About

Registered Number: 03477258
Date of Incorporation: 08/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Entec House, Tomo Industrial, Estate, Stowmarket, Suffolk, IP14 5AY

 

Timberwolf Ltd was founded on 08 December 1997 and has its registered office in Suffolk, it has a status of "Active". The current directors of this organisation are listed as Marshlain, Guy Stephen, Whyte, Elizabeth Jane, Marshall, Jennifer Ann, Marshall, John, Whyte, Alexander John in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHLAIN, Guy Stephen 01 November 2016 - 1
MARSHALL, Jennifer Ann 16 December 1997 22 December 2006 1
MARSHALL, John 16 December 1997 02 March 2007 1
WHYTE, Alexander John 12 January 2006 07 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WHYTE, Elizabeth Jane 07 March 2009 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 04 December 2019
CH01 - Change of particulars for director 18 September 2019
PSC04 - N/A 18 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 10 December 2018
PSC04 - N/A 26 November 2018
PSC04 - N/A 26 November 2018
PSC04 - N/A 13 December 2017
CH01 - Change of particulars for director 13 December 2017
PSC04 - N/A 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 14 November 2017
RESOLUTIONS - N/A 27 March 2017
CONNOT - N/A 27 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 06 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
CH01 - Change of particulars for director 26 July 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 17 October 2015
AAMD - Amended Accounts 14 October 2015
AA01 - Change of accounting reference date 24 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 18 October 2013
TM02 - Termination of appointment of secretary 08 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AP03 - Appointment of secretary 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AA - Annual Accounts 09 January 2010
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 18 December 2007
363a - Annual Return 11 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
353 - Register of members 11 December 2007
395 - Particulars of a mortgage or charge 22 March 2007
169 - Return by a company purchasing its own shares 21 March 2007
RESOLUTIONS - N/A 13 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
169 - Return by a company purchasing its own shares 21 February 2007
RESOLUTIONS - N/A 10 February 2007
RESOLUTIONS - N/A 10 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 15 January 2007
225 - Change of Accounting Reference Date 06 January 2007
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 December 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
169 - Return by a company purchasing its own shares 13 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 24 December 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
123 - Notice of increase in nominal capital 19 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2003
MEM/ARTS - N/A 04 November 2003
AA - Annual Accounts 17 May 2003
CERTNM - Change of name certificate 17 December 2002
363s - Annual Return 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
287 - Change in situation or address of Registered Office 07 November 2002
AA - Annual Accounts 21 October 2002
RESOLUTIONS - N/A 27 May 2002
MEM/ARTS - N/A 27 May 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 10 September 2001
CERTNM - Change of name certificate 26 March 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 11 December 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 09 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2007 Outstanding

N/A

Fixed and floating charge 08 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.