Company NameCleveland Scientific Institution
Company StatusActive
Company Number00191037
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 1923(100 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section PEducation
SIC 85600Educational support services
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAlan Charles Tickner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(68 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 The Grove
Guisborough
TS14 8BG
Director NameSusan Margaret Parker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(85 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleIpr Manager
Country of ResidenceEngland
Correspondence Address73 The Slayde
Yarm
Stockton On Tees
TS15 9HZ
Director NameAnthony Kirk
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(87 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTeeside Technology Centre Eston Road
Middlesbrough
TS6 6US
Director NameMr Colin Raymond Howard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(88 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressOrchard House Newton Under Roseberry
Middlesbrough
TS9 6QR
Director NameMr Adrian Paul Northey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(89 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleRegulatory Manager
Country of ResidenceEngland
Correspondence AddressOrchard House Newton Under Roseberry
Middlesbrough
TS9 6QR
Director NameDr Joseph McGinnis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(89 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressTeesside University Sse Borough Road
Middlesbrough
Cleveland
TS1 3BA
Director NameDr Alexandra Claire Brabbs
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(89 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address76 Portland Place
London
W1B 1NT
Director NameMr David Young
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(90 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address52 Rushmere
Marton-In-Cleveland
Middlesbrough
Cleveland
TS8 9XL
Director NameMr Christopher Nigel Heslop
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(91 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleLoss Adjustor
Country of ResidenceEngland
Correspondence AddressOrchard House Newton Under Roseberry
Middlesbrough
TS9 6QR
Director NameMrs Sarah Jane Kellerman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(92 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCivil Engineering Consultant
Country of ResidenceEngland
Correspondence Address17 Morton Carr Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0JU
Director NameMr Thomas Bowman Bradley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(92 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY
Director NameMr Mark Allison Lewis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(93 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Range Stokesley Road
Hutton Rudby
Yarm
TS15 0JJ
Director NameMr William Suthers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(93 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleOrchard House Newton Under Roseberry Ts9 6qr
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Newton Under Roseberry
Middlesbrough
TS9 6QR
Secretary NameMr William Suthers
StatusCurrent
Appointed07 November 2016(93 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressOrchard House Newton Under Roseberry
Middlesbrough
TS9 6QR
Director NameMs Joanne Rout
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(96 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Development And Project Manager
Country of ResidenceEngland
Correspondence Address4 Embleton Grove
Wynyard
Billingham
TS22 5SY
Director NameProf Nash Dawood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(96 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressTeesside University Borough Road
Middlesbrough
TS1 3BA
Director NameMr James Reekie Barratt
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(68 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 October 2004)
RoleRetired
Correspondence Address4 Skottowe Crescent
Great Ayton
Middlesbrough
Cleveland
TS9 6DS
Director NameMr Merrik Boswell Brown
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(68 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 October 2004)
RoleEngineer
Correspondence Address23 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NB
Director NameMr Douglas William Brooks
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(68 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 May 2012)
RoleRetired
Correspondence Address19 Glendale
Guisborough
Cleveland
TS14 8JF
Director NameMr Colin William Crozier
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(68 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 October 1997)
RoleInsurance Branch Manager
Correspondence Address78 St James Drive
Northallerton
North Yorkshire
YO7 8YW
Director NameMr Francis Vincent Brett
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(68 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 November 2006)
RoleRetired
Correspondence Address10 Burnside Grove
Hartburn
Stockton On Tees
Cleveland
