Company NameRTC North Limited
Company StatusActive
Company Number02373630
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1989(35 years ago)

Business Activity

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

Directors

Director NameMr John Joseph Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(22 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameMr Christopher Alun Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(23 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleResearch And Development Manger
Country of ResidenceUnited Kingdom
Correspondence Address5 Henrietta Close
Richmond
North Yorkshire
DL10 7TA
Director NameMs Sarah Hart
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameMr Michael Alan Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(25 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLoftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameMr James Ollivere
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(26 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameMr Thierry Delange
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed18 October 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameJohn Howard Flavell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 years, 12 months after company formation)
Appointment Duration11 months (resigned 16 March 1993)
RoleLecturer
Correspondence Address7 Church Lane
Swainby
Northallerton
North Yorkshire
DL6 3EA
Director NameSir Ian Gibson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Montagu Avenue
Gosforth
Tyne & Wear
NE3 4HY
Director NameDr Peter Donald Bruce Collins
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 13 May 1997)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside
Burn Lane, Hetton
Sunderland
Tyne & Wear
DH5 9JG
Secretary NameJohn Harrison
NationalityBritish
StatusResigned
Appointed16 April 1992(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1993)
RoleCompany Director
Correspondence Address40 Etherstone Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7JX
Director NameProf Jeffrey Richard Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(4 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 14 February 2004)
RoleDeputy Chief Executive And Pro
Correspondence Address12 Thornfield Grove
Sunderland
Tyne And Wear
SR2 7UZ
Secretary NameMrs Sheena Rae Murray
NationalityBritish
StatusResigned
Appointed08 June 1993(4 years, 1 month after company formation)
Appointment Duration21 years (resigned 19 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Goodwell Lea
Brancepeth
Durham
Co Durham
DH7 8EN
Director NameDr Andrew Hamnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2000)
RoleUniv Pro Vice Chancellor
Country of ResidenceEngland
Correspondence Address11a Howard Terrace
Morpeth
Northumberland
NE61 1HU
Director NameProf Anthony David Rae Dickson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2000)
RolePro Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressRevelstone
The Dene Allendale
Hexham
Northumberland
NE47 9PX
Director NameMr Ian Michael Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1999)
RoleChairman And Ceo
Correspondence AddressPark House
Windlestone
Rushyford
Co Durham
DL17 0NF
Director NameLyn Preston Peter Ginger
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2001)
RoleManaging Director
Correspondence AddressBudleigh House
Newsham
Richmond
North Yorkshire
DL11 7RD
Director NameProf John Howard Anstee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2004)
RolePro Vice Chancellor University
Country of ResidenceUnited Kingdom
Correspondence Address35 Albert Street
Western Hill
Durham City
County Durham
DH1 4RJ
Director NameJohn Burke
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2001)
RoleQa Director
Correspondence Address31 West Lodge
Holywood Hall
Wolsingham
County Durham
DL13 3HE
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2003)
RoleDeputy Vice Chancellor
Country of ResidenceEngland
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Director NameMr Gordon Cameron Clouston
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(11 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 07 September 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address25 Priors Grange
High Pittington
Durham
County Durham
DH6 1DA
Director NameMr Charles David Bragg
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2005)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameProf John Burgess Goddard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 September 2007)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodruff Long Ridge
Riding Mill
Northumberland
NE44 6AL
Director NameMr John Desmond Clark
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(12 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 June 2012)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Lindisfarne Road
Newton Hall
Durham City
County Durham
DH1 5YQ
Director NameProf John Ditch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 2006)
RolePro Vice Chancellor
Correspondence AddressNorthumbria University
Ellison Building
Newcastle Upon Tyne
NE1 8ST
Director NameMr Richard George Elphick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Westfield Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Kenneth Mackinlay Gilmour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddock
Seton Mains
Long Niddry
East Lothian
EH32 0PG
Scotland
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(16 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ
Director NameMr Brian Cocksedge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(16 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Northumberland Terrace
Tynemouth
Tyne And Wear
NE30 4BA
Director NameProf Cliff Hardcastle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(18 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 October 2015)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address191 Woodland Road
Darlington
Co Durham
DL3 9ND
Director NameMr Eric William Blakie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Weardale Avenue
Sunderland
SR6 8AS
Director NameMr Peter Atkinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2016)
RoleManager
Country of ResidenceBritain
Correspondence Address25 Neville Road
Darlington
County Durham
DL3 8HZ
Secretary NameMr Martin Carl Porton
StatusResigned
Appointed18 June 2014(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressLoftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameDr James Callaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2015(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2017)
RoleDirector Of Research And Enterprise Services
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus House Colima House
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameMr Andrew Mark Buckley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus House Colima House
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameDr Timothy Hammond
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2019)
RoleDirector Commercialisation & Economic Development
Country of ResidenceEngland
Correspondence AddressLoftus House Colima House
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameMr Andrew Lewis Esson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2018)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus House Colima House
Sunderland Enterprise Park
Sunderland
SR5 3XB

