Background WavePink WaveYellow Wave

TIMBMET TRADE LIMITED (03544904)

TIMBMET TRADE LIMITED (03544904) is an active UK company. incorporated on 14 April 1998. 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 TRADE LIMITED has been registered for 28 years. Current directors include BARNETT, Darren Karl.

Company Number
03544904
Status
active
Type
ltd
Incorporated
14 April 1998
Age
28 years
Address
Hadleigh 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 TRADE LIMITED

TIMBMET TRADE LIMITED is an active company incorporated on 14 April 1998 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 TRADE LIMITED was registered 28 years ago.(SIC: 46730)

Status

active

Active since 28 years ago

Company No

03544904

LTD Company

Age

28 Years

Incorporated 14 April 1998

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 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

C P TIMBER LIMITED
From: 22 July 1998To: 30 April 2025
UNITEDOFFER LIMITED
From: 14 April 1998To: 22 July 1998
Contact
Address

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

Previous Addresses

Hadleigh Park Hadleigh Park Grindley Lane, Blythe Bridge Stoke-on-Trent ST11 9LW England
From: 5 November 2024To: 5 November 2024
Beadle House 16 Bull Plain Hertford Hertfordshire SG14 1DT United Kingdom
From: 23 April 2020To: 5 November 2024
5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
From: 17 July 2012To: 23 April 2020
Cecil House Saint Andrew Street Hertford Hertfordshire SG14 1JA
From: 14 April 1998To: 17 July 2012
Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Dec 09
Share Issue
Nov 11
Loan Secured
Apr 13
Loan Secured
Mar 17
New Owner
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 26
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BARNETT, Darren Karl

Active
Grindley Lane, Stoke-On-TrentST11 9LW
Born February 1974
Director
Appointed 29 Oct 2024

POWELL, Maurice

Resigned
Ware Road, HertfordSG13 7HJ
Secretary
Appointed 01 May 1998
Resigned 22 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 01 May 1998

POWELL, Christopher Jonathan

Resigned
16 Bull Plain, HertfordSG14 1DT
Born September 1962
Director
Appointed 01 May 1998
Resigned 29 Oct 2024

POWELL, Virginia Ruth

Resigned
16 Bull Plain, HertfordSG14 1DT
Born January 1964
Director
Appointed 01 Nov 2009
Resigned 29 Oct 2024

RUDD, Christopher John

Resigned
Grindley Lane, Stoke-On-TrentST11 9LW
Born September 1973
Director
Appointed 29 Oct 2024
Resigned 07 Jan 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Apr 1998
Resigned 01 May 1998

Persons with significant control

5

1 Active
4 Ceased
16 Bull Plain, HertfordSG14 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Ceased 29 Oct 2024
Grindley Lane, Stoke-On-TrentST11 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Paul David Hamm

Ceased
Grindley Lane, Stoke-On-TrentST11 9LW
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2024
Ceased 29 Oct 2024

Mr Christopher Jonathan Powell

Ceased
16 Bull Plain, HertfordSG14 1DT
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Virginia Ruth Powell

Ceased
16 Bull Plain, HertfordSG14 1DT
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

122

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 Updates
30 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
25 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
29 October 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Medium
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Medium
21 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Medium
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Medium
2 January 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
7 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2011
RESOLUTIONSResolutions
Resolution
7 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Medium
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 May 2010
AR01AR01
Accounts With Accounts Type Medium
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2006
AAAnnual Accounts
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 December 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 2004
AAAnnual Accounts
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 December 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
19 May 1999
287Change of Registered Office
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1998
395Particulars of Mortgage or Charge
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
287Change of Registered Office
Incorporation Company
14 April 1998
NEWINCIncorporation