Company NameTechnowash Limited
Company StatusActive
Company Number04032581
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Andrew Patrick Griffith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 -10 Standard Way
Standard Way Business Park
Northallerton
DL6 2XE
Director NameErwin Sander Wieffering
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2021(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8 -10 Standard Way
Standard Way Business Park
Northallerton
DL6 2XE
Director NameMr Adrian John Bishop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(20 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 -10 Standard Way
Standard Way Business Park
Northallerton
DL6 2XE
Director NameMr Steven Edward Price
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 -10 Standard Way
Standard Way Business Park
Northallerton
DL6 2XE
Secretary NameKate Richardson
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleSecretary
Correspondence Address10 Bransdale Avenue
Romanby
Northallerton
North Yorkshire
DL7 8FY
Secretary NameMr Anthony Thomas Grayson
NationalityBritish
StatusResigned
Appointed23 April 2003(2 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 October 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address50 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
Director NameMr Anthony Thomas Grayson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 October 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address50 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
Director NameChristopher Nye
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Way Industrial Estate
Northallerton
North Yorkshire
DL6 2XE
Director NameMr Michael Frank Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 -10 Standard Way
Standard Way Business Park
Northallerton
DL6 2XE
Director NameMr Andrew Gregory Firth
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 -10 Standard Way
Standard Way Business Park
Northallerton
DL6 2XE
Director NameMr Philippe Robert Francis Mauguy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2016(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 -10 Standard Way
Standard Way Business Park
Northallerton
DL6 2XE
Director NameMr Meine Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed02 July 2020(19 years, 12 months after company formation)
Appointment Duration7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 -10 Standard Way
Standard Way Business Park
Northallerton
DL6 2XE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.technowash.com
Email address[email protected]
Telephone07 813213500
Telephone regionMobile

Location

Registered Address8 -10 Standard Way
Standard Way Business Park
Northallerton
DL6 2XE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2012
Net Worth£346,719
Current Liabilities£899,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

