Background WavePink WaveYellow Wave

TIMBERPAK LIMITED (03905538)

TIMBERPAK LIMITED (03905538) is an active UK company. incorporated on 7 January 2000. with registered office in Hexham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. TIMBERPAK LIMITED has been registered for 26 years. Current directors include HAYTON, Mark, STEINLECHNER, Bernd.

Company Number
03905538
Status
active
Type
ltd
Incorporated
7 January 2000
Age
26 years
Address
Timberpak Limited, Hexham, NE46 4JS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HAYTON, Mark, STEINLECHNER, Bernd
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBERPAK LIMITED

TIMBERPAK LIMITED is an active company incorporated on 7 January 2000 with the registered office located in Hexham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. TIMBERPAK LIMITED was registered 26 years ago.(SIC: 38110)

Status

active

Active since 26 years ago

Company No

03905538

LTD Company

Age

26 Years

Incorporated 7 January 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Timberpak Limited Anick Road Hexham, NE46 4JS,

Previous Addresses

1st Floor Technology House, 48-54 Goldsworth Road Woking GU21 6LE England
From: 22 June 2020To: 14 March 2023
21-25 Church Street West Woking Surrey GU21 6DJ
From: 7 January 2000To: 22 June 2020
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Sept 10
Owner Exit
Oct 17
Funding Round
Apr 20
Owner Exit
May 20
Funding Round
Jun 20
Funding Round
Nov 20
Director Left
May 21
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

STEINLECHNER, Bernd

Active
Anick Road, HexhamNE46 4JS
Secretary
Appointed 01 Dec 2006

HAYTON, Mark

Active
Anick Road, HexhamNE46 4JS
Born August 1965
Director
Appointed 01 Oct 2010

STEINLECHNER, Bernd

Active
Anick Road, HexhamNE46 4JS
Born June 1971
Director
Appointed 15 Jul 2003

SLORICK, Michael Alexander

Resigned
35 Between Streets, CobhamKT11 1AA
Secretary
Appointed 07 Jan 2000
Resigned 03 Oct 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Jan 2000
Resigned 07 Jan 2000

DOTLINGER, Simon

Resigned
28c Inkerman Court, AyrKA7 1HF
Born July 1965
Director
Appointed 13 Sept 2002
Resigned 30 Apr 2009

EGGER, Michael

Resigned
6830 St Johann In TyrolFOREIGN
Born August 1948
Director
Appointed 10 Jun 2001
Resigned 05 Dec 2001

LIVESEY, Michael Robert

Resigned
Goldsworth Road, WokingGU21 6LE
Born November 1959
Director
Appointed 13 Sept 2002
Resigned 30 Apr 2021

POTTER, Iain Victor

Resigned
9 Adeline Gardens, GosforthNE3 4JQ
Born August 1960
Director
Appointed 04 Dec 2001
Resigned 27 Jun 2003

WEBSTER, Barrie

Resigned
High Green, HexhamNE46 2JQ
Born May 1955
Director
Appointed 07 Jan 2000
Resigned 10 Jun 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Jan 2000
Resigned 07 Jan 2000

Persons with significant control

3

1 Active
2 Ceased
Anick Road, HexhamNE46 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2020
6380, Sankt Johann In Tirol

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2017
Ceased 07 Jan 2017
Church Street West, WokingGU21 6DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Auditors Resignation Company
10 January 2012
AUDAUD
Auditors Resignation Company
30 December 2011
AUDAUD
Auditors Resignation Company
22 December 2011
AUDAUD
Legacy
21 July 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
30 September 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288cChange of Particulars
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
88(2)R88(2)R
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
287Change of Registered Office
Incorporation Company
7 January 2000
NEWINCIncorporation