NATIONAL TIMBER GROUP ENGLAND LIMITED

Register to unlock more data on OkredoRegister

NATIONAL TIMBER GROUP ENGLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10608445

Incorporation date

08/02/2017

Size

Full

Contacts

Registered address

Registered address

Suite 3 Avery House 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2017)
dot icon16/02/2026
Information not on the register An AM03 form was removed on 16/02/2026 as it is no longer considered to form part of the register.
dot icon09/02/2026
Notice of deemed approval of proposals
dot icon04/02/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon23/01/2026
Statement of administrator's proposal
dot icon23/01/2026
Statement of administrator's proposal
dot icon01/12/2025
Appointment of an administrator
dot icon01/12/2025
Registered office address changed from Bramall Lane Sheffield South Yorkshire S2 4RJ United Kingdom to Suite 3 Avery House 69 North Street Brighton BN41 1DH on 2025-12-01
dot icon27/06/2025
Appointment of Mr Mark Robert Graham as a director on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Mark Robert Graham on 2025-06-27
dot icon16/05/2025
Termination of appointment of Jonathan Edward Gatfield as a director on 2025-05-13
dot icon03/03/2025
Termination of appointment of Richard Geoffrey Myatt as a director on 2025-02-13
dot icon03/03/2025
Appointment of Mr Daniel Richard Scott as a director on 2025-02-13
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon24/01/2025
Appointment of Mr Joshua James Shipley as a director on 2025-01-13
dot icon24/01/2025
Appointment of Mr Paul Henry Procyk as a director on 2025-01-13
dot icon23/01/2025
Full accounts made up to 2023-12-31
dot icon17/01/2025
Termination of appointment of Maria Mikhailova as a director on 2025-01-13
dot icon17/01/2025
Termination of appointment of Andrew David Steel as a director on 2025-01-13
dot icon14/01/2025
Registration of charge 106084450010, created on 2025-01-13
dot icon14/01/2025
Registration of charge 106084450011, created on 2025-01-13
dot icon17/12/2024
Registration of charge 106084450009, created on 2024-12-12
dot icon07/11/2024
Registration of charge 106084450008, created on 2024-11-06
dot icon01/11/2024
Termination of appointment of Edward Holder as a director on 2024-09-13
dot icon09/09/2024
Appointment of Mr Edward Holder as a director on 2024-09-02
dot icon09/09/2024
Appointment of Mr Jonathan Gatfield as a director on 2024-06-30
dot icon09/09/2024
Appointment of Ms Maria Mikhailova as a director on 2024-06-30
dot icon09/09/2024
Appointment of Mr Andrew David Steel as a director on 2024-06-30
dot icon06/09/2024
Termination of appointment of Scott Cairns as a director on 2024-06-30
dot icon06/09/2024
Termination of appointment of Patrick Guest as a director on 2024-06-30
dot icon15/02/2024
Appointment of Mr Scott Cairns as a director on 2024-02-01
dot icon15/02/2024
Termination of appointment of Jonathan Edward Gatfield as a director on 2024-02-01
dot icon15/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon20/10/2023
Appointment of Jonathan Edward Gatfield as a director on 2023-09-19
dot icon20/10/2023
Termination of appointment of Robert Todd Barclay as a director on 2023-09-19
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon26/04/2023
Cessation of Arnold Laver Holdings Ltd as a person with significant control on 2023-01-31
dot icon26/04/2023
Notification of National Timber Group Midco Limited as a person with significant control on 2023-01-31
dot icon31/03/2023
Certificate of change of name
dot icon20/03/2023
Termination of appointment of Joshua Mark Chilton as a director on 2023-03-07
dot icon20/03/2023
Termination of appointment of Neil Andrew Mcgill as a director on 2023-03-07
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Satisfaction of charge 106084450004 in full
dot icon11/05/2022
Satisfaction of charge 106084450005 in full
dot icon12/04/2022
Registration of charge 106084450007, created on 2022-04-08
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon09/10/2021
Satisfaction of charge 106084450006 in full
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon24/11/2020