TS18 4ET
Director NameMr Frederick Allen Batty
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(68 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 October 2004)
RoleRetired
Correspondence Address12 Friarswood Close
Yarm
Stockton On Tees
Cleveland
TS15 9JG
Director NameMr Leonard Pearce Austin
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(68 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 October 2003)
RoleChartered Engineer
Correspondence Address7 Hillside
Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3LV
Secretary NameMr Alan Hunter Rodger
NationalityBritish
StatusResigned
Appointed30 November 1991(68 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 07 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Kirkdale
Guisborough
Cleveland
TS14 8EX
Director NameMr Thomas Andrew Atkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(68 years, 12 months after company formation)
Appointment Duration11 months (resigned 11 May 1993)
RoleChartered Accountant
Correspondence AddressWest Pastures Farm
Claxton
Billingham
Cleveland
TS22 5PN
Director NameAlbert Victor George Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(70 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 October 1997)
RoleTotal Quality Coordinator
Correspondence Address51 Wallington Road
High Grange
Billingham
Cleveland
TS23 3UR
Director NameRobert Clifton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(70 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1998)
RoleConsultant
Correspondence Address1 Shearwater Lane
Norton
Stockton On Tees
Cleveland
TS20 1SH
Director NameJohn Boyd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(74 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Garth House
Upper Garth Gardens
Guisborough
TS14 6HA
Director NameMr Joseph Wilson Campbell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(74 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 October 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Close
Stainton
Middlesbrough
Cleveland
TS8 9BW
Director NameJacqueline Gail Butterfield
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(75 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2000)
RoleSenior Metallurgist
Correspondence Address39 Longbeck Lane
New Marske
Redcar
Cleveland
TS11 8DF
Director NameKeith Anthony Bell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(81 years, 5 months after company formation)
Appointment Duration18 years (resigned 01 December 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Garth House
Upper Garth Gardens
Guisborough
TS14 6HA
Director NameDavid John Bate
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(84 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2010)
RoleRetired
Correspondence Address9 The Pines
Yarm
Cleveland
TS15 9EW
Director NameMr Peter Mellor Buckley
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(87 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 June 2022)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address1 Penny Lane
Ripon
North Yorkshire
HG4 1HG
Director NameKenneth George Crudgington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(88 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Garth House
Upper Garth Gardens
Guisborough
TS14 6HA
Director NameMr Donald Atkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(90 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 June 2023)
RoleRegional Account Manager
Country of ResidenceEngland
Correspondence Address9 Mulgrave Road
Middlesbrough
Cleveland
TS5 6PU

Location

Registered AddressOrchard House
Newton Under Roseberry
Middlesbrough
TS9 6QR
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardHutton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£23,826
Net Worth£698,358
Cash£16,695
Current Liabilities£3,165

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

9 July 1997Delivered on: 16 July 1997
Satisfied on: 8 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage over stocks and shares by owner to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges to the bank the stocks shares and other marketable securities such as £14,364.35 national savings government stock 5 1/2% treasury stock 2008-2012 cert no. 0793825 and £14361.24 national savings government stock 51/2% treasury stock 2008-2012 cert no 0793996 together with all dividends and other distributions declared made or paid and all shares stock securities or other rights accruing or offered by way of rights bonus option or otherwise.
Fully Satisfied
9 January 1984Delivered on: 19 January 1984
Satisfied on: 21 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings in corportion road middlesborough, cleveland and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 March 2024Total exemption full accounts made up to 30 June 2023 (18 pages)
13 December 2023Registered office address changed from C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Orchard House Newton Under Roseberry Middlesbrough TS9 6QR on 13 December 2023 (1 page)
13 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
15 November 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 November 2023 (1 page)
