ABOUT TIMBERLINK LIMITED
Timberlink Ltd was founded in 1983 by Hugh Baily and David Bevan-Jones and was first located in the Maer Hills woods, near Blackbrook, before moving to Market Drayton. We have been trading on the present site since 1994 and have continued to expand our business year upon year.
After the S E Asia Tsunami in 2006, Timberlink treated over half the timber (over 250 container loads) sent out to Banda Aceh, by the British Red Cross for building new dwellings.
Here at Timberlink we believe in long term relationships with customers and suppliers - a number of whom have traded with us since the company was conceived in 1983. Our customer relationship is important to us, therefore our workforce make every effort to ensure that each and every customer receives the same level of service.
Environmentally we were the first company to have a fully bunded treatment complex with its own dedicated forklift from the outset. We have also pioneered the recycling of rainwater in the treatment process.
Timberlink sources its timber having regard to strong environmental principles. We are committed to supplying certified timber products, where the chain of custody can be independently verified. We are registered both FSC
The Timberlink website is undergoing a complete re-design. This will include support for mobiles, better navigation and more information.
Welcome to Timberlink... at your service
Family business with helpful & friendly staff
If contacting by email, please leave a contact number, this will allow us to respond quicker to your query and provide you with a much better service.
KEY FINANCES
Year
2015
Assets
£752.47k
▲ £75.57k (11.16 %)
Cash
£1.5k
▲ £0.88k (144.84 %)
Liabilities
£367.61k
▼ £-99.32k (-21.27 %)
Net Worth
£384.87k
▲ £174.9k (83.30 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Shropshire
- Company name
- TIMBERLINK LIMITED
- Company number
- 01776927
- VAT
- GB368279211
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Dec 1983
Age - 42 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.timberlink.co.uk
- Phones
-
01630 638 111
01630 638 989
- Registered Address
- SUTTON ROAD,
TERN HILL,
MARKET DRAYTON,
SHROPSHIRE,
TF9 2JH
ECONOMIC ACTIVITIES
- 16100
- Sawmilling and planing of wood
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 20 Mar 2017
- Unaudited abridged accounts made up to 31 December 2016
- 07 Feb 2017
- Confirmation statement made on 25 January 2017 with updates
- 26 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
29 October 2015
- Status
- Outstanding
- Delivered
- 10 November 2015
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Contains fixed charge…
-
29 October 2015
- Status
- Outstanding
- Delivered
- 10 November 2015
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Land known as timberlink, sutton road, tern hill, market…
-
1 April 2008
- Status
- Satisfied
on 9 November 2015
- Delivered
- 5 April 2008
-
Persons entitled
- Bank of Scotland PLC
- Description
- Land at sutton road, market drayton, shropshire part t/no…
-
8 June 2004
- Status
- Satisfied
on 9 November 2015
- Delivered
- 12 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- F/H property situate and k/a 3.65 acres of land at sutton…
-
12 March 2003
- Status
- Satisfied
on 9 November 2015
- Delivered
- 21 March 2003
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- The policy, all sums assured by it and all bonuses and…
-
31 May 2002
- Status
- Satisfied
on 9 November 2015
- Delivered
- 8 June 2002
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- All that freehold property known as 1.25 acres of land on…
-
26 July 2001
- Status
- Satisfied
on 9 November 2015
- Delivered
- 27 July 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- 2.5 acres or thereabouts situate on the north side of the…
-
4 August 1997
- Status
- Satisfied
on 9 November 2015
- Delivered
- 5 August 1997
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Property k/a land on south east side of sutton road stoke…
-
29 January 1993
- Status
- Satisfied
on 9 November 2015
- Delivered
- 30 January 1993
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Land at warren camp sutton road stoke heath market drayton.
