Timbmet Limited STOKE ON TRENT


Timbmet started in year 1995 as Private Limited Company with registration number 03009353. The Timbmet company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stoke On Trent at Hadleigh Business Park Grindley Lane. Postal code: ST11 9LW. Since 2004/10/12 Timbmet Limited is no longer carrying the name Timbmet Oxford.

The firm has 2 directors, namely Darren B., Christopher R.. Of them, Darren B., Christopher R. have been with the company the longest, being appointed on 19 January 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G51 4SH postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1126416 . It is located at 235 Bogmoor Road, Glasgow with a total of 10 carsand 10 trailers.

Timbmet Limited Address / Contact

Office Address Hadleigh Business Park Grindley Lane
Office Address2 Blythe Bridge
Town Stoke On Trent
Post code ST11 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03009353
Date of Incorporation Fri, 13th Jan 1995
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Darren B.

Position: Director

Appointed: 19 January 2017

Christopher R.

Position: Director

Appointed: 19 January 2017

Martyn M.

Position: Director

Appointed: 19 January 2017

Resigned: 16 March 2017

Nigel C.

Position: Director

Appointed: 23 July 2013

Resigned: 09 November 2022

Sean O.

Position: Director

Appointed: 23 July 2013

Resigned: 31 January 2019

Clive T.

Position: Director

Appointed: 23 July 2013

Resigned: 29 September 2017

Clive T.

Position: Secretary

Appointed: 30 April 2013

Resigned: 29 September 2017

Paul R.

Position: Director

Appointed: 08 February 2013

Resigned: 28 February 2017

Clive T.

Position: Director

Appointed: 29 November 2011

Resigned: 20 December 2011

Gillian P.

Position: Director

Appointed: 31 October 2007

Resigned: 16 December 2008

John D.

Position: Secretary

Appointed: 12 April 2006

Resigned: 30 April 2013

Brett T.

Position: Director

Appointed: 01 April 2005

Resigned: 31 October 2005

David G.

Position: Secretary

Appointed: 01 October 2002

Resigned: 12 April 2006

Jeremy B.

Position: Director

Appointed: 01 June 2001

Resigned: 31 March 2013

Francis C.

Position: Director

Appointed: 24 October 2000

Resigned: 18 December 2003

Francis G.

Position: Director

Appointed: 22 March 2000

Resigned: 29 October 2004

Neil B.

Position: Director

Appointed: 22 March 2000

Resigned: 30 April 2009

John C.

Position: Director

Appointed: 15 July 1999

Resigned: 27 May 2004

Stephen K.

Position: Director

Appointed: 15 July 1999

Resigned: 27 May 2004

John D.

Position: Director

Appointed: 27 August 1998

Resigned: 30 April 2013

Geoffrey P.

Position: Director

Appointed: 18 August 1998

Resigned: 11 April 2003

Barry T.

Position: Director

Appointed: 01 April 1997

Resigned: 07 October 1998

David S.

Position: Director

Appointed: 01 April 1997

Resigned: 31 May 2001

Simon F.

Position: Director

Appointed: 01 April 1997

Resigned: 19 January 2017

Rose K.

Position: Director

Appointed: 01 March 1995

Resigned: 07 April 2013

Geoffrey C.

Position: Secretary

Appointed: 01 March 1995

Resigned: 30 September 2002

Anthony J.

Position: Director

Appointed: 01 March 1995

Resigned: 22 May 2000

Dezider K.

Position: Director

Appointed: 01 March 1995

Resigned: 08 November 2009

Edward G.

Position: Director

Appointed: 01 March 1995

Resigned: 03 March 1999

Adrian S.

Position: Director

Appointed: 01 March 1995

Resigned: 07 April 2006

Cole And Cole (nominees) Limited

Position: Nominee Secretary

Appointed: 13 January 1995

Resigned: 01 March 1995

Cole And Cole Limited

Position: Nominee Director

Appointed: 13 January 1995

Resigned: 01 March 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Timbmet Group Limited from Stoke On Trent, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Simon F. This PSC has significiant influence or control over the company,.

Timbmet Group Limited

Hadleigh Business Park Grindley Lane, Blythe Bridge, Stoke On Trent, ST11 9LW, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00375704
Notified on 19 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon F.

Notified on 6 April 2016
Ceased on 19 January 2017
Nature of control: significiant influence or control

Company previous names

Timbmet Oxford October 12, 2004
Timbmet March 30, 2001
Timbmet (no. 2) April 1, 1995
Coleslaw 256 January 23, 1995

Transport Operator Data

235 Bogmoor Road
City Glasgow
Post code G51 4SH
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 3rd, November 2023
Free Download (30 pages)

Company search

Advertisements