NORTH EAST TIME RECORDERS LIMITED
BLAYDON ON TYNE

Hellopages » Tyne and Wear » Gateshead » NE21 5RY

Company number 00440431
Status Active
Incorporation Date 8 August 1947
Company Type Private Limited Company
Address NORTH EAST TIME RECORDERS, FACTORY ROAD, BLAYDON ON TYNE, NE21 5RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 44 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NORTH EAST TIME RECORDERS LIMITED are www.northeasttimerecorders.co.uk, and www.north-east-time-recorders.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. The distance to to Dunston Rail Station is 2.8 miles; to Newcastle Rail Station is 3.5 miles; to Wylam Rail Station is 4.3 miles; to Chester-le-Street Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North East Time Recorders Limited is a Private Limited Company. The company registration number is 00440431. North East Time Recorders Limited has been working since 08 August 1947. The present status of the company is Active. The registered address of North East Time Recorders Limited is North East Time Recorders Factory Road Blaydon On Tyne Ne21 5ry. The company`s financial liabilities are £129.14k. It is £8.94k against last year. The cash in hand is £52.45k. It is £-9.68k against last year. And the total assets are £213.64k, which is £-13.54k against last year. ROUTLEDGE, Christopher Edward is a Secretary of the company. DOUGHERTY, Paul Dennis is a Director of the company. ROUTLEDGE, Christopher Edward is a Director of the company. Secretary BROWN, Kate has been resigned. Secretary CHAPMAN, Dave William has been resigned. Secretary YOUNG, Anthony William has been resigned. Director CHAPMAN, Dave William has been resigned. Director KELLY, Howard has been resigned. Director RITZEMA, Robin Edward has been resigned. Director YOUNG, Geoffrey William has been resigned. The company operates in "Other business support service activities n.e.c.".


north east time recorders Key Finiance

LIABILITIES £129.14k
+7%
CASH £52.45k
-16%
TOTAL ASSETS £213.64k
-6%
All Financial Figures

Current Directors

Secretary
ROUTLEDGE, Christopher Edward
Appointed Date: 26 February 2008

Director
DOUGHERTY, Paul Dennis
Appointed Date: 30 March 1999
52 years old

Director
ROUTLEDGE, Christopher Edward
Appointed Date: 30 March 1999
62 years old

Resigned Directors

Secretary
BROWN, Kate
Resigned: 01 September 2004
Appointed Date: 30 March 1999

Secretary
CHAPMAN, Dave William
Resigned: 26 February 2008
Appointed Date: 01 September 2004

Secretary
YOUNG, Anthony William
Resigned: 30 March 1999

Director
CHAPMAN, Dave William
Resigned: 31 March 2008
Appointed Date: 30 March 1999
78 years old

Director
KELLY, Howard
Resigned: 07 January 2008
Appointed Date: 30 March 1999
57 years old

Director
RITZEMA, Robin Edward
Resigned: 07 January 2008
Appointed Date: 30 March 1999
74 years old

Director
YOUNG, Geoffrey William
Resigned: 30 March 1999
95 years old

NORTH EAST TIME RECORDERS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
24 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 44

22 Jan 2016
Total exemption small company accounts made up to 31 July 2015
30 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 22

15 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 76 more events
26 Jan 1988
Accounts for a small company made up to 31 July 1987

11 Jun 1987
Return made up to 29/01/87; full list of members

20 Mar 1987
Accounts for a small company made up to 31 July 1986

11 Sep 1986
Particulars of mortgage/charge

08 Aug 1947
Incorporation

NORTH EAST TIME RECORDERS LIMITED Charges

9 September 1986
Debenture
Delivered: 11 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1980
Legal mortgage
Delivered: 3 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Freehold factory premises formerly known as "the bottle"…
10 November 1970
Mortgage
Delivered: 20 November 1970
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H property at factory road, blaydon haugh, blaydon, co…