Company NameTime Instruments Limited
DirectorsKevin Jon Leonard and Daniel Brian James Graham
Company StatusActive
Company Number00556684
CategoryPrivate Limited Company
Incorporation Date1 November 1955(68 years, 6 months ago)
Previous NameTime Instruments Manufacturers,Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Jon Leonard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(45 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Newbolt Close
Newport Pagnell
Buckinghamshire
MK16 8ND
Director NameMr Daniel Brian James Graham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(55 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcctim House Jenna Way
Interchange Park
Newport Pagnell
Bucks
MK16 9QJ
Director NameBrian Gerald Graham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(35 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hall Close
Old Stratford
Milton Keynes
MK19 6NH
Director NameMiss Mavis Sach
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(35 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Correspondence Address4 Woodley Headland
Peartree Bridge
Milton Keynes
Buckinghamshire
MK6 3PA
Director NameAlbert Errol Shilton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(35 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address1 Gladstone Close
Newport Pagnell
Buckinghamshire
MK16 0EU
Director NameMr Neil Joseph Carney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(35 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Bedford Avenue
Barnet
Hertfordshire
EN5 2ET
Secretary NameMr Neil Joseph Carney
NationalityBritish
StatusResigned
Appointed10 July 1991(35 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Bedford Avenue
Barnet
Hertfordshire
EN5 2ET
Secretary NameTrevor Ronald Passfield
NationalityBritish
StatusResigned
Appointed01 March 2007(51 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2021)
RoleCompany Director
Correspondence Address55 High View
Deanshanger
Milton Keynes
Buckinghamshire
MK19 6LL
Secretary NameMr Ian Michael Baldwin
StatusResigned
Appointed01 June 2021(65 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2022)
RoleCompany Director
Correspondence AddressAcctim House Jenna Way
Interchange Park
Newport Pagnell
MK16 9QJ

Contact

Websitewww.timtach.com
Email address[email protected]
Telephone01908 449200
Telephone regionMilton Keynes

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£519,829
Current Liabilities£140,008

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 Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

20 July 1995Delivered on: 27 July 1995
Persons entitled: Barclays 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.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 February 2017Termination of appointment of Neil Joseph Carney as a director on 8 August 2016 (1 page)
23 February 2017Termination of appointment of Neil Joseph Carney as a director on 8 August 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(6 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
12 September 2013Auditor's resignation (1 page)
12 September 2013Auditor's resignation (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
18 October 2011Appointment of Daniel Brian James Graham as a director (3 pages)
18 October 2011Appointment of Daniel Brian James Graham as a director (3 pages)
7 September 2011Termination of appointment of Brian Graham as a director (2 pages)
7 September 2011Termination of appointment of Brian Graham as a director (2 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
23 July 2009Return made up to 10/07/09; full list of members (4 pages)
23 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 July 2008Return made up to 10/07/08; no change of members (7 pages)
28 July 2008Return made up to 10/07/08; no change of members (7 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 August 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 July 2006Return made up to 10/07/06; full list of members (7 pages)
21 July 2006Return made up to 10/07/06; full list of members (7 pages)
21 July 2005Return made up to 10/07/05; full list of members (7 pages)
21 July 2005Return made up to 10/07/05; full list of members (7 pages)
3 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 July 2004Return made up to 10/07/04; full list of members (7 pages)
14 July 2004Return made up to 10/07/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 July 2003Return made up to 10/07/03; full list of members (7 pages)
30 July 2003Return made up to 10/07/03; full list of members (7 pages)
29 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 July 2002Return made up to 10/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2002Return made up to 10/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
20 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
20 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
27 July 2001Declaration of assistance for shares acquisition (5 pages)
27 July 2001Declaration of assistance for shares acquisition (5 pages)
5 July 2001Return made up to 10/07/01; full list of members (7 pages)
5 July 2001Return made up to 10/07/01; full list of members (7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 August 2000Return made up to 10/07/00; full list of members (6 pages)
22 August 2000Return made up to 10/07/00; full list of members (6 pages)
16 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
16 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
28 July 1999Return made up to 10/07/99; full list of members (6 pages)
28 July 1999Return made up to 10/07/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
3 August 1998Return made up to 10/07/98; no change of members (4 pages)
3 August 1998Return made up to 10/07/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 July 1997Return made up to 10/07/97; no change of members (4 pages)
15 July 1997Return made up to 10/07/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1996Return made up to 10/07/96; full list of members (6 pages)
25 July 1996Return made up to 10/07/96; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
9 February 1961Company name changed\certificate issued on 09/02/61 (3 pages)
9 February 1961Company name changed\certificate issued on 09/02/61 (3 pages)
1 November 1955Certificate of incorporation (1 page)
1 November 1955Certificate of incorporation (1 page)