Background WavePink WaveYellow Wave

TIMLA LIMITED (02236919)

TIMLA LIMITED (02236919) is an active UK company. incorporated on 28 March 1988. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). TIMLA LIMITED has been registered for 38 years. Current directors include MITCHELL, Allan, Dr.

Company Number
02236919
Status
active
Type
ltd
Incorporated
28 March 1988
Age
38 years
Address
Faverdale, Darlington, DL3 0PP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MITCHELL, Allan, Dr
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMLA LIMITED

TIMLA LIMITED is an active company incorporated on 28 March 1988 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). TIMLA LIMITED was registered 38 years ago.(SIC: 25990)

Status

active

Active since 38 years ago

Company No

02236919

LTD Company

Age

38 Years

Incorporated 28 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BIGSIDE LIMITED
From: 28 March 1988To: 26 April 1989
Contact
Address

Faverdale Faverdale Industrial Estate Darlington, DL3 0PP,

Previous Addresses

Almit Metal Finishing Aycliffe Industrial Estate Whinfield Drive, Newton Aycliffe County Durham DL5 6AU
From: 28 March 1988To: 20 March 2014
Timeline

4 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Mar 88
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Nov 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MITCHELL, Allan, Dr

Active
Farr Holme, DarlingtonDL3 8QZ
Born August 1941
Director
Appointed N/A

MITCHELL, Irene

Resigned
Farr Holme, DarlingtonDL3 8QZ
Secretary
Appointed N/A
Resigned 21 Sept 2023

MITCHELL, Irene

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born September 1941
Director
Appointed N/A
Resigned 21 Sept 2023

Persons with significant control

6

4 Active
2 Ceased

Almit Group Limited

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2022

Dr Allan Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2016
Ceased 16 Aug 2022

Mrs Irene Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2016
Ceased 16 Aug 2022

Mr Allan David Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1970

Nature of Control

Significant influence or control
Notified 15 Aug 2016

Mr Mark Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1980

Nature of Control

Significant influence or control
Notified 15 Aug 2016

Mr Stephen Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born May 1974

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
25 March 1999
403aParticulars of Charge Subject to s859A
Legacy
25 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
15 October 1991
363b363b
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
225(1)225(1)
Legacy
16 May 1990
GEN117GEN117
Legacy
16 May 1990
363363
Legacy
4 September 1989
395Particulars of Mortgage or Charge
Resolution
8 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1988
288288
Legacy
1 September 1988
288288
Legacy
1 September 1988
287Change of Registered Office
Resolution
1 September 1988
RESOLUTIONSResolutions
Memorandum Articles
30 August 1988
MEM/ARTSMEM/ARTS
Incorporation Company
28 March 1988
NEWINCIncorporation