Company NameTime Factors Limited
DirectorsAnthony Neil Hubbert and Louise Karen Roberts
Company StatusActive
Company Number01240150
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Neil Hubbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2002(25 years, 12 months after company formation)
Appointment Duration22 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHillam Road
Canal Road
Bradford
West Yorkshire
BD2 1QN
Director NameMiss Louise Karen Roberts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(25 years, 12 months after company formation)
Appointment Duration22 years, 3 months
RoleSales Office Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillam Road
Canal Road
Bradford
West Yorkshire
BD2 1QN
Secretary NameMiss Louise Karen Roberts
NationalityBritish
StatusCurrent
Appointed29 May 2008(32 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillam Road
Canal Road
Bradford
West Yorkshire
BD2 1QN
Director NameJohn Christopher Roberts
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 2 months after company formation)
Appointment Duration13 years (resigned 05 April 2004)
RoleEngineer
Correspondence Address33 Rockwood Crescent
Calverley
Pudsey
West Yorkshire
LS28 5AD
Director NameIvor Williams
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HZ
Secretary NameJanet Roberts
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 2 months after company formation)
Appointment Duration13 years (resigned 05 April 2004)
RoleCompany Director
Correspondence Address33 Rockwood Crescent
Calverley
Pudsey
West Yorkshire
LS28 5AD
Director NameJanet Roberts
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(18 years, 2 months after company formation)
Appointment Duration10 years (resigned 05 April 2004)
RoleSecretary
Correspondence Address33 Rockwood Crescent
Calverley
Pudsey
West Yorkshire
LS28 5AD
Secretary NameSusan Hubbert
NationalityBritish
StatusResigned
Appointed05 April 2004(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 May 2008)
RoleCompany Director
Correspondence Address19 Hud Hill
Shelf
Halifax
West Yorkshire
HX3 7LH
Director NameSusan Hubbert
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(28 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2008)
RoleLocal Government Officer
Correspondence Address19 Hud Hill
Shelf
Halifax
West Yorkshire
HX3 7LH

Contact

Websitetfautomation.co.uk
Email address[email protected]
Telephone01274 308005
Telephone regionBradford

Location

Registered AddressHillam Road
Canal Road
Bradford
West Yorkshire
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Anthony Neil Hubbert
94.58%
Ordinary
217 at £1Louise Karen Roberts
5.43%
Ordinary

Financials

Year2014
Net Worth£280,599
Cash£220,349
Current Liabilities£424,582

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

19 August 2008Delivered on: 21 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 May 2008Delivered on: 6 June 2008
Persons entitled: Partnership Investment Small Loan Fund L.P

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 May 1996Delivered on: 15 May 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 May 1989Delivered on: 8 June 1989
Satisfied on: 7 June 1996
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-site BT517/1 on canal road, industrial estate bradford west yorkshire being k/a 29 millam road bradford aforesaid and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 July 2018Unaudited abridged accounts made up to 31 December 2017 (16 pages)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 July 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
18 July 2017Unaudited abridged accounts made up to 31 December 2016 (19 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,000
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4,000
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4,000
(4 pages)
1 April 2014Director's details changed for Miss Louise Karen Roberts on 31 March 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,000
(4 pages)
1 April 2014Director's details changed for Anthony Neil Hubbert on 31 March 2014 (2 pages)
1 April 2014Secretary's details changed for Miss Louise Karen Roberts on 31 March 2014 (1 page)
1 April 2014Secretary's details changed for Miss Louise Karen Roberts on 31 March 2014 (1 page)
1 April 2014Director's details changed for Anthony Neil Hubbert on 31 March 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,000
(4 pages)
1 April 2014Director's details changed for Miss Louise Karen Roberts on 31 March 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Miss Louise Karen Roberts on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Miss Louise Karen Roberts on 31 March 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2009Director's change of particulars / anthony hubbert / 11/05/2009 (1 page)
1 June 2009Director's change of particulars / anthony hubbert / 11/05/2009 (1 page)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2009Secretary appointed miss louise k roberts (1 page)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2009Secretary appointed miss louise k roberts (1 page)
30 April 2009Appointment terminated director susan hubbert (1 page)
30 April 2009Appointment terminated secretary susan hubbert (1 page)
30 April 2009Appointment terminated director susan hubbert (1 page)
30 April 2009Appointment terminated secretary susan hubbert (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 June 2008Return made up to 31/03/08; full list of members (4 pages)
20 June 2008Return made up to 31/03/08; full list of members (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 May 2007Return made up to 31/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2007Return made up to 31/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 March 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 March 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 July 2004Auditor's resignation (1 page)
15 July 2004Auditor's resignation (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
23 April 2004Return made up to 31/03/04; full list of members (8 pages)
23 April 2004Return made up to 31/03/04; full list of members (8 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 April 2003Return made up to 31/03/03; change of members (7 pages)
14 April 2003Return made up to 31/03/03; change of members (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
30 May 2001Location of debenture register (1 page)
30 May 2001Location of debenture register (1 page)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 January 2001Location of register of members (1 page)
17 January 2001Location of register of members (1 page)
5 May 2000Return made up to 31/03/00; no change of members (4 pages)
5 May 2000Return made up to 31/03/00; no change of members (4 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (5 pages)
9 April 1999Return made up to 31/03/99; full list of members (5 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Return made up to 31/03/98; no change of members (4 pages)
27 May 1998Return made up to 31/03/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Return made up to 31/03/97; no change of members (4 pages)
21 May 1997Return made up to 31/03/97; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1995Return made up to 31/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 June 1995Return made up to 31/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 January 1976Certificate of incorporation (1 page)