TIMBERGRAIN LIMITED
Other letting and operating of own or leased real estate
TIMBERGRAIN LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
89 Vicarage Hill Benfleet Essex SS7 1PD
Full company profile for TIMBERGRAIN LIMITED (04053901), an active company based in Essex, United Kingdom. Incorporated 16 Aug 2000. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£92.53k
Net Assets
£4.95M
Total Liabilities
£835.85k
Turnover
N/A
Employees
3
Debt Ratio
14%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Henry Arthur Thomas Gover | Director | British | United Kingdom | 25 Sept 2000 | Active |
| Wendy Elizabeth Gover | Director | British | United Kingdom | 25 Sept 2000 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Phillip John Hyde
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Henry Arthur Thomas Gover
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Raeburn House, 2 Baron Road, South Woodham Ferrers, Chelmsford (CM3 5XQ) CHELMSFORD | Freehold | - | 11 Dec 2013 |
17 Weir Pond Road, Rochford (SS4 1AH) ROCHFORD | Freehold | - | 21 Feb 2012 |
land and buildings on the North side of Powell Street, Wigan WIGAN | Leasehold | - | 22 May 2008 |
land on the north side of Totman Crescent, Brook Road Industrial Estate, Rayleigh ROCHFORD | Freehold | - | 11 Mar 2004 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Accounts | Annual accounts made up to 2025-09-30 | |
| 2 Feb 2026 | Officers | Change to director Phillip John Hyde on 2026-01-30 | |
| 7 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-11-30 with updates | |
| 21 Jan 2025 | Accounts | Annual accounts made up to 2024-09-30 | |
| 8 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-11-30 with updates |
Annual accounts made up to 2025-09-30
Change to director Phillip John Hyde on 2026-01-30
Confirmation statement made on 2025-11-30 with updates
Annual accounts made up to 2024-09-30
Confirmation statement made on 2024-11-30 with updates
Recent Activity
Latest Activity
Annual accounts made up to 2025-09-30
3 weeks ago on 2 Apr 2026
Change to director Phillip John Hyde on 2026-01-30
2 months ago on 2 Feb 2026
Confirmation statement made on 2025-11-30 with updates
3 months ago on 7 Jan 2026
Annual accounts made up to 2024-09-30
1 years ago on 21 Jan 2025
Confirmation statement made on 2024-11-30 with updates
1 years ago on 8 Dec 2024
