Company NameTimmermans Of Woodborough Limited
Company StatusDissolved
Company Number00222629
CategoryPrivate Limited Company
Incorporation Date17 June 1927(96 years, 11 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameWilliam Clarke,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Hayley Jane Thomis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2022(94 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBhp Llp, Rievaulx House 1 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMrs Beryl Timmermans
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(63 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 July 2008)
RoleCompany Director
Correspondence AddressWoodlands Lowdham Lane
Woodborough
Nottingham
Nottinghamshire
NG14 6DN
Director NameMr Joseph Hubert Timmermans
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(63 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 October 2005)
RoleHorticulturalist
Correspondence AddressWoodlands Lowdham Lane
Woodborough
Nottingham
Nottinghamshire
NG14 6DN
Secretary NameMr Trevor Mark Witts
NationalityBritish
StatusResigned
Appointed14 May 1991(63 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Boswell Close
Mansfield
Nottinghamshire
NG18 4BZ
Secretary NameSophie Fleur Timmermans-Delves
NationalityBritish
StatusResigned
Appointed15 December 1995(68 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressWoodlands Lowdham Lane
Woodborough
Nottingham
NG14 6DN
Director NameNigel Burston
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(71 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2002)
RoleHorticulturist
Correspondence Address64 North Parade
Matlock Bath
Derbyshire
DE4 3NS
Director NameSophie Fleur Timmermans-Delves
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(71 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 February 2022)
RoleHorticulturalist
Correspondence AddressWoodlands Lowdham Lane
Woodborough
Nottingham
NG14 6DN
Director NameMr Gregory Delves
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(80 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressWoodlands, Lowdham Lane
Woodborough
Nottinghamshire
NG14 6DN

Contact

Websitetimmermansgardencentre.com
Telephone0115 9664033
Telephone regionNottingham

Location

Registered AddressBhp Llp, Rievaulx House 1 St Mary's Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

44k at £1Sophia Fleur Timmermans-delves
93.62%
Ordinary A
3k at £1Gregory Lewis Timmermans-delves
6.38%
Ordinary B

Financials

Year2014
Net Worth£623,218
Cash£262,756
Current Liabilities£316,076

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

15 February 2011Delivered on: 23 February 2011
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.
Outstanding
19 February 1990Delivered on: 20 February 1990
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 land & buildings situate of lowdham lane, woodborough.
Outstanding

Filing History

28 January 2021Notification of Gregory Lewis Timmermans-Delves as a person with significant control on 14 September 2020 (2 pages)
28 January 2021Change of details for Mrs Sophia Fleur Timmermans-Delves as a person with significant control on 14 September 2020 (2 pages)
18 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 May 2019Director's details changed for Mr Gregory Delves on 13 May 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 July 2017Notification of Sophia Fleur Timmermans-Delves as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Sophia Fleur Timmermans-Delves as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Sophia Fleur Timmermans-Delves as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 47,000
(6 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 47,000
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 47,000
(6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 47,000
(6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 47,000
(6 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 47,000
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 January 2010Change of share class name or designation (2 pages)
13 January 2010Change of share class name or designation (2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2010Statement of company's objects (2 pages)
13 January 2010Statement of company's objects (2 pages)
13 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 190 23/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 190 23/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2009Appointment terminated director beryl timmermans (1 page)
3 March 2009Appointment terminated director beryl timmermans (1 page)
28 May 2008Return made up to 14/05/08; full list of members (4 pages)
28 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 April 2008Director and secretary's change of particulars / sophia timmermans / 18/04/2008 (1 page)
22 April 2008Director and secretary's change of particulars / sophia timmermans / 18/04/2008 (1 page)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 March 2008Director appointed mr gregory delves (1 page)
5 March 2008Director appointed mr gregory delves (1 page)
13 June 2007Return made up to 14/05/07; full list of members (3 pages)
13 June 2007Return made up to 14/05/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 June 2005Return made up to 14/05/05; full list of members (7 pages)
2 June 2005Return made up to 14/05/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 June 2003Return made up to 14/05/03; full list of members (7 pages)
9 June 2003Return made up to 14/05/03; full list of members (7 pages)
10 May 2003Registered office changed on 10/05/03 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
10 May 2003Registered office changed on 10/05/03 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
5 July 2002Return made up to 14/05/02; full list of members (8 pages)
5 July 2002Return made up to 14/05/02; full list of members (8 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 June 2001Return made up to 14/05/01; full list of members (7 pages)
8 June 2001Return made up to 14/05/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
14 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 February 2000Registered office changed on 29/02/00 from: 7 st john street mansfield notts NG18 1QH (1 page)
29 February 2000Registered office changed on 29/02/00 from: 7 st john street mansfield notts NG18 1QH (1 page)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 1999Return made up to 14/05/99; full list of members (6 pages)
14 June 1999Return made up to 14/05/99; full list of members (6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
31 May 1998Return made up to 14/05/98; no change of members (4 pages)
31 May 1998Return made up to 14/05/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 September 1997Return made up to 14/05/97; no change of members (4 pages)
8 September 1997Return made up to 14/05/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 May 1996Return made up to 14/05/96; full list of members (6 pages)
28 May 1996Return made up to 14/05/96; full list of members (6 pages)
11 January 1996Secretary resigned (1 page)
11 January 1996New secretary appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996Secretary resigned (1 page)
27 July 1995Return made up to 14/05/95; full list of members (6 pages)
27 July 1995Return made up to 14/05/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)