Contact

Websitertcnorth.co.uk
Telephone0191 5164400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLoftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,815,077
Cash£1,551,316
Current Liabilities£992,971

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 April 2024 (3 weeks ago)
Next Return Due30 April 2025 (11 months, 3 weeks from now)

Charges

9 July 2019Delivered on: 16 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 March 2023 (15 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
28 November 2022Memorandum and Articles of Association (17 pages)
7 October 2022Accounts for a small company made up to 31 March 2022 (15 pages)
27 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 March 2021 (9 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
25 August 2020Accounts for a small company made up to 31 March 2020 (9 pages)
26 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Martin Carl Porton as a secretary on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Martin Carl Porton as a director on 28 February 2020 (1 page)
5 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 January 2020Registered office address changed from Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB United Kingdom to Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB on 24 January 2020 (1 page)
20 December 2019Termination of appointment of Martin Mcgurk as a director on 20 December 2019 (1 page)
5 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
22 October 2019Appointment of Mr Thierry Delange as a director on 18 October 2019 (2 pages)
16 July 2019Registration of charge 023736300001, created on 9 July 2019 (41 pages)
26 April 2019Termination of appointment of David George Parker as a director on 26 April 2019 (1 page)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Nicola Claire Wesley as a director on 14 February 2019 (1 page)
21 January 2019Termination of appointment of Stanley Derek Higgins as a director on 18 January 2019 (1 page)
15 January 2019Termination of appointment of Laura Mary Woods as a director on 15 January 2019 (1 page)
14 January 2019Termination of appointment of Anthony Ikwue as a director on 11 January 2019 (1 page)
14 January 2019Termination of appointment of Timothy Hammond as a director on 12 January 2019 (1 page)
10 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 December 2018Termination of appointment of Andrew Lewis Esson as a director on 21 November 2018 (1 page)
6 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
13 August 2018Appointment of Mr John Joseph Harrison as a director on 27 July 2011 (2 pages)
14 June 2018Termination of appointment of Andrew Mark Buckley as a director on 14 June 2018 (1 page)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Steven Hugh Montague Kyffin as a director on 6 March 2018 (1 page)
1 November 2017Termination of appointment of James Callaghan as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of James Callaghan as a director on 1 November 2017 (1 page)
19 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
18 July 2017Appointment of Ms Laura Mary Woods as a director on 17 July 2017 (2 pages)
18 July 2017Appointment of Ms Laura Mary Woods as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Andrew Lewis Esson as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Andrew Lewis Esson as a director on 17 July 2017 (2 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
16 March 2017Termination of appointment of Jane Margaret Turner as a director on 13 March 2017 (1 page)
16 March 2017Termination of appointment of Jane Margaret Turner as a director on 13 March 2017 (1 page)
24 January 2017Termination of appointment of Bob Paton as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Bob Paton as a director on 23 January 2017 (1 page)
14 December 2016Registered office address changed from Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD England to Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD England to Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB on 14 December 2016 (1 page)
21 November 2016Appointment of Dr Timothy Hammond as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Dr Timothy Hammond as a director on 21 November 2016 (2 pages)
17 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
17 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
14 November 2016Appointment of Mr Andrew Mark Buckley as a director on 1 November 2016 (2 pages)
14 November 2016Termination of appointment of Gordon Kaye Ollivere as a director on 1 November 2016 (1 page)
14 November 2016Appointment of Mr Andrew Mark Buckley as a director on 1 November 2016 (2 pages)
14 November 2016Termination of appointment of Gordon Kaye Ollivere as a director on 1 November 2016 (1 page)
