Company NameManchester Science Partnerships Limited
Company StatusActive
Company Number01717239
CategoryPrivate Limited Company
Incorporation Date21 April 1983(41 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(28 years, 12 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameProf Luke Gregory Georghiou
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(31 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business School University Of Mancheste
Oxford Road
Manchester
M13 9PL
Director NameProf Malcolm Colin Press
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(32 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressManchester Metropolitan University All Saints Buil
Manchester
M15 6BH
Director NameMr Sean Martin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(34 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMrs Claire Suzanne Robinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrust Headquarters Cobbett House
Oxford Road
Manchester
M13 9WL
Director NamePatricia Bartoli
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameNicholas Harvey Brook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RolePro-Vice-Chancellor For Research
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameBradley Lloyd Oliver Topps
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(40 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(40 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameProf Frederick Michael Burdekin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1995)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address27 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameCllr William Egerton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(9 years, 3 months after company formation)
Appointment Duration11 months (resigned 12 July 1993)
RoleNewsagent
Correspondence Address333 North Road
Clayton
Manchester
Lancashire
M11 4LF
Secretary NameMiss Barbara Anne Crewe
NationalityBritish
StatusResigned
Appointed14 August 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address3 Woodburn Drive
Smithills
Bolton
Lancashire
BL1 6NH
Secretary NamePeter King
NationalityBritish
StatusResigned
Appointed21 April 1995(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 1998)
RoleCompany Director
Correspondence Address49-51 Sidney Street
Manchester
Lancashire
M1 7HB
Director NameProf John Charles Allen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritist
StatusResigned
Appointed19 July 1996(13 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCastleview
The Underway, Halton
Runcorn
Cheshire
WA7 2AJ
Secretary NameAllison Jane Thornton
NationalityBritish
StatusResigned
Appointed03 July 1998(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address9 Hilly Croft
Bromley Cross
Bolton
Lancashire
BL7 9HN
Secretary NameChristine Elizabeth Sheppard
NationalityBritish
StatusResigned
Appointed16 February 2000(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address10 Athol Road
Whalley Range
Manchester
M16 8QN
Director NameMrs Beverley Jane Davies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(18 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 September 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Mount
Lidgetts Lane, Rainow
Macclesfield
Cheshire
SK10 5TG
Secretary NamePaul Leighton
NationalityBritish
StatusResigned
Appointed02 January 2002(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 July 2007)
RoleCompany Director
Correspondence Address12 Fairlands Road
Sale
Manchester
M33 4AY
Director NameProf Roderick Wilson Coombs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(19 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 September 2014)
RoleProfessor
Country of ResidenceEngland
Correspondence Address8 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AH
Secretary NameMrs Beverley Jane Davies
NationalityBritish
StatusResigned
Appointed06 July 2007(24 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Mount
Lidgetts Lane, Rainow
Macclesfield
Cheshire
SK10 5TG
Director NameMr Michael Chadwick
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2007(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address39 Serpentine Avenue
Ballsbridge
Dublin 4
Irish
Secretary NameLynne Alison Barlow
NationalityBritish
StatusResigned
Appointed24 January 2008(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Tenter Drive
Standish
Wigan
Lancashire
WN6 0BN
Director NameMr Eamonn John Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(24 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 November 2008)
RoleDeputy Chief Executive Regeneration
Country of ResidenceEngland
Correspondence Address13 Park Drive
Manchester
M16 0AF
Director NameLynne Alison Barlow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Tenter Drive
Standish
Wigan
Lancashire
WN6 0BN
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(28 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManchester City Council PO Box 532
Town Hall
Manchester
M60 2LA
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(28 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilburn House Lloyd Street North
Manchester Science Park
Manchester
M15 6SE
Director NameMrs Rowena May Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(28 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameProf John Stewart Brooks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2015)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Metropolitan University All Saints Buil
Manchester
M15 6BH
Director NameMr Sean Martin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2017)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressPO Box 532
Manchester City Council Town Hall
Manchester
M60 2LA
Director NameMs Jean-Noel Ezingeard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2019)
RoleDeputy Vice Chancellor
Country of ResidenceEngland
Correspondence AddressManchester Metropolitan University All Saints Buil
Manchester
M15 6BH
Director NameMr Keith Thomas Chantler
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(32 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2018)
RoleDirector Of Innovation
Country of ResidenceEngland
Correspondence AddressTrustech, 3rd Floor Citylabs
Nelson Street
Manchester
M13 9NQ
Director NameCllr Rachel Anne Bailey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2016(33 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2019)
RoleLeader Of The Council
Country of ResidenceEngland
Correspondence AddressCheshire East Council Westfields
Middlewich Road
Sandbach
Cheshire
CW11 1HZ
Director NameMr Paul Antony Dennett
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(33 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2021)
RoleCity Mayor
Country of ResidenceEngland
Correspondence AddressCity Mayor's Office Salford Civic Centre, Chorley
Swinton
M27 5DA
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(34 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Peter Andrew Crowther
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW

