TIMET UK LIMITED

P.O.BOX 704, WITTON, BIRMINGHAM, B6 7UR

Company Number: 00530589
Incorporation date: 18-Mar-1954
Status: Active
Entity type: Private Limited Company

SIC codes:
24450 Other non-ferrous metal production





SUMMARY

This company is 70.1 years old and is currently active. It is controlled by Timet Uk Holding Company Limited. The company has positive equity (net assets) of GBP 263.1 million which has increased from GBP 215.3 million in the previous year. The latest reported revenue figure is GBP 252.1 million which is up 10% on previous year's figure of GBP 227.2 million. The company has 5 active officers (directors or partners) who are or were officers of 29 other companies, 13 (44.8%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (01-Jan-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
29-Dec-2019 GBP 252,093,000 58,947,000 459,000 11,008,000 51,586,000
30-Dec-2018 GBP 227,226,000 6,661,000 507,000 1,765,000 700,000 4,279,000
31-Dec-2017 GBP -258,283,000 40,984,000 157,000 2,913,000 6,929,000 33,685,000
01-Jan-2017 GBP 169,201,000 108,000 2,135,000 5,476,000 27,663,000
03-Apr-2016 GBP 3,000 4,000 6,000 7,000 11,000 27,799,000
29-Mar-2015 GBP 197,308,000 30,238,000 151,000 778,000 -6,811,000 -27,334,000
30-Mar-2014 GBP 271,171,000 16,666,000 60,000 375,000 4,169,000 14,469,000
31-Dec-2012 GBP 208,261,000 14,447,000 10,000 109,000 3,725,000 14,728,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
29-Dec-2019 GBP 94,000 29,000,000 1,487,000 232,625,000 263,112,000
30-Dec-2018 GBP 29,000,000 1,487,000 184,834,000 215,321,000
31-Dec-2017 GBP 29,000,000 1,487,000 168,482,000 198,765,000
01-Jan-2017 GBP 7,000 242,000 29,000,000 1,487,000 121,061,000 149,138,000
03-Apr-2016 GBP 551,000 138,000 29,000,000 1,487,000 119,203,000 147,778,000
29-Mar-2015 GBP 1,118,000 29,000,000 1,487,000 96,128,000 126,615,000
30-Mar-2014 GBP 23,191,000 150,496,000 40,514,000 12,416,000 29,000,000 1,487,000 92,904,000 123,391,000
31-Dec-2012 GBP 8,501,000 147,669,000 34,685,000 12,416,000 29,000,000 1,487,000 74,978,000 105,465,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Janet FREEMAN-MASSEY 14 Oct 2015 29 Mar 2024 1 - 0
Resigned Kamran MUNIR 01 Oct 2013 30 Apr 2019 0 - 1
Active Paul EDELSTYN 24 Jan 2013 29 Mar 2024 1 - 0
Resigned Mark Gerald GOODWIN 21 Aug 2006 31 Aug 2015 Accountant British 0 - 7
Resigned David Jeremy SMITH 07 May 2004 21 Aug 2006 0 - 5
Resigned Ruth Carol SCHOFIELD 08 Aug 2001 07 May 2004 Accountant British 0 - 4
Resigned Bruce Peter INGLIS 01 Jul 1999 07 Aug 2001 0 - 11
Resigned Alan Stanley BURBIDGE 01 Oct 1992 30 Jun 1999 0 - 3
Resigned Michael Nigel ATKINS 30 Sep 1992 0 - 25

