Company NameNational Timber Group England Limited
Company StatusActive
Company Number10608445
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)
Previous NamesLaver Regeneration Limited and Arnold Laver & Company 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 NamePatrick Guest
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(1 year after company formation)
Appointment Duration6 years, 2 months
RoleCommercial 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
Appointed27 January 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 3 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(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Mark Richard Bower
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arnold Laver & Co Limited Bramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Andrew James Laver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arnold Laver & Co Limited Bramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arnold Laver & Co Limited Bramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Stuart Whiteford
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Robert Todd Barclay
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 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
Appointed12 November 2018(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2023)
RoleInvestment/Finance Professional
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2023(6 years, 7 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

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

8 April 2022Delivered on: 12 April 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
12 November 2018Delivered on: 22 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
12 November 2018Delivered on: 19 November 2018
Persons entitled: Cairngorm Capital Partners LLP (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2018Delivered on: 15 November 2018
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
25 May 2017Delivered on: 30 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 March 2017Delivered on: 4 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 4 April 2017
Persons entitled: Hsbc Invoice Finance (UK) Limied

Classification: A registered charge
Outstanding

Filing History

15 February 2024Termination of appointment of Jonathan Edward Gatfield as a director on 1 February 2024 (1 page)
15 February 2024Appointment of Mr Scott Cairns as a director on 1 February 2024 (2 pages)
15 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
20 October 2023Appointment of Jonathan Edward Gatfield as a director on 19 September 2023 (2 pages)
20 October 2023Termination of appointment of Robert Todd Barclay as a director on 19 September 2023 (1 page)
18 July 2023Full accounts made up to 31 December 2022 (36 pages)
26 April 2023Notification of National Timber Group Midco Limited as a person with significant control on 31 January 2023 (2 pages)
26 April 2023Cessation of Arnold Laver Holdings Ltd as a person with significant control on 31 January 2023 (1 page)
31 March 2023Company name changed arnold laver & company LIMITED\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
(3 pages)
20 March 2023Termination of appointment of Joshua Mark Chilton as a director on 7 March 2023 (1 page)
20 March 2023Termination of appointment of Neil Andrew Mcgill as a director on 7 March 2023 (1 page)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (33 pages)
11 May 2022Satisfaction of charge 106084450004 in full (4 pages)
11 May 2022Satisfaction of charge 106084450005 in full (4 pages)
12 April 2022Registration of charge 106084450007, created on 8 April 2022 (68 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
9 October 2021Satisfaction of charge 106084450006 in full (4 pages)
10 August 2021Full accounts made up to 31 December 2020 (32 pages)
17 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 November 2020Appointment of Mr Joshua Mark Chilton as a director on 28 July 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (29 pages)
6 July 2020Termination of appointment of Stuart Whiteford as a director on 30 June 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 January 2020Termination of appointment of John Alexander George Douglas as a director on 27 January 2020 (1 page)
30 January 2020Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (26 pages)
15 July 2019Termination of appointment of Andrew James Laver as a director on 12 July 2019 (1 page)
15 July 2019Termination of appointment of Mark Richard Bower as a director on 12 July 2019 (1 page)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
25 January 2019Satisfaction of charge 106084450001 in full (1 page)
25 January 2019Satisfaction of charge 106084450003 in full (1 page)
25 January 2019Satisfaction of charge 106084450002 in full (1 page)
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 November 2018Registration of charge 106084450006, created on 12 November 2018 (14 pages)
21 November 2018Termination of appointment of Nigel Frederick Thomas Hugh Petrie as a director on 12 November 2018 (1 page)
21 November 2018Appointment of Mr Neil Andrew Mcgill as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Mr Stuart Whiteford as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Mr Robert Todd Barclay as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Mr John Alexander George Douglas as a director on 12 November 2018 (2 pages)
19 November 2018Registration of charge 106084450005, created on 12 November 2018 (51 pages)
15 November 2018Registration of charge 106084450004, created on 12 November 2018 (58 pages)
5 July 2018Full accounts made up to 31 December 2017 (26 pages)
20 February 2018Appointment of Mr Patrick James Guest as a director on 20 February 2018 (2 pages)
8 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
8 February 2018Cessation of Arnold Laver Group Limited as a person with significant control on 19 July 2017 (1 page)
8 February 2018Notification of Arnold Laver Holdings Ltd as a person with significant control on 19 July 2017 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 2
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 2
(4 pages)
31 May 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
31 May 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
30 May 2017Registration of charge 106084450003, created on 25 May 2017 (13 pages)
30 May 2017Registration of charge 106084450003, created on 25 May 2017 (13 pages)
4 April 2017Registration of charge 106084450002, created on 31 March 2017 (26 pages)
4 April 2017Registration of charge 106084450001, created on 31 March 2017 (27 pages)
4 April 2017Registration of charge 106084450001, created on 31 March 2017 (27 pages)
4 April 2017Registration of charge 106084450002, created on 31 March 2017 (26 pages)
31 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
(2 pages)
31 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
(2 pages)
31 March 2017Change of name notice (2 pages)
31 March 2017Change of name notice (2 pages)
17 February 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
17 February 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
(51 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
(51 pages)