Timber Hill Leisure Limited

General information

Name:

Timber Hill Leisure Ltd

Office Address:

West Point, Second Floor Mucklow Office Park Mucklow Hill B62 8DY Halesowen

Number: 00663939

Incorporation date: 1960-07-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Timber Hill Leisure started its business in 1960 as a Private Limited Company under the following Company Registration No.: 00663939. The company has been operating for sixty four years and it's currently active. This company's head office is located in Halesowen at West Point, Second Floor Mucklow Office Park. You could also locate the firm using the area code : B62 8DY. The enterprise's classified under the NACE and SIC code 55209 and has the NACE code: Other holiday and other collective accommodation. 2022-10-31 is the last time when the company accounts were reported.

From the data we have gathered, the following business was started in 1960-07-01 and has been led by seven directors, and out this collection of individuals three (Matthew B., Annette B. and John B.) are still listed as current directors. To support the directors in their duties, this business has been utilizing the expertise of Annette B. as a secretary since February 2007.

Financial data based on annual reports

Company staff

Matthew B.

Role: Director

Appointed: 01 November 2018

Latest update: 23 February 2024

Annette B.

Role: Secretary

Appointed: 27 February 2007

Latest update: 23 February 2024

Annette B.

Role: Director

Appointed: 31 August 2004

Latest update: 23 February 2024

John B.

Role: Director

Appointed: 31 March 1992

Latest update: 23 February 2024

People with significant control

Executives who have control over the firm are as follows: John B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Annette B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Annette B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 12 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 March 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2014

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

HQ address,
2015

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

HQ address,
2016

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

Accountant/Auditor,
2016 - 2015

Name:

Hamiltons Group Limited

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
63
Company Age

Closest Companies - by postcode