Background WavePink WaveYellow Wave

UTEX INDUSTRIES UK LIMITED (04399251)

UTEX INDUSTRIES UK LIMITED (04399251) is an active UK company. incorporated on 20 March 2002. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (22190) and 1 other business activities. UTEX INDUSTRIES UK LIMITED has been registered for 24 years. Current directors include LE MOAL, Jeremie, THOMPSON, Charlie.

Company Number
04399251
Status
active
Type
ltd
Incorporated
20 March 2002
Age
24 years
Address
17 Queens Lane, Newcastle Upon Tyne, NE1 1RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
LE MOAL, Jeremie, THOMPSON, Charlie
SIC Codes
22190, 25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTEX INDUSTRIES UK LIMITED

UTEX INDUSTRIES UK LIMITED is an active company incorporated on 20 March 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190) and 1 other business activity. UTEX INDUSTRIES UK LIMITED was registered 24 years ago.(SIC: 22190, 25620)

Status

active

Active since 24 years ago

Company No

04399251

LTD Company

Age

24 Years

Incorporated 20 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026

Previous Company Names

AREFCO SPECIAL PRODUCTS LIMITED
From: 20 March 2002To: 6 July 2017
Contact
Address

17 Queens Lane Newcastle Upon Tyne, NE1 1RN,

Previous Addresses

17 17 Queens Lane Newcastle upon Tyne NE1 1RN United Kingdom
From: 6 January 2020To: 24 February 2020
Jubilee Industrial Estate Ashington Northumberland NE63 8UA
From: 20 March 2002To: 6 January 2020
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Feb 11
Director Left
Feb 11
Share Buyback
Sept 11
Share Buyback
Sept 11
Share Buyback
Sept 11
Capital Reduction
Oct 11
Capital Reduction
Oct 11
Capital Reduction
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Jul 16
Director Joined
Jul 17
Director Left
Jul 19
Director Left
Apr 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
6
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LE MOAL, Jeremie

Active
HoustonTX 77043
Born December 1979
Director
Appointed 01 Jun 2023

THOMPSON, Charlie

Active
HoustonTX 77043
Born July 1961
Director
Appointed 25 Mar 2024

MASON, Scott

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UA
Secretary
Appointed 30 Sept 2011
Resigned 12 Feb 2018

ROBSON, David Ronald

Resigned
Schonbrunn, MorpethNE61 6BH
Secretary
Appointed 20 Mar 2002
Resigned 30 Sept 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Mar 2002
Resigned 20 Mar 2002

BALAS, Michael

Resigned
Katy Freeway, HoustonTX 77043
Born September 1964
Director
Appointed 30 Sept 2011
Resigned 05 Oct 2021

BURTON, Gary

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UA
Born February 1965
Director
Appointed 08 Aug 2012
Resigned 30 Jun 2016

DUHRIN, George Albert Malcolm

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UA
Born July 1951
Director
Appointed 07 Oct 2013
Resigned 28 Jun 2019

DUHRIN, George Albert Malcolm

Resigned
26 Kirklinton Road, TynemouthNE30 3AX
Born July 1951
Director
Appointed 20 Mar 2002
Resigned 26 Sept 2005

EVANS, Brian

Resigned
14 Hobart, Whitley BayNE26 3TA
Born October 1946
Director
Appointed 20 Mar 2002
Resigned 30 Sept 2013

GALITZINE, Piotr Dimitri

Resigned
Katy Freeway, Houston
Born March 1955
Director
Appointed 05 Oct 2021
Resigned 25 Mar 2024

GASCOIGNE, Robert Anthony

Resigned
Newfield Hall, LanchesterDH7 OSP
Born November 1944
Director
Appointed 16 May 2002
Resigned 19 Oct 2010

HARRIS, Richard Lawrence

Resigned
Berwick Road, BorehamwoodWD6 4BQ
Born February 1966
Director
Appointed 22 Sept 2022
Resigned 03 Nov 2022

HINDLE, Clive Miller

Resigned
8 Northumberland Square, North ShieldsNE30 1QQ
Born February 1948
Director
Appointed 16 May 2002
Resigned 25 Aug 2005

KOETTING, Donald Fredrick

Resigned
Katy Freeway, Houston
Born December 1985
Director
Appointed 14 Jan 2022
Resigned 31 Dec 2022

PARRA SUAREZ, Jairo

Resigned
Queens Lane, Newcastle Upon TyneNE1 1RN
Born September 1961
Director
Appointed 17 May 2017
Resigned 27 Apr 2020

ROBSON, David Ronald

Resigned
Schonbrunn, MorpethNE61 6BH
Born November 1956
Director
Appointed 20 Mar 2002
Resigned 28 Feb 2005

ROBSON, Elizabeth Dulcie

Resigned
14 Kingston Close, Whitley BayNE26 1JW
Born March 1929
Director
Appointed 17 Apr 2003
Resigned 12 Feb 2007

ROBSON, Harold

Resigned
14 Kingston Close, Whitley BayNE26 1JW
Born April 1922
Director
Appointed 20 Mar 2002
Resigned 30 Sept 2011

SANCHEZ, Pete

Resigned
Katy Freeway, HoustonTEXAS 77043
Born March 1956
Director
Appointed 30 Sept 2011
Resigned 14 Jan 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Mar 2002
Resigned 20 Mar 2002
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Resolution
6 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Auditors Resignation Company
1 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Resolution
6 December 2011
RESOLUTIONSResolutions
Legacy
20 October 2011
MG02MG02
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 October 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Capital Cancellation Shares
3 October 2011
SH06Cancellation of Shares
Capital Cancellation Shares
3 October 2011
SH06Cancellation of Shares
Capital Cancellation Shares
3 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 September 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 September 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Resolution
5 November 2010
RESOLUTIONSResolutions
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Miscellaneous
30 July 2004
MISCMISC
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2004
AAAnnual Accounts
Legacy
24 November 2003
287Change of Registered Office
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
287Change of Registered Office
Incorporation Company
20 March 2002
NEWINCIncorporation