Company NameS. V. Timber Ltd
Company StatusActive
Company Number05112363
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 11 months ago)
Previous NameSoar Valley Timber (Midlands) Ltd

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 NamePatrick Guest
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Sheffield
South Yorkshire
S2 4RJ
Director NameRichard Geoffrey Myatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Sheffield
South Yorkshire
S2 4RJ
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(19 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramall Lane Sheffield
South Yorkshire
S2 4RJ
Director NameNeil David Ashdown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Taverner Drive
Ratby
Leicester
LE6 0HQ
Director NameJohn Terence Badham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address1845 Melton Road
Rearsby
Leicestershire
LE7 4YS
Director NameStephen Alfred Grady
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leewards 27 Barton Road
Barlestone
Nuneaton
Warwickshire
CV13 0ER
Director NameMr Alex Theobald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Copton Ash Farm
Twycross
Atherstone
Warwickshire
CV9 3PG
Director NameEdward Martin Holder
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Road
Littlethorpe
Leicester
LE19 2HS
Secretary NameNeil David Ashdown
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Taverner Drive
Ratby
Leicester
LE6 0HQ
Director NameMr Daniel James Holder
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address490 Aylestone Road
Leicester
Leicestershire
LE2 8JB
Secretary NameMr Dan Holder
StatusResigned
Appointed04 April 2008(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2011)
RoleCompany Director
Correspondence Address14 Hewitt Drive
Kirby Muxloe
Leicester
LE9 2EB
Director NameRichard Rowley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(5 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 September 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Sheffield
South Yorkshire
S2 4RJ
Secretary NameMandy Till
StatusResigned
Appointed19 September 2011(7 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 13 September 2022)
RoleCompany Director
Correspondence Address550 Valley Road
Basford
Nottingham
NG5 1JJ
Director NameJohn Tudor Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Tredington Road
Glenfield
Leicester
LE3 8EP
Director NameRobert Todd Barclay
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2022(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Sheffield
South Yorkshire
S2 4RJ
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2022(18 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Sheffield
South Yorkshire
S2 4RJ
Director NameMr Neil Andrew McGill
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2022(18 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 March 2023)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressBramall Lane Sheffield
South Yorkshire
S2 4RJ
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Sheffield
South Yorkshire
S2 4RJ

Contact

Websitesvtimber.co.uk
Telephone0115 9300077
Telephone regionNottingham

Location

Registered AddressBramall Lane
Sheffield
South Yorkshire
S2 4RJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

114 at £1Amber Mill Holdings LTD
49.57%
Ordinary
114 at £1Amber Mill Holdings LTD
49.57%
Ordinary B
1 at £1John Tudor Jones
0.43%
Ordinary D
1 at £1Mandy Freeman
0.43%
Ordinary C

Financials

Year2014
Net Worth£912,602
Cash£540,248
Current Liabilities£1,055,841

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

7 October 2022Delivered on: 10 October 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
28 December 2011Delivered 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 2011Delivered 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 2005Delivered 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

