone029 2071 2288
 
Filing Information
Company Number 02096807
Company ID Number 02096807
Date formed 1987-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 10:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMBERMART (UK) 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 TIMBERMART (UK) LIMITED
The following companies were found which have the same name as TIMBERMART (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIMBERMART (UK) LIMITED 7C CHURCH TERRACES COUNTY WICKLOW BRAY, WICKLOW, IRELAND Active Company formed on the 1982-02-05

Company Officers of TIMBERMART (UK) LIMITED

Current Directors
Officer Role Date Appointed
SUSANNE THOMSON
Company Secretary 2006-06-30
IAN FREDERICK THOMPSON
Director 1991-08-30
SUSANNE THOMSON
Director 2017-05-11
GRAHAM JAMES WOOD
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ROBERTS
Company Secretary 2004-01-14 2006-06-30
SUSANNE THOMSON
Company Secretary 2002-08-01 2004-01-14
CHRISTOPHER ROGERS
Company Secretary 1991-08-30 2002-08-01
CHRISTOPHER ROGERS
Director 1991-08-30 2002-08-01
KENNETH WILLIAM PACK
Director 1991-08-30 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANNE THOMSON THOMSON AND SON HOLDINGS LIMITED Company Secretary 2006-06-30 CURRENT 2005-09-09 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
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-29CONFIRMATION STATEMENT MADE ON 29/08/24, WITH UPDATES
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2022-11-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-07-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN FREDERICK THOMPSON
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 25000
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-05-17AP01DIRECTOR APPOINTED MRS SUSANNE THOMSON
2017-05-17AP01DIRECTOR APPOINTED MR GRAHAM JAMES WOOD
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-29AR0130/08/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-08AR0130/08/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0130/08/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0130/08/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0130/08/11 ANNUAL RETURN FULL LIST
2010-10-13AR0130/08/10 ANNUAL RETURN FULL LIST
2010-10-13CH01Director's details changed for Ian Frederick Thompson on 2010-08-29
2010-10-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSANNE THOMSON on 2010-08-29
2010-10-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 5 STANGATE HOUSE STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2AA
2006-09-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/05
2006-07-27288aNEW SECRETARY APPOINTED
2006-07-27288bSECRETARY RESIGNED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-12-01363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-21244DELIVERY EXT'D 3 MTH 31/03/04
2004-09-24363aRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05288bSECRETARY RESIGNED
2004-02-05288aNEW SECRETARY APPOINTED
2004-02-03244DELIVERY EXT'D 3 MTH 31/03/03
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27363aRETURN MADE UP TO 30/08/03; NO CHANGE OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-23363aRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-08-19288aNEW SECRETARY APPOINTED
2002-08-15RES13AGREE TO TRANSFER ASSET 01/08/02
2002-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: EASTERN HOUSE 16 SILVER STREET BRADFORD ON AVON WILTSHIRE BA15 1JZ
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-20363aRETURN MADE UP TO 30/08/01; NO CHANGE OF MEMBERS
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-31363aRETURN MADE UP TO 30/08/00; NO CHANGE OF MEMBERS
1999-09-07363aRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1079280 Active Licenced property: CARDIFF ROAD UNIT 20 TY VERLON INDUSTRIAL ESTATE BARRY GB CF63 2BE. Correspondance address: CHANNEL VIEW UNIT 4 CARDIFF ROAD BARRY CARDIFF ROAD GB CF63 2BE

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 TIMBERMART (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-06-11 Outstanding CONFIDENTIAL INVOICE DISCOUNTING LIMITED
LEGAL MORTGAGE 1997-11-28 Satisfied BANK OF WALES PLC
DEBENTURE 1997-10-01 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-10-01 Satisfied BANK OF WALES PLC
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1996-07-12 Outstanding CONFIDENTIAL INVOICE DISCOUNTING LIMITED
MORTGAGE DEED 1996-06-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-10-05 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1987-05-07 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 118,929
Creditors Due Within One Year 2012-03-31 £ 135,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMBERMART (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 25,000
Called Up Share Capital 2012-03-31 £ 25,000
Cash Bank In Hand 2013-03-31 £ 47,055
Cash Bank In Hand 2012-03-31 £ 103,494
Current Assets 2013-03-31 £ 157,035
Current Assets 2012-03-31 £ 213,750
Debtors 2013-03-31 £ 76,240
Debtors 2012-03-31 £ 75,016
Shareholder Funds 2013-03-31 £ 43,832
Shareholder Funds 2012-03-31 £ 96,056
Stocks Inventory 2013-03-31 £ 33,740
Stocks Inventory 2012-03-31 £ 35,240
Tangible Fixed Assets 2013-03-31 £ 5,726
Tangible Fixed Assets 2012-03-31 £ 17,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIMBERMART (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TIMBERMART (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMBERMART (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as TIMBERMART (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where TIMBERMART (UK) 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 TIMBERMART (UK) 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 TIMBERMART (UK) 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.