BRITISH TIMKEN LIMITED

Register to unlock more data on OkredoRegister

BRITISH TIMKEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03399366

Incorporation date

01/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Yorks Park, Blowers Green Road, Dudley, West Midlands DY2 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1997)
dot icon02/09/2025
Appointment of Michael Discenza as a director on 2025-08-21
dot icon02/09/2025
Termination of appointment of Philip Dominic Fracassa as a director on 2025-08-21
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-12-31
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon20/06/2019
Appointment of Rachel Esther Downton as a secretary on 2019-06-01
dot icon20/06/2019
Termination of appointment of Kornelia Saft as a secretary on 2019-06-01
dot icon01/03/2019
Registered office address changed from C/O Revolvo Unit 4 Unit 4 Yorks Park Blowers Green Road Dudley West Midlands United Kingdom to Unit 4 Yorks Park Blowers Green Road Dudley West Midlands DY2 8UL on 2019-03-01
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon02/08/2017
Appointment of Mr Philip Dominic Fracassa as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of William Ronald Burkhart as a director on 2017-08-01
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Termination of appointment of Michael John Williams as a secretary on 2016-05-31
dot icon01/06/2016
Registered office address changed from C/O Timken Uk Ltd PO Box 667 Upper Villers Street Wolverhampton West Midlands WV2 4UH to C/O Revolvo Unit 4 Unit 4 Yorks Park Blowers Green Road Dudley West Midlands on 2016-06-01
dot icon31/05/2016
Appointment of Ms Kornelia Saft as a secretary on 2016-05-01
dot icon31/05/2016
Secretary's details changed for Michael John Williams on 2016-05-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon16/07/2014
Director's details changed for William Ronald Burkhart on 2014-07-16
dot icon25/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon15/07/2009
Return made up to 01/07/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Appointment terminated director jon elsasser
dot icon30/07/2008
Return made up to 01/07/08; full list of members
dot icon30/07/2008
Appointment terminated secretary michael snape
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Secretary appointed michael john williams
dot icon28/04/2008
Registered office changed on 28/04/2008 from c/o timken alloy steels europe LTD kirby muxloe leicester leicestershire LE9 2BJ
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 01/07/07; full list of members
dot icon25/05/2007
Resolutions
dot icon17/05/2007
Full accounts made up to 2005-12-31
dot icon14/05/2007
Ad 26/04/07--------- £ si 1@1=1 £ ic 11670623/11670624
dot icon09/08/2006
Return made up to 01/07/06; full list of members
dot icon10/04/2006
Full accounts made up to 2004-12-31
dot icon10/04/2006
Full accounts made up to 2003-12-31
dot icon12/08/2005
Return made up to 01/07/05; full list of members
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/07/2004
Return made up to 01/07/04; full list of members
dot icon09/03/2004
Full accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 01/07/03; full list of members
dot icon15/01/2003
New secretary appointed
dot icon24/12/2002
Registered office changed on 24/12/02 from: main road duston northampton northamptonshire NN5 6UL
dot icon24/12/2002
Secretary resigned
dot icon10/12/2002
Ad 28/11/02--------- £ si 700000@1=700000 £ ic 10970623/11670623
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/07/2002
Return made up to 01/07/02; full list of members
dot icon27/05/2002
Ad 26/04/02--------- £ si 2000000@1=2000000 £ ic 8970623/10970623
dot icon27/05/2002
Ad 20/05/02--------- £ si 3970618@1=3970618 £ ic 5000005/8970623
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon27/05/2002
£ nc 21000000/29000000 20/05/02
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
£ nc 10000000/21000000 26/04/02
dot icon27/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/09/2001
Director resigned
dot icon28/06/2001
Return made up to 01/07/01; full list of members
dot icon21/02/2001
Statement of affairs
dot icon21/02/2001
Ad 21/11/00--------- £ si 1@1=1 £ ic 5000004/5000005
dot icon12/02/2001
Statement of affairs
dot icon12/02/2001
Ad 21/11/00--------- £ si 1@1=1 £ ic 5000003/5000004
dot icon25/01/2001
Ad 02/01/01--------- £ si 1@1=1 £ ic 5000002/5000003
dot icon18/12/2000
Director resigned
dot icon15/11/2000
Ad 16/10/00--------- £ si 1@1=1 £ ic 5000001/5000002
dot icon13/11/2000
New director appointed
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon15/09/2000
Full group accounts made up to 1999-12-31
dot icon01/08/2000
Director resigned
dot icon01/08/2000
New director appointed
dot icon06/07/2000
Return made up to 01/07/00; full list of members
dot icon19/04/2000
Statement of affairs
dot icon19/04/2000
Ad 02/03/00--------- £ si 1@1=1 £ ic 5000000/5000001
dot icon06/08/1999
Director resigned
dot icon15/07/1999
Return made up to 01/07/99; no change of members
dot icon09/04/1999
Director's particulars changed
dot icon03/03/1999
Full group accounts made up to 1998-12-31
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon28/07/1998
Return made up to 01/07/98; full list of members
dot icon20/04/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Secretary resigned
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New secretary appointed
dot icon21/01/1998
Director resigned
dot icon11/12/1997
Director resigned
dot icon17/10/1997
Statement of affairs
dot icon17/10/1997
Ad 01/07/97--------- £ si 4999999@1=4999999 £ ic 1/5000000
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon01/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.49M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewington, Keith Edward
Nominee Director
30/06/1997 - 30/06/1997
184
Scott, Peter John
Director
14/01/1998 - 30/08/2001
2
Fracassa, Philip Dominic
Director
01/08/2017 - 21/08/2025
5
Ayling, Rosemary Stella
Director
06/11/2000 - 07/12/2000
-
Brown, Larry Raymond
Director
30/06/1997 - 30/03/2000
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH TIMKEN LIMITED

BRITISH TIMKEN LIMITED is an(a) Active company incorporated on 01/07/1997 with the registered office located at Unit 4 Yorks Park, Blowers Green Road, Dudley, West Midlands DY2 8UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH TIMKEN LIMITED?

toggle

BRITISH TIMKEN LIMITED is currently Active. It was registered on 01/07/1997 .

Where is BRITISH TIMKEN LIMITED located?

toggle

BRITISH TIMKEN LIMITED is registered at Unit 4 Yorks Park, Blowers Green Road, Dudley, West Midlands DY2 8UL.

What does BRITISH TIMKEN LIMITED do?

toggle

BRITISH TIMKEN LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BRITISH TIMKEN LIMITED?

toggle

The latest filing was on 02/09/2025: Appointment of Michael Discenza as a director on 2025-08-21.