Background WavePink WaveYellow Wave

TIMBMET GROUP LIMITED (00375704)

TIMBMET GROUP LIMITED (00375704) is an active UK company. incorporated on 22 August 1942. with registered office in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. TIMBMET GROUP LIMITED has been registered for 83 years. Current directors include BARNETT, Darren Karl.

Company Number
00375704
Status
active
Type
ltd
Incorporated
22 August 1942
Age
83 years
Address
Hadleigh Business Park Grindley Lane, Stoke On Trent, ST11 9LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
BARNETT, Darren Karl
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBMET GROUP LIMITED

TIMBMET GROUP LIMITED is an active company incorporated on 22 August 1942 with the registered office located in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. TIMBMET GROUP LIMITED was registered 83 years ago.(SIC: 46730)

Status

active

Active since 83 years ago

Company No

00375704

LTD Company

Age

83 Years

Incorporated 22 August 1942

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

TIMBMET LIMITED
From: 22 August 1942To: 1 April 1995
Contact
Address

Hadleigh Business Park Grindley Lane Blythe Bridge Stoke On Trent, ST11 9LW,

Previous Addresses

Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH
From: 22 August 1942To: 23 January 2017
Timeline

27 key events • 1942 - 2026

Funding Officers Ownership
Company Founded
Aug 42
Director Left
Nov 09
Director Left
Oct 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Left
Mar 17
Owner Exit
Sept 17
Director Left
Sept 17
Funding Round
Jan 18
Loan Secured
Jul 19
Loan Cleared
Jul 19
Director Left
Nov 22
Director Left
Jan 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

BARNETT, Darren Karl

Active
Grindley Lane, Stoke On TrentST11 9LW
Born February 1974
Director
Appointed 19 Jan 2017

CLOUGH, Geoffrey Edmund

Resigned
46 Laurel Drive, AbingdonOX13 5DJ
Secretary
Appointed N/A
Resigned 30 Sept 2002

DOBSON, John William

Resigned
Japonica Cottage Blacksmith Lane, KidlingtonOX5 2UH
Secretary
Appointed 12 Apr 2006
Resigned 30 Apr 2013

GROSSMAN, David Brian

Resigned
28 The Drive, EdgwareHA8 8PT
Secretary
Appointed 01 Oct 2002
Resigned 12 Apr 2006

THEWLIS, Clive Roger

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Secretary
Appointed 30 Apr 2013
Resigned 29 Sept 2017

COLE, John Peter Oswald

Resigned
West Way, OxfordOX2 0FB
Born May 1946
Director
Appointed 15 Jul 1999
Resigned 07 Apr 2016

COX, Nigel Martyn

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Born September 1965
Director
Appointed 07 Apr 2016
Resigned 09 Nov 2022

DOBSON, John William

Resigned
Japonica Cottage Blacksmith Lane, KidlingtonOX5 2UH
Born December 1951
Director
Appointed 15 Apr 2008
Resigned 30 Apr 2013

FINEMAN, Simon

Resigned
Kemp House, OxfordOX2 9PH
Born December 1959
Director
Appointed 01 Apr 1997
Resigned 19 Jan 2017

GREENBURY, Edward Charles

Resigned
8 Willowdene, LondonN6 4DE
Born January 1928
Director
Appointed N/A
Resigned 03 Mar 1999

JAMES, Anthony Joseph Brendan

Resigned
28 Orchard Close, WitneyOX29 4EZ
Born April 1956
Director
Appointed N/A
Resigned 22 May 2000

KEMP, Dezider Daniel

Resigned
4 Paddox Close, OxfordOX2 7LR
Born May 1922
Director
Appointed N/A
Resigned 08 Nov 2009

KEMP, Rose Miriam

Resigned
4 Paddox Close, OxfordOX2 7LR
Born September 1922
Director
Appointed N/A
Resigned 07 Apr 2013

KEY, Stephen John

Resigned
Vron, ShrewsburySY3 8QA
Born August 1955
Director
Appointed 22 Jun 2006
Resigned 30 Apr 2013

MEADE, Martyn Christopher

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Born November 1947
Director
Appointed 19 Jan 2017
Resigned 16 Mar 2017

