BAYRAM TIMBER LIMITED

Register to unlock more data on OkredoRegister

BAYRAM TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03995988

Incorporation date

17/05/2000

Size

Full

Contacts

Registered address

Registered address

Gibson Lane, Melton, North Ferriby, East Yorkshire HU14 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon23/12/2025
Change of details for Bsw Timber Limited as a person with significant control on 2025-12-23
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Director's details changed for Mr Alan Graham Milne on 2025-01-13
dot icon27/06/2025
Termination of appointment of Ian William Jordan as a secretary on 2025-06-27
dot icon27/06/2025
Termination of appointment of Ian William Jordan as a director on 2025-06-27
dot icon01/05/2025
Resolutions
dot icon01/05/2025
Solvency Statement dated 01/05/25
dot icon01/05/2025
Statement of capital on 2025-05-01
dot icon01/05/2025
Statement by Directors
dot icon25/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon16/04/2024
Termination of appointment of Christopher John Husband as a director on 2024-04-12
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Geoffrey Goodwin as a director on 2023-08-31
dot icon02/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-04-19 with updates
dot icon04/01/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon12/10/2021
Statement of capital on 2008-05-24
dot icon08/10/2021
Satisfaction of charge 6 in full
dot icon08/10/2021
Satisfaction of charge 039959880009 in full
dot icon10/08/2021
Termination of appointment of John Andrew Grace as a director on 2021-07-31
dot icon23/07/2021
Second filing of the annual return made up to 2016-05-17
dot icon16/06/2021
Memorandum and Articles of Association
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Change of share class name or designation
dot icon14/06/2021
Notification of Bsw Timber Limited as a person with significant control on 2021-05-28
dot icon14/06/2021
Cessation of Geoffrey Goodwin as a person with significant control on 2021-05-28
dot icon14/06/2021
Appointment of Mr John Bruce Mckay as a director on 2021-05-28
dot icon14/06/2021
Appointment of Mr Alan Graham Milne as a director on 2021-05-28
dot icon03/06/2021
Current accounting period shortened from 2021-10-31 to 2021-09-30
dot icon24/05/2021
Second filing of Confirmation Statement dated 2021-04-19
dot icon24/05/2021
Second filing of Confirmation Statement dated 2019-05-17
dot icon19/05/2021
Satisfaction of charge 039959880010 in full
dot icon17/05/2021
Satisfaction of charge 8 in full
dot icon29/04/2021
Full accounts made up to 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon28/07/2020
Full accounts made up to 2019-10-31
dot icon23/07/2020
Registration of charge 039959880010, created on 2020-07-22
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon07/06/2019
Full accounts made up to 2018-10-31
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon01/11/2018
Director's details changed for Geoffrey Goodwin on 2018-11-01
dot icon01/11/2018
Director's details changed for Christopher John Husband on 2018-11-01
dot icon01/11/2018
Director's details changed for John Andrew Grace on 2018-11-01
dot icon01/11/2018
Director's details changed for Geoffrey Goodwin on 2018-11-01
dot icon01/11/2018
Appointment of Mr Ian William Jordan as a director on 2018-11-01
dot icon26/07/2018
Full accounts made up to 2017-10-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon26/05/2017
Full accounts made up to 2016-10-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon03/05/2016
Full accounts made up to 2015-10-31
dot icon15/07/2015
Full accounts made up to 2014-10-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon22/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-10-31
dot icon23/04/2014
Registration of charge 039959880009
dot icon23/04/2014
Satisfaction of charge 7 in full
dot icon08/08/2013
Termination of appointment of Anthony Clarke as a director
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-10-31
dot icon24/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon12/04/2012
Full accounts made up to 2011-10-31
dot icon20/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-10-31
dot icon05/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/05/2010
Director's details changed for Geoffrey Goodwin on 2010-05-17
dot icon18/05/2010
Director's details changed for John Andrew Grace on 2010-05-17
dot icon18/05/2010
Director's details changed for Christopher John Husband on 2010-05-17
dot icon18/05/2010
Director's details changed for Anthony David Clarke on 2010-05-17
dot icon22/03/2010
Full accounts made up to 2009-10-31
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon29/05/2009
Return made up to 17/05/09; full list of members
dot icon28/05/2009
Location of register of members
dot icon28/05/2009
Location of debenture register
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/07/2008
Gbp ic 100000/10000\24/05/08\gbp sr 90000@1=90000\
dot icon02/06/2008
Return made up to 17/05/08; full list of members
dot icon02/06/2008
Location of register of members
dot icon01/05/2008
Accounts for a medium company made up to 2007-10-31
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon04/06/2007
Return made up to 17/05/07; full list of members
dot icon18/04/2007
Accounts for a medium company made up to 2006-10-31
dot icon30/05/2006
Return made up to 17/05/06; full list of members
dot icon25/04/2006
Accounts for a medium company made up to 2005-10-31
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Return made up to 17/05/05; full list of members
dot icon23/05/2005
Location of register of members
dot icon20/05/2005
Particulars of mortgage/charge
dot icon26/01/2005
Accounts for a medium company made up to 2004-10-31
dot icon07/06/2004
Full accounts made up to 2003-10-31
dot icon25/05/2004
Return made up to 17/05/04; full list of members
dot icon27/07/2003
Registered office changed on 27/07/03 from: gibson lane, melton, north ferriby, east yorkshire HU14 2HE
dot icon26/07/2003
Return made up to 17/05/03; full list of members
dot icon12/06/2003
Accounts for a medium company made up to 2002-10-31
dot icon10/06/2003
Director's particulars changed
dot icon30/05/2002
Return made up to 17/05/02; full list of members
dot icon30/04/2002
Resolutions
dot icon04/04/2002
Memorandum and Articles of Association
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon15/02/2002
Accounts for a medium company made up to 2001-10-31
dot icon31/05/2001
Return made up to 17/05/01; full list of members
dot icon15/02/2001
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon08/08/2000
Particulars of mortgage/charge
dot icon28/07/2000
Memorandum and Articles of Association
dot icon25/07/2000
Particulars of mortgage/charge
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Ad 10/07/00--------- £ si 99999@1=99999 £ ic 1/100000
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
£ nc 100000/190000 10/07/00
dot icon17/07/2000
New director appointed
dot icon13/06/2000
Registered office changed on 13/06/00 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon17/05/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