-
14 May 1991
- Status
- Satisfied
on 9 November 2015
- Delivered
- 30 May 1991
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TIMBERLINK LIMITED DIRECTORS
Denise Marjorie Baily
Acting
- Appointed
- 31 January 2000
- Role
- Secretary
- Address
- Sutton Road, Tern Hill, Market Drayton, Shropshire, TF9 2JH
- Name
- BAILY, Denise Marjorie
Christopher Hugh Baily
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Sutton Road, Tern Hill, Market Drayton, Shropshire, TF9 2JH
- Country Of Residence
- England
- Name
- BAILY, Christopher Hugh
Ruslan Chiriac
Acting
- Appointed
- 14 October 2014
- Occupation
- Production Director
- Role
- Director
- Age
- 45
- Nationality
- Romanian
- Address
- Sutton Road, Tern Hill, Market Drayton, Shropshire, TF9 2JH
- Country Of Residence
- England
- Name
- CHIRIAC, Ruslan
Ian David Davies
Acting
- Appointed
- 09 December 2013
- Occupation
- Treatment Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Sutton Road, Tern Hill, Market Drayton, Shropshire, TF9 2JH
- Country Of Residence
- United Kingdom
- Name
- DAVIES, Ian David
Jamie Francis Jervis
Acting
- Appointed
- 09 December 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- Sutton Road, Tern Hill, Market Drayton, Shropshire, TF9 2JH
- Country Of Residence
- England
- Name
- JERVIS, Jamie Francis
Kirsty Jane Metcalfe
Acting
- Appointed
- 09 December 2013
- Occupation
- Operations Director
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- Sutton Road, Tern Hill, Market Drayton, Shropshire, TF9 2JH
- Country Of Residence
- England
- Name
- METCALFE, Kirsty Jane
Scott Walker
Acting
- Appointed
- 09 December 2013
- Occupation
- Sales Director
- Role
- Director
- Age
- 39
- Nationality
- British
- Address
- Sutton Road, Tern Hill, Market Drayton, Shropshire, TF9 2JH
- Country Of Residence
- England
- Name
- WALKER, Scott
Christopher Hugh Baily
Resigned
PSC
- Resigned
- 31 July 1996
- Role
- Secretary
- Address
- Eden Bank, Appleby, Cumbria, CA16 6AY
- Name
- BAILY, Christopher Hugh
- Notified On
- 9 December 2016
- Nature Of Control
- Ownership of shares – 75% or more
John Higson
Resigned
- Appointed
- 31 July 1996
- Resigned
- 12 March 1999
- Role
- Secretary
- Address
- 7 Severn Bank, Shrewsbury, Shropshire, SY1 2JD
- Name
- HIGSON, John
Aldona Smith
Resigned
- Appointed
- 12 March 1999
- Resigned
- 31 January 2000
- Role
- Secretary
- Address
- 5 Caernarvon Close, Market Drayton, Salop, TF9 1RH
- Name
- SMITH, Aldona
Evelyn Anne Bevan Jones
Resigned
- Resigned
- 31 July 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Allt Y Graig, Bro Allt Y Graig, Aberaeron, Dyfed, SA46 0DU
- Name
- BEVAN JONES, Evelyn Anne
David Llewellyn Bevan Jones
Resigned
- Resigned
- 31 July 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Allt Y Graig, Broa Allt Y Graig, Aberaeron, Dyfed, SA46 0DU
- Name
- BEVAN-JONES, David Llewellyn
Ian David Davies
Resigned
- Appointed
- 01 May 2001
- Resigned
- 04 January 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Rose Cottage, Loppington, Shrewsbury, Shropshire, SY4 5ST
- Country Of Residence
- United Kingdom
- Name
- DAVIES, Ian David
John Leonard Nicholson
Resigned
- Appointed
- 01 January 1993
- Resigned
- 31 January 1994
- Occupation
- Raw Materials Controller
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- 9 Anglesey Gardens, Chapelhouse Estate, Newcastle Upon Tyne, NE5 1DU
- Name
- NICHOLSON, John Leonard
Dennis William Smith
Resigned
- Appointed
- 20 July 1995
- Resigned
- 29 November 1995
- Occupation
- Manager
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Quest Cottage, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA
- Name
- SMITH, Dennis William
REVIEWS
Check The Company
Very good according to the company’s financial health.