About

Registered Number: 04124351
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Aizelwoods Mill, Nursery Street, Sheffield, Yorkshire, S3 8GG,

 

Founded in 2000, Timber Play Ltd are based in Sheffield, Yorkshire. The current directors of Timber Play Ltd are listed as Hallam, Jon Vincent, Collings, Paul, Harbottle, Ben, Pickup, Patricia, Collings, David Peter, Pickup, Stephen Emlyn, Scholey, Martyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGS, Paul 09 February 2001 - 1
HARBOTTLE, Ben 24 June 2016 - 1
COLLINGS, David Peter 27 September 2006 21 December 2017 1
PICKUP, Stephen Emlyn 13 December 2000 09 February 2001 1
SCHOLEY, Martyn 17 June 2010 20 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HALLAM, Jon Vincent 27 September 2006 - 1
PICKUP, Patricia 13 December 2000 19 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 December 2019
PSC04 - N/A 18 December 2019
CH03 - Change of particulars for secretary 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 29 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 21 December 2005
395 - Particulars of a mortgage or charge 18 June 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
363s - Annual Return 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
RESOLUTIONS - N/A 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2001
123 - Notice of increase in nominal capital 03 July 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.