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

ACTEM (UK) LIMITED

1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
02115283
Private Limited Company
In Administration

Company Overview

About Actem (uk) Ltd
ACTEM (UK) LIMITED was founded on 1987-03-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration". Actem (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACTEM (UK) LIMITED
 
Legal Registered Office
1 ST. JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
 
Telephone01915180235
 
Filing Information
Company Number 02115283
Company ID Number 02115283
Date formed 1987-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 30/04/2015
Return next due 28/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-03 21:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTEM (UK) LIMITED
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 ACTEM (UK) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DAVID HARRIS
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID ARNOLD
Director 2011-03-22 2015-08-14
KEVIN DAVID HARRIS
Company Secretary 2006-11-30 2011-03-22
COLIN JOHN MACKENZIE
Director 2006-11-30 2011-03-22
DAVID WATSON
Director 2009-04-02 2011-03-22
VALERIE FLEMING
Company Secretary 1991-04-30 2006-11-30
VALERIE FLEMING
Director 1991-04-30 2006-11-30
WILLIAM JOHN PILKINGTON
Director 1991-04-30 2006-11-30
LESLIE ROBINSON
Director 1991-04-30 2006-11-30
DAVID WATSON
Director 1991-04-30 2006-11-30
DAVID STUART CRUMBIE
Director 1991-04-30 2005-12-19
KENNETH SMITH
Director 1991-04-30 2004-12-21
JOHN ELLIOTT
Director 1991-04-30 2001-04-03
DOUGLAS BATTENSBY
Director 1991-04-30 1991-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID HARRIS ACTEM HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-16 Dissolved 2017-09-29
KEVIN DAVID HARRIS MAYMASK (208) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
KEVIN DAVID HARRIS K & D HARRIS LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
KEVIN DAVID HARRIS TANFIELD ENGINEERING SYSTEMS LIMITED Director 2014-01-22 CURRENT 2012-03-14 Active
KEVIN DAVID HARRIS TANFIELD PROTECTIVE PRODUCTS LTD Director 2010-05-26 CURRENT 2010-05-26 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
2019-07-29GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-29AM10Administrator's progress report
2019-04-29AM23Liquidation. Administration move to dissolve company
2018-10-26AM10Administrator's progress report
2018-06-27AM10Administrator's progress report
2017-11-06AM10Administrator's progress report
2017-04-112.24BAdministrator's progress report to 2017-03-23
2017-04-112.31BNotice of extension of period of Administration
2016-11-252.24BAdministrator's progress report to 2016-10-10
2016-06-28F2.18Notice of deemed approval of proposals
2016-06-092.17BStatement of administrator's proposal
2016-04-262.12BAppointment of an administrator
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM 2, Kilburn Drive, Sea View Industrial Estate, Horden, Peterlee, Co Durham,SR8 4TQ.
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 021152830006
2015-08-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2015-08-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2015-08-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021152830005
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID ARNOLD
2015-07-28AA01Previous accounting period extended from 31/10/14 TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 22864
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 22864
2014-05-16AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0130/04/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-05-29AR0130/04/12 FULL LIST
2012-03-01AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-28AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-23AR0130/04/11 FULL LIST
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HARRIS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACKENZIE
2011-04-08AP01DIRECTOR APPOINTED STUART ARNOLD
2011-01-19DISS40DISS40 (DISS40(SOAD))
2011-01-18AA31/12/09 TOTAL EXEMPTION FULL
2011-01-11GAZ1FIRST GAZETTE
2011-01-07MISCSECTION 519
2010-08-28DISS40DISS40 (DISS40(SOAD))
2010-08-26AR0130/04/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATSON / 30/04/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MACKENZIE / 30/03/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HARRIS / 30/04/2010
2010-08-24GAZ1FIRST GAZETTE
2009-08-13288aDIRECTOR APPOINTED DAVID WATSON
2009-07-10363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-06-03363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN MACKENZIE / 01/10/2007
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-05-18225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-05-16363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-10169£ SR 5716@1 19/12/05
2007-01-10169£ SR 5716@1 03/04/01
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09288bDIRECTOR RESIGNED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-14169£ IC 34296/28580 21/12/04 £ SR 5716@1=5716
2005-02-22288bDIRECTOR RESIGNED
2004-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0210332 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-04-18
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-08-24
Fines / Sanctions
No fines or sanctions have been issued against ACTEM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Outstanding STUART ARNOLD
2015-08-14 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
CHARGE BY WAY OF DEBENTURE 2011-07-21 PART of the property or undertaking has been released and no longer forms part of the charge CLOSE INVOICE FINANCE LTD
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-12-15 Satisfied GE COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2006-12-07 PART of the property or undertaking has been released and no longer forms part of the charge THE CO-OPERATIVE BANK PLC
DEBENTURE 1987-09-29 PART of the property or undertaking has been released and no longer forms part of the charge THE CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-10-31 £ 880,506
Creditors Due After One Year 2012-10-31 £ 426,688
Creditors Due Within One Year 2013-10-31 £ 2,138,368
Creditors Due Within One Year 2012-10-31 £ 1,008,990

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-12-31

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 ACTEM (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 22,864
Called Up Share Capital 2012-10-31 £ 22,864
Cash Bank In Hand 2013-10-31 £ 4,210
Cash Bank In Hand 2012-10-31 £ 1,275
Current Assets 2013-10-31 £ 2,208,516
Current Assets 2012-10-31 £ 1,009,865
Debtors 2013-10-31 £ 1,673,824
Debtors 2012-10-31 £ 756,565
Secured Debts 2013-10-31 £ 2,003,572
Secured Debts 2012-10-31 £ 702,202
Shareholder Funds 2013-10-31 £ 845,715
Shareholder Funds 2012-10-31 £ 618,246
Stocks Inventory 2013-10-31 £ 530,482
Stocks Inventory 2012-10-31 £ 252,025
Tangible Fixed Assets 2013-10-31 £ 1,656,073
Tangible Fixed Assets 2012-10-31 £ 1,044,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTEM (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ACTEM (UK) LIMITED owns 1 domain names.

actem.co.uk  

Trademarks
We have not found any records of ACTEM (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACTEM (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2013-06-18 GBP £2,407
Durham County Council 2012-07-19 GBP £1,199 Miscellaneous Expenses
Durham County Council 2012-07-19 GBP £1,204 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACTEM (UK) 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.
Import/Export of Goods
Goods imported/exported by ACTEM (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0176169990Articles of aluminium, uncast, n.e.s.
2015-01-0076169990Articles of aluminium, uncast, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyACTEM (UK) LIMITEDEvent Date2016-04-11
In the High Court of Justice Newcastle upon Tyne District Registry case number 0197 Steven Philip Ross (IP No 9503 ), of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD and Gareth Harris (IP No 14412 ), of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 2557000. Contact details of Joint Administrators: Steven Philip Ross, Tel: 0191 2557000. Gareth Harris, Tel: 0113 285 5210 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTEM (UK) LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTEM (UK) LIMITEDEvent Date2010-08-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTEM (UK) 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 ACTEM (UK) 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.