26 June 2023Termination of appointment of Derek Arthur Mills as a director on 26 June 2023 (1 page)
26 June 2023Termination of appointment of Donald Atkinson as a director on 26 June 2023 (1 page)
26 June 2023Termination of appointment of John Noon as a director on 26 June 2023 (1 page)
26 June 2023Termination of appointment of Paul William Shelton as a director on 26 June 2023 (1 page)
26 June 2023Termination of appointment of Austin Teague Mcglynn as a director on 26 June 2023 (1 page)
6 January 2023Total exemption full accounts made up to 30 June 2022 (17 pages)
5 December 2022Termination of appointment of Scott Alexander Taylor as a director on 1 December 2022 (1 page)
5 December 2022Termination of appointment of Leila Elliott as a director on 1 December 2022 (1 page)
5 December 2022Termination of appointment of Keith Anthony Bell as a director on 1 December 2022 (1 page)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
5 December 2022Termination of appointment of Geoffrey Fletcher as a director on 1 December 2022 (1 page)
5 December 2022Termination of appointment of Vincent Ludlow as a director on 1 December 2022 (1 page)
5 December 2022Termination of appointment of Robert Michael North as a director on 1 December 2022 (1 page)
23 June 2022Termination of appointment of Peter Mellor Buckley as a director on 14 June 2022 (1 page)
6 April 2022Total exemption full accounts made up to 30 June 2021 (17 pages)
13 January 2022Termination of appointment of John Sharp as a director on 13 January 2022 (1 page)
10 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
20 February 2020Termination of appointment of Geoffrey Christopher Jones as a director on 15 January 2020 (1 page)
20 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 October 2019Appointment of Prof Nash Dawood as a director on 30 September 2019 (2 pages)
26 September 2019Appointment of Ms Joanne Rout as a director on 23 September 2019 (2 pages)
7 December 2018Termination of appointment of Thomas Russell Evans as a director on 3 December 2018 (1 page)
7 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 November 2018Termination of appointment of Jennifer Thompson as a director on 27 November 2018 (1 page)
4 September 2018Termination of appointment of Norman Harrison as a director on 1 September 2018 (1 page)
4 September 2018Termination of appointment of Mark Russell Hodgson as a director on 1 September 2018 (1 page)
4 September 2018Appointment of Mr John Noon as a director on 1 September 2018 (2 pages)
22 January 2018Appointment of Dr Jennifer Thompson as a director on 14 January 2018 (2 pages)
20 December 2017Termination of appointment of Kenneth Home as a director on 15 December 2017 (1 page)
20 December 2017Termination of appointment of John Boyd as a director on 15 December 2017 (1 page)
20 December 2017Termination of appointment of Angela Elaine Waldock as a director on 15 December 2017 (1 page)
19 December 2017Total exemption full accounts made up to 30 June 2017 (17 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Total exemption full accounts made up to 30 June 2016 (17 pages)
30 November 2016Total exemption full accounts made up to 30 June 2016 (17 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
21 November 2016Appointment of Mr William Suthers as a director on 7 November 2016 (2 pages)
21 November 2016Appointment of Mr William Suthers as a director on 7 November 2016 (2 pages)
20 November 2016Termination of appointment of Alan Hunter Rodger as a secretary on 7 November 2016 (1 page)
20 November 2016Termination of appointment of Alan Hunter Rodger as a director on 7 November 2016 (1 page)
20 November 2016Appointment of Mr William Suthers as a secretary on 7 November 2016 (2 pages)
20 November 2016Termination of appointment of Alan Hunter Rodger as a director on 7 November 2016 (1 page)
20 November 2016Appointment of Mr William Suthers as a secretary on 7 November 2016 (2 pages)
20 November 2016Termination of appointment of Alan Hunter Rodger as a secretary on 7 November 2016 (1 page)
13 October 2016Register inspection address has been changed from 6 Kirkdale Guisborough TS14 8EX to Orchard House Newton Under Roseberry Middlesbrough TS9 6QR (1 page)
13 October 2016Register inspection address has been changed from 6 Kirkdale Guisborough TS14 8EX to Orchard House Newton Under Roseberry Middlesbrough TS9 6QR (1 page)
12 October 2016Appointment of Mr Austin Teague Mcglynn as a director on 12 September 2016 (2 pages)
12 October 2016Appointment of Mr Mark Allison Lewis as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr Austin Teague Mcglynn as a director on 12 September 2016 (2 pages)
12 October 2016Register(s) moved to registered inspection location 6 Kirkdale Guisborough TS14 8EX (1 page)
12 October 2016Register(s) moved to registered inspection location 6 Kirkdale Guisborough TS14 8EX (1 page)
12 October 2016Appointment of Mr Mark Allison Lewis as a director on 10 October 2016 (2 pages)
13 July 2016Termination of appointment of Simon Nicholas Hodgson as a director on 20 May 2016 (1 page)
13 July 2016Termination of appointment of Simon Nicholas Hodgson as a director on 20 May 2016 (1 page)
13 July 2016Termination of appointment of Christopher Mcdonald as a director on 11 May 2016 (1 page)
13 July 2016Termination of appointment of Christopher Mcdonald as a director on 11 May 2016 (1 page)
24 April 2016Termination of appointment of John Donovan Mcdougall as a director on 28 March 2016 (1 page)
24 April 2016Termination of appointment of John Donovan Mcdougall as a director on 28 March 2016 (1 page)
8 March 2016Termination of appointment of John Michael Mccullagh as a director on 7 March 2016 (1 page)
8 March 2016Termination of appointment of John Michael Mccullagh as a director on 7 March 2016 (1 page)
26 January 2016Appointment of Mr Thomas Bowman Bradley as a director on 11 January 2016 (2 pages)
26 January 2016Appointment of Mr Thomas Bowman Bradley as a director on 11 January 2016 (2 pages)
10 January 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
10 January 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
22 December 2015Annual return made up to 30 November 2015 no member list (32 pages)
22 December 2015Annual return made up to 30 November 2015 no member list (32 pages)
22 December 2015Termination of appointment of Robin John Luxmoore as a director on 18 November 2015 (1 page)
22 December 2015Termination of appointment of Robin John Luxmoore as a director on 18 November 2015 (1 page)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 December 2015Appointment of Mr Norman Harrison as a director on 16 November 2015 (2 pages)
14 December 2015Appointment of Mr Norman Harrison as a director on 16 November 2015 (2 pages)
14 December 2015Appointment of Mr Vincent Ludlow as a director on 16 November 2015 (2 pages)
14 December 2015Appointment of Mr Vincent Ludlow as a director on 16 November 2015 (2 pages)
15 October 2015Director's details changed for Robert Michael North on 24 October 2014 (2 pages)
15 October 2015Director's details changed for Robert Michael North on 24 October 2014 (2 pages)
15 October 2015Director's details changed for Mr Colin Raymond Howard on 18 September 2015 (2 pages)
15 October 2015Director's details changed for Mr Colin Raymond Howard on 18 September 2015 (2 pages)
21 July 2015Appointment of Mrs Angela Elaine Waldock as a director on 13 July 2015 (2 pages)
21 July 2015Appointment of Mrs Angela Elaine Waldock as a director on 13 July 2015 (2 pages)
21 July 2015Appointment of Mrs Sarah Jane Kellerman as a director on 13 July 2015 (2 pages)
21 July 2015Appointment of Mrs Sarah Jane Kellerman as a director on 13 July 2015 (2 pages)
10 March 2015Appointment of Mr Christopher Nigel Heslop as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Mr Christopher Nigel Heslop as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Mr Christopher Nigel Heslop as a director on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Derek Arthur Mills on 6 June 1994 (1 page)
9 March 2015Director's details changed for Mr Derek Arthur Mills on 6 June 1994 (1 page)
9 March 2015Director's details changed for Mr Derek Arthur Mills on 6 June 1994 (1 page)
9 February 2015Termination of appointment of Donald Garton Heywood as a director on 3 February 2015 (1 page)
9 February 2015Termination of appointment of Donald Garton Heywood as a director on 3 February 2015 (1 page)
9 February 2015Termination of appointment of Donald Garton Heywood as a director on 3 February 2015 (1 page)
19 December 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
19 December 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
10 December 2014Annual return made up to 30 November 2014 no member list (29 pages)
10 December 2014Annual return made up to 30 November 2014 no member list (29 pages)
5 September 2014Appointment of Dr Kenneth Home as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Dr Kenneth Home as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Dr Kenneth Home as a director on 1 September 2014 (2 pages)
22 January 2014Appointment of Mr David Young as a director (2 pages)
22 January 2014Appointment of Mr David Young as a director (2 pages)
30 December 2013Total exemption full accounts made up to 30 June 2013 (15 pages)
30 December 2013Total exemption full accounts made up to 30 June 2013 (15 pages)
12 December 2013Annual return made up to 30 November 2013 no member list (27 pages)
12 December 2013Annual return made up to 30 November 2013 no member list (27 pages)
25 September 2013Appointment of Mr Donald Atkinson as a director (2 pages)
25 September 2013Termination of appointment of Jayne Taylor-Whitticks as a director (1 page)
25 September 2013Termination of appointment of Jayne Taylor-Whitticks as a director (1 page)
25 September 2013Appointment of Mr Donald Atkinson as a director (2 pages)
3 July 2013Appointment of Mr Christopher Mcdonald as a director (2 pages)
3 July 2013Appointment of Mr Christopher Mcdonald as a director (2 pages)
15 May 2013Appointment of Mr Robin John Luxmoore as a director (2 pages)
15 May 2013Appointment of Dr Alexandra Claire Brabbs as a director (2 pages)
15 May 2013Appointment of Mr Robin John Luxmoore as a director (2 pages)
15 May 2013Appointment of Dr Alexandra Claire Brabbs as a director (2 pages)
