You are here: bizstats.co.uk > a-z index > S list

S. V. Timber Ltd SOUTH YORKSHIRE


S. V. Timber started in year 2004 as Private Limited Company with registration number 05112363. The S. V. Timber company has been functioning successfully for 20 years now and its status is active. The firm's office is based in South Yorkshire at Bramall Lane. Postal code: S2 4RJ. Since 1st February 2007 S. V. Timber Ltd is no longer carrying the name Soar Valley Timber (midlands).

The firm has 3 directors, namely Scott C., Patrick G. and Richard M.. Of them, Patrick G., Richard M. have been with the company the longest, being appointed on 13 September 2022 and Scott C. has been with the company for the least time - from 1 February 2024. At the moment 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 DE7 8DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1141575 . It is located at S V Timber Ltd, 2 Magna Road, Wigston with a total of 2 cars.

S. V. Timber Ltd Address / Contact

Office Address Bramall Lane
Office Address2 Sheffield
Town South Yorkshire
Post code S2 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05112363
Date of Incorporation Mon, 26th Apr 2004
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (218 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Scott C.

Position: Director

Appointed: 01 February 2024

Patrick G.

Position: Director

Appointed: 13 September 2022

Richard M.

Position: Director

Appointed: 13 September 2022

Jonathan G.

Position: Director

Appointed: 19 September 2023

Resigned: 01 February 2024

Robert B.

Position: Director

Appointed: 13 September 2022

Resigned: 19 September 2023

Neil M.

Position: Director

Appointed: 13 September 2022

Resigned: 07 March 2023

Joshua C.

Position: Director

Appointed: 13 September 2022

Resigned: 07 March 2023

John J.

Position: Director

Appointed: 01 October 2013

Resigned: 13 September 2022

Mandy T.

Position: Secretary

Appointed: 19 September 2011

Resigned: 13 September 2022

Richard R.

Position: Director

Appointed: 06 April 2010

Resigned: 13 September 2022

Dan H.

Position: Secretary

Appointed: 04 April 2008

Resigned: 19 September 2011

Daniel H.

Position: Director

Appointed: 01 July 2006

Resigned: 19 September 2011

Neil A.

Position: Director

Appointed: 26 April 2004

Resigned: 04 April 2008

Stephen G.

Position: Director

Appointed: 26 April 2004

Resigned: 04 April 2008

Neil A.

Position: Secretary

Appointed: 26 April 2004

Resigned: 04 April 2008

Alex T.

Position: Director

Appointed: 26 April 2004

Resigned: 04 April 2008

John B.

Position: Director

Appointed: 26 April 2004

Resigned: 04 April 2008

Edward H.

Position: Director

Appointed: 26 April 2004

Resigned: 13 September 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is National Timber Group England Limited from North Yorkshire, England. This PSC is classified 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. Another one in the PSC register is Edward H. This PSC has significiant influence or control over the company,.

National Timber Group England Limited

Bramall Lane Sheffield, North 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 12 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward H.

Notified on 26 April 2017
Ceased on 13 September 2022
Nature of control: significiant influence or control

Company previous names

Soar Valley Timber (midlands) February 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth715 838912 6021 200 193     
Balance Sheet
Cash Bank On Hand  871 978908 0221 177 8961 183 5441 391 6722 792 741
Current Assets1 192 4311 392 3391 911 5182 217 4782 504 4972 909 1944 187 6506 200 758
Debtors769 430599 104707 321959 708831 8091 150 5251 422 8531 657 288
Net Assets Liabilities  1 200 1931 554 2952 056 2012 485 4843 575 9924 529 184
Other Debtors  11 67842 24129 127131 939126 234113 894
Property Plant Equipment  985 4301 018 0581 440 4631 524 3791 629 0881 722 880
Total Inventories  332 219349 748494 792575 125667 1251 044 729
Cash Bank In Hand244 271540 248871 978     
Net Assets Liabilities Including Pension Asset Liability715 838912 6021 200 193     
Stocks Inventory178 730252 987332 219     
Tangible Fixed Assets855 062866 870985 430     
Reserves/Capital
Called Up Share Capital230230230     
Profit Loss Account Reserve715 608912 3721 199 963     
Shareholder Funds715 838912 6021 200 193     
Other
Accumulated Depreciation Impairment Property Plant Equipment  160 317209 538265 571372 227497 953614 395
Additions Other Than Through Business Combinations Property Plant Equipment   81 849478 438366 166230 435241 184
Average Number Employees During Period   4146466259
Bank Borrowings Overdrafts  223 508185 700140 367   
Corporation Tax Payable  97 783127 810143 373119 438171 765242 470
Creditors  1 411 9991 425 8921 663 6341 766 2372 078 3693 233 525
Current Asset Investments      706 000706 000
Depreciation Expense Property Plant Equipment  24 66449 221    
Depreciation Rate Used For Property Plant Equipment   1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment       21 947
Disposals Property Plant Equipment     175 594 30 950
Increase From Depreciation Charge For Year Property Plant Equipment   49 22156 033106 656125 726138 389
Net Current Assets Liabilities167 142336 498499 470791 586840 8631 142 9572 109 2812 967 233
Number Shares Issued Fully Paid  111111
Other Creditors  292 76052 31372 99030 673101 843551 245
Other Taxation Social Security Payable  85 857122 42084 503125 748167 288168 652
Par Value Share 1111111
Property Plant Equipment Gross Cost  1 145 7471 227 5961 706 0341 896 6062 127 0412 337 275
Raw Materials  332 219349 748    
Taxation Including Deferred Taxation Balance Sheet Subtotal  61 19969 64984 758123 959137 392160 929
Total Assets Less Current Liabilities1 022 2041 203 3681 484 9001 809 6442 281 3262 649 0793 738 3694 690 113
Trade Creditors Trade Payables  935 5991 123 3491 362 7681 490 3781 637 4732 271 158
Trade Debtors Trade Receivables  695 594917 467802 6821 018 5861 296 6191 543 394
Creditors Due After One Year277 919259 424223 508     
Creditors Due Within One Year1 025 2891 055 8411 412 048     
Fixed Assets855 062866 870985 430     
Number Shares Allotted 11     
Provisions For Liabilities Charges28 44731 34261 199     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions 31 619145 360     
Tangible Fixed Assets Cost Or Valuation987 8731 007 1371 145 747     
Tangible Fixed Assets Depreciation132 811140 267160 317     
Tangible Fixed Assets Depreciation Charged In Period 19 81124 664     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 3554 614     
Tangible Fixed Assets Disposals 12 3556 750     

Transport Operator Data

S V Timber Ltd
Address 2 Magna Road
City Wigston
Post code LE18 4ZH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, November 2023
Free Download (44 pages)

Company search