Contact

Websitemspl.co.uk
Telephone0161 2261000
Telephone regionManchester

Location

Registered AddressUnion
Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

368k at £1Bruntwood Science LTD
63.94%
Ordinary B
26k at £1Manchester Metropolitan University
4.52%
Ordinary A
17.3k at £1Central Manchester University Hospitals Nhs Foundation Trust
3.00%
Ordinary A
17.3k at £1Cheshire East Borough Council
3.00%
Ordinary A
70k at £1City Of Manchester
12.16%
Ordinary A
70k at £1University Of Manchester
12.16%
Ordinary A
7k at £1Salford City Council
1.22%
Ordinary A

Financials

Year2014
Turnover£5,381,000
Gross Profit£2,703,000
Net Worth£35,580,000
Cash£544,000
Current Liabilities£17,094,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

14 April 2011Delivered on: 20 April 2011
Satisfied on: 20 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party and any hedge counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 September 2000Delivered on: 8 September 2000
Satisfied on: 20 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property k/a 10 pencroft way manchester t/nos GM402560 GM568281 GM54902. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 2000Delivered on: 14 March 2000
Satisfied on: 20 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a kilburn house lloyd street north manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 December 1997Delivered on: 29 December 1997
Satisfied on: 20 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a williams house manchester science park-phase 5 junction of lloyd street & burlington street manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 March 1995Delivered on: 21 March 1995
Satisfied on: 20 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a phase iv manchester science park lloyd street north manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 February 1990Delivered on: 19 February 1990
Satisfied on: 20 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 July 1988Delivered on: 9 August 1988
Satisfied on: 21 October 1993
Persons entitled: Lynton Developments Limited

Classification: Legal charge
Secured details: £1,279,220 due to the chargee under the terms of the charge.
Particulars: L/H lloyd street north, manchester, forming part of manchester science park. Proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1988Delivered on: 12 August 1988
Satisfied on: 20 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lloyd street north manchester, forming part of manchester science park. Proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 2012Delivered on: 5 November 2012
Satisfied on: 20 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each Finance Party)

Classification: Charge deed
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to, under or in connection with all the rental income, the guarantees, the warranties, the hedging agreements, all tenant security and all agreements for lease see image for full details.
Fully Satisfied
14 April 2011Delivered on: 20 April 2011
Satisfied on: 20 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Charge deed
Secured details: All monies due or to become due from the company to any secured party and any hedge counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income guarantees warranties, williams house t/n GM777371 being land on the south west side of lloyd street north manchester, skelton house lloyd street north manchester science park manchester t/n GM480374, land forming the remainder of manchester science park manchester t/n GM352329, for details of further properties charged, please refer to form MG01, see image for full details.
Fully Satisfied
25 July 1988Delivered on: 29 July 1988
Satisfied on: 21 October 1993
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £495,274 under the terms of an agreement of even date.
Particulars: Property situate at lloyd street north in the city of manchester forming part manchester science park.
Fully Satisfied
9 December 2020Delivered on: 14 December 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Leasehold land known as base, manchester science park (formerly hillel house). Greenheys lane manchester M15 6LR registered at the land registry with title number. GM550696.
Outstanding
9 December 2020Delivered on: 10 December 2020
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Particulars: Subjects known as base, manchester science parks (formerly hillel house) greenheys lane manchester M15 6LR shown edged red on the plan with land registry title number GM550696.
Outstanding
5 July 2019Delivered on: 5 July 2019
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties ("Security Agent")

