Background WavePink WaveYellow Wave

TIMBIC RESOURCES (UK) LIMITED (09336302)

TIMBIC RESOURCES (UK) LIMITED (09336302) is a dissolved UK company. incorporated on 2 December 2014. with registered office in Cirencester. The company operates in the Manufacturing sector, engaged in unknown sic code (23990). TIMBIC RESOURCES (UK) LIMITED has been registered for 11 years. Current directors include BINNS, Robert Davidson, KINMONT, Patrick William John.

Company Number
09336302
Status
dissolved
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
Sandpool House Sandpool Lane, Cirencester, GL7 6PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
BINNS, Robert Davidson, KINMONT, Patrick William John
SIC Codes
23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBIC RESOURCES (UK) LIMITED

TIMBIC RESOURCES (UK) LIMITED is an dissolved company incorporated on 2 December 2014 with the registered office located in Cirencester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990). TIMBIC RESOURCES (UK) LIMITED was registered 11 years ago.(SIC: 23990)

Status

dissolved

Active since 11 years ago

Company No

09336302

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Sandpool House Sandpool Lane Tarlton Cirencester, GL7 6PB,

Previous Addresses

Manor Farm House Rodmarton Cirencester GL7 6PE England
From: 4 January 2024To: 8 July 2025
The Counting House High Street Minchinhampton Stroud GL6 9BN England
From: 24 February 2022To: 4 January 2024
Keepers Longfords Minchinhampton Stroud Glos. GL6 9AN
From: 2 December 2014To: 24 February 2022
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Dec 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BINNS, Robert Davidson

Active
Sandpool Lane, CirencesterGL7 6PB
Born December 1941
Director
Appointed 02 Dec 2014

KINMONT, Patrick William John

Active
Sandpool Lane, CirencesterGL7 6PB
Born January 1951
Director
Appointed 02 Dec 2014

Persons with significant control

2

Mr Robert Davidson Binns

Active
Sandpool Lane, CirencesterGL7 6PB
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Patrick William John Kinmont

Active
Sandpool Lane, CirencesterGL7 6PB
Born January 1951

Nature of Control

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

Filing History

27

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2026
DS01DS01
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Incorporation Company
2 December 2014
NEWINCIncorporation