Company NameTimber Garden Buildings Limited
Company StatusActive
Company Number06066071
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Graham Vernon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterton Road Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
Secretary NameSarah Jane Vernon
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressChesterton Road Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
Director NameMr Matthew Anthony
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChesterton Road Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
Director NameMrs Sarah Jane Vernon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChesterton Road Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
Director NameRichard Stephen Firth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Chesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
Director NameMr James Dominic Yates
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 November 2020)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressChesterton Road Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU

Contact

Websitetgbsheds.com

Location

Registered AddressChesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Graham Vernon
50.00%
Ordinary
50k at £1Richard Stephen Firth
50.00%
Ordinary

Financials

Year2014
Turnover£8,087,702
Gross Profit£1,857,871
Net Worth£755,732
Cash£64,062
Current Liabilities£1,965,009

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

12 January 2023Delivered on: 17 January 2023
Persons entitled: Westwood Capital Finance Limited

Classification: A registered charge
Outstanding
23 December 2022Delivered on: 13 January 2023
Persons entitled: Seneca Trade Finance LTD

Classification: A registered charge
Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future.
Outstanding
30 August 2022Delivered on: 31 August 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
13 March 2020Delivered on: 18 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 27 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over all that freehold property known as land and buildings at eastwood trading estate, chesterton road, rotherham S65 1TD registered at hm land registry with title numbers SYK47592 and SYK335058.
Outstanding
22 January 2016Delivered on: 22 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 14 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold- shedlands timber garden buildings, new orchard road, thurcroft, rotherham, south yorkshire and registered at hm land registry under title number SYK432543.
Outstanding
16 February 2012Delivered on: 22 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
12 January 2023Delivered on: 17 January 2023
Persons entitled: Westwood Capital Finance Limited

Classification: A registered charge
Particulars: The freehold properties known as:. (A) land lying to the north-west of chesterton road, eastwood trading estate, rotherham registered at the land registry with title number SYK47592; and. (B) land and buildings on the north side of chesterton road, rotherham registered registered at the land registry with title number SYK335058.
Outstanding
2 April 2007Delivered on: 4 April 2007
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. See the mortgage charge document for full details.
Outstanding

