Company Information for TIMBERPLAY LTD.
AIZELWOODS MILL, NURSERY STREET, SHEFFIELD, YORKSHIRE, S3 8GG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TIMBERPLAY LTD. | ||
Legal Registered Office | ||
AIZELWOODS MILL NURSERY STREET SHEFFIELD YORKSHIRE S3 8GG Other companies in S3 | ||
Previous Names | ||
|
Company Number | 04124351 | |
---|---|---|
Company ID Number | 04124351 | |
Date formed | 2000-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB755496880 |
Last Datalog update: | 2025-01-05 06:07:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TIMBERPLAY (SCOTLAND) LTD | 5 South Charlotte Street Edinburgh MIDLOTHIAN EH2 4AN | Active | Company formed on the 2011-02-18 | |
![]() |
TIMBERPLAY PTY LTD | QLD 4214 | Active | Company formed on the 2008-03-05 |
![]() |
TIMBERPLAY IRELAND LIMITED | Platinum Suites, Unit 5B, Centrepoint, Liosban Industrial Estate, Tuam Road, Galway, GALWAY, H91D2FW, Ireland H91D2FW | Active | Company formed on the 2001-07-04 |
Officer | Role | Date Appointed |
---|---|---|
JON VINCENT HALLAM |
||
PAUL COLLINGS |
||
JON VINCENT HALLAM |
||
BEN HARBOTTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PETER COLLINGS |
Director | ||
HAROLD HARBOTTLE |
Director | ||
MARTYN SCHOLEY |
Director | ||
DAVID PETER COLLINGS |
Company Secretary | ||
PATRICIA PICKUP |
Company Secretary | ||
STEPHEN EMLYN PICKUP |
Director | ||
IGP CORPORATE NOMINEES LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLAYGARDEN DESIGN & RESOURCES LTD | Company Secretary | 2009-04-08 | CURRENT | 2009-04-08 | Active | |
EXPERIENCE VENTURES LTD | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2017-03-14 | |
PLAYGARDEN DESIGN & RESOURCES LTD | Director | 2009-04-08 | CURRENT | 2009-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | |
Cancellation of shares. Statement of capital on 2022-10-18 GBP 8,500 | ||
Cancellation of shares. Statement of capital on 2022-10-18 GBP 8,500 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-10-18 GBP 8,500 | |
CERTNM | Company name changed timber play LTD.\certificate issued on 27/10/22 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Collings on 2021-12-08 | |
PSC04 | Change of details for Mr Paul Collings as a person with significant control on 2021-12-08 | |
PSC04 | Change of details for Mr Paul Collings as a person with significant control on 2021-06-16 | |
CH01 | Director's details changed for Mr Paul Collings on 2021-06-16 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Collings as a person with significant control on 2019-12-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JON VINCENT HALLAM on 2019-12-12 | |
CH01 | Director's details changed for Mr Jon Vincent Hallam on 2019-12-12 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM Aizlewoods Mill Nursery Street Sheffield Yorkshire S3 8GG | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM Aizlewoods Mill Nursery Street Sheffield Yorkshire S3 8GG | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETER COLLINGS | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 10500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 10500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BEN HARBOTTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD HARBOTTLE | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Collings on 2015-12-08 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Collings on 2014-12-12 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for Mr Jon Vincent Halalm on 2013-01-07 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN SCHOLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 13/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JON VINCENT HALLAM / 11/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HAROLD HARBOTTLE | |
AP01 | DIRECTOR APPOINTED MR JON VINCENT HALALM | |
AP01 | DIRECTOR APPOINTED MR MARTYN SCHOLEY | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLINGS / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER COLLINGS / 13/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/05--------- £ SI 2500@1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/02; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: AIZLEWOODS MILL NURSERY STREET SHEFFIELD YORKSHIRE S3 8GG | |
287 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: ANSYM LODGE WATER LANE EGGBOROUGH GOOLE YORKSHIRE DN14 0PN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
123 | £ NC 1000/100000 12/06/01 | |
RES04 | NC INC ALREADY ADJUSTED 12/06/01 | |
88(2)R | AD 12/06/01--------- £ SI 15000@1=15000 £ IC 1000/16000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 423,057 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 6,777 |
Creditors and other liabilities
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 TIMBERPLAY LTD.
Called Up Share Capital | 2012-01-01 | £ 10,500 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 120,302 |
Current Assets | 2012-01-01 | £ 934,984 |
Debtors | 2012-01-01 | £ 764,232 |
Debtors Due After One Year | 2012-01-01 | £ 57,833 |
Fixed Assets | 2012-01-01 | £ 91,623 |
Stocks Inventory | 2012-01-01 | £ 50,450 |
Tangible Fixed Assets | 2012-01-01 | £ 41,175 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Norwich City Council | |
|
New Construction, Conversion & Renovation-non Main Contractor |
London Borough of Bexley | |
|
|
London Borough of Redbridge | |
|
Main Contract |
London Borough of Redbridge | |
|
Main Contract |
London Borough of Redbridge | |
|
Main Contract |
London Borough of Redbridge | |
|
Main Contract |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
Main Contract |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |