Redcar
TS10 4RF
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Cleveland TS15 9EY |
Director Name | Mr David Christopher Hayward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(13 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wilton Centre Wilton Redcar TS10 4RF |
Director Name | Mr Bruce Richard Williams |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Redcar TS10 4RF |
Director Name | Mrs Kay Hussain |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T431 Wilton Centre Redcar TS10 4RF |
Director Name | Dr Claire Frances Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Intellectual Property & Contra |
Correspondence Address | 43 Knightthorpe Court Burns Road Loughborough Leicestershire LE11 4NP |
Director Name | Prof Richard Graham Holdich |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 32 Bridge Street Shepshed Loughborough Leicestershire LE12 9AD |
Secretary Name | Joanne Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bulstrode Place Kegworth Derby DE74 2DS |
Director Name | Dr Serguei Rudolfovich Kosvintsev |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 June 2003(5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2010) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 25 Orchard Close Shepshed Leicestershire LE12 9UB |
Director Name | Iain William Cumming |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(5 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 February 2019) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 7 Main Street Normanton On Soar Loughborough Leicestershire LE12 5HB |
Director Name | Prof Raymond Eugene Wetton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House On The Hill Nanhill Drive Woodhouse Eaves Leicestershire LE12 8TL |
Secretary Name | Dr Claire Frances Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 43 Knightthorpe Court Burns Road Loughborough Leicestershire LE11 4NP |
Director Name | Mrs Julie Anne Taylor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 February 2019) |
Role | Consultancy Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Main Street Smisby S Derbyshitre LE65 2TY |
Secretary Name | Mr Colin Murray Holdich |
---|---|
Status | Resigned |
Appointed | 16 June 2010(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 20 Regent Street Nottingham NG1 5BQ |
Director Name | Dr Denis John Smit |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - On - Tees TS17 6DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Coramos Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(7 years after company formation) |
Appointment Duration | 6 years (resigned 09 June 2016) |
Correspondence Address | 47 Cleveland Avenue Darlington Co Durham DL3 7HF |
Secretary Name | Regent Street Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2014) |
Correspondence Address | 20 Regent Street Nottingham NG1 5BQ |
Website | micropore.co.uk |
---|---|
Telephone | 07 174760321 |
Telephone region | Mobile |
Registered Address | The Wilton Centre Wilton Redcar TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
62.5k at £1 | Loughborough University 98.91% Preference |
---|---|
247 at £1 | Richard Graham Holdich 0.39% Ordinary |
203 at £1 | Ian William Cumming 0.32% Ordinary |
120 at £1 | Loughborough University Enterprises LTD 0.19% Ordinary |
85 at £1 | Serguei Redolfovich Kosvintsev 0.13% Ordinary |
20 at £1 | Sergey Zhdanov 0.03% Ordinary |
15 at £1 | Michael Stillwell 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,489 |
Cash | £78,748 |
Current Liabilities | £19,207 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
19 February 2019 | Delivered on: 20 February 2019 Persons entitled: Npif Yhtv Equity LP Classification: A registered charge Outstanding |
---|---|
9 July 2018 | Delivered on: 12 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
2 May 2017 | Delivered on: 4 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
---|---|
11 December 2017 | Resolutions
|
21 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
4 May 2017 | Registration of charge 047820080001, created on 2 May 2017 (23 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
31 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
15 June 2016 | Appointment of Mr David Christopher Hayward as a director on 9 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Coramos Ltd as a director on 9 June 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Register(s) moved to registered office address Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN (1 page) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Statement of capital following an allotment of shares on 28 August 2015
|
23 December 2015 | Appointment of Mr James Crispin Michael Curry as a director on 10 December 2015 (2 pages) |
18 December 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Appointment of James Alexander Jewitt Robson Mbe as a director on 21 April 2015 (3 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 March 2015 | Registered 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 2015 | Termination of appointment of Regent Street Secretariat Limited as a secretary on 22 October 2014 (1 page) |
18 November 2014 | Register 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 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 April 2014 | Termination of appointment of Raymond Wetton as a director (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Register inspection address has been changed from Unit 2 Station Yard Station Road Hatton Derby Derbyshire DE65 5DU England (1 page) |
25 June 2012 | Register(s) moved to registered inspection location (1 page) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Registered office address changed from 20 Regent Street Nottingham NG1 5BQ on 15 June 2012 (2 pages) |
10 October 2011 | Registered office address changed from Unit 2 Station Yard Station Road Hatton Derby Derbyshire DE65 5DU on 10 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Colin Holdich as a secretary (2 pages) |
10 October 2011 | Appointment of Regent Street Secretariat Limited as a secretary (3 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
23 August 2011 | Resolutions
|
23 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 January 2011 | Termination of appointment of Serguei Kosvintsev as a director (1 page) |
8 July 2010 | Appointment of Coramos Ltd as a director (3 pages) |
23 June 2010 | Registered office address changed from Unit 2 Station Yard Industrial Estate Hatton Derby Derbyshire DE65 5DU on 23 June 2010 (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Doctor Serguei Rudolfovich Kosvintsev on 1 January 2010 (2 pages) |
22 June 2010 | Registered office address changed from Rutland Hall Offices Loughborough Leicestershire LE11 3TP on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Iain William Cumming on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Iain William Cumming on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Julie Anne Taylor on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Doctor Serguei Rudolfovich Kosvintsev on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Julie Anne Taylor on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Dr Richard Graham Holdich on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Dr Richard Graham Holdich on 1 January 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2010 | Appointment of Mr Colin Murray Holdich as a secretary (1 page) |
14 April 2010 | Termination of appointment of Claire Jones as a secretary (2 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 May 2009 | Director appointed julie anne taylor (1 page) |
4 May 2009 | Appointment terminated director claire jones (1 page) |
3 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 November 2007 | Director's particulars changed (1 page) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
23 September 2004 | Accounting reference date shortened from 01/11/04 to 30/09/04 (1 page) |
7 June 2004 | Return made up to 30/05/04; full list of members
|
9 October 2003 | New director appointed (2 pages) |
16 September 2003 | Ad 20/08/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
26 June 2003 | Accounting reference date extended from 31/05/04 to 01/11/04 (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (17 pages) |