Company NameU.K. Methods-Time Measurement Association 2000 Limited
Company StatusActive
Company Number03994427
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Edward George Thompson
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(22 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Susan Lesley Hedaux
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(22 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Simon James Hedaux
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(22 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Philip Chatterley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(22 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameElena Veronica Shearer Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleLocal Government Officer
Correspondence AddressKirkbuddo House
Kirkbuddo
Forfar
Angus
DD8 2NH
Scotland
Director NameJohn Scott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleEngineering Manager
Correspondence Address8 Dryden Street
Padiham
Burnley
Lancashire
BB12 8TQ
Director NameMr David Robert Willis
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleConsultant
Correspondence Address16 Burwood Drive
Blackpool
Lancs
FY3 8NS
Director NameMr David John Findon
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleIndustrial Engineer
Country of ResidenceEngland
Correspondence Address54 Cronton Lane
Widnes
Cheshire
WA8 5AW
Secretary NameElena Veronica Shearer Brown
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleLocal Government Officer
Correspondence AddressKirkbuddo House
Kirkbuddo
Forfar
Angus
DD8 2NH
Scotland
Director NameMr Michael James Peace
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2004)
RoleConsultant
Correspondence Address25 Birches Lane
South Wingfield
Alfreton
Derbyshire
DE55 7LY
Director NameMr Peter Douglas Horton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 years after company formation)
Appointment Duration20 years, 7 months (resigned 01 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Cornwall Avenue
Fazeley
Tamworth
Staffordshire
B78 3YB
Secretary NameSimon Alan Guppy
NationalityBritish
StatusResigned
Appointed10 June 2002(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2004)
RoleProject Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Chrismas Place
Aldershot
Hampshire
GU12 4PL
Secretary NameMr David John Findon
NationalityBritish
StatusResigned
Appointed06 December 2004(4 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 July 2020)
RoleProduction Engineer
Country of ResidenceEngland
Correspondence Address54 Cronton Lane
Widnes
Cheshire
WA8 5AW
Director NameJohn Alan Ballantyne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2006(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2012)
RoleProduction Engr
Country of ResidenceEngland
Correspondence AddressDrayton 63 Penns Lane
Wylde Green
Sutton Coldfield
West Midlands
B72 1BJ
Director NameMr Ronald William Pearce
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2006(6 years after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Queen Street
Mosborough
Sheffield
South Yorkshire
S20 5BP
Director NameMr Simon Peter Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Galway Grove
Shavington
Crewe
CW2 5HL
Director NameMr Antonio Hill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2018(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2023)
RoleIndustrial Engineer
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameMr Ronald William Pearce
StatusResigned
Appointed11 July 2020(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2023)
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteukmtm.co.uk
Telephone07 940717846
Telephone regionMobile

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£16,973
Cash£15,505
Current Liabilities£4,172

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Cessation of Simon Peter Taylor as a person with significant control on 16 May 2018 (1 page)
3 January 2019Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 January 2019 (1 page)
3 January 2019Notification of a person with significant control statement (2 pages)
9 July 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 July 2018Cessation of Peter Douglas Horton as a person with significant control on 15 May 2018 (1 page)
9 July 2018Cessation of Ronald William Pearce as a person with significant control on 15 May 2018 (1 page)
9 July 2018Cessation of David John Findon as a person with significant control on 15 May 2018 (1 page)
28 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 April 2018Appointment of Mr Antonio Hill as a director on 15 April 2018 (2 pages)
22 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 June 2016Annual return made up to 15 May 2016 no member list (6 pages)
10 June 2016Annual return made up to 15 May 2016 no member list (6 pages)
6 May 2016Director's details changed for Mr Simon Peter Taylor on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Simon Peter Taylor on 5 May 2016 (2 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 15 May 2015 no member list (6 pages)
1 June 2015Annual return made up to 15 May 2015 no member list (6 pages)
18 June 2014Appointment of Mr Simon Peter Taylor as a director (2 pages)
18 June 2014Appointment of Mr Simon Peter Taylor as a director (2 pages)
30 May 2014Annual return made up to 15 May 2014 no member list (5 pages)
30 May 2014Annual return made up to 15 May 2014 no member list (5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 May 2013Annual return made up to 15 May 2013 no member list (5 pages)
23 May 2013Annual return made up to 15 May 2013 no member list (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Termination of appointment of John Ballantyne as a director (1 page)
1 June 2012Annual return made up to 15 May 2012 no member list (5 pages)
1 June 2012Director's details changed for Ronald William Pearce on 31 March 2012 (2 pages)
1 June 2012Termination of appointment of John Ballantyne as a director (1 page)
1 June 2012Director's details changed for Ronald William Pearce on 31 March 2012 (2 pages)
1 June 2012Annual return made up to 15 May 2012 no member list (5 pages)
6 January 2012Registered office address changed from 25 Peelhouse Lane Widnes Cheshire WA8 6TN on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 25 Peelhouse Lane Widnes Cheshire WA8 6TN on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 25 Peelhouse Lane Widnes Cheshire WA8 6TN on 6 January 2012 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 15 May 2011 no member list (6 pages)
29 July 2011Annual return made up to 15 May 2011 no member list (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Director's details changed for David John Findon on 15 May 2010 (2 pages)
30 July 2010Secretary's details changed for David John Findon on 15 May 2010 (2 pages)
30 July 2010Annual return made up to 15 May 2010 no member list (6 pages)
30 July 2010Director's details changed for David John Findon on 15 May 2010 (2 pages)
30 July 2010Director's details changed for Peter Douglas Horton on 15 May 2010 (2 pages)
30 July 2010Secretary's details changed for David John Findon on 15 May 2010 (2 pages)
30 July 2010Director's details changed for John Alan Ballantyne on 15 May 2010 (2 pages)
30 July 2010Annual return made up to 15 May 2010 no member list (6 pages)
30 July 2010Director's details changed for John Alan Ballantyne on 15 May 2010 (2 pages)
30 July 2010Director's details changed for Ronald William Pearce on 15 May 2010 (2 pages)
30 July 2010Director's details changed for Ronald William Pearce on 15 May 2010 (2 pages)
30 July 2010Director's details changed for Peter Douglas Horton on 15 May 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Annual return made up to 15/05/09 (3 pages)
18 May 2009Annual return made up to 15/05/09 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Annual return made up to 15/05/08 (3 pages)
15 May 2008Annual return made up to 15/05/08 (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Annual return made up to 16/05/07 (2 pages)
22 May 2007Annual return made up to 16/05/07 (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Annual return made up to 16/05/06 (4 pages)
30 May 2006Annual return made up to 16/05/06 (4 pages)
9 August 2005Annual return made up to 16/05/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
9 August 2005Annual return made up to 16/05/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
26 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
1 June 2004Annual return made up to 16/05/04 (5 pages)
1 June 2004Annual return made up to 16/05/04 (5 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
10 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
16 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
16 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
2 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director resigned
(5 pages)
2 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director resigned
(5 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
14 June 2001Annual return made up to 16/05/01 (4 pages)
14 June 2001Annual return made up to 16/05/01 (4 pages)
6 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New director appointed (2 pages)
16 May 2000Incorporation (21 pages)
16 May 2000Incorporation (21 pages)