Check the

NORTH EAST TIME RECORDERS LIMITED

Company
NORTH EAST TIME RECORDERS LIMITED (00440431)

NORTH EAST TIME RECORDERS

Phone: 01914 144 241
A⁺ rating

KEY FINANCES

Year
2017
Assets
£208.75k ▼ £-4.89k (-2.29 %)
Cash
£68.19k ▲ £15.74k (30.02 %)
Liabilities
£66.9k ▼ £-17.61k (-20.84 %)
Net Worth
£141.86k ▲ £12.72k (9.85 %)

REGISTRATION INFO

Company name
NORTH EAST TIME RECORDERS LIMITED
Company number
00440431
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 1947
Age - 77 years
Home Country
United Kingdom

CONTACTS

Website
www.netr.co.uk
Phones
01914 144 241
Registered Address
NORTH EAST TIME RECORDERS,
FACTORY ROAD,
BLAYDON ON TYNE,
NE21 5RY

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST 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

CHARGES

9 September 1986
Status
Outstanding
Delivered
11 September 1986
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 March 1980
Status
Outstanding
Delivered
3 March 1980
Persons entitled
Lloyds Bank LTD
Description
Freehold factory premises formerly known as "the bottle"…

10 November 1970
Status
Outstanding
Delivered
20 November 1970
Persons entitled
Lloyds Bank LTD
Description
F/H property at factory road, blaydon haugh, blaydon, co…

See Also


Last update 2018

NORTH EAST TIME RECORDERS LIMITED DIRECTORS

Christopher Edward Routledge

  Acting
Appointed
26 February 2008
Role
Secretary
Address
42 Grange Drive, Ryton, Tyne & Wear, NE40 3LG
Name
ROUTLEDGE, Christopher Edward

Paul Dennis Dougherty

  Acting
Appointed
30 March 1999
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
10 Dunsdale Drive, Cramlington, Northumberland, United Kingdom, NE23 2GA
Country Of Residence
England
Name
DOUGHERTY, Paul Dennis

Christopher Edward Routledge

  Acting
Appointed
30 March 1999
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
42 Grange Drive, Ryton, Tyne & Wear, NE40 3LG
Country Of Residence
England
Name
ROUTLEDGE, Christopher Edward

Kate Brown

  Resigned
Appointed
30 March 1999
Resigned
01 September 2004
Role
Secretary
Address
64 Woodside Gardens, Dunston, Gateshead, NE11 9RB
Name
BROWN, Kate

Dave William Chapman

  Resigned
Appointed
01 September 2004
Resigned
26 February 2008
Role
Secretary
Address
31 Front Street, Blaydon, Tyne & Wear, NE21 6AF
Name
CHAPMAN, Dave William

Anthony William Young

  Resigned
Resigned
30 March 1999
Role
Secretary
Address
The Flat, Duddleston Hall, Shropshire
Name
YOUNG, Anthony William

Dave William Chapman

  Resigned
Appointed
30 March 1999
Resigned
31 March 2008
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
31 Front Street, Blaydon, Tyne & Wear, NE21 6AF
Country Of Residence
England
Name
CHAPMAN, Dave William

Howard Kelly

  Resigned
Appointed
30 March 1999
Resigned
07 January 2008
Occupation
Engineer
Role
Director
Age
56
Nationality
British
Address
24 Snipes Dene, Rowlands Gill, Tyne & Wear, NE39 2PJ
Name
KELLY, Howard

Robin Edward Ritzema

  Resigned
Appointed
30 March 1999
Resigned
07 January 2008
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Lindley House, 6 Mitchell Building, Gateshead, Tyne & Wear, NE9 7NY
Name
RITZEMA, Robin Edward

Geoffrey William Young

  Resigned
Resigned
30 March 1999
Occupation
Director
Role
Director
Age
94
Nationality
British
Address
Orana, Hawkwell Stamfordham, Newcastle Upon Tyne, NE18 0QT
Name
YOUNG, Geoffrey William

REVIEWS


Check The Company
Excellent according to the company’s financial health.