About

Registered Number: 03230356
Date of Incorporation: 26/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 1 Drake Mews Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7XF

 

Timberwise (UK) Ltd was founded on 26 July 1996 and has its registered office in Northwich in Cheshire, it's status at Companies House is "Active". There are 5 directors listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Charles Jonathan 01 September 2008 - 1
HARTLEY, Neil 01 January 2007 - 1
SHELDON, Robert Edward 19 December 2019 - 1
ALLAN, James Ross 01 September 2008 10 January 2019 1
CLARKE, Timothy John 01 January 2007 01 August 2008 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP01 - Appointment of director 13 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 09 August 2019
MR01 - N/A 28 May 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 25 September 2014
MR04 - N/A 02 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 04 August 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 05 July 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
287 - Change in situation or address of Registered Office 27 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
RESOLUTIONS - N/A 08 September 2004
CERT10 - Re-registration of a company from public to private 08 September 2004
MAR - Memorandum and Articles - used in re-registration 08 September 2004
53 - Application by a public company for re-registration as a private company 08 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 25 June 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 14 November 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 28 July 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1998
363s - Annual Return 15 September 1997
225 - Change of Accounting Reference Date 15 July 1997
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 13 December 1996
CERT5 - Re-registration of a company from private to public 13 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 1996
MAR - Memorandum and Articles - used in re-registration 13 December 1996
AUDS - Auditor's statement 13 December 1996
AUDR - Auditor's report 13 December 1996
BS - Balance sheet 13 December 1996
43(3) - Application by a private company for re-registration as a public company 13 December 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 13 December 1996
CERTNM - Change of name certificate 03 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1996
123 - Notice of increase in nominal capital 26 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
395 - Particulars of a mortgage or charge 10 September 1996
395 - Particulars of a mortgage or charge 10 September 1996
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

Debenture 30 September 2004 Fully Satisfied

N/A

Debenture 06 September 1996 Fully Satisfied

N/A

Mortgage debenture 05 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.