TIMBMET TRADE LIMITED

Register to unlock more data on OkredoRegister

TIMBMET TRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03544904

Incorporation date

14/04/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-On-Trent ST11 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1998)
dot icon07/01/2026
Termination of appointment of Christopher John Rudd as a director on 2026-01-07
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon30/04/2025
Certificate of change of name
dot icon11/12/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon25/11/2024
Accounts for a medium company made up to 2024-04-30
dot icon05/11/2024
Termination of appointment of Christopher Jonathan Powell as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Virginia Ruth Powell as a director on 2024-10-29
dot icon05/11/2024
Registered office address changed from Beadle House 16 Bull Plain Hertford Hertfordshire SG14 1DT United Kingdom to Hadleigh Park Hadleigh Park Grindley Lane, Blythe Bridge Stoke-on-Trent ST11 9LW on 2024-11-05
dot icon05/11/2024
Registered office address changed from Hadleigh Park Hadleigh Park Grindley Lane, Blythe Bridge Stoke-on-Trent ST11 9LW England to Hadleigh Park Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LW on 2024-11-05
dot icon05/11/2024
Appointment of Mr Darren Karl Barnett as a director on 2024-10-29
dot icon05/11/2024
Appointment of Mr Christopher John Rudd as a director on 2024-10-29
dot icon05/11/2024
Cessation of Paul David Hamm as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Christopher Jonathan Powell as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Virginia Ruth Powell as a person with significant control on 2024-10-29
dot icon05/11/2024
Notification of Beadle Propco Limited as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Beadle Propco Limited as a person with significant control on 2024-10-29
dot icon05/11/2024
Notification of Beadle Holdco Limited as a person with significant control on 2024-10-29
dot icon29/10/2024
Satisfaction of charge 035449040008 in full
dot icon29/10/2024
Satisfaction of charge 5 in full
dot icon29/10/2024
Part of the property or undertaking has been released from charge 6
dot icon03/10/2024
Satisfaction of charge 1 in full
dot icon03/10/2024
Satisfaction of charge 3 in full
dot icon03/10/2024
Satisfaction of charge 2 in full
dot icon15/08/2024
Change of details for Mr Christopher Jonathan Powell as a person with significant control on 2024-07-04
dot icon15/08/2024
Notification of Paul David Hamm as a person with significant control on 2024-07-04
dot icon15/08/2024
Confirmation statement made on 2024-07-04 with updates
dot icon23/04/2024
Director's details changed for Mrs Virginia Ruth Powell on 2024-04-01
dot icon23/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon01/02/2024
Full accounts made up to 2023-04-30
dot icon05/05/2023
Change of details for Mr Christopher Jonathan Powell as a person with significant control on 2023-04-01
dot icon05/05/2023
Change of details for Mrs Virginia Ruth Powell as a person with significant control on 2023-04-01
dot icon05/05/2023
Confirmation statement made on 2023-04-14 with updates
dot icon04/05/2023
Director's details changed for Mr Christopher Jonathan Powell on 2023-04-01
dot icon04/05/2023
Change of details for Mr Christopher Jonathan Powell as a person with significant control on 2023-04-01
dot icon04/05/2023
Director's details changed for Mr Christopher Jonathan Powell on 2023-04-01
dot icon04/05/2023
Director's details changed for Mrs Virginia Ruth Powell on 2023-04-01
dot icon04/05/2023
Director's details changed for Mrs Virginia Ruth Powell on 2023-04-01
dot icon04/05/2023
Change of details for Mrs Virginia Ruth Powell as a person with significant control on 2023-04-01
dot icon22/01/2023
Full accounts made up to 2022-04-30
dot icon27/10/2022
Termination of appointment of Maurice Powell as a secretary on 2022-10-22
dot icon29/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon11/11/2021
Full accounts made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon13/11/2020
Full accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon23/04/2020
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to Beadle House 16 Bull Plain Hertford Hertfordshire SG14 1DT on 2020-04-23
dot icon27/11/2019
Full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon27/11/2018
Full accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon24/01/2018
Full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon09/03/2017
Registration of charge 035449040008, created on 2017-03-07
