Background WavePink WaveYellow Wave

NATIONAL TIMBER GROUP ENGLAND LIMITED (10608445)

NATIONAL TIMBER GROUP ENGLAND LIMITED (10608445) is a administration UK company. incorporated on 8 February 2017. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). NATIONAL TIMBER GROUP ENGLAND LIMITED has been registered for 9 years. Current directors include DIXON, Mark Robert Graham, PROCYK, Paul Henry, SCOTT, Daniel Richard and 1 others.

Company Number
10608445
Status
administration
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
Suite 3 Avery House 69 North Street, Brighton, BN41 1DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
DIXON, Mark Robert Graham, PROCYK, Paul Henry, SCOTT, Daniel Richard, SHIPLEY, Joshua James
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL TIMBER GROUP ENGLAND LIMITED

NATIONAL TIMBER GROUP ENGLAND LIMITED is an administration company incorporated on 8 February 2017 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). NATIONAL TIMBER GROUP ENGLAND LIMITED was registered 9 years ago.(SIC: 46130)

Status

administration

Active since 9 years ago

Company No

10608445

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026

Previous Company Names

ARNOLD LAVER & COMPANY LIMITED
From: 31 March 2017To: 31 March 2023
LAVER REGENERATION LIMITED
From: 8 February 2017To: 31 March 2017
Contact
Address

Suite 3 Avery House 69 North Street Brighton, BN41 1DH,

Previous Addresses

Bramall Lane Sheffield South Yorkshire S2 4RJ United Kingdom
From: 8 February 2017To: 1 December 2025
Timeline

54 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Funding Round
Jul 17
Owner Exit
Feb 18
Director Joined
Feb 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Nov 20
Loan Cleared
Oct 21
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Joined
Jun 25
1
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DIXON, Mark Robert Graham

Active
SheffieldS2 4RJ
Born October 1964
Director
Appointed 27 Jun 2025

PROCYK, Paul Henry

Active
Broad Street, Newark07102
Born December 1964
Director
Appointed 13 Jan 2025

SCOTT, Daniel Richard

Active
Bramall Lane, SheffieldS2 4RJ
Born October 1981
Director
Appointed 13 Feb 2025

SHIPLEY, Joshua James

Active
Suite 5600, Chicago60601
Born July 1979
Director
Appointed 13 Jan 2025

BARCLAY, Robert Todd

Resigned
SheffieldS2 4RJ
Born May 1969
Director
Appointed 12 Nov 2018
Resigned 19 Sept 2023

BOWER, Mark Richard

Resigned
Bramall Lane, SheffieldS2 4RJ
Born September 1959
Director
Appointed 08 Feb 2017
Resigned 12 Jul 2019

CAIRNS, Scott

Resigned
SheffieldS2 4RJ
Born June 1967
Director
Appointed 01 Feb 2024
Resigned 30 Jun 2024

CHILTON, Joshua Mark

Resigned
SheffieldS2 4RJ
Born May 1994
Director
Appointed 28 Jul 2020
Resigned 07 Mar 2023

DOUGLAS, John Alexander George

Resigned
SheffieldS2 4RJ
Born August 1964
Director
Appointed 12 Nov 2018
Resigned 27 Jan 2020

GATFIELD, Jonathan Edward

Resigned
SheffieldS2 4RJ
Born May 1959
Director
Appointed 30 Jun 2024
Resigned 13 May 2025

GATFIELD, Jonathan Edward

Resigned
SheffieldS2 4RJ
Born May 1959
Director
Appointed 19 Sept 2023
Resigned 01 Feb 2024

GUEST, Patrick James

Resigned
SheffieldS2 4RJ
Born July 1968
Director
Appointed 20 Feb 2018
Resigned 30 Jun 2024

HOLDER, Edward

Resigned
SheffieldS2 4RJ
Born December 1977
Director
Appointed 02 Sept 2024
Resigned 13 Sept 2024

LAVER, Andrew James

Resigned
Bramall Lane, SheffieldS2 4RJ
Born June 1966
Director
Appointed 08 Feb 2017
Resigned 12 Jul 2019

MCGILL, Neil Andrew

Resigned
SheffieldS2 4RJ
Born February 1977
Director
Appointed 12 Nov 2018
Resigned 07 Mar 2023

MIKHAILOVA, Maria

Resigned
SheffieldS2 4RJ
Born April 1980
Director
Appointed 30 Jun 2024
Resigned 13 Jan 2025

MYATT, Richard Geoffrey

Resigned
SheffieldS2 4RJ
Born December 1971
Director
Appointed 27 Jan 2020
Resigned 13 Feb 2025

PETRIE, Nigel Fredrick Thomas Hugh

Resigned
Bramall Lane, SheffieldS2 4RJ
Born October 1946
Director
Appointed 08 Feb 2017
Resigned 12 Nov 2018

STEEL, Andrew David

Resigned
SheffieldS2 4RJ
Born February 1968
Director
Appointed 30 Jun 2024
Resigned 13 Jan 2025

WHITEFORD, Stuart

Resigned
SheffieldS2 4RJ
Born April 1990
Director
Appointed 12 Nov 2018
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2023
Bramall Lane, SheffieldS2 4RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2017
Ceased 31 Jan 2023
SheffieldS2 4RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2017
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

84

Legacy
16 February 2026
ANNOTATIONANNOTATION
Liquidation Administration Notice Deemed Approval Of Proposals
9 February 2026
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
4 February 2026
AM02AM02
Liquidation In Administration Proposals
23 January 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
1 December 2025
AM01AM01
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Resolution
28 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Resolution
31 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
31 March 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2017
NEWINCIncorporation