Company NameTimber Natural Limited
Company StatusDissolved
Company Number03244393
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Dissolution Date30 April 2022 (1 year, 12 months ago)
Previous NameBottle Box 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 NameRobert Forbes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Park Hill Avenue
Ayleston
Leicester
LE2 8HQ
Director NameMr Matthew Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craddock Drive
Quorn
Leicestershire
LE12 8EP
Secretary NameRobert Forbes
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address366 Hinckley Road
Leicester
LE3 0TN
Secretary NameJane Kathleen Parn
NationalityBritish
StatusResigned
Appointed31 January 1997(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address13 Park Hill Avenue
Aylestone
Leicester
LE2 8HQ
Secretary NameFiona Claire French
NationalityBritish
StatusResigned
Appointed31 October 2001(5 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 March 2018)
RoleCompany Director
Correspondence Address4 Craddock Drive
Quorn
Loughborough
Leicestershire
LE12 8EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetimbernatural.com
Email address[email protected]
Telephone01509 812020
Telephone regionLoughborough

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Matthew James Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£35,941
Cash£105,734
Current Liabilities£179,701

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 May 2020Liquidators' statement of receipts and payments to 26 March 2020 (11 pages)
6 June 2019Liquidators' statement of receipts and payments to 26 March 2019 (13 pages)
18 April 2018Registered office address changed from 211 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PY to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 18 April 2018 (2 pages)
11 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-27
(1 page)
11 April 2018Appointment of a voluntary liquidator (3 pages)
11 April 2018Statement of affairs (8 pages)
4 April 2018Cessation of Matthew James Roberts as a person with significant control on 28 March 2018 (1 page)
4 April 2018Termination of appointment of Matthew Roberts as a director on 28 March 2018 (1 page)
4 April 2018Termination of appointment of Fiona Claire French as a secretary on 27 March 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(4 pages)
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from 4 Craddock Drive Quorn Loughborough Leicestershire LE12 8EP on 24 November 2011 (1 page)
24 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from 4 Craddock Drive Quorn Loughborough Leicestershire LE12 8EP on 24 November 2011 (1 page)
4 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
4 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
15 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
28 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
28 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
25 October 2008Company name changed bottle box LIMITED\certificate issued on 27/10/08 (3 pages)
25 October 2008Company name changed bottle box LIMITED\certificate issued on 27/10/08 (3 pages)
24 October 2008Return made up to 30/08/08; full list of members (3 pages)
24 October 2008Return made up to 30/08/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
15 November 2007Return made up to 30/08/07; full list of members (2 pages)
15 November 2007Return made up to 30/08/07; full list of members (2 pages)
6 February 2007Return made up to 30/08/06; full list of members (2 pages)
6 February 2007Return made up to 30/08/06; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
6 October 2005Return made up to 30/08/05; full list of members (6 pages)
6 October 2005Return made up to 30/08/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
29 September 2004Return made up to 30/08/04; full list of members (6 pages)
29 September 2004Return made up to 30/08/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
9 September 2003Return made up to 30/08/03; full list of members (6 pages)
9 September 2003Return made up to 30/08/03; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
1 March 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
10 October 2002Return made up to 30/08/02; full list of members (6 pages)
10 October 2002Return made up to 30/08/02; full list of members (6 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 13 park hill avenue aylestone leicester (1 page)
26 November 2001Registered office changed on 26/11/01 from: 13 park hill avenue aylestone leicester (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Secretary resigned (1 page)
24 September 2001Return made up to 30/08/01; full list of members (6 pages)
24 September 2001Return made up to 30/08/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
14 November 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 September 1999Return made up to 30/08/99; no change of members (4 pages)
9 September 1999Return made up to 30/08/99; no change of members (4 pages)
21 September 1998Return made up to 30/08/98; full list of members (6 pages)
21 September 1998Return made up to 30/08/98; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
3 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 September 1997Return made up to 30/08/97; full list of members (6 pages)
22 September 1997Return made up to 30/08/97; full list of members (6 pages)
10 September 1997Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
10 September 1997Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Ad 31/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Ad 31/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
30 August 1996Incorporation (20 pages)
30 August 1996Incorporation (20 pages)