PENA, Carlos Fernandez

Resigned
Apt 421 Marques De La Ensena No 16, Madrid
Born November 1950
Director
Appointed 22 Jun 2006
Resigned 19 Oct 2011

RIVERS, Paul Edward

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Born July 1954
Director
Appointed 31 Oct 2013
Resigned 28 Feb 2017

RUDD, Christopher John

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Born September 1973
Director
Appointed 19 Jan 2017
Resigned 07 Jan 2026

SUMNER, Adrian Robert

Resigned
Annerley, StandlakeOX8 7QN
Born March 1946
Director
Appointed N/A
Resigned 30 Mar 1995

THEWLIS, Clive Roger

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Born March 1952
Director
Appointed 31 Oct 2013
Resigned 29 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Charles Street, LondonW1J 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017

Mr Simon Fineman

Ceased
Grindley Lane, Stoke On TrentST11 9LW
Born December 1959

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Resolution
12 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
25 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Auditors Resignation Company
14 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
30 July 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
30 July 2013
MR05Certification of Charge
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Legacy
8 March 2013
MG01MG01
Resolution
6 March 2013
RESOLUTIONSResolutions
Legacy
5 March 2013
MG01MG01
Legacy
4 March 2013
MG02MG02
Legacy
4 March 2013
MG02MG02
Legacy
4 March 2013
MG02MG02
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Legacy
17 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
16 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Auditors Resignation Company
16 March 2010
AUDAUD
Miscellaneous
10 March 2010
MISCMISC
Accounts With Accounts Type Group
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
14 January 2009
363aAnnual Return
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
25 September 2008
AAAnnual Accounts
Legacy
9 September 2008
288cChange of Particulars
Legacy
6 May 2008
155(6)b155(6)b
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)b155(6)b
Legacy
22 April 2008
155(6)a155(6)a
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
18 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Group
7 August 2006
AAAnnual Accounts
Legacy
3 July 2006
288cChange of Particulars
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2004
AAAnnual Accounts
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 January 2003
AAAnnual Accounts
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 December 2001
AAAnnual Accounts
Legacy
19 November 2001
287Change of Registered Office
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
169169
Legacy
24 January 2001
363aAnnual Return
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
122122
Legacy
8 February 2000
363aAnnual Return
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
25 January 2000
AAAnnual Accounts
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
363aAnnual Return
Accounts With Accounts Type Full Group
29 January 1999
AAAnnual Accounts
Legacy
2 December 1998
122122
Legacy
4 November 1998
122122
Legacy
17 March 1998
363aAnnual Return
Legacy
2 February 1998
122122
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
4 March 1997
363aAnnual Return
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
13 December 1996
363aAnnual Return
Legacy
9 December 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
8 February 1996
AAAnnual Accounts
Legacy
17 January 1996
363x363x
Legacy
24 May 1995
288288
Miscellaneous
29 April 1995
MISCMISC
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Legacy
27 April 1995
288288
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 November 1994
363x363x
Accounts With Accounts Type Full Group
4 October 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Accounts With Accounts Type Full Group
29 September 1993
AAAnnual Accounts
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Legacy
2 March 1993
288288
Legacy
8 December 1992
363x363x
Accounts With Accounts Type Full Group
5 October 1992
AAAnnual Accounts
Legacy
1 October 1992
169169
Resolution
20 August 1992
RESOLUTIONSResolutions
Resolution
20 August 1992
RESOLUTIONSResolutions
Resolution
20 August 1992
RESOLUTIONSResolutions
Resolution
19 August 1992
RESOLUTIONSResolutions
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
11 December 1991
363x363x
Legacy
21 November 1991
288288
Legacy
19 September 1991
288288
Accounts With Accounts Type Full Group
10 September 1991
AAAnnual Accounts
Legacy
28 July 1991
363x363x
Accounts With Accounts Type Full Group
18 December 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full Group
27 September 1989
AAAnnual Accounts
Legacy
26 July 1989
395Particulars of Mortgage or Charge
Legacy
26 July 1989
395Particulars of Mortgage or Charge
Legacy
13 February 1989
363363
Accounts With Accounts Type Full Group
6 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
27 November 1987
363363
Legacy
11 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Dormant
27 September 1986
AAAnnual Accounts
Incorporation Company
22 August 1942
NEWINCIncorporation
Miscellaneous
22 August 1942
MISCMISC