Cramlington
Northumberland
NE23 2GA
Director Name | Mr Christopher Edward Routledge |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(51 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Grange Drive Ryton Tyne & Wear NE40 3LG |
Secretary Name | Mr Christopher Edward Routledge |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2008(60 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Grange Drive Ryton Tyne & Wear NE40 3LG |
Director Name | Geoffrey William Young |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Orana Hawkwell Stamfordham Newcastle Upon Tyne NE18 0QT |
Secretary Name | Anthony William Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(44 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | The Flat Duddleston Hall Shropshire |
Director Name | Mr Dave William Chapman |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(51 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Front Street Blaydon Tyne & Wear NE21 6AF |
Director Name | Howard Kelly |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2008) |
Role | Engineer |
Correspondence Address | 24 Snipes Dene Rowlands Gill Tyne & Wear NE39 2PJ |
Director Name | Robin Edward Ritzema |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | Lindley House 6 Mitchell Building Gateshead Tyne & Wear NE9 7NY |
Secretary Name | Kate Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 64 Woodside Gardens Dunston Gateshead NE11 9RB |
Secretary Name | Mr Dave William Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31 Front Street Blaydon Tyne & Wear NE21 6AF |
Website | uktimesolutions.co.uk |
---|---|
Telephone | 0191 4144241 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | North East Time Recorders Factory Road Blaydon On Tyne NE21 5RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £203,269 |
Cash | £64,319 |
Current Liabilities | £83,645 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 March 2022 (1 year ago) |
---|---|
Next Return Due | 6 April 2023 (1 week, 1 day from now) |
9 September 1986 | Delivered on: 11 September 1986 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 March 1980 | Delivered on: 3 March 1980 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold factory premises formerly known as "the bottle" house arms" situate at factory road blaydon haugho, blaydon, tyne & wear. Outstanding |
10 November 1970 | Delivered on: 20 November 1970 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the bank not exceeding £2000. Particulars: F/H property at factory road, blaydon haugh, blaydon, co durham formerly known as the bottle house arms. Outstanding |
28 September 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
---|---|
5 April 2021 | Confirmation statement made on 23 March 2021 with updates (6 pages) |
25 November 2020 | Statement of capital following an allotment of shares on 31 July 2019
|
13 November 2020 | Memorandum and Articles of Association (18 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Change of share class name or designation (2 pages) |
13 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
6 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Christopher Edward Routledge on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul Dennis Dougherty on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Christopher Edward Routledge on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul Dennis Dougherty on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Christopher Edward Routledge on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Paul Dennis Dougherty on 1 October 2009 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / paul dougherty / 31/08/2008 (1 page) |
20 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / paul dougherty / 31/08/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
31 March 2008 | Appointment terminated director david chapman (1 page) |
31 March 2008 | Appointment terminated director david chapman (1 page) |
27 February 2008 | Secretary appointed mr christopher edward routledge (1 page) |
27 February 2008 | Appointment terminated secretary dave chapman (1 page) |
27 February 2008 | Secretary appointed mr christopher edward routledge (1 page) |
27 February 2008 | Appointment terminated secretary dave chapman (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 March 2006 | Return made up to 11/03/06; full list of members (4 pages) |
27 March 2006 | Return made up to 11/03/06; full list of members (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 March 2005 | Return made up to 11/03/05; full list of members
|
11 March 2005 | Return made up to 11/03/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
28 April 2004 | Return made up to 26/03/04; no change of members (8 pages) |
28 April 2004 | Return made up to 26/03/04; no change of members (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 May 2003 | Return made up to 26/03/03; full list of members
|
30 May 2003 | Return made up to 26/03/03; full list of members
|
16 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 April 2002 | Return made up to 26/03/02; change of members (7 pages) |
16 April 2002 | Return made up to 26/03/02; change of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 May 2001 | Return made up to 26/03/01; full list of members
|
3 May 2001 | Return made up to 26/03/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members
|
13 April 2000 | Return made up to 26/03/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 April 1999 | £ ic 2000/1525 30/03/99 £ sr [email protected]=475 (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
19 April 1999 | £ ic 2000/1525 30/03/99 £ sr [email protected]=475 (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 26/03/99; full list of members
|
1 April 1999 | Return made up to 26/03/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
27 March 1996 | Return made up to 26/03/96; full list of members
|
27 March 1996 | Return made up to 26/03/96; full list of members
|
17 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
8 August 1947 | Incorporation (14 pages) |
8 August 1947 | Incorporation (14 pages) |