Appointment of Mr Joshua Mark Chilton as a director on 2020-07-28
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Termination of appointment of Stuart Whiteford as a director on 2020-06-30
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon30/01/2020
Appointment of Mr Richard Geoffrey Myatt as a director on 2020-01-27
dot icon30/01/2020
Termination of appointment of John Alexander George Douglas as a director on 2020-01-27
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Termination of appointment of Andrew James Laver as a director on 2019-07-12
dot icon15/07/2019
Termination of appointment of Mark Richard Bower as a director on 2019-07-12
dot icon14/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon25/01/2019
Satisfaction of charge 106084450002 in full
dot icon25/01/2019
Satisfaction of charge 106084450003 in full
dot icon25/01/2019
Satisfaction of charge 106084450001 in full
dot icon28/11/2018
Resolutions
dot icon22/11/2018
Registration of charge 106084450006, created on 2018-11-12
dot icon21/11/2018
Appointment of Mr Robert Todd Barclay as a director on 2018-11-12
dot icon21/11/2018
Appointment of Mr John Alexander George Douglas as a director on 2018-11-12
dot icon21/11/2018
Appointment of Mr Stuart Whiteford as a director on 2018-11-12
dot icon21/11/2018
Appointment of Mr Neil Andrew Mcgill as a director on 2018-11-12
dot icon21/11/2018
Termination of appointment of Nigel Frederick Thomas Hugh Petrie as a director on 2018-11-12
dot icon19/11/2018
Registration of charge 106084450005, created on 2018-11-12
dot icon15/11/2018
Registration of charge 106084450004, created on 2018-11-12
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Appointment of Mr Patrick James Guest as a director on 2018-02-20
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon08/02/2018
Cessation of Arnold Laver Group Limited as a person with significant control on 2017-07-19
dot icon08/02/2018
Notification of Arnold Laver Holdings Ltd as a person with significant control on 2017-07-19
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon31/05/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon30/05/2017
Registration of charge 106084450003, created on 2017-05-25
dot icon04/04/2017
Registration of charge 106084450001, created on 2017-03-31
dot icon04/04/2017
Registration of charge 106084450002, created on 2017-03-31
dot icon31/03/2017
Resolutions
dot icon31/03/2017
Change of name notice
dot icon17/02/2017
Current accounting period extended from 2018-02-28 to 2018-06-30
dot icon08/02/2017
Incorporation
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
31/12/2023
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
803
28.82M
-
0.00
1.38M
-
2022
872
35.14M
-
189.31M
991.99K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myatt, Richard Geoffrey
Director
27/01/2020 - 13/02/2025
44
Mcgill, Neil Andrew
Director
12/11/2018 - 07/03/2023
66
Whiteford, Stuart
Director
12/11/2018 - 30/06/2020
49
Bower, Mark Richard
Director
08/02/2017 - 12/07/2019
39
Petrie, Nigel Fredrick Thomas Hugh
Director
08/02/2017 - 12/11/2018
67

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATIONAL TIMBER GROUP ENGLAND LIMITED

NATIONAL TIMBER GROUP ENGLAND LIMITED is an(a) In Administration company incorporated on 08/02/2017 with the registered office located at Suite 3 Avery House 69 North Street, Brighton BN41 1DH. There are currently 4 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 NATIONAL TIMBER GROUP ENGLAND LIMITED?

toggle

NATIONAL TIMBER GROUP ENGLAND LIMITED is currently In Administration. It was registered on 08/02/2017 .

Where is NATIONAL TIMBER GROUP ENGLAND LIMITED located?

toggle

NATIONAL TIMBER GROUP ENGLAND LIMITED is registered at Suite 3 Avery House 69 North Street, Brighton BN41 1DH.

What does NATIONAL TIMBER GROUP ENGLAND LIMITED do?

toggle

NATIONAL TIMBER GROUP ENGLAND LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for NATIONAL TIMBER GROUP ENGLAND LIMITED?

toggle

The latest filing was on 16/02/2026: Information not on the register An AM03 form was removed on 16/02/2026 as it is no longer considered to form part of the register..