Timbco (UK) Limited ROMSEY


Timbco (UK) started in year 2000 as Private Limited Company with registration number 03985144. The Timbco (UK) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Romsey at Oakdene Farm, Whinwhistle Road. Postal code: SO51 6BH.

The firm has 2 directors, namely Katherine W., Scott W.. Of them, Scott W. has been with the company the longest, being appointed on 1 May 2013 and Katherine W. has been with the company for the least time - from 22 February 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nigel C. who worked with the the firm until 5 December 2012.

This company operates within the SO51 6BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0225997 . It is located at Oakdene Farm, Whinwhistle Road, Romsey with a total of 2 cars.

Timbco (UK) Limited Address / Contact

Office Address Oakdene Farm, Whinwhistle Road
Office Address2 East Wellow
Town Romsey
Post code SO51 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03985144
Date of Incorporation Wed, 3rd May 2000
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th April
Company age 24 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 Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Katherine W.

Position: Director

Appointed: 22 February 2018

Scott W.

Position: Director

Appointed: 01 May 2013

Ian S.

Position: Director

Appointed: 05 December 2019

Resigned: 26 October 2022

Ian S.

Position: Director

Appointed: 03 May 2000

Resigned: 24 January 2020

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2000

Resigned: 03 May 2000

Nigel C.

Position: Secretary

Appointed: 03 May 2000

Resigned: 05 December 2012

Nigel C.

Position: Director

Appointed: 03 May 2000

Resigned: 05 December 2012

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 03 May 2000

Resigned: 03 May 2000

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we found, there is Scott W. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Ian S. This PSC owns 25-50% shares. Moving on, there is Ian S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Scott W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ian S.

Notified on 6 April 2016
Ceased on 26 October 2022
Nature of control: 25-50% shares

Ian S.

Notified on 6 April 2016
Ceased on 24 January 2020
Nature of control: 25-50% shares

Katherine W.

Notified on 5 April 2018
Ceased on 5 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth19936 730        
Balance Sheet
Cash Bank On Hand  114 40486 726104 438157 580119 958208 836222 276154 713
Current Assets130 944245 717355 731419 151405 754426 289304 841441 784513 712362 256
Debtors88 180112 452192 572283 670247 016192 209103 684153 148204 136123 043
Net Assets Liabilities  85 454140 683135 990116 69184 91567 98139 28058 224
Other Debtors   82 38744 47715 3512 5961 191644486
Property Plant Equipment  27 72132 29525 2619 3098 3226 2414 680 
Total Inventories  48 75548 75554 30076 50081 20079 80087 30084 500
Cash Bank In Hand28 63991 705        
Net Assets Liabilities Including Pension Asset Liability19936 730        
Stocks Inventory14 12541 560        
Tangible Fixed Assets10 69521 905        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve19736 728        
Shareholder Funds19936 730        
Other
Accrued Liabilities Deferred Income  14 98916 949      
Accumulated Depreciation Impairment Property Plant Equipment  56 08562 11669 53360 65053 13755 21856 77957 947
Additions Other Than Through Business Combinations Property Plant Equipment   29 542      
Corporation Tax Payable  33 07341 923      
Corporation Tax Recoverable   10 426      
Creditors  15 16722 73219 525318 907228 24945 30037 348270 079
Finance Lease Liabilities Present Value Total  15 16722 73219 525     
Increase From Depreciation Charge For Year Property Plant Equipment   10 7658 4213 1021 9402 0811 5611 168
Net Current Assets Liabilities-9 07618 97574 415133 809130 254107 38276 593107 04071 94892 177
Other Creditors  20 62614 31726 05026 74726 28527 93849 32213 284
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 734      
Other Disposals Property Plant Equipment   18 936      
Other Taxation Social Security Payable  16 30915 54153 15346 15231 99266 34852 27366 111
Prepayments Accrued Income  9 4282 457      
Property Plant Equipment Gross Cost  83 80594 41194 79469 95961 45961 45961 459 
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 5152 689      
Total Assets Less Current Liabilities1 61940 880102 136166 104155 515116 69184 915113 28176 62895 689
Trade Creditors Trade Payables  193 265193 803193 091246 008169 972235 758330 011185 724
Trade Debtors Trade Receivables  183 144188 400202 539176 858101 088151 957203 492122 557
Amount Specific Advance Or Credit Directors430430 32 08032 080     
Amount Specific Advance Or Credit Made In Period Directors   32 080      
Amount Specific Advance Or Credit Repaid In Period Directors     32 080    
Average Number Employees During Period   6666877
Bank Borrowings Overdrafts       45 30037 34837 465
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 00411 9859 453   
Disposals Property Plant Equipment    1 22127 39511 500   
Nominal Value Shares Issued Specific Share Issue    0     
Number Shares Issued But Not Fully Paid    12     
Number Shares Issued Fully Paid     1212121250
Number Shares Issued Specific Share Issue    12     
Par Value Share 1  002200
Provisions For Liabilities Balance Sheet Subtotal   2 689      
Total Additions Including From Business Combinations Property Plant Equipment    1 6042 5603 000   
Creditors Due Within One Year140 020226 742        
Fixed Assets10 69521 905        
Number Shares Allotted 2        
Provisions For Liabilities Charges1 4204 150        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 19 524        
Tangible Fixed Assets Cost Or Valuation52 22462 910        
Tangible Fixed Assets Depreciation41 52941 005        
Tangible Fixed Assets Depreciation Charged In Period 7 303        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 827        
Tangible Fixed Assets Disposals 8 838        

Transport Operator Data

Oakdene Farm
Address Whinwhistle Road , East Wellow
City Romsey
Post code SO51 6BH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 11th, January 2024
Free Download (10 pages)

Company search

Advertisements