Background WavePink WaveYellow Wave

TIMBERGRAIN LIMITED (04053901)

TIMBERGRAIN LIMITED (04053901) is an active UK company. incorporated on 16 August 2000. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIMBERGRAIN LIMITED has been registered for 25 years. Current directors include GOVER, Henry Arthur Thomas, GOVER, Wendy Elizabeth, HYDE, Philip John.

Company Number
04053901
Status
active
Type
ltd
Incorporated
16 August 2000
Age
25 years
Address
89 Vicarage Hill, Essex, SS7 1PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOVER, Henry Arthur Thomas, GOVER, Wendy Elizabeth, HYDE, Philip John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBERGRAIN LIMITED

TIMBERGRAIN LIMITED is an active company incorporated on 16 August 2000 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIMBERGRAIN LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04053901

LTD Company

Age

25 Years

Incorporated 16 August 2000

Size

N/A

Accounts

ARD: 1/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 July 2026
Period: 1 October 2024 - 1 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

89 Vicarage Hill Benfleet Essex, SS7 1PD,

Timeline

3 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Aug 00
Loan Secured
Oct 17
Director Joined
May 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOVER, Wendy Elizabeth

Active
89 Vicarage Hill, EssexSS7 1PD
Secretary
Appointed 25 Sept 2000

GOVER, Henry Arthur Thomas

Active
89 Vicarage Hill, EssexSS7 1PD
Born May 1948
Director
Appointed 25 Sept 2000

GOVER, Wendy Elizabeth

Active
89 Vicarage Hill, EssexSS7 1PD
Born September 1947
Director
Appointed 25 Sept 2000

HYDE, Philip John

Active
Imperial Avenue, EssexSS0 8NE
Born February 1953
Director
Appointed 05 May 2021

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Aug 2000
Resigned 25 Sept 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Aug 2000
Resigned 25 Sept 2000

Persons with significant control

2

Mr Henry Arthur Thomas Gover

Active
32-38 East Street, RochfordSS4 1DB
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Phillip John Hyde

Active
Imperial Avenue, Westcliff-On-SeaSS0 8NE
Born February 1953

Nature of Control

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

Filing History

80

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Legacy
13 November 2012
MG02MG02
Change Account Reference Date Company Previous Extended
18 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Legacy
2 February 2012
MG01MG01
Legacy
2 February 2012
MG01MG01
Legacy
1 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
20 November 2009
MG02MG02
Legacy
20 November 2009
MG02MG02
Legacy
20 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
28 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
23 December 2005
225Change of Accounting Reference Date
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
225Change of Accounting Reference Date
Legacy
3 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
88(2)R88(2)R
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
287Change of Registered Office
Incorporation Company
16 August 2000
NEWINCIncorporation