South Yorkshire
S2 4RJ
Director Name | Richard Geoffrey Myatt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Neil David Ashdown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Taverner Drive Ratby Leicester LE6 0HQ |
Director Name | John Terence Badham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1845 Melton Road Rearsby Leicestershire LE7 4YS |
Director Name | Stephen Alfred Grady |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leewards 27 Barton Road Barlestone Nuneaton Warwickshire CV13 0ER |
Director Name | Mr Alex Theobald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Copton Ash Farm Twycross Atherstone Warwickshire CV9 3PG |
Director Name | Edward Martin Holder |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station Road Littlethorpe Leicester LE19 2HS |
Secretary Name | Neil David Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Taverner Drive Ratby Leicester LE6 0HQ |
Director Name | Mr Daniel James Holder |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 490 Aylestone Road Leicester Leicestershire LE2 8JB |
Secretary Name | Mr Dan Holder |
---|---|
Status | Resigned |
Appointed | 04 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | 14 Hewitt Drive Kirby Muxloe Leicester LE9 2EB |
Director Name | Richard Rowley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 September 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Secretary Name | Mandy Till |
---|---|
Status | Resigned |
Appointed | 19 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 13 September 2022) |
Role | Company Director |
Correspondence Address | 550 Valley Road Basford Nottingham NG5 1JJ |
Director Name | John Tudor Jones |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tredington Road Glenfield Leicester LE3 8EP |
Director Name | Robert Todd Barclay |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2022(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Neil Andrew McGill |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2022(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 March 2023) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2023(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Website | svtimber.co.uk |
---|---|
Telephone | 0115 9300077 |
Telephone region | Nottingham |
Registered Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
114 at £1 | Amber Mill Holdings LTD 49.57% Ordinary |
---|---|
114 at £1 | Amber Mill Holdings LTD 49.57% Ordinary B |
1 at £1 | John Tudor Jones 0.43% Ordinary D |
1 at £1 | Mandy Freeman 0.43% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £912,602 |
Cash | £540,248 |
Current Liabilities | £1,055,841 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
7 October 2022 | Delivered on: 10 October 2022 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
---|---|
28 December 2011 | Delivered on: 4 January 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 11 belfield street ilkeston t/no. DY200813 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
28 December 2011 | Delivered on: 4 January 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture creating fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
11 March 2005 | Delivered on: 22 March 2005 Satisfied on: 22 February 2012 Persons entitled: Hsbc 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 |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
29 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
26 April 2019 | Secretary's details changed for Mrs Mandy Freeman on 26 April 2019 (1 page) |
19 September 2018 | Satisfaction of charge 2 in full (1 page) |
19 September 2018 | Satisfaction of charge 3 in full (2 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Director's details changed for Edward Martin Holder on 1 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Edward Martin Holder on 1 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Edward Martin Holder on 1 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 January 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
21 October 2013 | Appointment of Mr John Tudor Jones as a director (2 pages) |
21 October 2013 | Appointment of Mr John Tudor Jones as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 September 2011 | Termination of appointment of Daniel Holder as a director (1 page) |
26 September 2011 | Termination of appointment of Dan Holder as a secretary (1 page) |
26 September 2011 | Appointment of Mrs Mandy Freeman as a secretary (1 page) |
26 September 2011 | Termination of appointment of Daniel Holder as a director (1 page) |
26 September 2011 | Appointment of Mrs Mandy Freeman as a secretary (1 page) |
26 September 2011 | Termination of appointment of Dan Holder as a secretary (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Director's details changed for Edward Martin Holder on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Daniel James Holder on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Daniel James Holder on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Director's details changed for Edward Martin Holder on 19 May 2011 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Mr Dan Holder on 26 April 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Dan Holder on 26 April 2010 (1 page) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Daniel James Holder on 26 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Daniel James Holder on 26 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Mr Dan Holder on 26 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Mr Dan Holder on 26 April 2010 (1 page) |
7 May 2010 | Director's details changed for Daniel James Holder on 26 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Daniel James Holder on 26 April 2010 (2 pages) |
30 April 2010 | Appointment of Mr Richard Rowley as a director (2 pages) |
30 April 2010 | Appointment of Mr Richard Rowley as a director (2 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Secretary appointed dan holder logged form (2 pages) |
28 May 2008 | Appointment terminate, director stephen alfred grady logged form (1 page) |
28 May 2008 | Secretary appointed dan holder logged form (2 pages) |
28 May 2008 | Appointment terminate, secretary neil david ashdown logged form (1 page) |
28 May 2008 | Appointment terminate, director john terence badham logged form (1 page) |
28 May 2008 | Appointment terminate, director neil david ashdown logged form (1 page) |
28 May 2008 | Appointment terminated director alex theobald (1 page) |
28 May 2008 | Appointment terminated director alex theobald (1 page) |
28 May 2008 | Appointment terminate, director john terence badham logged form (1 page) |
28 May 2008 | Appointment terminate, secretary neil david ashdown logged form (1 page) |
28 May 2008 | Appointment terminate, director stephen alfred grady logged form (1 page) |
28 May 2008 | Appointment terminate, director neil david ashdown logged form (1 page) |
23 May 2008 | Appointment terminated director stephen grady (1 page) |
23 May 2008 | Appointment terminated director neil ashdown (1 page) |
23 May 2008 | Appointment terminated secretary neil ashdown (1 page) |
23 May 2008 | Appointment terminated secretary neil ashdown (1 page) |
23 May 2008 | Secretary appointed mr dan holder (1 page) |
23 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
23 May 2008 | Secretary appointed mr dan holder (1 page) |
23 May 2008 | Appointment terminated director neil ashdown (1 page) |
23 May 2008 | Appointment terminated director stephen grady (1 page) |
23 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
23 May 2008 | Appointment terminated director john badham (1 page) |
23 May 2008 | Appointment terminated director john badham (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 550 valley road basford nottingham NG5 1JJ (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from lonsdale high street lutterworth LE1 4ADE (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 550 valley road basford nottingham NG5 1JJ (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from lonsdale high street lutterworth LE1 4ADE (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 July 2007 | Return made up to 26/04/07; full list of members
|
3 July 2007 | Return made up to 26/04/07; full list of members
|
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
1 February 2007 | Company name changed soar valley timber (midlands) lt d\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed soar valley timber (midlands) lt d\certificate issued on 01/02/07 (2 pages) |
9 May 2006 | Return made up to 26/04/06; full list of members
|
9 May 2006 | Return made up to 26/04/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Ad 26/08/05--------- £ si 114@1=114 £ ic 114/228 (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Ad 26/08/05--------- £ si 114@1=114 £ ic 114/228 (2 pages) |
22 July 2005 | Return made up to 26/04/05; full list of members
|
22 July 2005 | Registered office changed on 22/07/05 from: the winding house narborough wood park desford road enderby LE19 4XT (1 page) |
22 July 2005 | Return made up to 26/04/05; full list of members
|
22 July 2005 | Registered office changed on 22/07/05 from: the winding house narborough wood park desford road enderby LE19 4XT (1 page) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
29 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
26 April 2004 | Incorporation (20 pages) |
26 April 2004 | Incorporation (20 pages) |