12 December 2014Delivered on: 13 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings (units 8 and 10) standard way industrial estate north allerton.
Outstanding
12 May 2008Delivered on: 13 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 March 2001Delivered on: 5 April 2001
Satisfied on: 26 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Termination of appointment of Steven Edward Price as a director on 12 December 2020 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (26 pages)
8 July 2020Termination of appointment of Andrew Gregory Firth as a director on 2 July 2020 (1 page)
8 July 2020Termination of appointment of Philippe Robert Francis Mauguy as a director on 2 July 2020 (1 page)
8 July 2020Appointment of Mr Meine Oldersma as a director on 2 July 2020 (2 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 December 2018 (24 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
9 November 2018Full accounts made up to 31 December 2017 (24 pages)
12 October 2018Termination of appointment of Anthony Thomas Grayson as a secretary on 12 October 2018 (1 page)
12 October 2018Termination of appointment of Anthony Thomas Grayson as a director on 12 October 2018 (1 page)
20 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 December 2016 (28 pages)
5 January 2018Full accounts made up to 31 December 2016 (28 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 February 2017Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017 (2 pages)
14 February 2017Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017 (1 page)
14 February 2017Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017 (1 page)
14 February 2017Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 August 2016Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to 8-10 Standard Way Standard Way Business Park Northallerton DL6 2XE (1 page)
30 August 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
30 August 2016Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to 8-10 Standard Way Standard Way Business Park Northallerton DL6 2XE (1 page)
30 August 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
19 August 2016Registered office address changed from Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE to 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE on 19 August 2016 (1 page)
19 August 2016Registered office address changed from , Standard Way Industrial Estate, Northallerton, North Yorkshire, DL6 2XE to 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE on 19 August 2016 (1 page)
19 August 2016Registered office address changed from , Standard Way Industrial Estate, Northallerton, North Yorkshire, DL6 2XE to 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE on 19 August 2016 (1 page)
17 August 2016Termination of appointment of Christopher Nye as a director on 29 February 2016 (1 page)
17 August 2016Appointment of Mr Michael Frank Greenwood as a director on 29 February 2016 (2 pages)
17 August 2016Appointment of Mr Michael Frank Greenwood as a director on 29 February 2016 (2 pages)
17 August 2016Appointment of Mr Andrew Gregory Firth as a director on 29 February 2016 (2 pages)
17 August 2016Termination of appointment of Christopher Nye as a director on 29 February 2016 (1 page)
17 August 2016Appointment of Mr Philippe Robert Francis Mauguy as a director on 29 February 2016 (2 pages)
17 August 2016Appointment of Mr Andrew Gregory Firth as a director on 29 February 2016 (2 pages)
17 August 2016Appointment of Mr Philippe Robert Francis Mauguy as a director on 29 February 2016 (2 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2016Satisfaction of charge 040325810003 in full (1 page)
8 March 2016Satisfaction of charge 040325810003 in full (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 387,006
(9 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 387,006
(9 pages)
13 December 2014Registration of charge 040325810003, created on 12 December 2014 (9 pages)
13 December 2014Registration of charge 040325810003, created on 12 December 2014 (9 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 387,006
(9 pages)
22 July 2014Register(s) moved to registered inspection location Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 387,006
(9 pages)
22 July 2014Register(s) moved to registered inspection location Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 July 2013Director's details changed for Mr Steven Edward Price on 17 May 2013 (2 pages)
25 July 2013Director's details changed for Mr Steven Edward Price on 17 May 2013 (2 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
3 April 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 339,175
(9 pages)
3 April 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 339,175
(9 pages)
3 April 2013Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100,020
(10 pages)
3 April 2013Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100,020
(10 pages)
3 April 2013Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100,020
(10 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Register(s) moved to registered office address (1 page)
13 July 2012Register(s) moved to registered office address (1 page)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (10 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (10 pages)
19 June 2012Statement of capital following an allotment of shares on 27 September 2011
  • GBP 6
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 27 September 2011
  • GBP 6
(4 pages)
28 May 2012Appointment of Christopher Nye as a director (2 pages)
28 May 2012Appointment of Christopher Nye as a director (2 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
15 July 2011Director's details changed for Mr Steven Edward Price on 18 June 2010 (2 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
15 July 2011Director's details changed for Mr Steven Edward Price on 18 June 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register inspection address has been changed (1 page)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (9 pages)
17 July 2009Location of debenture register (1 page)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Location of debenture register (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Director's change of particulars / steven price / 12/07/2000 (2 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Director's change of particulars / steven price / 12/07/2000 (2 pages)
17 July 2009Location of register of members (1 page)
10 November 2008Director's change of particulars / steven price / 01/10/2007 (1 page)
10 November 2008Director's change of particulars / steven price / 01/10/2007 (1 page)
10 November 2008Return made up to 12/07/08; full list of members (4 pages)
10 November 2008Return made up to 12/07/08; full list of members (4 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2007Return made up to 12/07/07; full list of members (3 pages)
4 September 2007Return made up to 12/07/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 August 2005Return made up to 12/07/05; full list of members (3 pages)
4 August 2005Return made up to 12/07/05; full list of members (3 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Ad 01/06/03--------- £ si 1@1 (2 pages)
1 September 2003Return made up to 12/07/03; full list of members (6 pages)
1 September 2003Ad 01/06/03--------- £ si 1@1 (2 pages)
1 September 2003Return made up to 12/07/03; full list of members (6 pages)
1 September 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
21 July 2002Return made up to 12/07/02; full list of members (6 pages)
21 July 2002Return made up to 12/07/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 August 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Registered office changed on 17/05/01 from: springwell lane, northallerton, north yorkshire DL7 8QJ (1 page)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Registered office changed on 17/05/01 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page)
17 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
17 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
17 July 2000Secretary resigned (2 pages)
17 July 2000Registered office changed on 17/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (2 pages)
17 July 2000Director resigned (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester lancashire M1 6FR (1 page)
17 July 2000Director resigned (2 pages)
17 July 2000New secretary appointed (2 pages)
12 July 2000Incorporation (10 pages)
12 July 2000Incorporation (10 pages)