Company NameUTEX Industries UK Limited
Company StatusActive
Company Number04399251
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Previous NameArefco Special Products Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Piotr Dimitri Galitzine
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAustrian
StatusCurrent
Appointed05 October 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address10810 Katy Freeway
Ste 100
Houston
Tx 77043
United States
Director NameMr Donald Fredrick Koetting
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10810 Katy Freeway
Ste 100
Houston
Tx 77043
United States
Director NameRichard Lawrence Harris
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Berwick Road
Borehamwood
Hertfordshire
WD6 4BQ
Director NameMr George Albert Malcolm Duhrin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Kirklinton Road
Tynemouth
Tyne & Wear
NE30 3AX
Director NameMr Brian Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Hobart
Whitley Bay
Tyne & Wear
NE26 3TA
Director NameMr David Ronald Robson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSchonbrunn
Gubeon Wood, Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameHarold Robson
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Kingston Close
Whitley Bay
Tyne & Wear
NE26 1JW
Secretary NameMr David Ronald Robson
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSchonbrunn
Gubeon Wood, Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr Robert Anthony Gascoigne
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield Hall
Ford Road
Lanchester
County Durham
Dh7 Osp
Director NameMr Clive Miller Hindle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Square
North Shields
Tyne & Wear
NE30 1QQ
Director NameElizabeth Dulcie Robson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2007)
RoleSecretary
Correspondence Address14 Kingston Close
Links Estate
Whitley Bay
Tyne & Wear
NE26 1JW
Director NameMr Michael Balas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2011(9 years, 6 months after company formation)
Appointment Duration10 years (resigned 05 October 2021)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address10810 Katy Freeway
Suite 100
Houston
Texas
Tx 77043
Director NameMr Pete Sanchez
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2011(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 January 2022)
RoleFinance
Country of ResidenceUnited States
Correspondence Address10810 Katy Freeway
Suite 100
Houston
Texas
Texas 77043
Secretary NameMr Scott Mason
StatusResigned
Appointed30 September 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2018)
RoleCompany Director
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UA
Director NameMr Gary Burton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UA
Director NameMr Jairo Parra Suarez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityColombian
StatusResigned
Appointed17 May 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2020)
RoleTreasurer And International Controller
Country of ResidenceUnited States
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.arefco.co.uk/
Telephone01670 819513
Telephone regionMorpeth

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

86k at £1Utex Industries Inc
100.00%
Ordinary

Financials

Year2014
Turnover£5,154,380
Gross Profit£1,504,771
Net Worth£3,531,722
Cash£788,400
Current Liabilities£982,185

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 Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

10 February 2003Delivered on: 14 February 2003
Satisfied on: 15 October 2011
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