5 March 2013Appointment of Dr Joseph Mcginnis as a director (2 pages)
5 March 2013Termination of appointment of David Haworth as a director (1 page)
5 March 2013Termination of appointment of David Haworth as a director (1 page)
5 March 2013Appointment of Dr Joseph Mcginnis as a director (2 pages)
13 January 2013Appointment of Mr Adrian Paul Northey as a director (2 pages)
13 January 2013Termination of appointment of Janet Skinner as a director (1 page)
13 January 2013Termination of appointment of Janet Skinner as a director (1 page)
13 January 2013Termination of appointment of Jeffrey Franks as a director (1 page)
13 January 2013Appointment of Mrs Leila Elliott as a director (2 pages)
13 January 2013Termination of appointment of Jeffrey Franks as a director (1 page)
13 January 2013Appointment of Mr Adrian Paul Northey as a director (2 pages)
13 January 2013Appointment of Mrs Leila Elliott as a director (2 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
19 December 2012Annual return made up to 30 November 2012 no member list (25 pages)
19 December 2012Annual return made up to 30 November 2012 no member list (25 pages)
18 December 2012Director's details changed for Susan Margaret Parker on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Keith Anthony Bell on 30 November 2012 (2 pages)
18 December 2012Termination of appointment of Kenneth Crudgington as a director (1 page)
18 December 2012Director's details changed for David James Haworth on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Thomas Russell Evans on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Susan Margaret Parker on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Thomas Russell Evans on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Dr Mark Russell Hodgson on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Scott Alexander Taylor on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Mr Derek Arthur Mills on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Keith Anthony Bell on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Mr Alan Hunter Rodger on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Scott Alexander Taylor on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Mr Derek Arthur Mills on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Dr Mark Russell Hodgson on 30 November 2012 (2 pages)
18 December 2012Termination of appointment of Kenneth Crudgington as a director (1 page)
18 December 2012Director's details changed for David James Haworth on 30 November 2012 (2 pages)
18 December 2012Director's details changed for Mr Alan Hunter Rodger on 30 November 2012 (2 pages)
26 September 2012Appointment of John Sharp as a director (3 pages)
26 September 2012Appointment of John Sharp as a director (3 pages)
13 June 2012Termination of appointment of Douglas Brooks as a director (2 pages)
13 June 2012Termination of appointment of Douglas Brooks as a director (2 pages)
5 January 2012Annual return made up to 30 November 2011 (38 pages)
5 January 2012Annual return made up to 30 November 2011 (38 pages)
5 January 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
5 January 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
15 December 2011Director's details changed for Geoffrey Christopher Jones on 19 September 2011 (3 pages)
15 December 2011Appointment of Kenneth George Crudgington as a director (3 pages)
15 December 2011Appointment of Kenneth George Crudgington as a director (3 pages)
15 December 2011Director's details changed for Geoffrey Christopher Jones on 19 September 2011 (3 pages)
21 November 2011Appointment of Mr Colin Raymond Howard as a director (3 pages)
21 November 2011Director's details changed for Susan Margaret Parker on 19 September 2011 (3 pages)
21 November 2011Appointment of Mr Colin Raymond Howard as a director (3 pages)
21 November 2011Director's details changed for Susan Margaret Parker on 19 September 2011 (3 pages)
18 November 2011Director's details changed for Mr Donald Garton Heywood on 19 September 2011 (3 pages)
18 November 2011Termination of appointment of Alan Findlay as a director (2 pages)
18 November 2011Director's details changed for Alan Charles Tickner on 19 September 2011 (3 pages)
18 November 2011Termination of appointment of Alan Findlay as a director (2 pages)
18 November 2011Director's details changed for Mr Donald Garton Heywood on 19 September 2011 (3 pages)
18 November 2011Director's details changed for Thomas Russell Evans on 19 September 2011 (3 pages)
18 November 2011Director's details changed for Alan Charles Tickner on 19 September 2011 (3 pages)
18 November 2011Director's details changed for Thomas Russell Evans on 19 September 2011 (3 pages)
2 June 2011Appointment of Anthony Kirk as a director (3 pages)
2 June 2011Appointment of Janet Skinner as a director (3 pages)
2 June 2011Appointment of Janet Skinner as a director (3 pages)
2 June 2011Termination of appointment of Gillian Thornton as a director (2 pages)
2 June 2011Appointment of Mr Peter Mellor Buckley as a director (3 pages)
2 June 2011Appointment of Mr Peter Mellor Buckley as a director (3 pages)