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Anthony Charles DIMMER 05 May 2023 Company Director British 5 - 00 (0.0%)
Active James Robert PUETZ 01 Jul 2021 Company Director American 10 - 66 (37.5%)
Resigned Lee BROUGH 29 May 2020 05 May 2023 Company Director British 0 - 71 (14.3%)
Resigned Steven Allen WESTWOOD 06 Dec 2019 07 May 2020 Company Director British 0 - 62 (33.3%)
Active Anna Marie ARMAGNO 20 Aug 2018 Director American 10 - 66 (37.5%)
Resigned Stephen David MCCARTHY 21 Nov 2017 29 May 2020 General Manager/Vice President British 0 - 30 (0.0%)
Resigned Michael MARSHALL 14 Nov 2016 06 Dec 2019 Accountant British 0 - 30 (0.0%)
Resigned Kevin Barry SMITH 14 Oct 2015 19 Aug 2016 Engineer British 16 - 93 (12.0%)
Resigned Timothy Lloyd GIBBONS 01 Oct 2013 27 Feb 2015 Director Uk Operations British 0 - 52 (40.0%)
Active Ruth Ann BEYER 01 Jun 2013 Lawyer American 11 - 77 (38.9%)
Active Shawn Rene HAGEL 24 Jan 2013 Svp & Cfo American 7 - 1411 (52.4%)
Resigned Steven Craig BLACKMORE 24 Jan 2013 20 Jul 2018 Treasurer Pcc American 0 - 2915 (51.7%)
Resigned Russell Scott PATTEE 24 Jan 2013 20 Aug 2018 Vp Corporate Controller Pcc American 0 - 2311 (47.8%)
Resigned Roger Paul BECKER 24 Jan 2013 30 Jun 2021 Vice President - Taxes American 0 - 207 (35.0%)
Resigned Roger Anthony COOKE 24 Jan 2013 01 Jun 2013 Svp & General Counsel Usa 0 - 2813 (46.4%)
Resigned Steven Glen HACKETT 24 Jan 2013 05 Nov 2021 President Pcc Timet American 0 - 52 (40.0%)
Resigned Robert Dennis GRAHAM 13 Oct 2006 20 Dec 2012 Attorney American 0 - 84 (50.0%)
Resigned Bobby Darrell O'BRIEN 13 Oct 2006 20 Dec 2012 Accountant American 0 - 64 (66.7%)
Resigned Charles Henry ENTREKIN 01 Aug 2001 31 Dec 2002 Executive Vice President American 0 - 40 (0.0%)
Resigned David Gordon ROBERTS 01 Aug 2001 31 Aug 2013 Accountant British 0 - 236 (26.1%)
Resigned Douglas Graham HEGGIE 19 May 2000 10 Sep 2007 Business Processes British 0 - 10 (0.0%)
Resigned Mark Alan WALLACE 17 Mar 2000 31 Dec 2002 Executive Vice President American 0 - 52 (40.0%)
Resigned Ian Sinclair HODGES 05 Feb 2000 01 May 2008 Managing Director British 0 - 95 (55.6%)
Resigned Christian Jean-Michel LEONHARD 01 Jun 1997 30 Jan 2006 President French 0 - 31 (33.3%)
Resigned Bruce Peter INGLIS 01 Jun 1997 07 Aug 2001 Finance Director Canadian 0 - 116 (54.5%)
Resigned Mark Alan WALLACE 17 Dec 1996 31 May 1997 Vp Of Strategic Change American 0 - 52 (40.0%)
Resigned Ian Sinclair HODGES 17 Dec 1996 05 Feb 2000 European Sales Director British 0 - 95 (55.6%)
Resigned Robert Ernest MUSGRAVES 17 Dec 1996 28 Feb 2006 Vp & General Counsel British 0 - 31 (33.3%)
Resigned Andrew Roger DIXEY 01 Sep 1995 05 Feb 2000 Company Director English 0 - 4018 (45.0%)
Resigned Raymond Barry POINTON 01 Dec 1994 15 Feb 1996 Director British 0 - 317 (22.6%)
Resigned Andrew James BACON 01 Oct 1992 15 Feb 1996 British 0 - 83 (37.5%)
Resigned Peter FISKEN 01 Oct 1992 25 Nov 1994 Company Officer British 0 - 255 (20.0%)
Resigned Paul Chandrasekharan, Cvo Cbe SABAPATHY 01 Sep 1992 15 Feb 1996 British 0 - 82 (25.0%)
Resigned Michael Nigel ATKINS 30 Sep 1992 Finance Director British 0 - 2515 (60.0%)
Resigned Brian HADLEY 14 Nov 1997 Operations Director British 0 - 83 (37.5%)
Resigned James Howard TAYLOR 15 Feb 1996 Commercial Director British 0 - 21 (50.0%)
Resigned John TAMBERLIN 24 Feb 1995 Managing Director British 0 - 41 (25.0%)
Resigned Anthony Clifford BARBER 15 Feb 1996 Technical Director British 0 - 21 (50.0%)
Resigned Peter FISKEN 25 Nov 1994 Company Officer British 0 - 255 (20.0%)
Number of active directors: 5
Average tenure of active directors: 6.3 years
Average tenure of resigned directors: 3.7 years
Average active director Dissolution Rate: 33.3%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SPECIAL METALS WIGGIN LIMITED (00036721) - Active
SPS TECHNOLOGIES LIMITED (00303951) - Active
T.J. BROOKS LTD (00322547) - Active
UNBRAKO LIMITED (00359689) - Dissolved
TITANIUM MC LIMITED (00501623) - Dissolved
TIMET UK LIMITED (00530589) - Active
TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645) - Active
CHEVRON AEROSTRUCTURES LIMITED (00938188) - Active - Proposal to Strike off
TIMET UK (EXPORT) LIMITED (01641090) - Dissolved
ALEXANDER SOCKET SCREWS LIMITED (01758383) - Dissolved
SPS AEROSTRUCTURES LIMITED (01945689) - Active
WYMAN-GORDON LIMITED (02889486) - Active
K G COATING LIMITED (02981419) - Active
A F AEROSPACE LIMITED (03008968) - Active - Proposal to Strike off
AETC LIMITED (03206792) - Active
SBP HOLDINGS LIMITED (03512626) - Active
SPS CHEVRON LIMITED (03645978) - Active - Proposal to Strike off
TIMET EUROPE LIMITED (03871506) - Active
WYMAN-GORDON (LINCOLN) LIMITED (03978221) - Active
AIRDROME PARTS CO.,LIMITED (04976863) - Active - Proposal to Strike off
PCC UK GLOBAL HOLDINGS LIMITED (06102611) - Active
TRIUMPH STRUCTURES INTERNATIONAL, LTD. (06207544) - Active
SOS METALS (UK) LIMITED (06272151) - Active - Proposal to Strike off
SOS METALS (EUROPE) HOLDINGS LTD (07111650) - Active - Proposal to Strike off
KG NEWCO LTD (08272250) - Active - Proposal to Strike off
PCC UK FINANCE LIMITED (15107556) - Active
PCC FLOW TECHNOLOGIES LIMITED (SC057099) - Dissolved
THE CALEY GROUP LIMITED (SC162624) - Dissolved
CALEDONIAN ALLOYS LIMITED (SC162625) - Active
CALEDONIAN ALLOYS GROUP LIMITED (SC217265) - Active - Proposal to Strike off

