General information

Name:

Timberplay Limited.

Office Address:

Aizelwoods Mill Nursery Street S3 8GG Sheffield

Number: 04124351

Incorporation date: 2000-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01142823463

Websites

www.timber-play.com
www.timberplay.com
www.timberplay.co.uk

Description

Data updated on:

Timberplay Ltd. can be reached at Sheffield at Aizelwoods Mill. Anyone can search for the firm by its area code - S3 8GG. Timberplay's founding dates back to year 2000. This firm is registered under the number 04124351 and company's last known status is active. Started as Timber Play, it used the business name up till 2022, the year it got changed to Timberplay Ltd.. This company's Standard Industrial Classification Code is 46180, that means Agents specialized in the sale of other particular products. Its most recent accounts cover the period up to 2022-12-31 and the latest confirmation statement was filed on 2022-12-13.

The enterprise owns two trademarks, all are still in use. The first trademark was accepted in 2013. The trademark which will expire sooner, i.e. in June, 2023 is UK00003009494.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 5 transactions from worth at least 500 pounds each, amounting to £129,878 in total. The company also worked with the Hartlepool Borough Council (10 transactions worth £128,068 in total) and the Wyre Council (1 transaction worth £67,848 in total). Timberplay was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services and Purchase Of Equipment was also the service provided to the London Borough of Hillingdon Council covering the following areas: Contract - Bld Works and Grounds Maint Playgrounds.

Current directors enumerated by the following limited company are as follow: Ben H. designated to this position 8 years ago, Jon H. designated to this position in 2010 and Paul C. designated to this position twenty three years ago. In order to find professional help with legal documentation, this specific limited company has been utilizing the skillset of Jon H. as a secretary since 2006.

  • Previous company's names
  • Timberplay Ltd. 2022-10-27
  • Timber Play Ltd. 2000-12-13

Trade marks

Trademark UK00003009494
Trademark image:Trademark UK00003009494 image
Status:Registered
Filing date:2013-06-11
Date of entry in register:2013-09-20
Renewal date:2023-06-11
Owner name:Timberplay Ltd.
Owner address:Timberplay Ltd, Aizlewoods Mill, Nursery Street, SHEFFIELD, United Kingdom, S3 8GG
Trademark UK00003012212
Trademark image:-
Trademark name:Playbale by Playgarden
Status:Registered
Filing date:2013-07-02
Date of entry in register:2013-10-25
Renewal date:2023-07-02
Owner name:Timberplay Ltd
Owner address:Timberplay Ltd, Aizlewoods Mill, Nursery Street, SHEFFIELD, United Kingdom, S3 8GG

Financial data based on annual reports

Company staff

Ben H.

Role: Director

Appointed: 24 June 2016

Latest update: 26 March 2024

Jon H.

Role: Director

Appointed: 17 June 2010

Latest update: 26 March 2024

Jon H.

Role: Secretary

Appointed: 27 September 2006

Latest update: 26 March 2024

Paul C.

Role: Director

Appointed: 09 February 2001

Latest update: 26 March 2024

People with significant control

Paul C. is the individual with significant control over this firm, owns over 3/4 of company shares.

Paul C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 27 August 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 1 £ 2 208.46
2015-06-22 43854400 £ 2 208.46 Supplies And Services
2014 London Borough of Hillingdon 1 £ 32 261.05
2014-07-28 2014-07-28_6887 £ 32 261.05 Contract - Bld Works
2014 Lichfield District Council 3 £ 2 742.00
2014-12-22 52979 £ 2 316.00 Playground Equip' Rep'&main'
2013 Brighton & Hove City 1 £ 4 734.09
2013-02-08 PAY00542935 £ 4 734.09 Level Not Required
2013 Derby City Council 3 £ 1 316.00
2013-07-05 1786952 £ 991.00 Premises Costs
2012 Norwich 1 £ 13 371.00
2012-06-11 X1P1321 £ 13 371.00 New Construction, Conversion & Renovation-non Main Contractor
2012 Cornwall Council 1 £ 2 257.02
2012-01-20 237423-1346520 £ 2 257.02 Unit Specific
2012 Derby City Council 2 £ 1 871.61
2012-12-20 1656796 £ 1 127.80 Premises Costs
2012 Gateshead Council 4 £ 8 335.00
2012-11-16 43709232 £ 3 707.00 Purchase Of Equipment
2012 London Borough of Hillingdon 1 £ 4 170.00
2012-07-04 2012-07-04_1415 £ 4 170.00 Grounds Maint Playgrounds
2012 Lichfield District Council 3 £ 610.00
2012-05-22 31704 £ 309.00 Premises Repairs&main'
2011 Redbridge 4 £ 99 387.00
2011-02-17 60142397 £ 63 066.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2011 Brighton & Hove City 2 £ 31 984.00
2011-04-06 PAY00373821 £ 28 128.00 Cap - Sport & Recreation
2011 Wyre Council 1 £ 67 848.00
2011-03-18 LS059045 £ 67 848.00 Contract (new Ccr)
2011 Gateshead Council 1 £ 401.30
2011-09-26 42274273 £ 401.30 Supplies And Services
2011 Hartlepool Borough Council 2 £ 19 061.00
2011-09-21 BEM0006338 £ 11 197.00 Cap - Other Furniture & Equipment
2011 Lichfield District Council 2 £ 1 444.20
2011-08-15 23961 £ 1 314.20 Equip' - Repair&main'
2011 Sandwell Council 1 £ 3 371.00
2011-03-18 2011P12_002505 £ 3 371.00 Main Programme Total
2010 Redbridge 1 £ 30 491.00
2010-10-28 60127461 £ 30 491.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2010 Brighton & Hove City 1 £ 729.00
2010-12-15 PAY00346716 £ 729.00 Private Contractors
2010 Cornwall Council 1 £ 9 358.88
2010-10-27 201623-1048365 £ 9 358.88 Equipment & Materials
2010 Hartlepool Borough Council 8 £ 109 007.00
2010-05-25 BFX0030406 £ 24 421.00 Cap -other Furniture&equipment
2010 Middlesbrough Council 3 £ 15 415.00
2010-11-04 5201556274 £ 7 465.00 Materials - General

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
23
Company Age

Closest Companies - by postcode