A.K. TIMMS & SONS LIMITED

Register to unlock more data on OkredoRegister

A.K. TIMMS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01376504

Incorporation date

03/07/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

80-82 Station Road, Brize Norton, Oxon OX18 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon18/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon17/03/2026
Director's details changed for Mr Jeffrey Graham Timms on 2026-03-13
dot icon17/03/2026
Director's details changed for Mr Philip Arthur Timms on 2026-03-13
dot icon17/03/2026
Director's details changed for Mr Andrew Richard Timms on 2026-03-12
dot icon17/11/2025
Director's details changed for Mr Andrew Richard Timms on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Jeffrey Graham Timms on 2025-11-17
dot icon17/11/2025
Change of details for Mr Andrew Richard Timms as a person with significant control on 2025-11-17
dot icon17/11/2025
Change of details for Mr Jeffrey Graham Timms as a person with significant control on 2025-11-17
dot icon06/11/2025
Director's details changed for Mr Jeffrey Graham Timms on 2025-11-06
dot icon06/11/2025
Change of details for Mr Jeffrey Graham Timms as a person with significant control on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Jeffrey Graham Timms on 2025-11-06
dot icon08/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon06/01/2025
Appointment of Mr Mark Edward Timms as a director on 2025-01-01
dot icon21/11/2024
Confirmation statement made on 2024-07-01 with updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-01-31 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon04/09/2020
Accounts for a small company made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon11/06/2019
Accounts for a small company made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon02/07/2018
Accounts for a small company made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon07/06/2017
Accounts for a small company made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon06/05/2016
Accounts for a small company made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Andrew Richard Timms as a director on 2015-03-10
dot icon09/04/2015
Appointment of Mrs Deborah Jane Merriman as a director on 2015-03-10
dot icon09/04/2015
Appointment of Mrs Jacqueline Margaret Bellenger as a director on 2015-03-10
dot icon24/03/2015
Accounts for a small company made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon20/03/2014
Accounts for a small company made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon16/04/2013
Accounts for a small company made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon04/05/2012
Accounts for a small company made up to 2011-12-31
dot icon31/01/2012
Termination of appointment of Kathleen Timms as a director
dot icon12/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon12/10/2011
Secretary's details changed for Jacqueline Margaret Bellenger on 2011-07-29
dot icon07/03/2011
Accounts for a small company made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon23/03/2010
Accounts for a small company made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon09/10/2009
Director's details changed for Kathleen Mary Timms on 2009-10-08
dot icon08/10/2009
Director's details changed for Philip Arthur Timms on 2009-10-08
dot icon08/10/2009
Director's details changed for Jeffrey Graham Timms on 2009-10-08
dot icon24/02/2009
Accounts for a small company made up to 2008-12-31
dot icon21/10/2008
Return made up to 07/10/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon11/10/2007
Return made up to 07/10/07; full list of members
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 07/10/06; full list of members
dot icon23/10/2006
Registered office changed on 23/10/06 from: 80-82 station road brize norton oxon OX8 3QB
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon07/10/2005
Return made up to 07/10/05; full list of members
dot icon07/10/2005
Registered office changed on 07/10/05 from: station road brize norton oxon OX8 3QB
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon21/10/2004
Return made up to 07/10/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Return made up to 07/10/03; full list of members
dot icon18/10/2002
Return made up to 07/10/02; full list of members
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon24/10/2001
Return made up to 07/10/01; full list of members
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon24/10/2000
Return made up to 07/10/00; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon21/10/1999
Return made up to 07/10/99; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 07/10/98; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Return made up to 07/10/97; no change of members
dot icon13/11/1996
Return made up to 07/10/96; no change of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Return made up to 07/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/10/1994
Return made up to 07/10/94; no change of members
dot icon12/10/1993
Accounts for a small company made up to 1992-12-31
dot icon12/10/1993
Return made up to 07/10/93; no change of members
dot icon16/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/10/1992
Resolutions
dot icon16/10/1992
Resolutions
dot icon16/10/1992
Return made up to 07/10/92; full list of members
dot icon01/02/1992
Accounts for a small company made up to 1990-12-31
dot icon01/02/1992
Return made up to 22/01/92; full list of members
dot icon29/01/1991
Accounts for a small company made up to 1989-12-31
dot icon29/01/1991
Return made up to 22/01/91; full list of members
dot icon01/02/1990
Return made up to 11/01/90; full list of members
dot icon18/01/1990
Accounts for a small company made up to 1988-12-30
dot icon26/04/1989
Accounts for a small company made up to 1987-12-31
dot icon26/04/1989
Return made up to 20/04/89; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1986-12-31
dot icon12/05/1988
Return made up to 26/04/88; full list of members
dot icon23/04/1987
Accounts for a small company made up to 1985-12-31
dot icon23/04/1987
Return made up to 21/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Accounts for a small company made up to 1984-12-31
dot icon13/06/1986
Return made up to 11/06/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
4.31M
-
0.00
1.28M
-
2022
29
4.50M
-
0.00
1.33M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellenger, Jacqueline Margaret
Secretary
23/09/2005 - Present
-
Mr Andrew Richard Timms
Director
10/03/2015 - Present
-
Mrs Jacqueline Margaret Bellenger
Director
10/03/2015 - Present
-
Mrs Deborah Jane Merriman
Director
10/03/2015 - Present
-
Timms, Mark Edward
Director
01/01/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.K. TIMMS & SONS LIMITED

A.K. TIMMS & SONS LIMITED is an(a) Active company incorporated on 03/07/1978 with the registered office located at 80-82 Station Road, Brize Norton, Oxon OX18 3QB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.K. TIMMS & SONS LIMITED?

toggle

A.K. TIMMS & SONS LIMITED is currently Active. It was registered on 03/07/1978 .

Where is A.K. TIMMS & SONS LIMITED located?

toggle

A.K. TIMMS & SONS LIMITED is registered at 80-82 Station Road, Brize Norton, Oxon OX18 3QB.

What does A.K. TIMMS & SONS LIMITED do?

toggle

A.K. TIMMS & SONS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for A.K. TIMMS & SONS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-14 with no updates.