Background WavePink WaveYellow Wave

THE TIMBER GROUP LIMITED (02683645)

THE TIMBER GROUP LIMITED (02683645) is an active UK company. incorporated on 3 February 1992. with registered office in Llangefni. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE TIMBER GROUP LIMITED has been registered for 34 years. Current directors include WAGSTAFF, Andrew Thomas, WHITE, Jonathan Barry, Mr..

Company Number
02683645
Status
active
Type
ltd
Incorporated
3 February 1992
Age
34 years
Address
Huws Gray Head Office, Llangefni, LL77 7JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WAGSTAFF, Andrew Thomas, WHITE, Jonathan Barry, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TIMBER GROUP LIMITED

THE TIMBER GROUP LIMITED is an active company incorporated on 3 February 1992 with the registered office located in Llangefni. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE TIMBER GROUP LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02683645

LTD Company

Age

34 Years

Incorporated 3 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

T BREWER & CO LTD
From: 1 December 1992To: 2 January 2019
RANTEMP LTD
From: 14 September 1992To: 1 December 1992
COMMENCE COMPANY NO. 9207 LIMITED
From: 3 February 1992To: 14 September 1992
Contact
Address

Huws Gray Head Office Industrial Estate Llangefni, LL77 7JA,

Previous Addresses

Huws Gray Head Office Industrial Estate Llangefni Snglesey LL77 7JA Wales
From: 15 March 2022To: 15 March 2022
Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales
From: 14 January 2022To: 15 March 2022
Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
From: 15 May 2018To: 14 January 2022
PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF United Kingdom
From: 6 January 2016To: 15 May 2018
Timbermill Way Gauden Rd Clapham London SW4 6LY
From: 3 February 1992To: 6 January 2016
Timeline

26 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Feb 92
Funding Round
Mar 14
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Loan Secured
Mar 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
Feb 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

WAGSTAFF, Andrew Thomas

Active
Industrial Estate, Llangefni
Born August 1974
Director
Appointed 31 Dec 2021

WHITE, Jonathan Barry, Mr.

Active
Industrial Estate, LlangefniLL77 7JA
Born November 1980
Director
Appointed 31 Mar 2023

SCOLES, Rodney

Resigned
1 David Evans Court, LetchworthSG6 4WA
Secretary
Appointed 04 Sept 1992
Resigned 04 Jan 2016

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Resigned
Sandyford Industrial Estate, Dublin 18
Corporate secretary
Appointed 04 Jan 2016
Resigned 31 Dec 2021

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee secretary
Appointed 29 Jan 1992
Resigned 09 Sept 1992

BITHELL, Charles Peter

Resigned
Industrial Estate, LlangefniLL77 7HL
Born August 1968
Director
Appointed 31 Dec 2021
Resigned 28 Apr 2023

BREWER, Nicholas Peter

Resigned
Woodcroft, WoldinghamCR3 7EQ
Born November 1955
Director
Appointed 09 Sept 1992
Resigned 04 Jan 2016

FRYER, Keith Maxwell

Resigned
Woodland House, MarlboroughSN8 3HN
Born November 1959
Director
Appointed 11 Apr 1994
Resigned 04 Jan 2016

KELLY, Mark Jonathan Warwick

Resigned
Oxford Business Park South, OxfordOX4 9JF
Born February 1960
Director
Appointed 04 Jan 2016
Resigned 24 Mar 2016

MAISEY, John Anthony

Resigned
Garsington Road, OxfordOX4 2PG
Born August 1963
Director
Appointed 02 Apr 2019
Resigned 30 May 2023

NORTHEN, Ian Christopher Anthony

Resigned
Industrial Estate, LlangefniLL77 7HL
Born November 1974
Director
Appointed 31 Dec 2021
Resigned 06 Feb 2024

SCOLES, Rodney

Resigned
1 David Evans Court, LetchworthSG6 4WA
Born April 1949
Director
Appointed 04 Sept 1992
Resigned 04 Jan 2016

SNOW, Adam

Resigned
The Retreat 3 Nurstead Avenue, LongfieldDA3 7HG
Born February 1963
Director
Appointed 09 Sept 1992
Resigned 31 Mar 1999

SOCKETT, Martin John, Mr.

Resigned
Garsington Road, OxfordOX4 2PG
Born November 1976
Director
Appointed 31 Dec 2021
Resigned 05 Sept 2022

SOWTON, Jonathon Paul

Resigned
250-256 High Street, DorkingRH4 1QT
Born July 1962
Director
Appointed 04 Jan 2016
Resigned 31 Dec 2021

TINSLEY, Kate Helena

Resigned
2 Wythall Green Way, BirminghamB47 6LW
Born October 1976
Director
Appointed 24 Mar 2016
Resigned 02 Apr 2019

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee director
Appointed 29 Jan 1992
Resigned 09 Sept 1992

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Significant influence or control
Notified 31 Dec 2021
250-256 High Street, DorkingRH4 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Resolution
2 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Auditors Resignation Company
2 August 2017
AUDAUD
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 January 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
18 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Memorandum Articles
4 March 2014
MEM/ARTSMEM/ARTS
Resolution
4 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
1 August 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
363sAnnual Return (shuttle)
Memorandum Articles
2 July 2003
MEM/ARTSMEM/ARTS
Resolution
2 July 2003
RESOLUTIONSResolutions
Resolution
2 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 2002
AAAnnual Accounts
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
15 April 1998
225Change of Accounting Reference Date
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
122122
Legacy
11 February 1998
403aParticulars of Charge Subject to s859A
Legacy
11 February 1998
403aParticulars of Charge Subject to s859A
Legacy
11 February 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Auditors Resignation Company
19 February 1997
AUDAUD
Miscellaneous
11 February 1997
MISCMISC
Resolution
11 February 1997
RESOLUTIONSResolutions
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
288288
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
17 March 1993
225(1)225(1)
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Memorandum Articles
3 December 1992
MAMA
Legacy
3 December 1992
88(2)R88(2)R
Legacy
3 December 1992
123Notice of Increase in Nominal Capital
Resolution
3 December 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1992
287Change of Registered Office
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Certificate Change Of Name Company
11 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1992
NEWINCIncorporation