Company NameTimber Harvesting & Marketing Ltd
DirectorSharon Jacques
Company StatusActive - Proposal to Strike off
Company Number08447890
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Previous NamesBradley Hall Estates Ltd and Timber Recycling Ltd.

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 02200Logging
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Sharon Jacques
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMrs Sharon Helen Jacques
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 10 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Cottage Black Banks
Hamsterley
Bishop Auckland
Co. Durham
DL13 3PA
Director NameMrs Sharon Helen Jacques
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 10 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Cottage Black Banks
Hamsterley
Bishop Auckland
Co. Durham
DL13 3PA
Secretary NameMrs Sharon Helen Jacques
StatusResigned
Appointed04 January 2018(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 10 June 2018)
RoleCompany Director
Correspondence AddressBradley Cottage Black Banks
Hamsterley
Bishop Auckland
Co. Durham
DL13 3PA
Director NameMr Terence Jacques
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Cottage Howlea Lane
Hamsterley
Bishop Auckland
DL13 3PA
Secretary NameMr Terence Jacques
StatusResigned
Appointed10 June 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2020)
RoleCompany Director
Correspondence AddressBradley Cottage Howlea Lane
Hamsterley
Bishop Auckland
DL13 3PA
Director NameMr Oscar David Jacques
Date of BirthFebruary 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2022(8 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 July 2022)
RoleMachine Operator
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Terrance Jacques
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 July 2023 (9 months ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

23 January 2021Confirmation statement made on 13 November 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 February 2020Notification of Sharon Jacques as a person with significant control on 21 February 2020 (2 pages)
26 February 2020Appointment of Mrs Sharon Jacques as a director on 21 February 2020 (2 pages)
25 February 2020Termination of appointment of Terence Jacques as a secretary on 21 February 2020 (1 page)
25 February 2020Cessation of Terrance Jacques as a person with significant control on 21 February 2020 (1 page)
25 February 2020Termination of appointment of Terence Jacques as a director on 21 February 2020 (1 page)
10 February 2020Registered office address changed from Bradley Cottage Black Banks Hamsterley Bishop Auckland Co. Durham DL13 3PA to Unit 8-9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 10 February 2020 (1 page)
18 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
8 November 2018Change of details for Mrs Sharon Helen Jacques as a person with significant control on 7 November 2018 (2 pages)
8 November 2018Cessation of Sharon Helen Jacques as a person with significant control on 31 October 2018 (1 page)
7 November 2018Change of details for Mr Terrance Jacques as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
6 November 2018Cessation of Sharon Helen Jacques as a person with significant control on 6 November 2018 (1 page)
1 November 2018Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
26 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
(3 pages)
4 September 2018Change of details for a person with significant control (2 pages)
3 September 2018Statement of capital following an allotment of shares on 10 June 2018
  • GBP 2
(3 pages)
3 September 2018Notification of Terrance Jacques as a person with significant control on 10 June 2018 (2 pages)
28 August 2018Notification of Sharon Jacques as a person with significant control on 1 June 2018 (2 pages)
22 June 2018Appointment of Mr Terence Jacques as a director on 10 June 2018 (2 pages)
22 June 2018Termination of appointment of Sharon Helen Jacques as a secretary on 10 June 2018 (1 page)
22 June 2018Cessation of Sharon Helen Jacques as a person with significant control on 1 June 2018 (1 page)
22 June 2018Termination of appointment of Sharon Helen Jacques as a director on 10 June 2018 (1 page)
22 June 2018Appointment of Mr Terence Jacques as a secretary on 10 June 2018 (2 pages)
22 June 2018Termination of appointment of Sharon Helen Jacques as a director on 10 June 2018 (1 page)
1 May 2018Termination of appointment of a director (1 page)
30 April 2018Cessation of Terrance Jacques as a person with significant control on 4 January 2018 (1 page)
30 April 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
30 April 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
30 April 2018Notification of Sharon Helen Jacques as a person with significant control on 4 January 2018 (2 pages)
30 April 2018Appointment of Mrs Sharon Helen Jacques as a director on 4 January 2018 (2 pages)
5 January 2018Appointment of Mrs Sharon Helen Jacques as a secretary on 4 January 2018 (2 pages)
5 January 2018Appointment of Mrs Sharon Helen Jacques as a director on 4 January 2018 (2 pages)
5 January 2018Notification of Sharon Helen Jacques as a person with significant control on 4 January 2018 (2 pages)
5 January 2018Termination of appointment of Terence Jacques as a director on 4 January 2018 (1 page)
4 January 2018Cessation of Terrance Jacques as a person with significant control on 4 January 2018 (1 page)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 November 2016Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
29 November 2016Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 July 2014Director's details changed for Mr Terence Jacques on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from The Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB to Bradley Cottage Black Banks Hamsterley Bishop Auckland Co. Durham DL13 3PA on 25 July 2014 (1 page)
25 July 2014Registered office address changed from The Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB to Bradley Cottage Black Banks Hamsterley Bishop Auckland Co. Durham DL13 3PA on 25 July 2014 (1 page)
25 July 2014Director's details changed for Mr Terence Jacques on 25 July 2014 (2 pages)
7 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)