ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Timberyards Management Company Limited

Timberyards Management Company Limited is an active company incorporated on 25 January 2016 with the registered office located in Wisbech, Norfolk. Timberyards Management Company Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09967586
Private limited company
Age
9 years
Incorporated 25 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (11 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Contact
Address
Unit 24 Pondworld Retail Park
Lynn Road
Wisbech
Cambs
PE14 7DA
United Kingdom
Address changed on 3 Feb 2025 (11 months ago)
Previous address was Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
13
Shareholders
15
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1958
Director • British • Lives in UK • Born in Nov 1947
Director • Lithuanian • Lives in England • Born in Sep 1981
Director • Lithuanian • Lives in UK • Born in Oct 1991
Director • British • Lives in UK • Born in Nov 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Icon Engineering (Wisbech) Ltd
Nadine Blunt is a mutual person.
Active
Frisby Estates Limited
Christopher John Boor is a mutual person.
Active
Icon Engineering Holdings Ltd
Nadine Blunt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£7.63K
Increased by £1.94K (+34%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.63K
Increased by £1.94K (+34%)
Total Liabilities
-£7.61K
Increased by £1.94K (+34%)
Net Assets
£18
Same as previous period
Debt Ratio (%)
100%
Increased by 0.08% (0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 14 Oct 2025
Confirmation Submitted
10 Months Ago on 5 Mar 2025
Registered Address Changed
11 Months Ago on 3 Feb 2025
Registered Address Changed
11 Months Ago on 3 Feb 2025
Sergiu Catalin Cioara Resigned
1 Year Ago on 20 Dec 2024
Emma Bird Resigned
1 Year 2 Months Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 17 Sep 2024
Mr Clifford Lee Newson Details Changed
1 Year 3 Months Ago on 12 Sep 2024
Mrs Christine Elizabeth Cooper Details Changed
1 Year 3 Months Ago on 12 Sep 2024
Mr Clifford Lee Newson Details Changed
1 Year 7 Months Ago on 7 May 2024
Get Credit Report
Discover Timberyards Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 14 Oct 2025
Confirmation statement made on 24 January 2025 with updates
Submitted on 5 Mar 2025
Registered office address changed from Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 3 February 2025
Submitted on 3 Feb 2025
Registered office address changed from The Boathouse Business Centre Harbour Square Nene Parade Wisbech PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 3 February 2025
Submitted on 3 Feb 2025
Termination of appointment of Sergiu Catalin Cioara as a director on 20 December 2024
Submitted on 17 Jan 2025
Termination of appointment of Emma Bird as a director on 7 October 2024
Submitted on 29 Oct 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 17 Sep 2024
Director's details changed for Mrs Christine Elizabeth Cooper on 12 September 2024
Submitted on 12 Sep 2024
Director's details changed for Mr Clifford Lee Newson on 12 September 2024
Submitted on 12 Sep 2024
Director's details changed for Mrs Christine Elizabeth Cooper on 7 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year