About

Registered Number: 00530589
Date of Incorporation: 18/03/1954 (70 years and 1 month ago)
Company Status: Active
Registered Address: P.O.Box 704, Witton, Birmingham, B6 7UR

 

Timet Uk Ltd was registered on 18 March 1954 with its registered office in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at this business. The company has 24 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Lee 29 May 2020 - 1
HACKETT, Steven Glen 24 January 2013 - 1
BARBER, Anthony Clifford N/A 15 February 1996 1
ENTREKIN, Charles Henry, Dr 01 August 2001 31 December 2002 1
GIBBONS, Timothy Lloyd 01 October 2013 27 February 2015 1
GRAHAM, Robert Dennis 13 October 2006 20 December 2012 1
HEGGIE, Douglas Graham 19 May 2000 10 September 2007 1
HODGES, Ian Sinclair 17 December 1996 05 February 2000 1
INGLIS, Bruce Peter 01 June 1997 07 August 2001 1
LEONHARD, Christian Jean-Michel 01 June 1997 30 January 2006 1
MARSHALL, Michael 14 November 2016 06 December 2019 1
MCCARTHY, Stephen David 21 November 2017 29 May 2020 1
MUSGRAVES, Robert Ernest 17 December 1996 28 February 2006 1
O'BRIEN, Bobby Darrell 13 October 2006 20 December 2012 1
TAMBERLIN, John N/A 24 February 1995 1
TAYLOR, James Howard N/A 15 February 1996 1
WALLACE, Mark Alan 17 December 1996 31 May 1997 1
Secretary Name Appointed Resigned Total Appointments
EDELSTYN, Paul 24 January 2013 - 1
FREEMAN-MASSEY, Janet 14 October 2015 - 1
BURBIDGE, Alan Stanley 01 October 1992 30 June 1999 1
GOODWIN, Mark Gerald 21 August 2006 31 August 2015 1
MUNIR, Kamran 01 October 2013 30 April 2019 1
SCHOFIELD, Ruth Carol 08 August 2001 07 May 2004 1
SMITH, David Jeremy 07 May 2004 21 August 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
CS01 - N/A 12 February 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 15 October 2019
TM02 - Termination of appointment of secretary 02 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 21 February 2018
PSC05 - N/A 21 February 2018
AP01 - Appointment of director 22 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 23 August 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 16 November 2015
AP03 - Appointment of secretary 09 November 2015
TM02 - Termination of appointment of secretary 01 September 2015
RESOLUTIONS - N/A 31 March 2015
AR01 - Annual Return 27 March 2015
CH03 - Change of particulars for secretary 27 March 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 31 December 2014
MR04 - N/A 09 December 2014
AA01 - Change of accounting reference date 25 April 2014
AR01 - Annual Return 11 March 2014
MISC - Miscellaneous document 30 December 2013
MISC - Miscellaneous document 17 December 2013
AP01 - Appointment of director 22 October 2013
AP03 - Appointment of secretary 22 October 2013
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 08 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AP03 - Appointment of secretary 29 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363a - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 15 April 2003
AUD - Auditor's letter of resignation 17 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 11 August 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
RESOLUTIONS - N/A 27 March 2000
395 - Particulars of a mortgage or charge 28 February 2000
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
395 - Particulars of a mortgage or charge 11 May 1999
395 - Particulars of a mortgage or charge 11 May 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 15 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1998
395 - Particulars of a mortgage or charge 28 April 1998
395 - Particulars of a mortgage or charge 28 April 1998
363s - Annual Return 26 March 1998
RESOLUTIONS - N/A 21 January 1998
RESOLUTIONS - N/A 21 January 1998
123 - Notice of increase in nominal capital 21 January 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
MEM/ARTS - N/A 24 October 1997
AA - Annual Accounts 20 October 1997
RESOLUTIONS - N/A 02 October 1997
RESOLUTIONS - N/A 02 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1997
123 - Notice of increase in nominal capital 02 October 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
363s - Annual Return 03 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
363a - Annual Return 13 February 1997
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 06 December 1996
OC138 - Order of Court 06 December 1996
363a - Annual Return 13 November 1996
RESOLUTIONS - N/A 07 November 1996
MEM/ARTS - N/A 07 November 1996
AA - Annual Accounts 08 October 1996
395 - Particulars of a mortgage or charge 08 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
363s - Annual Return 16 May 1996
RESOLUTIONS - N/A 10 May 1996
395 - Particulars of a mortgage or charge 26 March 1996
CERTNM - Change of name certificate 08 March 1996
RESOLUTIONS - N/A 15 February 1996
RESOLUTIONS - N/A 15 February 1996
RESOLUTIONS - N/A 15 February 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
123 - Notice of increase in nominal capital 23 January 1996
AA - Annual Accounts 26 October 1995
288 - N/A 05 October 1995
363s - Annual Return 23 March 1995
288 - N/A 07 March 1995
288 - N/A 07 January 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 01 November 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 30 September 1992
363b - Annual Return 17 March 1992
288 - N/A 19 January 1992
AA - Annual Accounts 16 October 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1991
123 - Notice of increase in nominal capital 12 July 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
288 - N/A 06 June 1991
363a - Annual Return 06 June 1991
288 - N/A 15 October 1990
AA - Annual Accounts 08 October 1990
363 - Annual Return 26 April 1990
288 - N/A 11 December 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 10 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1989
AA - Annual Accounts 21 October 1988
287 - Change in situation or address of Registered Office 29 September 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 04 November 1987
288 - N/A 27 August 1987
363 - Annual Return 03 April 1987
CERTNM - Change of name certificate 16 January 1987
288 - N/A 14 January 1987
AA - Annual Accounts 29 October 1986
AA - Annual Accounts 29 March 1983
NEWINC - New incorporation documents 18 March 1954
MISC - Miscellaneous document 18 March 1954

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2005 Fully Satisfied

N/A

Mortgage deed 04 January 2005 Fully Satisfied

N/A

Mortgage deed 04 January 2005 Fully Satisfied

N/A

Mortgage deed 04 January 2005 Fully Satisfied

N/A

Debenture deed 25 February 2000 Fully Satisfied

N/A

Charge on book debts 21 April 1999 Fully Satisfied

N/A

Charge on stock 21 April 1999 Fully Satisfied

N/A

Charge on book debts 24 April 1998 Fully Satisfied

N/A

Charge on stock 24 April 1998 Fully Satisfied

N/A

Debenture deed 22 July 1996 Fully Satisfied

N/A

Single debenture 07 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.