Hymor Timber Limited SHEFFIELD


Hymor Timber started in year 1990 as Private Limited Company with registration number 02497289. The Hymor Timber company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Sheffield at C/o Arnold Laver & Co Ltd. Postal code: S2 4RJ.

The firm has 3 directors, namely Scott C., Richard M. and Patrick G.. Of them, Richard M., Patrick G. have been with the company the longest, being appointed on 26 February 2021 and Scott C. has been with the company for the least time - from 1 February 2024. As of 25 April 2024, there were 6 ex directors - Roger M., Jonathan G. and others listed below. There were no ex secretaries.

This company operates within the ST6 4HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265877 . It is located at Scotia Business Park, Scotia Road, Stoke-on-trent with a total of 4 carsand 2 trailers.

Hymor Timber Limited Address / Contact

Office Address C/o Arnold Laver & Co Ltd
Office Address2 Bramall Lane
Town Sheffield
Post code S2 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02497289
Date of Incorporation Mon, 30th Apr 1990
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Scott C.

Position: Director

Appointed: 01 February 2024

Richard M.

Position: Director

Appointed: 26 February 2021

Patrick G.

Position: Director

Appointed: 26 February 2021

Roger M.

Position: Director

Resigned: 26 February 2021

Joanne M.

Position: Secretary

Resigned: 26 February 2021

Jonathan G.

Position: Director

Appointed: 19 September 2023

Resigned: 01 February 2024

Robert B.

Position: Director

Appointed: 26 February 2021

Resigned: 19 September 2023

Neil M.

Position: Director

Appointed: 26 February 2021

Resigned: 07 March 2023

Joshua C.

Position: Director

Appointed: 26 February 2021

Resigned: 07 March 2023

Christopher H.

Position: Director

Appointed: 03 April 1995

Resigned: 26 February 2021

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is National Timber Group England Limited from South Yorkshire, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edward M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

National Timber Group England Limited

Bramall Lane Sheffield, South Yorkshire, S2 4RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10608445
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher H.

Notified on 12 April 2017
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Edward M.

Notified on 12 April 2017
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Roger M.

Notified on 12 April 2017
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1 188 4091 342 986     
Balance Sheet
Cash Bank On Hand 322 124486 950539 585514 265796 091 
Current Assets1 722 3171 923 4522 192 0312 273 2562 353 6742 399 5402 473 775
Debtors793 429843 182797 516876 432871 204718 7752 473 775
Net Assets Liabilities 1 342 9861 560 7301 728 5191 943 7692 105 5862 399 225
Other Debtors 55 53854 62256 57659 56959 932 
Property Plant Equipment 125 190129 912164 117143 148216 711 
Total Inventories 758 146907 565857 239968 205884 674 
Cash Bank In Hand177 288322 124     
Stocks Inventory751 600758 146     
Tangible Fixed Assets139 905125 190     
Reserves/Capital
Called Up Share Capital30 00030 000     
Profit Loss Account Reserve1 158 4091 312 986     
Shareholder Funds1 188 4091 342 986     
Other
Accrued Liabilities Deferred Income  20 04220 84720 59122 945 
Accumulated Depreciation Impairment Property Plant Equipment 389 638417 858456 127498 235545 976 
Amounts Owed By Related Parties      2 473 774
Average Number Employees During Period   28282817
Corporation Tax Payable  51 40346 41854 96825 89274 550
Creditors 682 902738 3097 1691 024470 09274 550
Finance Lease Liabilities Present Value Total   7 1691 0241 024 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 56436 75235 838 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -754 032
Increase From Depreciation Charge For Year Property Plant Equipment  36 97951 29944 95860 92823 334
Net Current Assets Liabilities1 077 0331 240 5501 453 7221 601 6061 827 9031 929 4482 399 225
Number Shares Issued Fully Paid  30 00030 000   
Other Creditors 21 01920 042  23 969 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 75913 0292 85013 1874 904
Other Disposals Property Plant Equipment  9 09115 5002 93214 6618 655
Other Taxation Social Security Payable 171 631171 964150 557130 019110 459 
Par Value Share 111   
Property Plant Equipment Gross Cost 514 827547 770620 244641 383762 687 
Provisions For Liabilities Balance Sheet Subtotal     40 573 
Taxation Including Deferred Taxation Balance Sheet Subtotal 22 75422 90430 03526 25840 573 
Total Additions Including From Business Combinations Property Plant Equipment  42 03487 97324 071135 965 
Total Assets Less Current Liabilities1 216 9381 365 7401 583 6341 765 7231 971 0512 146 1592 399 225
Trade Creditors Trade Payables 490 252546 303447 683314 048309 772 
Trade Debtors Trade Receivables 787 644742 894819 856811 635658 8431
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -564 406
Creditors Due After One Year3 333      
Creditors Due Within One Year645 284682 902     
Number Shares Allotted 30 000     
Provisions For Liabilities Charges25 19622 754     
Share Capital Allotted Called Up Paid30 00030 000     
Tangible Fixed Assets Additions 26 237     
Tangible Fixed Assets Cost Or Valuation488 591514 828     
Tangible Fixed Assets Depreciation348 686389 638     
Tangible Fixed Assets Depreciation Charged In Period 40 952     

Transport Operator Data

Scotia Business Park
Address Scotia Road
City Stoke-on-trent
Post code ST6 4HG
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
Free Download (8 pages)

Company search