Filing History

23 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
26 April 2019Secretary's details changed for Mrs Mandy Freeman on 26 April 2019 (1 page)
19 September 2018Satisfaction of charge 2 in full (1 page)
19 September 2018Satisfaction of charge 3 in full (2 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 230
(6 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 230
(6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 230
(6 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 230
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Director's details changed for Edward Martin Holder on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Edward Martin Holder on 1 April 2014 (2 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 230
(6 pages)
7 May 2014Director's details changed for Edward Martin Holder on 1 April 2014 (2 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 230
(6 pages)
20 January 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 230
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 230
(4 pages)
21 October 2013Appointment of Mr John Tudor Jones as a director (2 pages)
21 October 2013Appointment of Mr John Tudor Jones as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 September 2011Termination of appointment of Daniel Holder as a director (1 page)
26 September 2011Termination of appointment of Dan Holder as a secretary (1 page)
26 September 2011Appointment of Mrs Mandy Freeman as a secretary (1 page)
26 September 2011Termination of appointment of Daniel Holder as a director (1 page)
26 September 2011Appointment of Mrs Mandy Freeman as a secretary (1 page)
26 September 2011Termination of appointment of Dan Holder as a secretary (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Director's details changed for Edward Martin Holder on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Daniel James Holder on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Daniel James Holder on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
19 May 2011Director's details changed for Edward Martin Holder on 19 May 2011 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Mr Dan Holder on 26 April 2010 (1 page)
17 May 2010Secretary's details changed for Mr Dan Holder on 26 April 2010 (1 page)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Daniel James Holder on 26 April 2010 (2 pages)
14 May 2010Director's details changed for Daniel James Holder on 26 April 2010 (2 pages)
7 May 2010Secretary's details changed for Mr Dan Holder on 26 April 2010 (1 page)
7 May 2010Secretary's details changed for Mr Dan Holder on 26 April 2010 (1 page)
7 May 2010Director's details changed for Daniel James Holder on 26 April 2010 (2 pages)
7 May 2010Director's details changed for Daniel James Holder on 26 April 2010 (2 pages)
30 April 2010Appointment of Mr Richard Rowley as a director (2 pages)
30 April 2010Appointment of Mr Richard Rowley as a director (2 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 May 2008Secretary appointed dan holder logged form (2 pages)
28 May 2008Appointment terminate, director stephen alfred grady logged form (1 page)
28 May 2008Secretary appointed dan holder logged form (2 pages)
28 May 2008Appointment terminate, secretary neil david ashdown logged form (1 page)
28 May 2008Appointment terminate, director john terence badham logged form (1 page)
28 May 2008Appointment terminate, director neil david ashdown logged form (1 page)
28 May 2008Appointment terminated director alex theobald (1 page)
28 May 2008Appointment terminated director alex theobald (1 page)
28 May 2008Appointment terminate, director john terence badham logged form (1 page)
28 May 2008Appointment terminate, secretary neil david ashdown logged form (1 page)
28 May 2008Appointment terminate, director stephen alfred grady logged form (1 page)
28 May 2008Appointment terminate, director neil david ashdown logged form (1 page)
23 May 2008Appointment terminated director stephen grady (1 page)
23 May 2008Appointment terminated director neil ashdown (1 page)
23 May 2008Appointment terminated secretary neil ashdown (1 page)
23 May 2008Appointment terminated secretary neil ashdown (1 page)
23 May 2008Secretary appointed mr dan holder (1 page)
23 May 2008Return made up to 26/04/08; full list of members (7 pages)
23 May 2008Secretary appointed mr dan holder (1 page)
23 May 2008Appointment terminated director neil ashdown (1 page)
23 May 2008Appointment terminated director stephen grady (1 page)
23 May 2008Return made up to 26/04/08; full list of members (7 pages)
23 May 2008Appointment terminated director john badham (1 page)
23 May 2008Appointment terminated director john badham (1 page)
3 March 2008Registered office changed on 03/03/2008 from 550 valley road basford nottingham NG5 1JJ (1 page)
3 March 2008Registered office changed on 03/03/2008 from lonsdale high street lutterworth LE1 4ADE (1 page)
3 March 2008Registered office changed on 03/03/2008 from 550 valley road basford nottingham NG5 1JJ (1 page)
3 March 2008Registered office changed on 03/03/2008 from lonsdale high street lutterworth LE1 4ADE (1 page)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
1 February 2007Company name changed soar valley timber (midlands) lt d\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed soar valley timber (midlands) lt d\certificate issued on 01/02/07 (2 pages)
9 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2005Ad 26/08/05--------- £ si 114@1=114 £ ic 114/228 (2 pages)
14 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2005Ad 26/08/05--------- £ si 114@1=114 £ ic 114/228 (2 pages)
22 July 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2005Registered office changed on 22/07/05 from: the winding house narborough wood park desford road enderby LE19 4XT (1 page)
22 July 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2005Registered office changed on 22/07/05 from: the winding house narborough wood park desford road enderby LE19 4XT (1 page)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
29 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
29 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
26 April 2004Incorporation (20 pages)
26 April 2004Incorporation (20 pages)