Company NameMicropore Technologies Ltd
Company StatusActive
Company Number04782008
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Alexander Robson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(11 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre Wilton
Redcar
TS10 4RF
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Cleveland
TS15 9EY
Director NameMr David Christopher Hayward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre Wilton
Redcar
TS10 4RF
Director NameMr Bruce Richard Williams
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton Centre Wilton
Redcar
TS10 4RF
Director NameMrs Kay Hussain
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(20 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT431 Wilton Centre
Redcar
TS10 4RF
Director NameDr Claire Frances Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleIntellectual Property & Contra
Correspondence Address43 Knightthorpe Court
Burns Road
Loughborough
Leicestershire
LE11 4NP
Director NameProf Richard Graham Holdich
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address32 Bridge Street
Shepshed
Loughborough
Leicestershire
LE12 9AD
Secretary NameJoanne Derbyshire
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Bulstrode Place
Kegworth
Derby
DE74 2DS
Director NameDr Serguei Rudolfovich Kosvintsev
Date of BirthAugust 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed04 June 2003(5 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2010)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address25 Orchard Close
Shepshed
Leicestershire
LE12 9UB
Director NameIain William Cumming
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(5 days after company formation)
Appointment Duration15 years, 8 months (resigned 19 February 2019)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address7 Main Street
Normanton On Soar
Loughborough
Leicestershire
LE12 5HB
Director NameProf Raymond Eugene Wetton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse On The Hill
Nanhill Drive
Woodhouse Eaves
Leicestershire
LE12 8TL
Secretary NameDr Claire Frances Jones
NationalityBritish
StatusResigned
Appointed29 November 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address43 Knightthorpe Court
Burns Road
Loughborough
Leicestershire
LE11 4NP
Director NameMrs Julie Anne Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 February 2019)
RoleConsultancy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Main Street
Smisby
S Derbyshitre
LE65 2TY
Secretary NameMr Colin Murray Holdich
StatusResigned
Appointed16 June 2010(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2011)
RoleCompany Director
Correspondence Address20 Regent Street
Nottingham
NG1 5BQ
Director NameDr Denis John Smit
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(18 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mha Tait Walker 1 Massey Road
Thornaby
Stockton - On - Tees
TS17 6DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCoramos Ltd (Corporation)
StatusResigned
Appointed01 June 2010(7 years after company formation)
Appointment Duration6 years (resigned 09 June 2016)
Correspondence Address47 Cleveland Avenue
Darlington
Co Durham
DL3 7HF
Secretary NameRegent Street Secretariat Limited (Corporation)
StatusResigned
Appointed01 August 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2014)
Correspondence Address20 Regent Street
Nottingham
NG1 5BQ

Contact

Websitemicropore.co.uk
Telephone07 174760321
Telephone regionMobile

Location

Registered AddressThe Wilton Centre
Wilton
Redcar
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

62.5k at £1Loughborough University
98.91%
Preference
247 at £1Richard Graham Holdich
0.39%
Ordinary
203 at £1Ian William Cumming
0.32%
Ordinary
120 at £1Loughborough University Enterprises LTD
0.19%
Ordinary
85 at £1Serguei Redolfovich Kosvintsev
0.13%
Ordinary
20 at £1Sergey Zhdanov
0.03%
Ordinary
15 at £1Michael Stillwell
0.02%
Ordinary

Financials

Year2014
Net Worth£78,489
Cash£78,748
Current Liabilities£19,207

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

19 February 2019Delivered on: 20 February 2019
Persons entitled: Npif Yhtv Equity LP

Classification: A registered charge
Outstanding
9 July 2018Delivered on: 12 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
2 May 2017Delivered on: 4 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 94,380
(5 pages)
11 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company enters into unsecured loan subscription agreement 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
4 May 2017Registration of charge 047820080001, created on 2 May 2017 (23 pages)
7 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 93,308
(6 pages)
5 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 94,005.00
(5 pages)
31 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Loan agreements entered into 28/07/2016
(37 pages)
10 August 2016Resolutions
  • RES13 ‐ Xfer of shares 28/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2016Appointment of Mr David Christopher Hayward as a director on 9 June 2016 (2 pages)
15 June 2016Termination of appointment of Coramos Ltd as a director on 9 June 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Register(s) moved to registered office address Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN (1 page)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 93,190
(10 pages)
8 June 2016Statement of capital following an allotment of shares on 28 August 2015
  • GBP 63,190
(3 pages)
23 December 2015Appointment of Mr James Crispin Michael Curry as a director on 10 December 2015 (2 pages)
18 December 2015Registered office address changed from 84 Friar Lane Nottingham NG1 6ED to Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN on 18 December 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Appointment of James Alexander Jewitt Robson Mbe as a director on 21 April 2015 (3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 63,190
(8 pages)
16 March 2015Registered office address changed from Unit 2 Station Road Hatton Derby Derbyshire DE65 5DU to 84 Friar Lane Nottingham NG1 6ED on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Regent Street Secretariat Limited as a secretary on 22 October 2014 (1 page)
18 November 2014Register inspection address has been changed from C/O Actons 20 Regent Street Nottingham NG1 5BQ England to 84 Friar Lane Nottingham NG1 6ED (1 page)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 63,190
(9 pages)
2 April 2014Termination of appointment of Raymond Wetton as a director (1 page)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (10 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (10 pages)
25 June 2012Register inspection address has been changed from Unit 2 Station Yard Station Road Hatton Derby Derbyshire DE65 5DU England (1 page)
25 June 2012Register(s) moved to registered inspection location (1 page)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Registered office address changed from 20 Regent Street Nottingham NG1 5BQ on 15 June 2012 (2 pages)
10 October 2011Registered office address changed from Unit 2 Station Yard Station Road Hatton Derby Derbyshire DE65 5DU on 10 October 2011 (2 pages)
10 October 2011Termination of appointment of Colin Holdich as a secretary (2 pages)
10 October 2011Appointment of Regent Street Secretariat Limited as a secretary (3 pages)
23 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 63,190.00
(6 pages)
23 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
23 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 63,190.00
(6 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 January 2011Termination of appointment of Serguei Kosvintsev as a director (1 page)
8 July 2010Appointment of Coramos Ltd as a director (3 pages)
23 June 2010Registered office address changed from Unit 2 Station Yard Industrial Estate Hatton Derby Derbyshire DE65 5DU on 23 June 2010 (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Doctor Serguei Rudolfovich Kosvintsev on 1 January 2010 (2 pages)
22 June 2010Registered office address changed from Rutland Hall Offices Loughborough Leicestershire LE11 3TP on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Iain William Cumming on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Iain William Cumming on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Julie Anne Taylor on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Doctor Serguei Rudolfovich Kosvintsev on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Julie Anne Taylor on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Dr Richard Graham Holdich on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Dr Richard Graham Holdich on 1 January 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2010Appointment of Mr Colin Murray Holdich as a secretary (1 page)
14 April 2010Termination of appointment of Claire Jones as a secretary (2 pages)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 May 2009Director appointed julie anne taylor (1 page)
4 May 2009Appointment terminated director claire jones (1 page)
3 June 2008Return made up to 30/05/08; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 November 2007Director's particulars changed (1 page)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 June 2007Return made up to 30/05/07; full list of members (3 pages)
5 June 2006Location of register of members (1 page)
5 June 2006Return made up to 30/05/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
23 September 2004Accounting reference date shortened from 01/11/04 to 30/09/04 (1 page)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2003New director appointed (2 pages)
16 September 2003Ad 20/08/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
26 June 2003Accounting reference date extended from 31/05/04 to 01/11/04 (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Incorporation (17 pages)