Company NameBarnsley Timber Merchants Limited
DirectorDarron Walker
Company StatusActive
Company Number02042046
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 9 months ago)
Previous NameTosspots Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameDarron Walker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(10 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary NameMr Daniel James Walker
StatusCurrent
Appointed31 October 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Geoffrey Britton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Hoylandswaine
Sheffield
S36 7JL
Director NameNorman Woods
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressWest Thorpe Farm
Well House Lane
Penistone Sheffield
South Yorkshire
S30 6ER
Secretary NameNeil Bretton
NationalityBritish
StatusResigned
Appointed29 January 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189a Greenside
Mapplewell
Barnsley
South Yorkshire
S75 6AZ
Director NameKeith Gibson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressThornhill
95 Bawtry Road
Bessacarr Doncaster
South Yorkshire
DN4 7AG
Secretary NameNorman Woods
NationalityBritish
StatusResigned
Appointed31 May 1994(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressWest Thorpe Farm
Well House Lane
Penistone Sheffield
South Yorkshire
S30 6ER
Director NameKeith Arthur Geal
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(10 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary NameKeith Arthur Geal
NationalityBritish
StatusResigned
Appointed30 May 1997(10 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP

Contact

Websitewww.barnsleytimber.co.uk
Telephone01226 785777
Telephone regionBarnsley

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Darron Walker
25.00%
Ordinary
1 at £1Keith Arthur Geal
25.00%
Ordinary
1 at £1Mrs Annette Walker
25.00%
B Non Voting
1 at £1Mrs Debra Geal
25.00%
B Non Voting

Financials

Year2014
Net Worth£654,501
Current Liabilities£286,952

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

1 July 2014Delivered on: 2 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All legal interest in units A1-A4 humberside way, carlton industrial estate, barnsley, south yorkshire S71 3RN contained in title number syk 435515.
Outstanding
23 May 2007Delivered on: 29 May 2007
Persons entitled: National Westminster 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: Units B1 -5 humberside way shawfield road barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 December 2002Delivered on: 8 January 2003
Persons entitled: National Westminster 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: Units B1-B5 humberside way carlton industrial estate barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 June 1997Delivered on: 10 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
30 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
21 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
18 February 2022Change of details for Darron Walker as a person with significant control on 25 January 2022 (2 pages)
3 August 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
20 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
19 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
28 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
5 March 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
21 February 2018Appointment of Mr Daniel James Walker as a secretary on 31 October 2017 (2 pages)
21 February 2018Cessation of Keith Arthur Geal as a person with significant control on 31 October 2017 (1 page)
7 February 2018Termination of appointment of Keith Arthur Geal as a director on 31 October 2017 (2 pages)
7 February 2018Termination of appointment of Keith Arthur Geal as a secretary on 31 October 2017 (2 pages)
3 October 2017Satisfaction of charge 2 in full (2 pages)
3 October 2017Satisfaction of charge 2 in full (2 pages)
26 July 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
26 July 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
18 May 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
1 February 2016Secretary's details changed for Keith Arthur Geal on 1 January 2016 (1 page)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(5 pages)
1 February 2016Secretary's details changed for Keith Arthur Geal on 1 January 2016 (1 page)
1 February 2016Director's details changed for Keith Arthur Geal on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Keith Arthur Geal on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Darron Walker on 1 January 2016 (2 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(5 pages)
1 February 2016Director's details changed for Darron Walker on 1 January 2016 (2 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
28 April 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(6 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(6 pages)
2 July 2014Registration of charge 020420460004 (7 pages)
2 July 2014Registration of charge 020420460004 (7 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
(6 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
(6 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 January 2010Director's details changed for Darron Walker on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Darron Walker on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Keith Arthur Geal on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Darron Walker on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Keith Arthur Geal on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Keith Arthur Geal on 1 January 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
15 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 January 2009Return made up to 25/01/09; full list of members (4 pages)
30 January 2009Return made up to 25/01/09; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
29 May 2007Particulars of mortgage/charge (3 pages)
29 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
1 April 2007Registered office changed on 01/04/07 from: bbic snydale road, barnsley south yorkshire S72 8RP (1 page)
1 April 2007Registered office changed on 01/04/07 from: bbic snydale road, barnsley south yorkshire S72 8RP (1 page)
5 February 2007Return made up to 25/01/07; full list of members (8 pages)
5 February 2007Return made up to 25/01/07; full list of members (8 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 February 2006Return made up to 25/01/06; full list of members (8 pages)
2 February 2006Return made up to 25/01/06; full list of members (8 pages)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 January 2005Return made up to 25/01/05; full list of members (8 pages)
31 January 2005Return made up to 25/01/05; full list of members (8 pages)
9 July 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
9 July 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2003Registered office changed on 14/07/03 from: fairclough house 105 redbrook road barnsley south yorkshire S75 2RG (1 page)
14 July 2003Registered office changed on 14/07/03 from: fairclough house 105 redbrook road barnsley south yorkshire S75 2RG (1 page)
8 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
12 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 March 2002Return made up to 29/01/02; full list of members (7 pages)
12 March 2002Return made up to 29/01/02; full list of members (7 pages)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 February 2001Return made up to 29/01/01; full list of members (7 pages)
5 February 2001Return made up to 29/01/01; full list of members (7 pages)
3 July 2000Accounts for a small company made up to 28 February 2000 (8 pages)
3 July 2000Accounts for a small company made up to 28 February 2000 (8 pages)
8 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
2 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
10 June 1999Ad 24/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 June 1999Ad 24/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 February 1999Return made up to 29/01/99; no change of members (4 pages)
6 February 1999Return made up to 29/01/99; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 February 1998Return made up to 29/01/98; full list of members (6 pages)
13 February 1998Return made up to 29/01/98; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 July 1997Return made up to 29/01/97; no change of members (4 pages)
29 July 1997Return made up to 29/01/97; no change of members (4 pages)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: old linen court 83-85 shambles street barnsley s yorks S70 2SB (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: old linen court 83-85 shambles street barnsley s yorks S70 2SB (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
16 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
16 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
24 March 1996Return made up to 29/01/96; no change of members (4 pages)
24 March 1996Return made up to 29/01/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1986Certificate of Incorporation (1 page)
30 July 1986Certificate of Incorporation (1 page)