Company NameTimbergrain Limited
Company StatusActive
Company Number04053901
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Arthur Thomas Gover
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMrs Wendy Elizabeth Gover
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Secretary NameMrs Wendy Elizabeth Gover
NationalityBritish
StatusCurrent
Appointed25 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NamePhillip John Hyde
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Imperial Avenue
Westcliff On Sea
Essex
England And Wales
SS0 8NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

515 at £1Henry Arthur Thomas Gover
51.50%
Ordinary
485 at £1Phillip John Hyde
48.50%
Ordinary

Financials

Year2014
Net Worth£2,502,695
Cash£19,380
Current Liabilities£114,020

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due1 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

22 September 2017Delivered on: 9 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ) (the "Bank")

Classification: A registered charge
Particulars: The property known as 17 weir pond road, rochford, essex SS4 1AH.
Outstanding
31 January 2012Delivered on: 2 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wainman road factory estate, woodston, peterborough t/no CB126214.
Outstanding
31 January 2012Delivered on: 2 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 weir pond road rochford essex t/no EX666714.
Outstanding
25 January 2012Delivered on: 1 February 2012
Satisfied on: 10 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 November 2005Delivered on: 15 November 2005
Satisfied on: 18 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as wainman road factory estate wainman road peterborough t/n CB126214.
Fully Satisfied
10 November 2005Delivered on: 15 November 2005
Satisfied on: 18 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 8 holkham road peterborough t/n CB245999.
Fully Satisfied
10 November 2005Delivered on: 15 November 2005
Satisfied on: 18 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as units 9 and 11 totman crescent rayleigh essex t/n's EX676923 and EX679639.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 30 September 2023 (12 pages)
10 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
14 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
10 May 2021Appointment of Phillip John Hyde as a director on 5 May 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
11 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
5 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
28 November 2018Change of details for Phillip John Hyde as a person with significant control on 1 November 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
9 October 2017Registration of charge 040539010007, created on 22 September 2017 (18 pages)
9 October 2017Registration of charge 040539010007, created on 22 September 2017 (18 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
18 October 2012Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page)
18 October 2012Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page)
18 October 2012Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 April 2010Director's details changed for Wendy Elizabeth Gover on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Henry Arthur Thomas Gover on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Wendy Elizabeth Gover on 1 October 2009 (1 page)
21 April 2010Secretary's details changed for Wendy Elizabeth Gover on 1 October 2009 (1 page)
21 April 2010Secretary's details changed for Wendy Elizabeth Gover on 1 October 2009 (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Wendy Elizabeth Gover on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Wendy Elizabeth Gover on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Henry Arthur Thomas Gover on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Henry Arthur Thomas Gover on 1 October 2009 (2 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 September 2006Return made up to 16/08/06; full list of members (3 pages)
19 September 2006Return made up to 16/08/06; full list of members (3 pages)
28 June 2006Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
28 June 2006Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 December 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
23 December 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 August 2004Return made up to 16/08/04; full list of members (7 pages)
20 August 2004Return made up to 16/08/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 September 2003Return made up to 16/08/03; full list of members (7 pages)
30 September 2003Return made up to 16/08/03; full list of members (7 pages)
9 June 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
9 June 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
3 May 2003Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page)
3 May 2003Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page)
17 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 August 2002Return made up to 16/08/02; full list of members (7 pages)
27 August 2002Return made up to 16/08/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 August 2001Return made up to 16/08/01; full list of members (6 pages)
22 August 2001Return made up to 16/08/01; full list of members (6 pages)
3 January 2001Ad 01/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 January 2001Ad 01/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 120 east road london N1 6AA (1 page)
28 September 2000Registered office changed on 28/09/00 from: 120 east road london N1 6AA (1 page)
16 August 2000Incorporation (15 pages)
16 August 2000Incorporation (15 pages)