29 September 2016Termination of appointment of Brian Keith Tanner as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Brian Keith Tanner as a director on 29 September 2016 (1 page)
8 September 2016Appointment of Prof Jane Turner as a director on 20 May 2016 (2 pages)
8 September 2016Appointment of Prof Jane Turner as a director on 20 May 2016 (2 pages)
19 May 2016Termination of appointment of Peter Atkinson as a director on 4 May 2016 (1 page)
19 May 2016Termination of appointment of Peter Atkinson as a director on 4 May 2016 (1 page)
25 April 2016Registered office address changed from 1 Hylton Park Wessington Way Sunderland SR5 3NR to Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 1 Hylton Park Wessington Way Sunderland SR5 3NR to Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD on 25 April 2016 (1 page)
20 April 2016Annual return made up to 16 April 2016 no member list (15 pages)
20 April 2016Annual return made up to 16 April 2016 no member list (15 pages)
17 February 2016Appointment of Mr James Ollivere as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Dr Martin Mcgurk as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Mr James Ollivere as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Dr Martin Mcgurk as a director on 17 February 2016 (2 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
30 October 2015Termination of appointment of Cliff Hardcastle as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Cliff Hardcastle as a director on 30 October 2015 (1 page)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 May 2015Appointment of Dr Anthony Ikwue as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Dr Anthony Ikwue as a director on 26 May 2015 (2 pages)
30 April 2015Appointment of Dr James Callaghan as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Professor Steven Kyffin as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Dr James Callaghan as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Professor Steven Kyffin as a director on 30 April 2015 (2 pages)
30 April 2015Annual return made up to 16 April 2015 no member list (13 pages)
30 April 2015Annual return made up to 16 April 2015 no member list (13 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
21 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 September 2014Termination of appointment of Ian Postlethwaite as a director on 19 August 2014 (1 page)
17 September 2014Termination of appointment of Ian Postlethwaite as a director on 19 August 2014 (1 page)
8 September 2014Appointment of Mr Michael Alan Smith as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Michael Alan Smith as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Michael Alan Smith as a director on 8 September 2014 (2 pages)
25 June 2014Appointment of Dr Nicola Claire Wesley as a director (2 pages)
25 June 2014Appointment of Dr Nicola Claire Wesley as a director (2 pages)
19 June 2014Termination of appointment of Eric Blakie as a director (1 page)
19 June 2014Appointment of Ms Sarah Hart as a director (2 pages)
19 June 2014Appointment of Ms Sarah Hart as a director (2 pages)
19 June 2014Termination of appointment of Eric Blakie as a director (1 page)
19 June 2014Appointment of Mr Martin Carl Porton as a secretary (2 pages)
19 June 2014Termination of appointment of Sheena Murray as a secretary (1 page)
19 June 2014Appointment of Mr Martin Carl Porton as a director (2 pages)
19 June 2014Appointment of Mr Martin Carl Porton as a secretary (2 pages)
19 June 2014Termination of appointment of Sheena Murray as a secretary (1 page)
19 June 2014Appointment of Mr Martin Carl Porton as a director (2 pages)
17 April 2014Annual return made up to 16 April 2014 no member list (12 pages)
17 April 2014Annual return made up to 16 April 2014 no member list (12 pages)
23 January 2014Appointment of Mr Bobby Paton as a director (2 pages)
23 January 2014Termination of appointment of Philip Nichols as a director (1 page)
23 January 2014Appointment of Mr Peter Atkinson as a director (2 pages)
23 January 2014Appointment of Professor Ian Postlethwaite as a director (2 pages)
23 January 2014Termination of appointment of Philip Nichols as a director (1 page)
23 January 2014Appointment of Mr Bobby Paton as a director (2 pages)
23 January 2014Appointment of Professor Ian Postlethwaite as a director (2 pages)
23 January 2014Appointment of Mr Peter Atkinson as a director (2 pages)
2 January 2014Termination of appointment of Brian Cocksedge as a director (1 page)
2 January 2014Termination of appointment of Brian Cocksedge as a director (1 page)
2 January 2014Termination of appointment of Douglas Robertson as a director (1 page)
2 January 2014Termination of appointment of Douglas Robertson as a director (1 page)
