Company NameHymor Timber Limited
Company StatusActive
Company Number02497289
CategoryPrivate Limited Company
Incorporation Date30 April 1990(33 years, 11 months ago)
Previous NamePinklite Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameRichard Geoffrey Myatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arnold Laver & Co Ltd Bramall Lane
Sheffield
S2 4RJ
Director NamePatrick Guest
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arnold Laver & Co Ltd Bramall Lane
Sheffield
S2 4RJ
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(33 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Arnold Laver & Co Ltd Bramall Lane
Sheffield
S2 4RJ
Director NameMr Roger Keith Malkin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 months, 2 weeks after company formation)
Appointment Duration29 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Winghouse Lane
Tittensor
Stoke On Trent
Staffordshire
ST12 9HN
Secretary NameMrs Joanne Malkin
NationalityBritish
StatusResigned
Appointed10 April 1991(11 months, 2 weeks after company formation)
Appointment Duration29 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressTreetops Winghouse Lane
Tittensor
Stoke On Trent
Staffordshire
ST12 9HN
Director NameMr Christopher Laurence Hyde
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 11 months after company formation)
Appointment Duration25 years, 11 months (resigned 26 February 2021)
RoleTimber Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressTrundley Cottage
Stubwood, Denstone
Uttoxeter
Staffordshire
ST14 5HU
Director NameRobert Todd Barclay
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arnold Laver & Co Ltd Bramall Lane
Sheffield
S2 4RJ
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arnold Laver & Co Ltd Bramall Lane
Sheffield
S2 4RJ
Director NameMr Neil Andrew McGill
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 March 2023)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressC/O Arnold Laver & Co Ltd Bramall Lane
Sheffield
S2 4RJ
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2023(33 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arnold Laver & Co Ltd Bramall Lane
Sheffield
S2 4RJ

Contact

Websitehymortimber.co.uk
Telephone01782 836636
Telephone regionStoke-on-Trent

Location

Registered AddressC/O Arnold Laver & Co Ltd
Bramall Lane
Sheffield
S2 4RJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

10k at £1Christopher Lawrence Hyde
33.33%
Ordinary
10k at £1Graham Edward Morris
33.33%
Ordinary
10k at £1Mr Roger Keith Malkin
33.33%
Ordinary

Financials

Year2014
Net Worth£1,013,686
Cash£125,189
Current Liabilities£564,017

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Charges

27 October 2014Delivered on: 28 October 2014
Persons entitled: Handelsbanken Finans Ab (Publ)

Classification: A registered charge
Outstanding
3 September 2007Delivered on: 6 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all plant machinery vehicles computers and office and other equipment, all goodwill and uncalled capital, all stocks shares and other securities and floating charge over the whole undertaking and all property assets and rights. See the mortgage charge document for full details.
Outstanding
13 April 1994Delivered on: 20 April 1994
Satisfied on: 16 October 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 March 2021Memorandum and Articles of Association (14 pages)
16 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2021Cessation of Christopher Laurence Hyde as a person with significant control on 26 February 2021 (1 page)
8 March 2021Cessation of Roger Keith Malkin as a person with significant control on 26 February 2021 (1 page)
8 March 2021Cessation of Edward Graham Morris as a person with significant control on 26 February 2021 (1 page)
8 March 2021Notification of Arnold Laver & Company Limited as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Termination of appointment of Joanne Malkin as a secretary on 26 February 2021 (1 page)
26 February 2021Appointment of Mr Joshua Mark Chilton as a director on 26 February 2021 (2 pages)
26 February 2021Appointment of Robert Todd Barclay as a director on 26 February 2021 (2 pages)
26 February 2021Termination of appointment of Christopher Laurence Hyde as a director on 26 February 2021 (1 page)
26 February 2021Termination of appointment of Roger Keith Malkin as a director on 26 February 2021 (1 page)
26 February 2021Appointment of Mr Richard Geoffrey Myatt as a director on 26 February 2021 (2 pages)
26 February 2021Appointment of Mr Neil Andrew Mcgill as a director on 26 February 2021 (2 pages)
26 February 2021Appointment of Mr Patrick James Guest as a director on 26 February 2021 (2 pages)
23 February 2021Satisfaction of charge 024972890003 in full (1 page)
13 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
17 May 2018Notification of Christopher Laurence Hyde as a person with significant control on 12 April 2017 (2 pages)
16 May 2018Notification of Edward Graham Morris as a person with significant control on 12 April 2017 (2 pages)
16 May 2018Notification of Roger Keith Malkin as a person with significant control on 12 April 2017 (2 pages)
11 May 2018Withdrawal of a person with significant control statement on 11 May 2018 (2 pages)
25 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(5 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 30,000
(5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 30,000
(5 pages)
28 October 2014Registration of charge 024972890003, created on 27 October 2014 (18 pages)
28 October 2014Registration of charge 024972890003, created on 27 October 2014 (18 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,000
(5 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,000
(5 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 April 2010Director's details changed for Mr Roger Keith Malkin on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Roger Keith Malkin on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Roger Keith Malkin on 1 January 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 May 2008Return made up to 10/04/08; full list of members (4 pages)
12 May 2008Return made up to 10/04/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
15 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
15 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
1 May 2007Return made up to 10/04/07; full list of members (3 pages)
1 May 2007Return made up to 10/04/07; full list of members (3 pages)
15 January 2007Registered office changed on 15/01/07 from: canalside depot newport lane stoke on trent staffordshire ST6 3NF (1 page)
15 January 2007Registered office changed on 15/01/07 from: canalside depot newport lane stoke on trent staffordshire ST6 3NF (1 page)
27 April 2006Return made up to 10/04/06; full list of members (8 pages)
27 April 2006Return made up to 10/04/06; full list of members (8 pages)
16 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
16 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
27 May 2005Return made up to 10/04/05; full list of members (7 pages)
27 May 2005Return made up to 10/04/05; full list of members (7 pages)
14 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
14 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
20 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
17 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
24 April 2003Return made up to 10/04/03; full list of members (7 pages)
24 April 2003Return made up to 10/04/03; full list of members (7 pages)
18 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
9 May 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
9 May 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
9 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 April 1999Return made up to 10/04/99; full list of members (6 pages)
15 April 1999Return made up to 10/04/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 April 1998Return made up to 10/04/98; no change of members (4 pages)
20 April 1998Return made up to 10/04/98; no change of members (4 pages)
3 June 1997Full accounts made up to 31 August 1996 (11 pages)
3 June 1997Full accounts made up to 31 August 1996 (11 pages)
12 May 1997Return made up to 10/04/97; full list of members (6 pages)
12 May 1997Return made up to 10/04/97; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
25 April 1996Return made up to 10/04/96; no change of members (4 pages)
25 April 1996Return made up to 10/04/96; no change of members (4 pages)
5 June 1995Return made up to 10/04/95; no change of members (4 pages)
5 June 1995Return made up to 10/04/95; no change of members (4 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
5 April 1995Accounts for a small company made up to 31 August 1994 (10 pages)
5 April 1995Accounts for a small company made up to 31 August 1994 (10 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)