Background WavePink WaveYellow Wave

SUMMIT TIMBER GROUP LIMITED (15603555)

SUMMIT TIMBER GROUP LIMITED (15603555) is an active UK company. incorporated on 29 March 2024. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUMMIT TIMBER GROUP LIMITED has been registered for 2 years. Current directors include CAPPER, Jacqueline Hayley, CARNEY, John, HACKNEY, Anthony Malcolm and 5 others.

Company Number
15603555
Status
active
Type
ltd
Incorporated
29 March 2024
Age
2 years
Address
Hawthorn Timber Wyke Street, Hull, HU9 1PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAPPER, Jacqueline Hayley, CARNEY, John, HACKNEY, Anthony Malcolm, HUSBAND, Christopher John, IVERSEN, Richard, KEENAN, David Michael, STONE, James Trevor, THOMPSON, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT TIMBER GROUP LIMITED

SUMMIT TIMBER GROUP LIMITED is an active company incorporated on 29 March 2024 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUMMIT TIMBER GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15603555

LTD Company

Age

2 Years

Incorporated 29 March 2024

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 6 October 2025 (6 months ago)
Period: 29 March 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

PROJECT ROSE TOPCO LIMITED
From: 29 March 2024To: 28 October 2024
Contact
Address

Hawthorn Timber Wyke Street Hedon Road Hull, HU9 1PA,

Previous Addresses

4th Floor 1 Park Row Leeds LS1 5AB United Kingdom
From: 29 March 2024To: 9 May 2024
Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Funding Round
Nov 24
Loan Secured
May 25
Owner Exit
May 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

MCCAIN, Andrew David

Active
Wyke Street, HullHU9 1PA
Secretary
Appointed 28 Apr 2025

CAPPER, Jacqueline Hayley

Active
Wyke Street, HullHU9 1PA
Born January 1970
Director
Appointed 28 Oct 2024

CARNEY, John

Active
Wyke Street, HullHU9 1PA
Born April 1968
Director
Appointed 28 Oct 2024

HACKNEY, Anthony Malcolm

Active
Wyke Street, HullHU9 1PA
Born September 1958
Director
Appointed 26 Apr 2024

HUSBAND, Christopher John

Active
Wyke Street, HullHU9 1PA
Born October 1962
Director
Appointed 28 Oct 2024

IVERSEN, Richard

Active
Wyke Street, HullHU9 1PA
Born August 1971
Director
Appointed 26 Apr 2024

KEENAN, David Michael

Active
Wyke Street, HullHU9 1PA
Born August 1987
Director
Appointed 26 Apr 2024

STONE, James Trevor

Active
Wyke Street, HullHU9 1PA
Born August 1983
Director
Appointed 29 Mar 2024

THOMPSON, Richard John

Active
Wyke Street, HullHU9 1PA
Born May 1962
Director
Appointed 26 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Summit Timber Topco Limited

Active
Hedon Road, HullHU9 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025

Mr James Trevor Stone

Ceased
Wyke Street, HullHU9 1PA
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2024
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2025
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
13 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2025
RESOLUTIONSResolutions
Memorandum Articles
13 May 2025
MAMA
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Resolution
3 November 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
18 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Resolution
13 May 2024
RESOLUTIONSResolutions
Memorandum Articles
13 May 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2024
NEWINCIncorporation