dot icon06/12/2016
Full accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon02/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon21/01/2015
Accounts for a medium company made up to 2014-04-30
dot icon30/04/2014
Director's details changed for Virginia Ruth Powell on 2014-04-13
dot icon30/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon29/04/2014
Director's details changed for Christopher Jonathan Powell on 2014-04-13
dot icon29/04/2014
Secretary's details changed for Maurice Powell on 2014-04-13
dot icon16/12/2013
Accounts for a medium company made up to 2013-04-30
dot icon13/05/2013
Director's details changed for Virginia Ruth Powell on 2013-01-03
dot icon13/05/2013
Director's details changed for Christopher Jonathan Powell on 2013-01-03
dot icon29/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon24/04/2013
Registration of charge 035449040007
dot icon27/12/2012
Accounts for a medium company made up to 2012-04-30
dot icon17/07/2012
Registered office address changed from Cecil House Saint Andrew Street Hertford Hertfordshire SG14 1JA on 2012-07-17
dot icon10/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon02/01/2012
Accounts for a medium company made up to 2011-04-30
dot icon07/11/2011
Sub-division of shares on 2011-10-18
dot icon07/11/2011
Resolutions
dot icon07/11/2011
Resolutions
dot icon11/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon22/11/2010
Accounts for a medium company made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-14
dot icon25/01/2010
Accounts for a medium company made up to 2009-04-30
dot icon11/12/2009
Director's details changed for Christopher Jonathon Powell on 2009-11-16
dot icon11/12/2009
Appointment of Virginia Ruth Powell as a director
dot icon01/06/2009
Return made up to 14/04/09; full list of members
dot icon26/11/2008
Accounts for a medium company made up to 2008-04-30
dot icon12/06/2008
Return made up to 14/04/08; no change of members
dot icon21/12/2007
Accounts for a medium company made up to 2007-04-30
dot icon15/05/2007
Return made up to 14/04/07; no change of members
dot icon22/12/2006
Accounts for a medium company made up to 2006-04-30
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon09/05/2006
Return made up to 14/04/06; full list of members
dot icon05/10/2005
Full accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 14/04/05; full list of members
dot icon24/12/2004
Accounts for a medium company made up to 2004-04-30
dot icon26/04/2004
Return made up to 14/04/04; full list of members
dot icon07/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon08/10/2003
Particulars of mortgage/charge
dot icon11/05/2003
Return made up to 14/04/03; full list of members
dot icon16/01/2003
Accounts for a medium company made up to 2002-04-30
dot icon19/04/2002
Return made up to 14/04/02; full list of members
dot icon11/12/2001
Accounts for a medium company made up to 2001-04-30
dot icon25/04/2001
Return made up to 14/04/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-04-30
dot icon16/09/2000
Particulars of mortgage/charge
dot icon10/05/2000
Return made up to 14/04/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-04-30
dot icon19/05/1999
Registered office changed on 19/05/99 from: tudor house 90 high street hoddesdon hertfordshire EN11 8HD
dot icon19/05/1999
Return made up to 14/04/99; full list of members
dot icon01/02/1999
Particulars of mortgage/charge
dot icon16/11/1998
Particulars of mortgage/charge
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon21/07/1998
Certificate of change of name
dot icon27/05/1998
Director resigned
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Registered office changed on 27/05/98 from: 1 mitchell lane bristol BS1 6BU
dot icon14/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 TIMBMET TRADE LIMITED

TIMBMET TRADE LIMITED is an(a) Active company incorporated on 14/04/1998 with the registered office located at Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-On-Trent ST11 9LW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIMBMET TRADE LIMITED?

toggle

TIMBMET TRADE LIMITED is currently Active. It was registered on 14/04/1998 .

Where is TIMBMET TRADE LIMITED located?

toggle

TIMBMET TRADE LIMITED is registered at Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-On-Trent ST11 9LW.

What does TIMBMET TRADE LIMITED do?

toggle

TIMBMET TRADE LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for TIMBMET TRADE LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Christopher John Rudd as a director on 2026-01-07.