Timbertek Limited CHULMLEIGH


Founded in 2002, Timbertek, classified under reg no. 04458641 is an active company. Currently registered at Unit 1G Backlane Industrial Estate EX18 7DQ, Chulmleigh the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Shebion R., Simeon R.. Of them, Simeon R. has been with the company the longest, being appointed on 11 June 2002 and Shebion R. has been with the company for the least time - from 1 December 2014. Currenlty, the company lists one former director, whose name is Raymond R. and who left the the company on 6 September 2013. In addition, there is one former secretary - Sophie R. who worked with the the company until 8 December 2010.

Timbertek Limited Address / Contact

Office Address Unit 1G Backlane Industrial Estate
Office Address2 Backlane
Town Chulmleigh
Post code EX18 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04458641
Date of Incorporation Tue, 11th Jun 2002
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Shebion R.

Position: Director

Appointed: 01 December 2014

Simeon R.

Position: Director

Appointed: 11 June 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2002

Resigned: 11 June 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 June 2002

Resigned: 11 June 2002

Raymond R.

Position: Director

Appointed: 11 June 2002

Resigned: 06 September 2013

Sophie R.

Position: Secretary

Appointed: 11 June 2002

Resigned: 08 December 2010

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Simeon R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Shebion R. This PSC owns 25-50% shares and has 25-50% voting rights.

Simeon R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Shebion R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth52 34483 69988 330       
Balance Sheet
Cash Bank On Hand   653442439  52 82412 235
Current Assets80 07551 92699 670214 810186 957167 355215 329228 535504 555292 650
Debtors74 14649 18493 13191 40542 94753 516  29 87078 517
Net Assets Liabilities   114 52173 35585 50669 90016 90260 779112 802
Other Debtors   15 21620 439   12 83673 873
Property Plant Equipment   202 066185 097190 687  180 539186 437
Total Inventories   122 752143 568113 400    
Cash Bank In Hand5 0297424 539       
Net Assets Liabilities Including Pension Asset Liability52 34483 69988 330       
Stocks Inventory9002 0002 000       
Tangible Fixed Assets96 924184 162196 277       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve23 18114 53619 167       
Shareholder Funds52 34483 69988 330       
Other
Accumulated Depreciation Impairment Property Plant Equipment   47 67866 45674 806  113 556125 600
Additions Other Than Through Business Combinations Property Plant Equipment    1 81028 510   17 942
Average Number Employees During Period     33555
Bank Borrowings Overdrafts   19 408    87 87569 375
Corporation Tax Payable   19 3917 441     
Creditors   32 1281 700272 536323 336106 919102 29580 041
Fixed Assets96 924184 162196 277  190 687177 599187 985180 539 
Income From Related Parties        480 000119 524
Increase From Depreciation Charge For Year Property Plant Equipment    18 77818 209   12 044
Net Current Assets Liabilities-4 004-24 332-41 167-38 980-97 673-105 181-107 699-64 164-5 96323 015
Number Shares Issued Fully Paid    1 000     
Other Creditors   12 7201 700   14 42010 666
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 859    
Other Disposals Property Plant Equipment     14 570    
Other Taxation Social Security Payable   10 8941 293   21 65013 305
Par Value Share 1  1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     240308585605 
Property Plant Equipment Gross Cost   249 743251 553265 493  294 095312 037
Provisions For Liabilities Balance Sheet Subtotal   16 43712 36913 431  11 50216 609
Total Assets Less Current Liabilities92 920159 830155 110163 08687 42485 50669 900123 821174 576209 452
Trade Creditors Trade Payables   49 01646 549   89 13916 846
Trade Debtors Trade Receivables   76 18922 508   17 0344 644
Creditors Due After One Year35 33261 38251 524       
Creditors Due Within One Year84 07976 258140 837       
Number Shares Allotted 1 000        
Provisions For Liabilities Charges5 24414 74915 256       
Revaluation Reserve28 16368 16368 163       
Secured Debts40 25236 03130 466       
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 55 33935 691       
Tangible Fixed Assets Cost Or Valuation124 209219 548237 617       
Tangible Fixed Assets Depreciation27 28534 32941 340       
Tangible Fixed Assets Depreciation Charged In Period 8 10117 481       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 470       
Tangible Fixed Assets Disposals  16 565       
Tangible Fixed Assets Increase Decrease From Revaluations 40 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements