TIMBERWOLF LIMITED

Register to unlock more data on OkredoRegister

TIMBERWOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03477258

Incorporation date

08/12/1997

Size

Medium

Contacts

Registered address

Registered address

Entec House, Tomo Industrial, Estate, Stowmarket, Suffolk IP14 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon02/04/2026
Registration of charge 034772580004, created on 2026-03-30
dot icon02/04/2026
Registration of charge 034772580005, created on 2026-03-30
dot icon17/03/2026
Termination of appointment of Wayne Stephen Hemingway as a director on 2026-03-01
dot icon08/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Appointment of Mr Wayne Stephen Hemingway as a director on 2024-05-01
dot icon07/05/2024
Termination of appointment of Richard John Wehrle as a director on 2024-05-01
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon06/11/2021
Resolutions
dot icon02/11/2021
Cancellation of shares. Statement of capital on 2007-03-02
dot icon02/11/2021
Cancellation of shares. Statement of capital on 2005-10-31
dot icon02/11/2021
Cancellation of shares. Statement of capital on 2006-12-22
dot icon29/10/2021
Appointment of Mr Colin Jonathan Taylor as a secretary on 2021-10-26
dot icon29/10/2021
Notification of Alamo Group Europe Limited as a person with significant control on 2021-10-26
dot icon29/10/2021
Cessation of Richard James Marshall as a person with significant control on 2021-10-26
dot icon29/10/2021
Appointment of Mr Richard Hodges Raborn as a director on 2021-10-26
dot icon29/10/2021
Appointment of Mr Edward Thomas Rizzuti as a director on 2021-10-26
dot icon29/10/2021
Appointment of Mr Richard John Wehrle as a director on 2021-10-26
dot icon29/10/2021
Appointment of Mr Colin Jonathan Taylor as a director on 2021-10-26
dot icon29/10/2021
Termination of appointment of Richard James Marshall as a director on 2021-10-26
dot icon29/09/2021
Cessation of Christopher Perry as a person with significant control on 2016-04-06
dot icon29/09/2021
Cessation of Guy Stephen Marshlain as a person with significant control on 2016-04-06
dot icon22/06/2021
Satisfaction of charge 1 in full
dot icon22/06/2021
Satisfaction of charge 034772580003 in full
dot icon22/06/2021
Satisfaction of charge 2 in full
dot icon09/03/2021
Appointment of Mr Richard Heyes as a director on 2021-03-03
dot icon09/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon19/11/2020
Full accounts made up to 2020-03-31
dot icon17/09/2020
Registration of charge 034772580003, created on 2020-09-08
dot icon23/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon04/12/2019
Full accounts made up to 2019-03-31
dot icon18/09/2019
Director's details changed for Mr Christopher Perry on 2019-01-18
dot icon18/09/2019
Change of details for Mr Christopher Perry as a person with significant control on 2019-01-18
dot icon11/12/2018
Full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon26/11/2018
Change of details for Mr Christopher Perry as a person with significant control on 2018-11-26
dot icon26/11/2018
Change of details for Mr Guy Stephen Marshlain as a person with significant control on 2018-11-26
dot icon13/12/2017
Change of details for Mr Christopher Perry as a person with significant control on 2017-07-05
dot icon13/12/2017
Director's details changed for Mr Christopher Perry on 2017-07-05
dot icon13/12/2017
Change of details for Mr Richard James Marshall as a person with significant control on 2017-05-08
dot icon13/12/2017
Director's details changed for Mr Richard James Marshall on 2017-05-08
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon14/11/2017
Full accounts made up to 2017-03-31
dot icon27/03/2017
Resolutions
dot icon27/03/2017
Change of name notice
dot icon22/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon06/11/2016
Accounts for a medium company made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Guy Stephen Marshlain as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mr Christopher Perry as a director on 2016-11-01
dot icon26/07/2016
Director's details changed for Richard James Marshall on 2016-06-28
dot icon08/12/2015
Annual return made up to 2015-12-08
dot icon17/10/2015
Accounts for a small company made up to 2015-03-31
dot icon14/10/2015
Amended total exemption small company accounts made up to 2014-04-05
dot icon24/02/2015
Current accounting period shortened from 2015-04-05 to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon08/01/2013
Termination of appointment of Elizabeth Whyte as a secretary
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon03/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon04/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon05/01/2011
Director's details changed for Richard James Marshall on 2010-01-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon02/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon02/02/2010
Director's details changed for Richard James Marshall on 2009-12-08
dot icon25/01/2010
Appointment of Mrs Elizabeth Jane Whyte as a secretary
dot icon25/01/2010
Termination of appointment of Alexander Whyte as a director
dot icon25/01/2010
Termination of appointment of Alexander Whyte as a secretary
dot icon09/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon23/04/2009
Director's change of particulars / richard marshall / 01/03/2009
dot icon09/02/2009
Return made up to 08/12/08; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon18/12/2007
Accounts for a medium company made up to 2007-04-05
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon11/12/2007
Location of debenture register
dot icon11/12/2007
Registered office changed on 11/12/07 from: entec house tomo industrial estate, creeting road stowmarket suffolk IP14 5AY
dot icon11/12/2007
Location of register of members
dot icon22/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
£ ic 58000/29000 02/03/07 £ sr [email protected]=29000
dot icon13/03/2007
Declaration of assistance for shares acquisition
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Director resigned
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon21/02/2007
£ ic 78000/58000 22/12/06 £ sr [email protected]=20000
dot icon10/02/2007
Resolutions
dot icon10/02/2007
Resolutions
dot icon09/02/2007
Particulars of mortgage/charge
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned;director resigned
dot icon15/01/2007
Return made up to 08/12/06; full list of members
dot icon06/01/2007
Accounting reference date extended from 31/12/06 to 05/04/07
dot icon22/12/2006
Declaration of shares redemption:auditor's report
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 08/12/05; full list of members
dot icon18/01/2006
New director appointed
dot icon13/12/2005
£ ic 100000/78000 31/10/05 £ sr [email protected]=22000
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 08/12/04; full list of members
dot icon06/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/12/2003
Return made up to 08/12/03; full list of members
dot icon19/11/2003
Ad 21/10/03--------- £ si [email protected]=99900 £ ic 100/100000
dot icon19/11/2003
Nc inc already adjusted 21/10/03
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon11/11/2003
S-div 21/10/03
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon04/11/2003
Memorandum and Articles of Association
dot icon17/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon17/12/2002
Certificate of change of name
dot icon04/12/2002
Return made up to 08/12/02; full list of members
dot icon04/12/2002
Director's particulars changed
dot icon07/11/2002
Registered office changed on 07/11/02 from: willow lane cotton stowmarket suffolk IP14 4QT
dot icon21/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/05/2002
Memorandum and Articles of Association
dot icon27/05/2002
Resolutions
dot icon12/12/2001
Return made up to 08/12/01; full list of members
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Certificate of change of name
dot icon18/12/2000
Return made up to 08/12/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Return made up to 08/12/99; full list of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon11/12/1998
Return made up to 08/12/98; full list of members
dot icon27/04/1998
Secretary resigned
dot icon27/04/1998
Director resigned
dot icon09/01/1998
Registered office changed on 09/01/98 from: gipping house station road west stowmarket suffolk IP14 1EE
dot icon07/01/1998
New secretary appointed;new director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon23/12/1997
Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/1997
Registered office changed on 22/12/97 from: 788-790 finchley road london NW11 7UR
dot icon08/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-23 *

* during past year

Number of employees

50
2022
change arrow icon+24.15 % *

* during past year

Cash in Bank

£4,689,367.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
73
7.35M
-
0.00
3.78M
-
2022
50
8.82M
-
19.27M
4.69M
-
2022
50
8.82M
-
19.27M
4.69M
-

Employees

2022

Employees

50 Descended-32 % *

Net Assets(GBP)

8.82M £Ascended20.07 % *

Total Assets(GBP)

-

Turnover(GBP)

19.27M £Ascended- *

Cash in Bank(GBP)

4.69M £Ascended24.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard James Marshall
Director
16/12/1997 - 26/10/2021
14
Mr Christopher Perry
Director
01/11/2016 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/12/1997 - 16/12/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/12/1997 - 16/12/1997
67500
Taylor, Colin Jonathan
Director
26/10/2021 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About TIMBERWOLF LIMITED

TIMBERWOLF LIMITED is an(a) Active company incorporated on 08/12/1997 with the registered office located at Entec House, Tomo Industrial, Estate, Stowmarket, Suffolk IP14 5AY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of TIMBERWOLF LIMITED?

toggle

TIMBERWOLF LIMITED is currently Active. It was registered on 08/12/1997 .

Where is TIMBERWOLF LIMITED located?

toggle

TIMBERWOLF LIMITED is registered at Entec House, Tomo Industrial, Estate, Stowmarket, Suffolk IP14 5AY.

What does TIMBERWOLF LIMITED do?

toggle

TIMBERWOLF LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does TIMBERWOLF LIMITED have?

toggle

TIMBERWOLF LIMITED had 50 employees in 2022.

What is the latest filing for TIMBERWOLF LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 034772580004, created on 2026-03-30.