Timberlink Limited MARKET DRAYTON


Timberlink started in year 1983 as Private Limited Company with registration number 01776927. The Timberlink company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Market Drayton at Sutton Road. Postal code: TF9 2JH.

Currently there are 5 directors in the the firm, namely Christopher B., Ruslan C. and Jamie J. and others. In addition one secretary - Denise B. - is with the company. 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 TF9 2JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0263476 . It is located at Sutton Road, Tern Hill, Market Drayton with a total of 6 carsand 3 trailers.

Timberlink Limited Address / Contact

Office Address Sutton Road
Office Address2 Tern Hill
Town Market Drayton
Post code TF9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01776927
Date of Incorporation Fri, 9th Dec 1983
Industry Sawmilling and planing of wood
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Christopher B.

Position: Director

Resigned:

Ruslan C.

Position: Director

Appointed: 14 October 2014

Jamie J.

Position: Director

Appointed: 09 December 2013

Scott W.

Position: Director

Appointed: 09 December 2013

Kirsty M.

Position: Director

Appointed: 09 December 2013

Denise B.

Position: Secretary

Appointed: 31 January 2000

John F.

Position: Director

Appointed: 09 October 2017

Resigned: 31 December 2021

Ian D.

Position: Director

Appointed: 09 December 2013

Resigned: 18 June 2021

Ian D.

Position: Director

Appointed: 01 May 2001

Resigned: 04 January 2008

Aldona S.

Position: Secretary

Appointed: 12 March 1999

Resigned: 31 January 2000

John H.

Position: Secretary

Appointed: 31 July 1996

Resigned: 12 March 1999

Dennis S.

Position: Director

Appointed: 20 July 1995

Resigned: 29 November 1995

John N.

Position: Director

Appointed: 01 January 1993

Resigned: 31 January 1994

Christopher B.

Position: Secretary

Appointed: 25 January 1991

Resigned: 31 July 1996

Evelyn B.

Position: Director

Appointed: 25 January 1991

Resigned: 31 July 1996

David B.

Position: Director

Appointed: 25 January 1991

Resigned: 31 July 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Christopher B. This PSC and has 75,01-100% shares.

Christopher B.

Notified on 9 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312020-12-312021-12-31
Net Worth1 083 7941 089 430  
Balance Sheet
Cash Bank On Hand  123 52245 200
Current Assets676 902752 4741 504 9541 980 849
Debtors386 580443 593537 972616 521
Net Assets Liabilities  1 960 4952 462 243
Property Plant Equipment  1 844 1862 036 806
Total Inventories  843 4601 319 128
Cash Bank In Hand6111 496  
Net Assets Liabilities Including Pension Asset Liability1 083 7941 089 430  
Stocks Inventory289 711307 385  
Tangible Fixed Assets1 595 3501 606 071  
Reserves/Capital
Called Up Share Capital1 1431 143  
Profit Loss Account Reserve653 642659 278  
Shareholder Funds1 083 7941 089 430  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -162 185-225 492
Accumulated Depreciation Impairment Property Plant Equipment  734 907805 174
Additions Other Than Through Business Combinations Property Plant Equipment   322 962
Average Number Employees During Period  2426
Creditors  569 381573 358
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -53 600
Disposals Property Plant Equipment   -60 075
Increase From Depreciation Charge For Year Property Plant Equipment   123 867
Net Current Assets Liabilities209 969384 866965 6921 373 266
Number Shares Issued Fully Paid  1 1431 143
Other Inventories  843 4601 319 128
Par Value Share 1 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  27 16132 931
Property Plant Equipment Gross Cost  2 579 0932 841 980
Provisions For Liabilities Balance Sheet Subtotal  117 817148 979
Total Assets Less Current Liabilities1 805 3191 990 9372 809 8783 410 072
Amount Specific Advance Or Credit Directors  -109 395-116 383
Amount Specific Advance Or Credit Made In Period Directors  -17 167-6 988
Creditors Due After One Year640 840820 787  
Creditors Due Within One Year466 933367 608  
Fixed Assets1 595 3501 606 071  
Instalment Debts Due After5 Years228 925317 611  
Number Shares Allotted1 1431 143  
Provisions For Liabilities Charges80 68580 720  
Revaluation Reserve385 669385 669  
Share Premium Account43 34043 340  
Value Shares Allotted1 1431 143  

Transport Operator Data

Sutton Road
Address Tern Hill
City Market Drayton
Post code TF9 2JH
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, March 2023
Free Download (8 pages)

Company search

Advertisements