UTEX INDUSTRIES UK LIMITED

Register to unlock more data on OkredoRegister

UTEX INDUSTRIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399251

Incorporation date

20/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Queens Lane, Newcastle Upon Tyne NE1 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon03/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Appointment of Mr Jeremie Le Moal as a director on 2023-06-01
dot icon25/02/2025
Appointment of Mr Charlie Thompson as a director on 2024-03-25
dot icon25/02/2025
Termination of appointment of Piotr Dimitri Galitzine as a director on 2024-03-25
dot icon25/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Termination of appointment of Donald Fredrick Koetting as a director on 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon17/11/2022
Termination of appointment of Richard Lawrence Harris as a director on 2022-11-03
dot icon19/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2022
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon04/10/2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/09/2022
Appointment of Richard Lawrence Harris as a director on 2022-09-22
dot icon28/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon23/03/2022
Termination of appointment of Pete Sanchez as a director on 2022-01-14
dot icon23/03/2022
Termination of appointment of Michael Balas as a director on 2021-10-05
dot icon23/03/2022
Appointment of Mr Donald Fredrick Koetting as a director on 2022-01-14
dot icon23/03/2022
Appointment of Mr Piotr Dimitri Galitzine as a director on 2021-10-05
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon30/04/2020
Termination of appointment of Jairo Parra Suarez as a director on 2020-04-27
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon24/02/2020
Registered office address changed from 17 17 Queens Lane Newcastle upon Tyne NE1 1RN United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 2020-02-24
dot icon06/01/2020
Registered office address changed from Jubilee Industrial Estate Ashington Northumberland NE63 8UA to 17 17 Queens Lane Newcastle upon Tyne NE1 1RN on 2020-01-06
dot icon26/11/2019
Accounts for a small company made up to 2018-12-31
dot icon08/07/2019
Termination of appointment of George Albert Malcolm Duhrin as a director on 2019-06-28
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon28/02/2019
Termination of appointment of Scott Mason as a secretary on 2018-02-12
dot icon20/07/2018
Accounts for a small company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/07/2017
Appointment of Mr Jairo Parra Suarez as a director on 2017-05-17
dot icon06/07/2017
Resolutions
dot icon06/07/2017
Change of name notice
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Termination of appointment of Gary Burton as a director on 2016-06-30
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Auditor's resignation
dot icon17/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon25/10/2013
Appointment of Mr George Albert Malcolm Duhrin as a director
dot icon30/09/2013
Termination of appointment of Brian Evans as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon15/08/2012
Appointment of Gary Burton as a director
dot icon24/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/12/2011
Resolutions
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2011
Appointment of Mr Pete Sanchez as a director
dot icon14/10/2011
Appointment of Mr Michael Balas as a director
dot icon14/10/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon14/10/2011
Appointment of Mr Scott Mason as a secretary
dot icon14/10/2011
Termination of appointment of David Robson as a secretary
dot icon14/10/2011
Termination of appointment of Harold Robson as a director
dot icon03/10/2011
Cancellation of shares. Statement of capital on 2011-10-03
dot icon03/10/2011
Cancellation of shares. Statement of capital on 2011-10-03
dot icon03/10/2011
Cancellation of shares. Statement of capital on 2011-10-03
dot icon30/09/2011
Purchase of own shares.
dot icon30/09/2011
Purchase of own shares.
dot icon30/09/2011
Purchase of own shares.
dot icon24/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/02/2011
Annual return made up to 2010-02-20 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Robert Gascoigne as a director
dot icon24/02/2011
Termination of appointment of Robert Gascoigne as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon05/11/2010
Resolutions
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Mr Brian Evans on 2010-02-22
dot icon23/02/2010
Director's details changed for Harold Robson on 2010-02-22
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon24/02/2009
Return made up to 20/02/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon20/02/2008
Return made up to 20/02/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon06/03/2007
Return made up to 20/02/07; full list of members
dot icon06/03/2007
Director resigned
dot icon29/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/02/2006
Return made up to 20/02/06; full list of members
dot icon03/10/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon11/04/2005
Return made up to 10/03/05; full list of members
dot icon22/03/2005
Resolutions
dot icon11/03/2005
Director resigned
dot icon22/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/07/2004
Miscellaneous
dot icon30/06/2004
Return made up to 20/03/04; full list of members
dot icon24/01/2004
Accounts for a small company made up to 2003-04-30
dot icon24/11/2003
Registered office changed on 24/11/03 from: 77 osborne road, jesmond, newcastle upon tyne, NE2 2AN
dot icon28/05/2003
Ad 17/05/02-20/05/02 £ si 14000@1
dot icon28/05/2003
Ad 10/05/02--------- £ si 86000@1
dot icon30/04/2003
New director appointed
dot icon23/04/2003
Return made up to 20/03/03; full list of members
dot icon14/02/2003
Particulars of mortgage/charge
dot icon11/12/2002
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New secretary appointed;new director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Registered office changed on 05/04/02 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon20/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
2.59M
-
0.00
11.49K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Ronald Robson
Director
20/03/2002 - 28/02/2005
7
Harris, Richard Lawrence
Director
22/09/2022 - 03/11/2022
24
Burton, Gary
Director
08/08/2012 - 30/06/2016
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
20/03/2002 - 20/03/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
20/03/2002 - 20/03/2002
12820

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UTEX INDUSTRIES UK LIMITED

UTEX INDUSTRIES UK LIMITED is an(a) Active company incorporated on 20/03/2002 with the registered office located at 17 Queens Lane, Newcastle Upon Tyne NE1 1RN. 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 UTEX INDUSTRIES UK LIMITED?

toggle

UTEX INDUSTRIES UK LIMITED is currently Active. It was registered on 20/03/2002 .

Where is UTEX INDUSTRIES UK LIMITED located?

toggle

UTEX INDUSTRIES UK LIMITED is registered at 17 Queens Lane, Newcastle Upon Tyne NE1 1RN.

What does UTEX INDUSTRIES UK LIMITED do?

toggle

UTEX INDUSTRIES UK LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for UTEX INDUSTRIES UK LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2024-12-31.