Timbmet Group Limited

DataGardener
timbmet group limited
live
Medium

Timbmet Group Limited

00375704Private Limited With Share Capital

Hadleigh Business Park, Grindley Lane, Stoke On Trent, ST119LW
Incorporated

22/08/1942

Company Age

83 years

Directors

1

Employees

105

SIC Code

46730

Risk

very low risk

Company Overview

Registration, classification & business activity

Timbmet Group Limited (00375704) is a private limited with share capital incorporated on 22/08/1942 (83 years old) and registered in stoke on trent, ST119LW. The company operates under SIC code 46730 and is classified as Medium.

A major uk importer, distributor and supplier, timbmet offer one of the most comprehensive ranges of timber and panel products available in the uk, including chain of custody certified sawn hardwoods, softwoods, engineered timber, mouldings, composite products and a wide range of panel products.foun...

Private Limited With Share Capital
SIC: 46730
Medium
Incorporated 22/08/1942
ST119LW
105 employees

Financial Overview

Total Assets

£21.48M

Liabilities

£7.47M

Net Assets

£14.01M

Turnover

£38.69M

Cash

£2.0K

Key Metrics

105

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-09-2025
Legacy
Category:Accounts
Date:26-09-2025
Legacy
Category:Other
Date:26-09-2025
Legacy
Category:Other
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-08-2024
Legacy
Category:Accounts
Date:12-08-2024
Legacy
Category:Other
Date:12-08-2024
Legacy
Category:Other
Date:12-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-11-2023
Legacy
Category:Other
Date:03-11-2023
Legacy
Category:Accounts
Date:14-10-2023
Legacy
Category:Other
Date:06-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2022
Legacy
Category:Accounts
Date:19-10-2022
Legacy
Category:Other
Date:30-09-2022
Legacy
Category:Other
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2022
Accounts With Accounts Type Group
Category:Accounts
Date:24-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:23-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:17-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Capital Allotment Shares
Category:Capital
Date:16-01-2018
Resolution
Category:Resolution
Date:12-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2017
Capital Allotment Shares
Category:Capital
Date:23-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:18-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Auditors Resignation Company
Category:Auditors
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:16-10-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-07-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-07-2013
Termination Director Company With Name
Category:Officers
Date:28-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:14-05-2013
Termination Secretary Company With Name
Category:Officers
Date:14-05-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Legacy
Category:Mortgage
Date:08-03-2013
Resolution
Category:Resolution
Date:06-03-2013
Legacy
Category:Mortgage
Date:05-03-2013
Legacy
Category:Mortgage
Date:04-03-2013
Legacy
Category:Mortgage
Date:04-03-2013
Legacy
Category:Mortgage
Date:04-03-2013
Legacy
Category:Mortgage
Date:01-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:24-01-2013
Legacy
Category:Mortgage
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Legacy
Category:Mortgage
Date:16-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Termination Director Company With Name
Category:Officers
Date:20-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2010
Auditors Resignation Company
Category:Auditors
Date:16-03-2010
Miscellaneous
Category:Miscellaneous
Date:10-03-2010
Accounts With Accounts Type Group
Category:Accounts
Date:09-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Termination Director Company With Name
Category:Officers
Date:10-11-2009
Legacy
Category:Annual Return
Date:14-01-2009
Legacy
Category:Mortgage
Date:08-10-2008
Legacy
Category:Mortgage
Date:08-10-2008

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months1
60 Months11

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

White Horse Business Park, Ware Road, Stanford In The Vale, Faringdon, Oxfordshire, SN78NY
Hadleigh Business Park, Grindley Lane, Blythe Bridge, Stoke-On-Trent, Staffordshire, ST119LWRegistered
3&3A Chaucer Industrial Estate, Bicester, Oxfordshire, OX264QZ
Unit 2, Manor Place Manor Way, Borehamwood, Hertfordshire, WD61WG

Related Companies

2

Contact