UKBizDB.co.uk

HYMOR TIMBER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hymor Timber Limited. The company was founded 34 years ago and was given the registration number 02497289. The firm's registered office is in TUNSTALL. You can find them at Scotia Road Business Park, Scotia Road, Tunstall, Stoke On Trent. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:HYMOR TIMBER LIMITED
Company Number:02497289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Scotia Road Business Park, Scotia Road, Tunstall, Stoke On Trent, ST6 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ

Director01 February 2024Active
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ

Director26 February 2021Active
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ

Director26 February 2021Active
Treetops Winghouse Lane, Tittensor, Stoke On Trent, ST12 9HN

Secretary-Active
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ

Director26 February 2021Active
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ

Director26 February 2021Active
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ

Director19 September 2023Active
Trundley Cottage, Stubwood, Denstone, Uttoxeter, ST14 5HU

Director03 April 1995Active
Treetops Winghouse Lane, Tittensor, Stoke On Trent, ST12 9HN

Director-Active
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ

Director26 February 2021Active

People with Significant Control

National Timber Group England Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Keith Malkin
Notified on:12 April 2017
Status:Active
Date of birth:August 1959
Nationality:British
Address:Scotia Road Business Park, Tunstall, ST6 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Graham Morris
Notified on:12 April 2017
Status:Active
Date of birth:October 1945
Nationality:British
Address:Scotia Road Business Park, Tunstall, ST6 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Laurence Hyde
Notified on:12 April 2017
Status:Active
Date of birth:April 1957
Nationality:British
Address:Scotia Road Business Park, Tunstall, ST6 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-03Capital

Capital statement capital company with date currency figure.

Download
2023-04-03Capital

Legacy.

Download
2023-04-03Insolvency

Legacy.

Download
2023-04-03Resolution

Resolution.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-10-01Gazette

Gazette filings brought up to date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.