1 March 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
5 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 March 2023Termination of appointment of Donald Fredrick Koetting as a director on 31 December 2022 (1 page)
17 November 2022Termination of appointment of Richard Lawrence Harris as a director on 3 November 2022 (1 page)
19 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 October 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 October 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 September 2022Appointment of Richard Lawrence Harris as a director on 22 September 2022 (2 pages)
28 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
23 March 2022Appointment of Mr Donald Fredrick Koetting as a director on 14 January 2022 (2 pages)
23 March 2022Termination of appointment of Michael Balas as a director on 5 October 2021 (1 page)
23 March 2022Appointment of Mr Piotr Dimitri Galitzine as a director on 5 October 2021 (2 pages)
23 March 2022Termination of appointment of Pete Sanchez as a director on 14 January 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 May 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 April 2020Termination of appointment of Jairo Parra Suarez as a director on 27 April 2020 (1 page)
30 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 February 2020Registered office address changed from 17 17 Queens Lane Newcastle upon Tyne NE1 1RN United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 24 February 2020 (1 page)
6 January 2020Registered office address changed from Jubilee Industrial Estate Ashington Northumberland NE63 8UA to 17 17 Queens Lane Newcastle upon Tyne NE1 1RN on 6 January 2020 (1 page)
26 November 2019Accounts for a small company made up to 31 December 2018 (16 pages)
8 July 2019Termination of appointment of George Albert Malcolm Duhrin as a director on 28 June 2019 (1 page)
28 February 2019Termination of appointment of Scott Mason as a secretary on 12 February 2018 (1 page)
28 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
31 July 2017Appointment of Mr Jairo Parra Suarez as a director on 17 May 2017 (2 pages)
31 July 2017Appointment of Mr Jairo Parra Suarez as a director on 17 May 2017 (2 pages)
6 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-17
(2 pages)
6 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-17
(2 pages)
6 July 2017Change of name notice (1 page)
6 July 2017Change of name notice (1 page)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 July 2016Termination of appointment of Gary Burton as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Gary Burton as a director on 30 June 2016 (1 page)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 86,000
(6 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 86,000
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (22 pages)
17 June 2015Full accounts made up to 31 December 2014 (22 pages)
1 April 2015Auditor's resignation (1 page)
1 April 2015Auditor's resignation (1 page)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 86,000
(6 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 86,000
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 October 2014Full accounts made up to 31 December 2013 (23 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 86,000
(6 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 86,000
(6 pages)
25 October 2013Appointment of Mr George Albert Malcolm Duhrin as a director (2 pages)
25 October 2013Appointment of Mr George Albert Malcolm Duhrin as a director (2 pages)
30 September 2013Termination of appointment of Brian Evans as a director (1 page)
30 September 2013Termination of appointment of Brian Evans as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 August 2012Appointment of Gary Burton as a director (2 pages)
15 August 2012Appointment of Gary Burton as a director (2 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Appointment of Mr Scott Mason as a secretary (1 page)
14 October 2011Appointment of Mr Pete Sanchez as a director (2 pages)
14 October 2011Appointment of Mr Scott Mason as a secretary (1 page)
14 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
14 October 2011Termination of appointment of David Robson as a secretary (1 page)
14 October 2011Appointment of Mr Pete Sanchez as a director (2 pages)
14 October 2011Appointment of Mr Michael Balas as a director (2 pages)
14 October 2011Appointment of Mr Michael Balas as a director (2 pages)
14 October 2011Termination of appointment of David Robson as a secretary (1 page)
14 October 2011Termination of appointment of Harold Robson as a director (1 page)
14 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
14 October 2011Termination of appointment of Harold Robson as a director (1 page)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 92,000
(5 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 92,000
(5 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 92,000
(5 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 86,000
(5 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 94,000
(5 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 86,000
(5 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 94,000
(5 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 86,000
(5 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 94,000
(5 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
24 February 2011Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 February 2011Termination of appointment of Robert Gascoigne as a director (1 page)
24 February 2011Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
24 February 2011Termination of appointment of Robert Gascoigne as a director (1 page)
24 February 2011Termination of appointment of Robert Gascoigne as a director (1 page)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 February 2011Termination of appointment of Robert Gascoigne as a director (1 page)
18 January 2011Total exemption full accounts made up to 30 April 2010 (17 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (17 pages)
5 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 February 2010Director's details changed for Mr Brian Evans on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Harold Robson on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Brian Evans on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Harold Robson on 22 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (17 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (17 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (16 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (16 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 30 April 2007 (16 pages)
19 November 2007Total exemption full accounts made up to 30 April 2007 (16 pages)
6 March 2007Return made up to 20/02/07; full list of members (9 pages)
6 March 2007Director resigned (1 page)
6 March 2007Return made up to 20/02/07; full list of members (9 pages)
6 March 2007Director resigned (1 page)
29 January 2007Total exemption full accounts made up to 30 April 2006 (16 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (16 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Return made up to 20/02/06; full list of members (9 pages)
24 February 2006Return made up to 20/02/06; full list of members (9 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 April 2005Return made up to 10/03/05; full list of members (10 pages)
11 April 2005Return made up to 10/03/05; full list of members (10 pages)
22 March 2005Resolutions
  • RES13 ‐ Company business 15/03/05
(1 page)
22 March 2005Resolutions
  • RES13 ‐ Company business 15/03/05
(1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 July 2004Amending 88(2) dated 10/05/2002 (2 pages)
30 July 2004Amending 88(2) dated 10/05/2002 (2 pages)
30 June 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
24 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 77 osborne road jesmond newcastle upon tyne NE2 2AN (1 page)
24 November 2003Registered office changed on 24/11/03 from: 77 osborne road, jesmond, newcastle upon tyne, NE2 2AN (1 page)
28 May 2003Ad 17/05/02-20/05/02 £ si 14000@1 (2 pages)
28 May 2003Ad 10/05/02--------- £ si 86000@1 (2 pages)
28 May 2003Ad 17/05/02-20/05/02 £ si 14000@1 (2 pages)
28 May 2003Ad 10/05/02--------- £ si 86000@1 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
23 April 2003Return made up to 20/03/03; full list of members (9 pages)
23 April 2003Return made up to 20/03/03; full list of members (9 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
11 December 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
11 December 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
20 March 2002Incorporation (16 pages)
20 March 2002Incorporation (16 pages)