Company NameNorth East Time Recorders Limited
DirectorsPaul Dennis Dougherty and Christopher Edward Routledge
Company StatusActive
Company Number00440431
CategoryPrivate Limited Company
Incorporation Date8 August 1947(76 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Dennis Dougherty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(51 years, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunsdale Drive
Cramlington
Northumberland
NE23 2GA
Director NameMr Christopher Edward Routledge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(51 years, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Grange Drive
Ryton
Tyne & Wear
NE40 3LG
Secretary NameMr Christopher Edward Routledge
NationalityBritish
StatusCurrent
Appointed26 February 2008(60 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Grange Drive
Ryton
Tyne & Wear
NE40 3LG
Director NameGeoffrey William Young
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(44 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressOrana
Hawkwell Stamfordham
Newcastle Upon Tyne
NE18 0QT
Secretary NameAnthony William Young
NationalityBritish
StatusResigned
Appointed26 March 1992(44 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressThe Flat
Duddleston Hall
Shropshire
Director NameMr Dave William Chapman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(51 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Front Street
Blaydon
Tyne & Wear
NE21 6AF
Director NameHoward Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(51 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2008)
RoleEngineer
Correspondence Address24 Snipes Dene
Rowlands Gill
Tyne & Wear
NE39 2PJ
Director NameRobin Edward Ritzema
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(51 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2008)
RoleCompany Director
Correspondence AddressLindley House
6 Mitchell Building
Gateshead
Tyne & Wear
NE9 7NY
Secretary NameKate Brown
NationalityBritish
StatusResigned
Appointed30 March 1999(51 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address64 Woodside Gardens
Dunston
Gateshead
NE11 9RB
Secretary NameMr Dave William Chapman
NationalityBritish
StatusResigned
Appointed01 September 2004(57 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Front Street
Blaydon
Tyne & Wear
NE21 6AF

Contact

Websiteuktimesolutions.co.uk
Telephone0191 4144241
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorth East Time Recorders
Factory Road
Blaydon On Tyne
NE21 5RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2013
Net Worth£203,269
Cash£64,319
Current Liabilities£83,645

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

9 September 1986Delivered 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 1980Delivered 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 1970Delivered 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

Filing History

25 November 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 40
(6 pages)
13 November 2020Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to director authority 31/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 November 2020Memorandum and Articles of Association (18 pages)
13 November 2020Particulars of variation of rights attached to shares (2 pages)
13 November 2020Change of share class name or designation (2 pages)
9 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
24 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 44
(5 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 44
(5 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 22
(5 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 22
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 22
(5 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 22
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 March 2010Director's details changed for Mr Paul Dennis Dougherty on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Paul Dennis Dougherty on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Paul Dennis Dougherty on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Christopher Edward Routledge on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Christopher Edward Routledge on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Christopher Edward Routledge on 1 October 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2009Return made up to 11/03/09; full list of members (4 pages)
20 April 2009Director's change of particulars / paul dougherty / 31/08/2008 (1 page)
20 April 2009Director's change of particulars / paul dougherty / 31/08/2008 (1 page)
20 April 2009Return made up to 11/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 April 2008Return made up to 11/03/08; full list of members (5 pages)
21 April 2008Return made up to 11/03/08; full list of members (5 pages)
31 March 2008Appointment terminated director david chapman (1 page)
31 March 2008Appointment terminated director david chapman (1 page)
27 February 2008Appointment terminated secretary dave chapman (1 page)
27 February 2008Appointment terminated secretary dave chapman (1 page)
27 February 2008Secretary appointed mr christopher edward routledge (1 page)
27 February 2008Secretary appointed mr christopher edward routledge (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
27 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 March 2007Return made up to 11/03/07; full list of members (3 pages)
14 March 2007Return made up to 11/03/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 March 2006Return made up to 11/03/06; full list of members (4 pages)
27 March 2006Return made up to 11/03/06; full list of members (4 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
28 April 2004Return made up to 26/03/04; no change of members (8 pages)
28 April 2004Return made up to 26/03/04; no change of members (8 pages)
23 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 May 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 April 2002Return made up to 26/03/02; change of members (7 pages)
16 April 2002Return made up to 26/03/02; change of members (7 pages)
5 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 April 1999£ ic 2000/1525 30/03/99 £ sr 475@1=475 (1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 April 1999£ ic 2000/1525 30/03/99 £ sr 475@1=475 (1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
1 April 1999Return made up to 26/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1999Return made up to 26/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 March 1997Return made up to 26/03/97; no change of members (4 pages)
27 March 1997Return made up to 26/03/97; no change of members (4 pages)
27 March 1996Return made up to 26/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 March 1996Return made up to 26/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 March 1995Return made up to 26/03/95; no change of members (4 pages)
28 March 1995Return made up to 26/03/95; no change of members (4 pages)
8 August 1947Incorporation (14 pages)
8 August 1947Incorporation (14 pages)