Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH TIMKEN LIMITED
Company Information for

BRITISH TIMKEN LIMITED

UNIT 4 YORKS PARK, BLOWERS GREEN ROAD, DUDLEY, WEST MIDLANDS, DY2 8UL,
Company Registration Number
03399366
Private Limited Company
Active

Company Overview

About British Timken Ltd
BRITISH TIMKEN LIMITED was founded on 1997-07-01 and has its registered office in Dudley. The organisation's status is listed as "Active". British Timken Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH TIMKEN LIMITED
 
Legal Registered Office
UNIT 4 YORKS PARK
BLOWERS GREEN ROAD
DUDLEY
WEST MIDLANDS
DY2 8UL
Other companies in WV2
 
Telephone01604 752311
 
Filing Information
Company Number 03399366
Company ID Number 03399366
Date formed 1997-07-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:08:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH TIMKEN LIMITED

Current Directors
Officer Role Date Appointed
KORNELIA SAFT
Company Secretary 2016-05-01
PHILIP DOMINIC FRACASSA
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RONALD BURKHART
Director 2000-03-31 2017-08-01
MICHAEL JOHN WILLIAMS
Company Secretary 2008-05-12 2016-05-31
JON TODD ELSASSER
Director 1997-07-01 2009-03-20
MICHAEL ARTHUR JOHN SNAPE
Company Secretary 2002-12-01 2008-06-30
ROSEMARY STELLA AYLING
Company Secretary 2000-10-12 2002-12-01
PETER JOHN SCOTT
Director 1998-01-15 2001-08-31
ROSEMARY STELLA AYLING
Director 2000-11-07 2000-12-08
PHILIP JAMES GREEN
Company Secretary 1998-01-15 2000-10-12
LARRY RAYMOND BROWN
Director 1997-07-01 2000-03-31
WILLIAM ROBERT TIMKEN (JNR)
Director 1997-07-01 1999-07-10
PETER JOHN SCOTT
Company Secretary 1997-07-01 1998-01-15
ROBERT LEE LEIBENSPERGER
Director 1997-07-01 1998-01-15
JOSEPH FREDERICK TOOT (JNR)
Director 1997-07-01 1997-12-31
KEITH EDWARD LEWINGTON
Nominated Director 1997-07-01 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DOMINIC FRACASSA INTERLUBE UK LIMITED Director 2016-12-01 CURRENT 1988-02-15 Active
PHILIP DOMINIC FRACASSA GROENEVELD UK LTD Director 2016-12-01 CURRENT 2000-05-23 Active
PHILIP DOMINIC FRACASSA TIMKEN UK LIMITED Director 2016-11-25 CURRENT 1997-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-20AP03Appointment of Rachel Esther Downton as company secretary on 2019-06-01
2019-06-20TM02Termination of appointment of Kornelia Saft on 2019-06-01
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM C/O Revolvo Unit 4 Unit 4 Yorks Park Blowers Green Road Dudley West Midlands United Kingdom
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR PHILIP DOMINIC FRACASSA
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD BURKHART
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 11670623
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01TM02Termination of appointment of Michael John Williams on 2016-05-31
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM C/O Timken Uk Ltd PO Box 667 Upper Villers Street Wolverhampton West Midlands WV2 4UH
2016-05-31AP03Appointment of Ms Kornelia Saft as company secretary on 2016-05-01
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 01/05/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 01/05/2016
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 11670623
2015-09-14AR0101/07/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 11670623
2014-07-16AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-16CH01Director's details changed for William Ronald Burkhart on 2014-07-16
2013-10-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0101/07/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0101/07/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0101/07/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0101/07/10 FULL LIST
2009-07-15363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JON ELSASSER
2008-07-30363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SNAPE
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19288aSECRETARY APPOINTED MICHAEL JOHN WILLIAMS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM C/O TIMKEN ALLOY STEELS EUROPE LTD KIRBY MUXLOE LEICESTER LEICESTERSHIRE LE9 2BJ
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-1488(2)RAD 26/04/07--------- £ SI 1@1=1 £ IC 11670623/11670624
2006-08-09363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-12363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-10363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-01-15288aNEW SECRETARY APPOINTED
2002-12-24288bSECRETARY RESIGNED
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: MAIN ROAD DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN5 6UL
2002-12-1088(2)RAD 28/11/02--------- £ SI 700000@1=700000 £ IC 10970623/11670623
2002-10-14244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-16363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-27123£ NC 21000000/29000000 20/05/02
2002-05-27RES04NC INC ALREADY ADJUSTED 20/05/02
2002-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-2788(2)RAD 26/04/02--------- £ SI 2000000@1=2000000 £ IC 8970623/10970623
2002-05-2788(2)RAD 20/05/02--------- £ SI 3970618@1=3970618 £ IC 5000005/8970623
2002-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-15123£ NC 10000000/21000000 26/04/02
2002-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-15RES04NC INC ALREADY ADJUSTED 26/04/02
2002-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-18244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-05288bDIRECTOR RESIGNED
2001-06-28363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-02-21SASHARES AGREEMENT OTC
2001-02-2188(2)RAD 21/11/00--------- £ SI 1@1=1 £ IC 5000004/5000005
2001-02-12SASHARES AGREEMENT OTC
2001-02-1288(2)RAD 21/11/00--------- £ SI 1@1=1 £ IC 5000003/5000004
2001-01-2588(2)RAD 02/01/01--------- £ SI 1@1=1 £ IC 5000002/5000003
2000-12-18288bDIRECTOR RESIGNED
2000-11-1588(2)RAD 16/10/00--------- £ SI 1@1=1 £ IC 5000001/5000002
2000-11-13288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW SECRETARY APPOINTED
2000-10-25288bSECRETARY RESIGNED
2000-09-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-01288aNEW DIRECTOR APPOINTED
2000-08-01288bDIRECTOR RESIGNED
2000-07-06363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-04-19SASHARES AGREEMENT OTC
2000-04-1988(2)PAD 02/03/00--------- £ SI 1@1=1 £ IC 5000000/5000001
1999-08-06288bDIRECTOR RESIGNED
1999-07-15363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-04-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH TIMKEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH TIMKEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH TIMKEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 2,737,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH TIMKEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 8,970,624
Current Assets 2012-01-01 £ 243,138
Debtors 2012-01-01 £ 243,138
Secured Debts 2012-01-01 £ 2,737,354
Shareholder Funds 2012-01-01 £ 2,494,216

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH TIMKEN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRITISH TIMKEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH TIMKEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as BRITISH TIMKEN LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH TIMKEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH TIMKEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH TIMKEN LIMITED any grants or awards.
Ownership
    • TIMKEN CO : Ultimate parent company : US
      • British Timken Limited
      • British Timken Ltd
      • Timken Alloy Steel Europe Limited
      • Timken Alloy Steel Europe Ltd
      • Timken UK Limited
      • Timken UK Ltd
      • Timken UK, Ltd
      • Timken Coventry Limited
      • Timken Coventry Ltd
      • Timken Great Britain Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DY2 8UL