Company NameTimestar Developments Limited
DirectorsAnne Wood and Kenneth William Wood
Company StatusActive
Company Number02548885
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Anne Wood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7PB
Director NameMr Kenneth William Wood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7PB
Secretary NameMrs Anne Wood
NationalityBritish
StatusCurrent
Appointed16 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7PB

Contact

Websitetimestar.co.uk
Telephone0191 2290988
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Mr K.w. Wood
50.02%
Ordinary
2.5k at £1Mrs Anne Wood
49.98%
Ordinary

Financials

Year2014
Turnover£127,914
Gross Profit£68,362
Net Worth£6,380
Cash£6,219
Current Liabilities£26,553

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

17 February 1997Delivered on: 22 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

19 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (9 pages)
25 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
18 January 2019Registered office address changed from Azure Business Centre Azure Business Centre High Street, Newburn Newcastle upon Tyne NE15 8LN England to Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 18 January 2019 (1 page)
29 October 2018Registered office address changed from Azure Business Centre Azure Business Centre High Street, Newburn Newcastle upon Tyne NE15 8LN England to Azure Business Centre Azure Business Centre High Street, Newburn Newcastle upon Tyne NE15 8LN on 29 October 2018 (1 page)
29 October 2018Registered office address changed from Unit 13 Owners Business Centre High Street, Newburn Newcastle upon Tyne NE15 8LN to Azure Business Centre Azure Business Centre High Street, Newburn Newcastle upon Tyne NE15 8LN on 29 October 2018 (1 page)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (8 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (8 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
20 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5,000
(5 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5,000
(5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,000
(5 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,000
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
3 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 5,000
(5 pages)
3 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 5,000
(5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
18 October 2011Director's details changed for Mrs Anne Wood on 1 July 2011 (2 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Mrs Anne Wood on 1 July 2011 (2 pages)
18 October 2011Director's details changed for Mrs Anne Wood on 1 July 2011 (2 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 November 2009Director's details changed for Mrs Anne Wood on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mrs Anne Wood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Kenneth William Wood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Kenneth William Wood on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 November 2008Return made up to 16/10/08; full list of members (4 pages)
10 November 2008Return made up to 16/10/08; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 November 2007Location of debenture register (1 page)
9 November 2007Location of debenture register (1 page)
9 November 2007Registered office changed on 09/11/07 from: unit 13 newburn enterprise centre high street, newburn newcastle upon tyne, NE15 8LN (1 page)
9 November 2007Return made up to 16/10/07; full list of members (2 pages)
9 November 2007Location of register of members (1 page)
9 November 2007Registered office changed on 09/11/07 from: unit 13 newburn enterprise centre high street, newburn newcastle upon tyne, NE15 8LN (1 page)
9 November 2007Location of register of members (1 page)
9 November 2007Return made up to 16/10/07; full list of members (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 October 2005Return made up to 16/10/05; full list of members (3 pages)
26 October 2005Return made up to 16/10/05; full list of members (3 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 November 2002Return made up to 16/10/02; full list of members (7 pages)
8 November 2002Return made up to 16/10/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 November 2001Return made up to 16/10/01; full list of members (6 pages)
8 November 2001Return made up to 16/10/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
7 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 November 1999Return made up to 16/10/99; full list of members (6 pages)
11 November 1999Return made up to 16/10/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 November 1998Return made up to 16/10/98; no change of members (4 pages)
10 November 1998Return made up to 16/10/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 November 1997Return made up to 16/10/97; full list of members (6 pages)
13 November 1997Return made up to 16/10/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
11 November 1996Return made up to 16/10/96; no change of members (4 pages)
11 November 1996Return made up to 16/10/96; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 October 1995Return made up to 16/10/95; no change of members (4 pages)
19 October 1995Return made up to 16/10/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)