2 June 2011Appointment of Anthony Kirk as a director (3 pages)
2 June 2011Termination of appointment of Gillian Thornton as a director (2 pages)
22 December 2010Termination of appointment of David Bate as a director (2 pages)
22 December 2010Annual return made up to 30 November 2010 (28 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (15 pages)
22 December 2010Termination of appointment of David Bate as a director (2 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (15 pages)
22 December 2010Annual return made up to 30 November 2010 (28 pages)
1 April 2010Director's details changed for Susan Margaret Parker on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Susan Margaret Parker on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Scott Alexander Taylor on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Alan Charles Tickner on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Alan Charles Tickner on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Scott Alexander Taylor on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Mr Derek Arthur Mills on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Scott Alexander Taylor on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Susan Margaret Parker on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Mr Derek Arthur Mills on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Mr Derek Arthur Mills on 8 March 2010 (3 pages)
1 April 2010Director's details changed for Alan Charles Tickner on 8 March 2010 (3 pages)
26 March 2010Appointment of Dr Jeffery Franks as a director (3 pages)
26 March 2010Director's details changed for Keith Anthony Bell on 8 March 2010 (3 pages)
26 March 2010Director's details changed for Mr Geoffrey Fletcher on 8 March 2010 (3 pages)
26 March 2010Director's details changed for John Boyd on 8 March 2010 (3 pages)
26 March 2010Director's details changed for Mr Geoffrey Fletcher on 8 March 2010 (3 pages)
26 March 2010Appointment of Dr Jeffery Franks as a director (3 pages)
26 March 2010Director's details changed for Mr Geoffrey Fletcher on 8 March 2010 (3 pages)
26 March 2010Director's details changed for John Boyd on 8 March 2010 (3 pages)
26 March 2010Director's details changed for John Boyd on 8 March 2010 (3 pages)
26 March 2010Director's details changed for Keith Anthony Bell on 8 March 2010 (3 pages)
26 March 2010Director's details changed for Keith Anthony Bell on 8 March 2010 (3 pages)
16 December 2009Register(s) moved to registered inspection location (2 pages)
16 December 2009Director's details changed for Mr Geoffrey Fletcher on 30 November 2009 (3 pages)
16 December 2009Annual return made up to 30 November 2009 (35 pages)
16 December 2009Annual return made up to 30 November 2009 (35 pages)
16 December 2009Register inspection address has been changed (2 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
16 December 2009Register(s) moved to registered inspection location (2 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
16 December 2009Register inspection address has been changed (2 pages)
16 December 2009Director's details changed for Mr Geoffrey Fletcher on 30 November 2009 (3 pages)
25 August 2009Director's change of particulars / donald heywood / 01/08/2009 (1 page)
25 August 2009Director's change of particulars / donald heywood / 01/08/2009 (1 page)
13 August 2009Director and secretary's change of particulars / alan rodger / 01/08/2009 (1 page)
13 August 2009Director appointed scott alexander taylor (2 pages)
13 August 2009Director appointed alan findlay (2 pages)
13 August 2009Director appointed david james haworth (2 pages)
13 August 2009Director appointed alan findlay (2 pages)
13 August 2009Director appointed robert michael north (2 pages)
13 August 2009Director appointed david james haworth (2 pages)
13 August 2009Director and secretary's change of particulars / alan rodger / 01/08/2009 (1 page)
13 August 2009Director appointed scott alexander taylor (2 pages)
13 August 2009Director appointed robert michael north (2 pages)
23 January 2009Annual return made up to 30/11/08 (13 pages)
23 January 2009Director appointed david john bate (1 page)
23 January 2009Annual return made up to 30/11/08 (13 pages)
23 January 2009Director appointed david john bate (1 page)
13 January 2009Appointment terminated director colin wilkinson (1 page)
13 January 2009Appointment terminated director james jackson (1 page)
13 January 2009Appointment terminated director colin wilkinson (1 page)
13 January 2009Appointment terminated director james jackson (1 page)
21 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
21 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
16 December 2008Director appointed dr paul william shelton (2 pages)
16 December 2008Director appointed dr paul william shelton (2 pages)
15 December 2008Director appointed gillian thornton (2 pages)
15 December 2008Director appointed jayne elizabeth taylor-whitticks (2 pages)
15 December 2008Director appointed gillian thornton (2 pages)
15 December 2008Director appointed susan margaret parker (2 pages)
15 December 2008Director appointed susan margaret parker (2 pages)
