Background WavePink WaveYellow Wave

HARMONY TIMBER SOLUTIONS UK LIMITED (07646093)

HARMONY TIMBER SOLUTIONS UK LIMITED (07646093) is an active UK company. incorporated on 24 May 2011. with registered office in Hampton-In-Arden. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. HARMONY TIMBER SOLUTIONS UK LIMITED has been registered for 14 years. Current directors include KELLY, James Joseph, THOMPSTONE, Stephen Trevor.

Company Number
07646093
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
Wyckham Blackwell Ltd Wyckham Way, Hampton-In-Arden, B92 0HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
KELLY, James Joseph, THOMPSTONE, Stephen Trevor
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY TIMBER SOLUTIONS UK LIMITED

HARMONY TIMBER SOLUTIONS UK LIMITED is an active company incorporated on 24 May 2011 with the registered office located in Hampton-In-Arden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. HARMONY TIMBER SOLUTIONS UK LIMITED was registered 14 years ago.(SIC: 46730)

Status

active

Active since 14 years ago

Company No

07646093

LTD Company

Age

14 Years

Incorporated 24 May 2011

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 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 17 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

HARMONY TIMBER SOLUTIONS LIMITED
From: 3 June 2011To: 26 January 2021
GOLDENGLOVE LIMITED
From: 24 May 2011To: 3 June 2011
Contact
Address

Wyckham Blackwell Ltd Wyckham Way Old Station Road Hampton-In-Arden, B92 0HB,

Previous Addresses

424 Margate Road Westwood Ramsgate Kent CT12 6SJ
From: 20 December 2011To: 11 January 2021
Unit 2a Canterbury Industrial Park Hersden Canterbury Kent CT3 4HQ United Kingdom
From: 3 June 2011To: 20 December 2011
41 Chalton Street London Greater London NW1 1JD United Kingdom
From: 24 May 2011To: 3 June 2011
Timeline

23 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Nov 11
Director Joined
Dec 11
Director Joined
Mar 16
Director Left
Mar 16
New Owner
Jun 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 19
Loan Cleared
Nov 20
Owner Exit
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
New Owner
Jun 22
Loan Secured
Nov 22
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KELLY, James Joseph

Active
Old Station Road, SolihullB92 0HB
Born January 1987
Director
Appointed 08 Jan 2021

THOMPSTONE, Stephen Trevor

Active
Wyckham Way, Hampton-In-ArdenB92 0HB
Born September 1960
Director
Appointed 08 Jan 2021

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 24 May 2011
Resigned 03 Jun 2011

DEMPSEY, Garrett

Resigned
Westwood, RamsgateCT12 6SJ
Born September 1973
Director
Appointed 03 Jun 2011
Resigned 08 Jan 2021

GORE, Norman John

Resigned
Cowdrey Place, CanterburyCT1 3PD
Born October 1957
Director
Appointed 16 Jun 2011
Resigned 01 Jan 2018

HOUGHAM, Mark

Resigned
Westwood, RamsgateCT12 6SJ
Born April 1977
Director
Appointed 01 Jan 2016
Resigned 08 Jan 2021

LASKOWSKI, Jerzy

Resigned
Canterbury Industrial Park, Island Road, CanterburyCT3 4HQ
Born December 1960
Director
Appointed 16 Jun 2011
Resigned 31 Dec 2015

STANNARD, Russell

Resigned
Westwood, RamsgateCT12 6SJ
Born November 1981
Director
Appointed 01 Jan 2018
Resigned 08 Jan 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Stephen Trevor Thompstone

Active
Wyckham Way, Hampton-In-ArdenB92 0HB
Born September 1960

Nature of Control

Significant influence or control
Notified 09 Jun 2022
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2022
Westwood, RamsgateCT12 6SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2020
Ceased 08 Jan 2021
4 Inver Mews, Arklow

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2021

Mr Garrett Dempsey

Ceased
Westwood, RamsgateCT12 6SJ
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Resolution
26 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 January 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Legacy
26 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Legacy
6 July 2011
MG01MG01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Certificate Change Of Name Company
3 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Incorporation Company
24 May 2011
NEWINCIncorporation