160
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,727,520.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
160
9.92M
-
0.00
1.73M
-
2021
160
9.92M
-
0.00
1.73M
-

Employees

2021

Employees

160 Ascended- *

Net Assets(GBP)

9.92M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.73M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Alan Graham
Director
28/05/2021 - Present
72
Jordan, Ian William
Secretary
31/10/2001 - 27/06/2025
-
Mckay, John Bruce
Director
28/05/2021 - Present
3
Jordan, Ian William
Director
01/11/2018 - 27/06/2025
1
Goodwin, Geoffrey
Director
17/05/2000 - 31/08/2023
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BAYRAM TIMBER LIMITED

BAYRAM TIMBER LIMITED is an(a) Active company incorporated on 17/05/2000 with the registered office located at Gibson Lane, Melton, North Ferriby, East Yorkshire HU14 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 160 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYRAM TIMBER LIMITED?

toggle

BAYRAM TIMBER LIMITED is currently Active. It was registered on 17/05/2000 .

Where is BAYRAM TIMBER LIMITED located?

toggle

BAYRAM TIMBER LIMITED is registered at Gibson Lane, Melton, North Ferriby, East Yorkshire HU14 3HF.

What does BAYRAM TIMBER LIMITED do?

toggle

BAYRAM TIMBER LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

How many employees does BAYRAM TIMBER LIMITED have?

toggle

BAYRAM TIMBER LIMITED had 160 employees in 2021.

What is the latest filing for BAYRAM TIMBER LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with updates.