11 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 16 April 2013 no member list (12 pages)
13 May 2013Annual return made up to 16 April 2013 no member list (12 pages)
8 May 2013Appointment of Mr Christopher Alun Jones as a director (2 pages)
8 May 2013Appointment of Mr Christopher Alun Jones as a director (2 pages)
8 May 2013Appointment of Mr Christopher Alun Jones as a director (2 pages)
8 May 2013Appointment of Mr Christopher Alun Jones as a director (2 pages)
7 May 2013Appointment of Mr Eric William Blakie as a director (2 pages)
7 May 2013Termination of appointment of Alfred Price as a director (1 page)
7 May 2013Appointment of Mr Eric William Blakie as a director (2 pages)
7 May 2013Termination of appointment of Alfred Price as a director (1 page)
13 March 2013Termination of appointment of John Clark as a director (1 page)
13 March 2013Termination of appointment of John Clark as a director (1 page)
19 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
22 August 2012Appointment of Dr Stanley Derek Higgins as a director (2 pages)
22 August 2012Appointment of Dr Stanley Derek Higgins as a director (2 pages)
30 May 2012Annual return made up to 16 April 2012 no member list (11 pages)
30 May 2012Annual return made up to 16 April 2012 no member list (11 pages)
29 May 2012Termination of appointment of Peter Strike as a director (1 page)
29 May 2012Termination of appointment of Peter Strike as a director (1 page)
29 May 2012Termination of appointment of David Knight as a director (1 page)
29 May 2012Termination of appointment of David Knight as a director (1 page)
29 May 2012Termination of appointment of Mary Macharg as a director (1 page)
29 May 2012Termination of appointment of Mary Macharg as a director (1 page)
28 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 May 2011Appointment of Dr Philip Paul Nichols as a director (2 pages)
25 May 2011Appointment of Dr Philip Paul Nichols as a director (2 pages)
11 May 2011Register(s) moved to registered office address (1 page)
11 May 2011Appointment of Prof Brian Keith Tanner as a director (2 pages)
11 May 2011Termination of appointment of Robin Statham as a director (1 page)
11 May 2011Register(s) moved to registered office address (1 page)
11 May 2011Annual return made up to 16 April 2011 no member list (14 pages)
11 May 2011Termination of appointment of Robin Statham as a director (1 page)
11 May 2011Termination of appointment of Michael Smith as a director (1 page)
11 May 2011Termination of appointment of Michael Smith as a director (1 page)
11 May 2011Annual return made up to 16 April 2011 no member list (14 pages)
11 May 2011Appointment of Prof Brian Keith Tanner as a director (2 pages)
1 November 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
1 November 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
14 October 2010Termination of appointment of Paul Callaghan as a director (1 page)
14 October 2010Termination of appointment of Gordon Clouston as a director (1 page)
14 October 2010Termination of appointment of Paul Callaghan as a director (1 page)
14 October 2010Termination of appointment of Gordon Clouston as a director (1 page)
28 May 2010Annual return made up to 16 April 2010 no member list (10 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 16 April 2010 no member list (10 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for John Desmond Clark on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Robin Timothy Statham on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Robin Timothy Statham on 1 April 2010 (2 pages)
27 May 2010Director's details changed for John Desmond Clark on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mary Anne Macharg on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Dr David George Parker on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Robin Timothy Statham on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Michael Alan Smith on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Dr David George Parker on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Professor Peter Strike on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Professor Peter Strike on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mary Anne Macharg on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Professor Peter Strike on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Michael Alan Smith on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Michael Alan Smith on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mary Anne Macharg on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Dr David George Parker on 1 April 2010 (2 pages)
27 May 2010Director's details changed for John Desmond Clark on 1 April 2010 (2 pages)
13 October 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
