Company NameTimber Services Ltd.
Company StatusActive
Company Number03056349
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NamePhilip Leigh Babington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMichael Green
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Matthew James Sanders
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameMichael Green
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameVincent Norman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sunningdale Drive
Irlam
Manchester
Lancashire
M44 6WH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Matthew Sanders
33.33%
Ordinary
25 at £1Michael Green
33.33%
Ordinary
25 at £1Philip Babington
33.33%
Ordinary

Financials

Year2014
Net Worth£43,813
Cash£901
Current Liabilities£14,279

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

27 August 2006Delivered on: 5 September 2006
Satisfied on: 26 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a media house horsleys field industrial estate king's lynn norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

29 January 2024Micro company accounts made up to 30 June 2023 (5 pages)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
26 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
18 December 2017Registered office address changed from Holland House 1 Oakfield Sale Cheshire M33 1NB to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1 Oakfield Sale Cheshire M33 1NB to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
19 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 75
(4 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 75
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 75
(4 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 75
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 75
(4 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 75
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 May 2011Secretary's details changed for Michael Green on 1 January 2011 (1 page)
21 May 2011Director's details changed for Philip Leigh Babington on 1 January 2011 (2 pages)
21 May 2011Director's details changed for Michael Green on 1 January 2011 (2 pages)
21 May 2011Secretary's details changed for Michael Green on 1 January 2011 (1 page)
21 May 2011Director's details changed for Matthew James Sanders on 1 January 2011 (2 pages)
21 May 2011Director's details changed for Philip Leigh Babington on 1 January 2011 (2 pages)
21 May 2011Secretary's details changed for Michael Green on 1 January 2011 (1 page)
21 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
21 May 2011Director's details changed for Michael Green on 1 January 2011 (2 pages)
21 May 2011Director's details changed for Matthew James Sanders on 1 January 2011 (2 pages)
21 May 2011Director's details changed for Matthew James Sanders on 1 January 2011 (2 pages)
21 May 2011Director's details changed for Philip Leigh Babington on 1 January 2011 (2 pages)
21 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
21 May 2011Director's details changed for Michael Green on 1 January 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 May 2010Director's details changed for Matthew James Sanders on 31 October 2009 (2 pages)
27 May 2010Director's details changed for Michael Green on 31 October 2009 (2 pages)
27 May 2010Director's details changed for Michael Green on 31 October 2009 (2 pages)
27 May 2010Director's details changed for Matthew James Sanders on 31 October 2009 (2 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Philip Leigh Babington on 31 October 2009 (2 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Philip Leigh Babington on 31 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 November 2008Gbp ic 100/75\06/06/08\gbp sr 25@1=25\ (2 pages)
4 November 2008Gbp ic 100/75\06/06/08\gbp sr 25@1=25\ (2 pages)
29 October 2008Appointment terminated director vincent norman (1 page)
29 October 2008Appointment terminated director vincent norman (1 page)
11 June 2008Return made up to 15/05/08; full list of members (5 pages)
11 June 2008Return made up to 15/05/08; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 June 2007Return made up to 15/05/07; no change of members (8 pages)
27 June 2007Return made up to 15/05/07; no change of members (8 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
20 June 2006Return made up to 15/05/06; full list of members (9 pages)
20 June 2006Return made up to 15/05/06; full list of members (9 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 June 2005Return made up to 15/05/05; full list of members (9 pages)
16 June 2005Return made up to 15/05/05; full list of members (9 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 June 2004Return made up to 15/05/04; full list of members (9 pages)
23 June 2004Return made up to 15/05/04; full list of members (9 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 June 2001Return made up to 15/05/01; full list of members (8 pages)
4 June 2001Return made up to 15/05/01; full list of members (8 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 May 2000Return made up to 15/05/00; full list of members (8 pages)
30 May 2000Return made up to 15/05/00; full list of members (8 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 June 1999Return made up to 15/05/99; full list of members (6 pages)
16 June 1999Return made up to 15/05/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 May 1997Return made up to 15/05/97; no change of members (4 pages)
19 May 1997Return made up to 15/05/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 June 1996Return made up to 15/05/96; full list of members (6 pages)
6 June 1996Return made up to 15/05/96; full list of members (6 pages)
5 July 1995Accounting reference date notified as 30/06 (1 page)
5 July 1995Accounting reference date notified as 30/06 (1 page)
5 July 1995Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1995Secretary resigned (2 pages)
18 May 1995Secretary resigned (2 pages)
15 May 1995Incorporation (30 pages)
15 May 1995Incorporation (30 pages)