Timbersource Ltd was registered on 14 December 2000 with its registered office in Shepton Mallet, Somerset, it has a status of "Active". This organisation has 11 directors listed. There are currently 11-20 employees at Timbersource Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Stuart | 21 July 2012 | - | 1 |
BROUGHTON THOMPSON, Nicholas Charles | 14 December 2000 | 28 February 2003 | 1 |
FRANKLIN, Sam James | 01 July 2018 | 12 June 2019 | 1 |
GURMAN, Neil | 20 August 2006 | 12 March 2012 | 1 |
HILL, Samuel John | 01 September 2016 | 10 August 2017 | 1 |
KEMP, Stuart Jonathan | 01 July 2007 | 01 January 2011 | 1 |
KNIGHT, David Trevor | 20 August 2006 | 21 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Elizabeth Jane Stracey | 17 January 2012 | - | 1 |
BROUGHTON THOMPSON, Sophie Marie France Nathalie | 14 December 2000 | 28 February 2003 | 1 |
GIBBS, Eugene | 31 August 2006 | 07 December 2006 | 1 |
HAYNES, Olive Christine | 12 December 2006 | 16 January 2012 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 10 August 2020 | |
CS01 - N/A | 15 January 2020 | |
AA01 - Change of accounting reference date | 16 December 2019 | |
AA - Annual Accounts | 04 September 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
CS01 - N/A | 04 January 2019 | |
AP01 - Appointment of director | 02 July 2018 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 08 January 2018 | |
TM01 - Termination of appointment of director | 10 August 2017 | |
MR04 - N/A | 24 May 2017 | |
AA - Annual Accounts | 22 March 2017 | |
RESOLUTIONS - N/A | 15 February 2017 | |
MR04 - N/A | 30 January 2017 | |
CS01 - N/A | 06 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
CS01 - N/A | 06 July 2016 | |
AD01 - Change of registered office address | 26 February 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 14 April 2014 | |
MR01 - N/A | 04 April 2014 | |
MR04 - N/A | 02 April 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
RESOLUTIONS - N/A | 17 March 2014 | |
MEM/ARTS - N/A | 17 March 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 17 September 2013 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
AR01 - Annual Return | 19 December 2012 | |
CH01 - Change of particulars for director | 18 December 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
AP03 - Appointment of secretary | 04 April 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
TM02 - Termination of appointment of secretary | 15 March 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 10 May 2011 | |
TM01 - Termination of appointment of director | 21 January 2011 | |
TM01 - Termination of appointment of director | 21 January 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 07 February 2008 | |
RESOLUTIONS - N/A | 07 January 2008 | |
RESOLUTIONS - N/A | 07 January 2008 | |
RESOLUTIONS - N/A | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
AA - Annual Accounts | 18 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
363s - Annual Return | 23 January 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
AA - Annual Accounts | 03 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
363s - Annual Return | 27 January 2006 | |
287 - Change in situation or address of Registered Office | 12 September 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 05 January 2005 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 24 February 2004 | |
287 - Change in situation or address of Registered Office | 08 February 2004 | |
169 - Return by a company purchasing its own shares | 12 May 2003 | |
RESOLUTIONS - N/A | 22 April 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
288a - Notice of appointment of directors or secretaries | 22 April 2003 | |
AA - Annual Accounts | 01 April 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 07 June 2002 | |
363s - Annual Return | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
287 - Change in situation or address of Registered Office | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
NEWINC - New incorporation documents | 14 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2014 | Fully Satisfied |
N/A |
Debenture | 29 January 2013 | Fully Satisfied |
N/A |
Debenture | 23 February 2007 | Fully Satisfied |
N/A |
Charge over book debts | 27 April 2001 | Fully Satisfied |
N/A |
Charge by way of debenture | 27 April 2001 | Fully Satisfied |
N/A |
Floating charge over stock | 27 April 2001 | Fully Satisfied |
N/A |