Timbmet Trade Limited

DataGardener
timbmet trade limited
live
Small

Timbmet Trade Limited

03544904Private Limited With Share Capital

Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-On-Trent, ST119LW
Incorporated

14/04/1998

Company Age

28 years

Directors

1

Employees

16

SIC Code

46730

Risk

low risk

Company Overview

Registration, classification & business activity

Timbmet Trade Limited (03544904) is a private limited with share capital incorporated on 14/04/1998 (28 years old) and registered in stoke-on-trent, ST119LW. The company operates under SIC code 46730 - wholesale of wood, construction materials and sanitary equipment.

Founded in 1998 by chris powell, cp timber is based in hertford, with offices around the country.we specialise in trading hardwood and softwood timber products and with a team of industry experts in sourcing timber from around the globe we can deliver whatever you need in the right quality and when ...

Private Limited With Share Capital
SIC: 46730
Small
Incorporated 14/04/1998
ST119LW
16 employees

Financial Overview

Total Assets

£9.56M

Liabilities

£4.50M

Net Assets

£5.06M

Turnover

£15.97M

Cash

£527.0K

Key Metrics

16

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
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 Updates
Category:Confirmation Statement
Date:30-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:30-04-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-12-2024
Accounts With Accounts Type Medium
Category:Accounts
Date:25-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:29-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:21-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:16-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:27-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:02-01-2012
Capital Alter Shares Subdivision
Category:Capital
Date:07-11-2011
Resolution
Category:Resolution
Date:07-11-2011
Resolution
Category:Resolution
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:22-11-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:04-05-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2009
Legacy
Category:Annual Return
Date:01-06-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:26-11-2008
Legacy
Category:Annual Return
Date:12-06-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:21-12-2007
Legacy
Category:Annual Return
Date:15-05-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:22-12-2006
Legacy
Category:Mortgage
Date:05-10-2006
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Mortgage
Date:03-08-2006
Legacy
Category:Annual Return
Date:09-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2005
Legacy
Category:Annual Return
Date:13-05-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:24-12-2004
Legacy
Category:Annual Return
Date:26-04-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:07-02-2004
Legacy
Category:Mortgage
Date:08-10-2003

Import / Export

Imports
12 Months2
60 Months48
Exports
12 Months0
60 Months27

Risk Assessment

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

12A High Street East, Glossop, Derbyshire, SK138DA
Beadle House, 16 Bull Plain, Hertford, Hertfordshire, SG141DT
Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-On-Trent, ST119LWRegistered

Contact

441992535030
admin@cptimber.comfirst@cptimber.comsales@cptimber.com
cptimber.com
Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-On-Trent, ST119LW