Classification: A registered charge
Particulars: Williams house, manchester science park, lloyd street north, manchester, M15 6SE / kilburn house, manchester science park, lloyd street north, manchester, M15 6SE / bright building, manchester science park, pencroft way, manchester, M15 6GZ / enterprise house, manchester science park, lloyd street north, manchester, M15 6SE / skelton house, manchester science park, lloyd street north, manchester, M15 6SH / synergy house, manchester science park, guildhall close, manchester, M15 6SY / rutherford house, manchester science park, pencroft way, manchester M15 6SZ / base, manchester science park, greenheys lane, manchester, M15 6LR / greenheys house, manchester science park, pencroft way, manchester, M15 6JJ / turing house, archway, manchester, M15 5RL / the old abbey taphouse, guildhall close, manchester M15 6SY / original headlease / plot b, manchester science park, greenheys lane, manchester.
Outstanding
27 June 2016Delivered on: 29 June 2016
Persons entitled: Cbre Loan Services Limited Acting as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
28 April 2016Delivered on: 29 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as synergy house, guildhall close, manchester science park, manchester, M15 6SY (registered at the land registry under title number GM625240).
Outstanding
3 August 2015Delivered on: 13 August 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: All plot of land situate at lloyd street north in the city of manchester and. Containing an area of approximately 4,231 square metre. As designated on. The attached legal charge.
Outstanding
3 August 2015Delivered on: 6 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Lloyd street north manchester containing an area of approx 4231 sq mtrs or therabouts.
Outstanding
16 February 2015Delivered on: 18 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land k/a hillel house greenheys lane manchester title no GM550696.
Outstanding
5 December 2014Delivered on: 6 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 6 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H properties: GM352329, GM777371 and GM840144 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
17 July 2013Delivered on: 19 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 October 2017Termination of appointment of Andrew John Allan as a director on 9 October 2017 (1 page)
18 October 2017Appointment of Mr Kevin James Crotty as a director on 9 October 2017 (2 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Sean Martin Davies as a director on 29 June 2017 (1 page)
7 June 2017Satisfaction of charge 017172390020 in full (4 pages)
7 June 2017Satisfaction of charge 017172390018 in full (4 pages)
17 May 2017Full accounts made up to 30 September 2016 (28 pages)
27 April 2017Termination of appointment of Howard Bernstein as a director on 26 April 2017 (1 page)
27 April 2017Appointment of Mr Edward Ashley Lote Smith as a director on 26 April 2017 (2 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 July 2016Appointment of Mr Thomas Peter Renn as a director on 22 June 2016 (2 pages)
29 June 2016Registration of charge 017172390020, created on 27 June 2016 (25 pages)
23 June 2016Appointment of Mrs Rachel Bailey as a director on 22 June 2016 (2 pages)
23 June 2016Appointment of Mr James Thomas Taylor as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of Ian Stewart as a director on 22 June 2016 (1 page)
23 June 2016Termination of appointment of Karen Jane Hirst as a director on 22 June 2016 (1 page)
23 June 2016Appointment of Mr Paul Antony Dennett as a director on 22 June 2016 (2 pages)
9 June 2016Director's details changed for Ms Rowena May Burns on 7 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Christopher George Oglesby on 7 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Christopher Andrew Roberts on 7 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Andrew John Allan on 7 June 2016 (2 pages)
4 May 2016Full accounts made up to 30 September 2015 (19 pages)
29 April 2016Registration of charge 017172390019, created on 28 April 2016 (10 pages)
3 March 2016Termination of appointment of Michael Edward Jones as a director on 1 February 2016 (1 page)
29 September 2015Appointment of Mr Keith Thomas Chantler as a director on 18 September 2015 (2 pages)
13 August 2015Registration of charge 017172390018, created on 3 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
13 August 2015Registration of charge 017172390018, created on 3 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 575,559
(16 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 575,559
(16 pages)
6 August 2015Registration of charge 017172390017, created on 3 August 2015 (12 pages)
6 August 2015Registration of charge 017172390017, created on 3 August 2015 (12 pages)
16 June 2015Appointment of Professor Malcolm Colin Press as a director on 15 June 2015 (2 pages)