13 October 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
27 May 2009Director appointed professor peter strike (1 page)
27 May 2009Director appointed professor peter strike (1 page)
22 May 2009Annual return made up to 16/04/09 (6 pages)
22 May 2009Annual return made up to 16/04/09 (6 pages)
8 January 2009Director appointed dr douglas william robertson (2 pages)
8 January 2009Director appointed dr douglas william robertson (2 pages)
12 November 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
12 November 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
29 May 2008Appointment terminated director john goddard (1 page)
29 May 2008Appointment terminated director john goddard (1 page)
29 May 2008Annual return made up to 16/04/08 (6 pages)
29 May 2008Appointment terminated director richard elphick (1 page)
29 May 2008Appointment terminated director les straughan (1 page)
29 May 2008Appointment terminated director richard elphick (1 page)
29 May 2008Annual return made up to 16/04/08 (6 pages)
29 May 2008Appointment terminated director kevin tokell (1 page)
29 May 2008Appointment terminated director kenneth gilmour (1 page)
29 May 2008Appointment terminated director kenneth gilmour (1 page)
29 May 2008Appointment terminated director les straughan (1 page)
29 May 2008Appointment terminated director kevin tokell (1 page)
2 October 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
2 October 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
3 June 2007Annual return made up to 16/04/07 (12 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Annual return made up to 16/04/07 (12 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
28 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
1 June 2006Annual return made up to 16/04/06
  • 363(288) ‐ Director resigned
(14 pages)
1 June 2006Annual return made up to 16/04/06
  • 363(288) ‐ Director resigned
(14 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
23 June 2005Annual return made up to 16/04/05 (10 pages)
23 June 2005Annual return made up to 16/04/05 (10 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director resigned
(13 pages)
3 June 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director resigned
(13 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
9 June 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director resigned
(12 pages)
9 June 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director resigned
(12 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (10 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (10 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
17 June 2002Annual return made up to 16/04/02
  • 363(288) ‐ Director resigned
(12 pages)
17 June 2002Annual return made up to 16/04/02
  • 363(288) ‐ Director resigned
(12 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
2 July 2001Annual return made up to 16/04/01
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Annual return made up to 16/04/01
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
23 May 2000Annual return made up to 16/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Annual return made up to 16/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
17 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Annual return made up to 16/04/99
  • 363(288) ‐ Director resigned
(8 pages)
18 May 1999Annual return made up to 16/04/99
  • 363(288) ‐ Director resigned
(8 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
7 May 1998Director resigned (1 page)
7 May 1998Annual return made up to 16/04/98
  • 363(288) ‐ Director resigned
(10 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Annual return made up to 16/04/98
  • 363(288) ‐ Director resigned
(10 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
8 May 1997Annual return made up to 16/04/97
  • 363(288) ‐ Director resigned
(8 pages)
8 May 1997Annual return made up to 16/04/97
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Annual return made up to 16/04/96
  • 363(287) ‐ Registered office changed on 14/05/96
(8 pages)
14 May 1996Annual return made up to 16/04/96
  • 363(287) ‐ Registered office changed on 14/05/96
(8 pages)
14 May 1996New director appointed (2 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 May 1995Annual return made up to 16/04/95
  • 363(288) ‐ Director resigned
(8 pages)
26 May 1995Annual return made up to 16/04/95
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
27 April 1995Amended accounts made up to 31 March 1994 (8 pages)
27 April 1995Amended accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
3 May 1989Memorandum and Articles of Association (20 pages)
3 May 1989Memorandum and Articles of Association (20 pages)
19 April 1989Incorporation (26 pages)
19 April 1989Incorporation (26 pages)