Timbmet Limited

DataGardener
timbmet limited
live
Medium

Timbmet Limited

03009353Private Limited With Share Capital

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

13/01/1995

Company Age

31 years

Directors

3

Employees

105

SIC Code

46730

Risk

very low risk

Company Overview

Registration, classification & business activity

Timbmet Limited (03009353) is a private limited with share capital incorporated on 13/01/1995 (31 years old) and registered in stoke on trent, ST119LW. The company operates under SIC code 46730 and is classified as Medium.

Timbmet limited is a wholesale company based out of hadleigh business park grindley lane blythe bridge, stoke on trent, united kingdom.

Private Limited With Share Capital
SIC: 46730
Medium
Incorporated 13/01/1995
ST119LW
105 employees

Financial Overview

Total Assets

£29.62M

Liabilities

£6.53M

Net Assets

£23.09M

Turnover

£38.69M

Cash

£2.0K

Key Metrics

105

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

42

Registered

4

Outstanding

0

Part Satisfied

38

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2026
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
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2025
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2024
Legacy
Category:Other
Date:09-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
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 Full
Category:Accounts
Date:24-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:29-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Accounts With Accounts Type Full
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2017
Accounts With Accounts Type Full
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2017
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
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 Full
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 Satisfy Charge Full
Category:Mortgage
Date:21-06-2016
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:20-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2016
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 Full
Category:Accounts
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-07-2013
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:30-07-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:30-07-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:30-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:14-05-2013
Termination Director 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:12-04-2013
Termination Director Company With Name
Category:Officers
Date:02-04-2013
Legacy
Category:Mortgage
Date:08-03-2013

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

Launton Road, Bicester, Oxfordshire, OX264JT
White Horse Park, Ware Road, Stanford In The Vale, Faringdon, Oxfordshire, SN78NY
50-54 Lancaster Way, Whichford, Ely, Cambridgeshire, CB63NW
Hadleigh Business Park, Grindley Lane, Blythe Bridge, Stoke-On-Trent, Staffordshire, ST119LWRegistered

Contact

01865860350
www.timbmet.com
Hadleigh Business Park, Grindley Lane, Stoke On Trent, ST119LW