16 June 2015Appointment of Professor Jean-Noel Ezingeard as a director on 15 June 2015 (2 pages)
16 June 2015Termination of appointment of Maria Alicia Josephine Guzkowska as a director on 15 June 2015 (1 page)
16 June 2015Termination of appointment of John Stewart Brooks as a director on 15 June 2015 (1 page)
15 June 2015Full accounts made up to 30 September 2014 (19 pages)
18 February 2015Registration of charge 017172390016, created on 16 February 2015 (12 pages)
17 December 2014Memorandum and Articles of Association (22 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
6 December 2014Registration of charge 017172390015, created on 5 December 2014 (27 pages)
6 December 2014Registration of charge 017172390015, created on 5 December 2014 (27 pages)
6 December 2014Registration of charge 017172390014, created on 5 December 2014 (78 pages)
6 December 2014Registration of charge 017172390014, created on 5 December 2014 (78 pages)
13 November 2014Appointment of Doctor Maria Alicia Josephine Guzkowska as a director on 9 September 2013 (2 pages)
13 November 2014Appointment of Doctor Maria Alicia Josephine Guzkowska as a director on 9 September 2013 (2 pages)
13 November 2014Appointment of Ms Karen Jane Hirst as a director on 24 May 2013 (2 pages)
13 November 2014Appointment of Mr Sean Martin Davies as a director on 12 November 2014 (2 pages)
2 October 2014Termination of appointment of Roderick Wilson Coombs as a director on 26 September 2014 (1 page)
2 October 2014Appointment of Professor Luke Georghiou as a director on 26 September 2014 (2 pages)
30 September 2014Company name changed manchester science parks LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 575,559
(13 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 575,559
(13 pages)
17 July 2014Appointment of Mr Adrian Daniel Roberts as a director on 17 July 2014 (2 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 575,559
(4 pages)
13 May 2014Appointment of Mr Michael Edward Jones as a director (3 pages)
17 March 2014Full accounts made up to 30 September 2013 (17 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (12 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (12 pages)
20 August 2013Director's details changed for Professor John Stuart Brooks on 24 July 2013 (2 pages)
19 August 2013Appointment of Professor John Stuart Brooks as a director (3 pages)
25 July 2013Termination of appointment of Gerry Kelleher as a director (1 page)
20 July 2013Satisfaction of charge 6 in full (4 pages)
20 July 2013Satisfaction of charge 9 in full (4 pages)
20 July 2013Satisfaction of charge 8 in full (4 pages)
20 July 2013Satisfaction of charge 10 in full (4 pages)
20 July 2013Satisfaction of charge 7 in full (4 pages)
20 July 2013Satisfaction of charge 5 in full (4 pages)
20 July 2013Satisfaction of charge 11 in full (4 pages)
20 July 2013Satisfaction of charge 4 in full (4 pages)
20 July 2013Satisfaction of charge 2 in full (4 pages)
19 July 2013Registration of charge 017172390013 (29 pages)
3 July 2013Registration of charge 017172390012 (67 pages)
20 June 2013Full accounts made up to 30 September 2012 (22 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
11 September 2012Auditor's resignation (1 page)
7 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (22 pages)
7 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (22 pages)
5 September 2012Termination of appointment of Beverley Davies as a director (1 page)
5 September 2012Termination of appointment of Lynne Barlow as a director (1 page)
9 July 2012Appointment of Mr Ian Stewart as a director (2 pages)
30 May 2012Termination of appointment of John Merry as a director (1 page)
3 May 2012Appointment of Professor Gerry Kelleher as a director (3 pages)
26 April 2012Appointment of Christopher Andrew Roberts as a director (3 pages)
26 April 2012Termination of appointment of John Woodcock as a director (2 pages)
26 April 2012Termination of appointment of William Townson as a director (2 pages)
26 April 2012Appointment of Rowena May Burns as a director (3 pages)
26 April 2012Termination of appointment of Peter Folkman as a director (2 pages)
26 April 2012Appointment of Andrew John Allan as a director (3 pages)
26 April 2012Appointment of Mr Christopher George Oglesby as a director (3 pages)
26 April 2012Termination of appointment of Michael Chadwick as a director (2 pages)
24 April 2012Full accounts made up to 31 December 2011 (22 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 354,000.00
(4 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
20 January 2012Appointment of Sir Howard Bernstein as a director (3 pages)
10 October 2011Termination of appointment of Stephen Mycio as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (24 pages)
7 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