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-03-072015-03-072014-03-072013-03-072012-03-07
TIMET UK HOLDING COMPANY LIMITEDORDINARY29,000,002
100%
29,000,002
100%
29,000,002
100%
29,000,002
100%
29,000,002
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

TIMET UK LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-01-01 2023-06-30 60 67% 8% 77226
2022-07-01 2022-12-31 64 63% 13% 77221
2022-01-01 2022-06-30 74 76% 17% 62853
2021-07-01 2021-12-31 75 77% 25% 62852
2021-01-01 2021-06-30 81 78% 33% 62851
2020-07-01 2020-12-31 % % 41939
2020-07-01 2020-12-31 83 79% 30% 41972
2019-12-30 2020-06-28 77 83% 33% 33416
2019-06-30 2019-12-29 73 74% 18% 27334
2018-12-31 2019-06-29 70 80% 20% 20870
2018-07-01 2018-12-30 67 76% 20% 12138
2018-01-01 2018-06-30 70 77% 11% 5456


COURT CASES


Date Title Reference Subject
2003-03-21 Rajpra v Timet UK Ltd [2003] UKEAT 0827_02_2103

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 24450 Other non-ferrous metal production)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
TIMET UK LIMITED P.O.BOX 704, WITTON, BIRMINGHAM, B6 7UR 00530589 2017-12-31 258,283,000 33,685,000
H. J. ENTHOVEN LIMITED DARLEY DALE SMELTER, SOUTH DARLEY, MATLOCK, DERBYSHIRE, DE4 2LP 02821551 2017-12-31 157,717,000 14,569,000
ROSS & CATHERALL LIMITED FORGE LANE, KILLAMARSH, SHEFFIELD, ENGLAND, S21 1BA 04110786 2017-12-31 91,387,000 11,151,000
WALL COLMONOY LIMITED ALLOY INDUSTRIAL, ESTATE, PONTARDAWE, SWANSEA, SA8 4HL 00788765 2017-12-31 26,759,000 0
WEARTECH INTERNATIONAL LIMITED KROLL ADVISORY LTD THE SHARD 32, LONDON BRIDGE STREET, LONDON, SE1 9SG 04118871 2017-12-31 12,019,985 0
MIKOZ (EUROPE) LIMITED 6 EMILY COURT, WATERFRONT, SWANSEA, SA1 8RA 04906753 2018-03-31 0 0 38110-Collection of non-hazardous waste

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
TIMET UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.2% 6.7% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public