Filing History

4 November 2023Satisfaction of charge 1 in full (4 pages)
19 October 2023Full accounts made up to 31 October 2022 (27 pages)
19 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
31 August 2023Satisfaction of charge 060660710005 in full (4 pages)
31 August 2023Satisfaction of charge 2 in full (4 pages)
31 August 2023Satisfaction of charge 060660710006 in full (4 pages)
31 August 2023Satisfaction of charge 060660710003 in full (4 pages)
17 January 2023Registration of charge 060660710009, created on 12 January 2023 (53 pages)
17 January 2023Registration of charge 060660710010, created on 12 January 2023 (32 pages)
13 January 2023Registration of charge 060660710008, created on 23 December 2022 (19 pages)
7 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
31 August 2022Registration of charge 060660710007, created on 30 August 2022 (48 pages)
23 August 2022Full accounts made up to 31 October 2021 (28 pages)
21 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
20 September 2021Change of details for Mr Graham Vernon as a person with significant control on 20 September 2021 (2 pages)
5 May 2021Full accounts made up to 31 October 2020 (27 pages)
19 January 2021Full accounts made up to 31 October 2019 (25 pages)
18 November 2020Termination of appointment of James Dominic Yates as a director on 18 November 2020 (1 page)
18 November 2020Notification of Sarah Jane Vernon as a person with significant control on 18 November 2020 (2 pages)
18 November 2020Appointment of Mrs Sarah Jane Vernon as a director on 18 November 2020 (2 pages)
18 November 2020Cessation of James Dominic Yates as a person with significant control on 18 November 2020 (1 page)
18 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
18 March 2020Registration of charge 060660710006, created on 13 March 2020 (24 pages)
27 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
15 July 2019Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
28 March 2019Full accounts made up to 30 June 2018 (23 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
3 September 2018Cessation of Richard Stephen Firth as a person with significant control on 6 July 2018 (1 page)
3 September 2018Registered office address changed from Unit 2 Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU to Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU on 3 September 2018 (1 page)
24 August 2018Termination of appointment of Richard Stephen Firth as a director on 3 May 2018 (1 page)
21 August 2018Purchase of own shares. (3 pages)
6 August 2018Cancellation of shares. Statement of capital on 6 July 2018
  • GBP 50,000
(4 pages)
26 March 2018Full accounts made up to 30 June 2017 (22 pages)
28 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 March 2017Full accounts made up to 30 June 2016 (21 pages)
29 March 2017Full accounts made up to 30 June 2016 (21 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
30 March 2016Full accounts made up to 30 June 2015 (22 pages)
30 March 2016Full accounts made up to 30 June 2015 (22 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(5 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(5 pages)
27 January 2016Registration of charge 060660710005, created on 22 January 2016 (6 pages)
27 January 2016Registration of charge 060660710005, created on 22 January 2016 (6 pages)
22 January 2016Registration of charge 060660710004, created on 22 January 2016 (26 pages)
22 January 2016Registration of charge 060660710004, created on 22 January 2016 (26 pages)
30 March 2015Full accounts made up to 30 June 2014 (21 pages)
30 March 2015Full accounts made up to 30 June 2014 (21 pages)
25 February 2015Secretary's details changed for Sarah Jane Vernon on 24 December 2014 (1 page)
25 February 2015Director's details changed for Richard Stephen Firth on 24 December 2014 (2 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(5 pages)
25 February 2015Director's details changed for Mr Graham Vernon on 24 December 2014 (2 pages)
25 February 2015Secretary's details changed for Sarah Jane Vernon on 24 December 2014 (1 page)
25 February 2015Director's details changed for Richard Stephen Firth on 24 December 2014 (2 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(5 pages)
25 February 2015Director's details changed for Mr Graham Vernon on 24 December 2014 (2 pages)
17 November 2014Appointment of Mr James Dominic Yates as a director on 1 September 2014 (2 pages)
17 November 2014Appointment of Mr James Dominic Yates as a director on 1 September 2014 (2 pages)
17 November 2014Appointment of Mr Matthew Anthony as a director on 1 September 2014 (2 pages)
17 November 2014Appointment of Mr James Dominic Yates as a director on 1 September 2014 (2 pages)
17 November 2014Appointment of Mr Matthew Anthony as a director on 1 September 2014 (2 pages)
17 November 2014Appointment of Mr Matthew Anthony as a director on 1 September 2014 (2 pages)
14 April 2014Registration of charge 060660710003 (6 pages)
14 April 2014Registration of charge 060660710003 (6 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100,000
(5 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2010Director's details changed for Richard Stephen Firth on 24 January 2010 (2 pages)
31 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Graham Vernon on 24 January 2010 (2 pages)
31 March 2010Director's details changed for Richard Stephen Firth on 24 January 2010 (2 pages)
31 March 2010Director's details changed for Graham Vernon on 24 January 2010 (2 pages)
31 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 May 2009Return made up to 24/01/09; full list of members (4 pages)
11 May 2009Return made up to 24/01/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
17 July 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
17 July 2008Return made up to 24/01/08; full list of members (4 pages)
17 July 2008Return made up to 24/01/08; full list of members (4 pages)
23 August 2007Nc inc already adjusted 27/07/07 (1 page)
23 August 2007Nc inc already adjusted 27/07/07 (1 page)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2007Ad 27/07/07--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
14 August 2007Ad 27/07/07--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
8 March 2007Nc inc already adjusted 21/02/07 (1 page)
8 March 2007Nc inc already adjusted 21/02/07 (1 page)
8 March 2007Ad 21/02/07--------- £ si 39998@1=39998 £ ic 2/40000 (1 page)
8 March 2007Ad 21/02/07--------- £ si 39998@1=39998 £ ic 2/40000 (1 page)
8 March 2007Registered office changed on 08/03/07 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page)
8 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2007Registered office changed on 08/03/07 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page)
24 January 2007Incorporation (21 pages)
24 January 2007Incorporation (21 pages)