Timb-ply Limited MACCLESFIELD


Timb-ply started in year 1994 as Private Limited Company with registration number 02955644. The Timb-ply company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Macclesfield at Westminster House. Postal code: SK10 1BX.

The company has one director. Donald G., appointed on 5 August 1994. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex secretaries - Judy E., Nicola C. and others listed below. There were no ex directors.

This company operates within the SK6 2SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0293072 . It is located at Unit 7, Far Cromwell Road, Stockport with a total of 6 cars.

Timb-ply Limited Address / Contact

Office Address Westminster House
Office Address2 10 Westminster Road
Town Macclesfield
Post code SK10 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02955644
Date of Incorporation Thu, 4th Aug 1994
Industry Manufacture of veneer sheets and wood-based panels
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Donald G.

Position: Director

Appointed: 05 August 1994

Judy E.

Position: Secretary

Appointed: 03 August 2001

Resigned: 18 May 2017

Nicola C.

Position: Secretary

Appointed: 05 August 1994

Resigned: 03 August 2001

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1994

Resigned: 05 August 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 04 August 1994

Resigned: 05 August 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Donald G. This PSC and has 75,01-100% shares.

Donald G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth298 073333 616445 497528 679      
Balance Sheet
Cash Bank On Hand    97 384124 313239 685603 627627 963581 367
Current Assets669 039702 963854 102897 8131 015 166894 739901 5001 814 0502 389 4082 129 526
Debtors583 402548 689706 756750 027837 243690 764578 1701 069 2231 566 4451 247 159
Net Assets Liabilities    535 815587 092673 420847 1031 165 4951 400 653
Other Debtors    59 01590 74421 99797 57434 35186 570
Property Plant Equipment    68 38153 68879 822135 228220 168234 070
Total Inventories    80 53979 66283 645141 200195 000301 000
Cash Bank In Hand19 52130 02752 59951 562      
Intangible Fixed Assets510 000510 000510 000510 000      
Net Assets Liabilities Including Pension Asset Liability298 073333 616445 497528 679      
Stocks Inventory66 116124 24794 74796 224      
Tangible Fixed Assets45 02045 10738 563100 292      
Reserves/Capital
Called Up Share Capital10101010      
Profit Loss Account Reserve298 063333 606445 487528 669      
Shareholder Funds298 073333 616445 497528 679      
Other
Accumulated Depreciation Impairment Property Plant Equipment    189 354205 729220 827258 073293 541364 268
Bank Borrowings Overdrafts    54 64693 68874 513385 262315 551202 028
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    42 79632 098    
Corporation Tax Payable    53 14656 495    
Creditors    5 4821 20510 897390 526423 839303 032
Dividends Paid On Shares    510 000     
Fixed Assets555 020555 107548 563610 292578 381563 688589 822645 228730 168744 070
Increase From Depreciation Charge For Year Property Plant Equipment     16 37515 09837 24635 46870 727
Intangible Assets    510 000510 000510 000510 000510 000510 000
Intangible Assets Gross Cost    510 000510 000510 000510 000510 000 
Net Current Assets Liabilities-191 379-216 149-98 51612 092-30 65532 701105 564614 632880 8861 002 496
Other Creditors    5 48288 41272 637385 26233 2387 847
Other Taxation Social Security Payable    74 78277 744116 971115 154173 487132 496
Property Plant Equipment Gross Cost    257 734259 417300 649393 301513 709598 338
Provisions For Liabilities Balance Sheet Subtotal    6 4298 09211 06922 23121 72042 881
Total Additions Including From Business Combinations Property Plant Equipment     1 68341 23292 652120 40884 629
Total Assets Less Current Liabilities363 641338 958450 047622 384547 726596 389695 3861 259 8601 611 0541 746 566
Trade Creditors Trade Payables    746 155595 693522 0031 002 3931 164 557832 700
Trade Debtors Trade Receivables    778 228600 020556 173971 6491 532 0941 160 589
Amount Specific Advance Or Credit Directors    9 1743 58421 33797 113  
Amount Specific Advance Or Credit Made In Period Directors      21 337105 776  
Amount Specific Advance Or Credit Repaid In Period Directors     5 5903 58430 00097 113 
Average Number Employees During Period     1416161317
Finance Lease Liabilities Present Value Total     1 20510 8975 264108 288101 004
Creditors Due After One Year59 273  80 350      
Creditors Due Within One Year860 418919 112952 618885 721      
Intangible Fixed Assets Cost Or Valuation510 000510 000510 000510 000      
Number Shares Allotted 101010      
Par Value Share 111      
Provisions For Liabilities Charges6 2955 3424 55013 355      
Share Capital Allotted Called Up Paid10101010      
Tangible Fixed Assets Additions 14 4984 43793 278      
Tangible Fixed Assets Cost Or Valuation130 145141 943146 380239 658      
Tangible Fixed Assets Depreciation85 12596 836107 817139 366      
Tangible Fixed Assets Depreciation Charged In Period 13 90510 98131 549      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 194        
Tangible Fixed Assets Disposals 2 700        

Transport Operator Data

Unit 7
Address Far Cromwell Road , Bredbury Park Industrial Estate , Bredbury
City Stockport
Post code SK6 2SE
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, January 2024
Free Download (8 pages)

Company search