About

Registered Number: 04125551
Date of Incorporation: 14/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Quarry Way, Waterlip, Shepton Mallet, Somerset, BA4 4RN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.