15 December 2008Director appointed jayne elizabeth taylor-whitticks (2 pages)
4 April 2008Director appointed professor simon nicholas hodgson (2 pages)
4 April 2008Director appointed professor simon nicholas hodgson (2 pages)
21 January 2008Annual return made up to 30/11/07
  • 363(288) ‐ Director resigned
(11 pages)
21 January 2008Annual return made up to 30/11/07
  • 363(288) ‐ Director resigned
(11 pages)
21 January 2008Partial exemption accounts made up to 30 June 2007 (13 pages)
21 January 2008Partial exemption accounts made up to 30 June 2007 (13 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
30 January 2007Partial exemption accounts made up to 30 June 2006 (13 pages)
30 January 2007Partial exemption accounts made up to 30 June 2006 (13 pages)
30 January 2007Annual return made up to 30/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 January 2007Annual return made up to 30/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
13 February 2006Annual return made up to 30/11/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 February 2006Partial exemption accounts made up to 30 June 2005 (13 pages)
13 February 2006Partial exemption accounts made up to 30 June 2005 (13 pages)
13 February 2006Annual return made up to 30/11/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
26 May 2005Partial exemption accounts made up to 30 June 2004 (14 pages)
26 May 2005Partial exemption accounts made up to 30 June 2004 (14 pages)
25 February 2005Annual return made up to 30/11/04
  • 363(288) ‐ Director resigned
(12 pages)
25 February 2005Annual return made up to 30/11/04
  • 363(288) ‐ Director resigned
(12 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
29 April 2004Partial exemption accounts made up to 30 June 2003 (15 pages)
29 April 2004Partial exemption accounts made up to 30 June 2003 (15 pages)
18 February 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director resigned
(13 pages)
18 February 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director resigned
(13 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
5 March 2003Partial exemption accounts made up to 30 June 2002 (15 pages)
5 March 2003Partial exemption accounts made up to 30 June 2002 (15 pages)
27 January 2003Annual return made up to 30/11/02
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Director resigned
(14 pages)
27 January 2003Annual return made up to 30/11/02
  • 363(287) ‐ Registered office changed on 27/01/03
  • 363(288) ‐ Director resigned
(14 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
14 February 2002Annual return made up to 30/11/01
  • 363(288) ‐ Director resigned
(10 pages)
14 February 2002Annual return made up to 30/11/01
  • 363(288) ‐ Director resigned
(10 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
21 November 2001Total exemption full accounts made up to 30 June 2001 (16 pages)
21 November 2001Total exemption full accounts made up to 30 June 2001 (16 pages)
30 March 2001Full accounts made up to 30 June 2000 (15 pages)
30 March 2001Full accounts made up to 30 June 2000 (15 pages)
11 January 2001Annual return made up to 30/11/00
  • 363(288) ‐ Director resigned
(11 pages)
11 January 2001Annual return made up to 30/11/00
  • 363(288) ‐ Director resigned
(11 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Annual return made up to 30/11/99
  • 363(288) ‐ Director resigned
(12 pages)
4 January 2000Annual return made up to 30/11/99
  • 363(288) ‐ Director resigned
(12 pages)
13 December 1999Full accounts made up to 30 June 1999 (15 pages)
13 December 1999Full accounts made up to 30 June 1999 (15 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1999Auditor's resignation (1 page)
17 August 1999Auditor's resignation (1 page)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Annual return made up to 30/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
7 January 1999Annual return made up to 30/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
7 January 1999New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 30 June 1997 (14 pages)
4 February 1998Full accounts made up to 30 June 1997 (14 pages)
4 February 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(14 pages)
4 February 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(14 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Full accounts made up to 30 June 1996 (12 pages)
1 February 1997Annual return made up to 30/11/96 (14 pages)
1 February 1997Full accounts made up to 30 June 1996 (12 pages)
1 February 1997Annual return made up to 30/11/96 (14 pages)
20 May 1996Full accounts made up to 30 June 1995 (12 pages)
20 May 1996Full accounts made up to 30 June 1995 (12 pages)
4 January 1996Annual return made up to 30/11/95 (14 pages)
4 January 1996Annual return made up to 30/11/95 (14 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
13 August 1965Company name changed\certificate issued on 13/08/65 (2 pages)
13 August 1965Company name changed\certificate issued on 13/08/65 (2 pages)
8 November 1960Memorandum and Articles of Association (18 pages)
8 November 1960Memorandum and Articles of Association (18 pages)
2 July 1923Incorporation (22 pages)
2 July 1923Incorporation (22 pages)