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

TIME OF YEAR LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL52,
Company Registration Number
06757003
Private Limited Company
Dissolved

Dissolved 2014-08-26

Company Overview

About Time Of Year Ltd
TIME OF YEAR LIMITED was founded on 2008-11-24 and had its registered office in Cheltenham. The company was dissolved on the 2014-08-26 and is no longer trading or active.

Key Data
Company Name
TIME OF YEAR LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Filing Information
Company Number 06757003
Date formed 2008-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-07-31
Date Dissolved 2014-08-26
Type of accounts FULL
Last Datalog update: 2015-05-13 10:01:13
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 TIME OF YEAR LIMITED

Current Directors
Officer Role Date Appointed
MARGARET DANIELSON
Company Secretary 2008-12-31
PHILIP JAMES ASTLEY
Director 2010-02-01
LUCAS RICHARD BIGHAM
Director 2008-12-31
CHRISTOPHER BURGOYNE
Director 2009-02-04
PHILIP BURNS
Director 2008-12-31
FARON MITCHELL DUKES
Director 2010-08-02
DAVID PETER ANTHONY GRAVELLS
Director 2008-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FRANCIS WHITTAKER
Director 2008-12-31 2011-10-26
JONATHON CHARLES ROUND
Director 2008-11-24 2008-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET DANIELSON CONTROLLED SPEED LIMITED Company Secretary 2008-12-31 CURRENT 1992-05-01 Dissolved 2015-03-24
PHILIP JAMES ASTLEY EXPAMET FENCING LIMITED Director 2016-10-07 CURRENT 2002-09-30 Active
PHILIP JAMES ASTLEY EXPANDED METAL HOLDINGS LIMITED Director 2016-10-07 CURRENT 2006-10-09 Active
PHILIP JAMES ASTLEY THE EXPANDED METAL COMPANY LIMITED Director 2016-10-07 CURRENT 2005-11-24 Active
PHILIP JAMES ASTLEY CONTROLLED SPEED LIMITED Director 2010-02-01 CURRENT 1992-05-01 Dissolved 2015-03-24
LUCAS RICHARD BIGHAM TRULY GREAT PRODUCTS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2015-06-23
EMILY MORRIS EMILY D MORRIS LTD Director 2013-01-30 CURRENT 2013-01-30 Active
LUCAS RICHARD BIGHAM LUTRONS (UK) LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-12-27
LUCAS RICHARD BIGHAM CONTROLLED SPEED LIMITED Director 2006-07-01 CURRENT 1992-05-01 Dissolved 2015-03-24
CHRISTOPHER BURGOYNE SEVERNVALE DEVELOPMENTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
CHRISTOPHER BURGOYNE VOXWELL LANE LTD Director 2012-09-19 CURRENT 1965-01-29 Dissolved 2015-09-01
CHRISTOPHER BURGOYNE PW GLOBAL SOURCING LIMITED Director 2010-06-21 CURRENT 2010-06-21 Dissolved 2013-12-03
PHILIP BURNS BURNS ADVISORY LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
PHILIP BURNS CONTROLLED SPEED LIMITED Director 2000-07-28 CURRENT 1992-05-01 Dissolved 2015-03-24
FARON MITCHELL DUKES CONTROLLED SPEED LIMITED Director 2010-08-02 CURRENT 1992-05-01 Dissolved 2015-03-24
DAVID PETER ANTHONY GRAVELLS STUDENT LOANS COMPANY LIMITED Director 2016-03-31 CURRENT 1989-07-05 Active
DAVID PETER ANTHONY GRAVELLS NORTHERN 2 VCT PLC Director 2007-07-04 CURRENT 1999-01-08 Active
DAVID PETER ANTHONY GRAVELLS PARACLETE LIMITED Director 1997-01-08 CURRENT 1996-11-05 Active - Proposal to Strike off
DAVID PETER ANTHONY GRAVELLS THE GRAMMAR SCHOOL AT LEEDS Director 1995-11-10 CURRENT 1995-07-04 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
2014-08-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-29SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-09-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-02-28SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-01-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-11-12DS01APPLICATION FOR STRIKING-OFF
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM QUANTUM HOUSE CHALLENGE WAY BATLEY WEST YORKSHIRE WF17 6JN UNITED KINGDOM
2012-04-02LATEST SOC02/04/12 STATEMENT OF CAPITAL;GBP 99999
2012-04-02AR0124/11/11 FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTAKER
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-25AR0124/11/10 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED MR FARON MITCHELL DUKES
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM ST PEGS HOUSE THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AH
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-04-12AA01PREVSHO FROM 30/11/2009 TO 31/07/2009
2010-02-19AP01DIRECTOR APPOINTED MR PHILIP JAMES ASTLEY
2009-12-09AR0124/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURNS / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WHITTAKER / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS RICHARD BIGHAM / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURGOYNE / 01/10/2009
2009-03-18288aDIRECTOR APPOINTED CHRISTOPHER BURGOYNE
2009-01-16SASHARE AGREEMENT OTC
2009-01-1688(2)AD 31/12/08 GBP SI 74249@1=74249 GBP IC 25751/100000
2009-01-14123NC INC ALREADY ADJUSTED 31/12/08
2009-01-14MEM/ARTSARTICLES OF ASSOCIATION
2009-01-14MEM/ARTSARTICLES OF ASSOCIATION
2009-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-14288aSECRETARY APPOINTED MARGARET DANIELSON LOGGED FORM
2009-01-14RES04GBP NC 1000/200000 31/12/2008
2009-01-14RES01ADOPT ARTICLES 31/12/2008
2009-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-14288aDIRECTOR APPOINTED LUCAS RICHARD BIGHAM
2009-01-14288aDIRECTOR APPOINTED JAMES FRANCIS WHITTAKER
2009-01-14288aDIRECTOR APPOINTED PHILLIP BURNS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM C/O SCHOFIELD SWEENEY LLP SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY
2009-01-1488(2)AD 31/12/08 GBP SI 25750@1=25750 GBP IC 1/25751
2009-01-12288aSECRETARY APPOINTED MARGARET DANIELSON
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-05288aDIRECTOR APPOINTED MR DAVID PETER ANTHONY GRAVELLS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JONATHON ROUND
2008-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TIME OF YEAR 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 TIME OF YEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-10 Outstanding YFM VENTURE FINANCE LIMITED
DEBENTURE 2009-01-08 Outstanding THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of TIME OF YEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIME OF YEAR LIMITED
Trademarks
We have not found any records of TIME OF YEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIME OF YEAR 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 (70100 - Activities of head offices) as TIME OF YEAR LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TIME OF YEAR 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 TIME OF YEAR 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 TIME OF YEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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 GL52