7 September 2011Director's details changed for Mrs Beverley Jane Davies on 30 July 2011 (2 pages)
7 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (12 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 9 (18 pages)
12 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (13 pages)
6 September 2010Director's details changed for John Hamilton Woodcock on 1 October 2009 (2 pages)
6 September 2010Director's details changed for William John Townson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for John Hamilton Woodcock on 1 October 2009 (2 pages)
6 September 2010Director's details changed for William John Townson on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (13 pages)
2 September 2010Appointment of Councillor John David Merry as a director (3 pages)
24 August 2010Statement of capital on 26 July 2010
  • GBP 257,000
(5 pages)
20 July 2010Full accounts made up to 31 December 2009 (24 pages)
16 July 2010Statement of company's objects (2 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 June 2010Statement of capital on 26 January 2010
  • GBP 333,000
(5 pages)
19 May 2010Termination of appointment of Timothy Harper as a director (1 page)
19 May 2010Termination of appointment of Brian Harrison as a director (1 page)
19 May 2010Termination of appointment of Neil Swannick as a director (1 page)
19 May 2010Termination of appointment of Luke Georghiou as a director (1 page)
19 May 2010Termination of appointment of Gerald Kelleher as a director (1 page)
19 May 2010Termination of appointment of Joyce Keller as a director (1 page)
26 March 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 866,000
(4 pages)
24 March 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
13 January 2010Termination of appointment of Marianne Mckenzie Green as a director (1 page)
13 January 2010Termination of appointment of Lynne Barlow as a secretary (1 page)
16 September 2009Company name changed manchester science park LIMITED\certificate issued on 18/09/09 (5 pages)
18 August 2009Location of debenture register (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Director's change of particulars / stephen mycid / 31/07/2009 (1 page)
18 August 2009Return made up to 01/08/09; full list of members (12 pages)
18 August 2009Registered office changed on 18/08/2009 from, kilburn house, manchester science park, lloyd street north, manchester, M15 6SE (1 page)
11 May 2009Full accounts made up to 31 December 2008 (25 pages)
1 May 2009Director and secretary's change of particulars / lynne barlow / 01/04/2009 (1 page)
27 April 2009Gbp sr 6000@1 (1 page)
30 January 2009Director appointed stephen michael mycid (2 pages)
19 December 2008Appointment terminated director eamonn boylan (1 page)
6 November 2008Director appointed lynne alison barlow (2 pages)
27 October 2008Director appointed professor gerald kelleher (2 pages)
2 September 2008Appointment terminate, director beverley jane davies logged form (1 page)
22 August 2008Return made up to 01/08/08; full list of members (11 pages)
22 August 2008Secretary's change of particulars / lynne barlow / 22/08/2008 (2 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Secretary appointed lynne alison barlow logged form (2 pages)
21 August 2008Appointment terminated secretary beverley davies (1 page)
11 August 2008Gbp sr 250000@1 (1 page)
18 July 2008Director appointed timothy john harper (2 pages)
22 May 2008Full accounts made up to 31 December 2007 (24 pages)
16 April 2008Director appointed eamonn boylan (2 pages)
15 April 2008Appointment terminated director richard hall (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (11 pages)
7 September 2007New director appointed (6 pages)
30 August 2007Return made up to 01/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
6 January 2007Full accounts made up to 31 December 2005 (25 pages)
6 November 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
5 September 2006Return made up to 01/08/06; full list of members (17 pages)
7 August 2006New director appointed (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
8 September 2005Return made up to 01/08/05; full list of members (17 pages)
16 June 2005Director's particulars changed (1 page)
10 November 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (21 pages)
23 September 2004Return made up to 01/08/04; full list of members (17 pages)
7 September 2004£ ic 1190500/1184500 30/04/04 £ sr 6000@1=6000 (1 page)
7 September 2004£ ic 1259000/1196500 16/07/04 £ sr 62500@1=62500 (1 page)
7 September 2004£ ic 1196500/1190500 30/04/04 £ sr 6000@1=6000 (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
30 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(18 pages)
9 June 2003Full accounts made up to 31 December 2002 (25 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
6 September 2002Return made up to 01/08/02; full list of members (18 pages)
19 August 2002Full accounts made up to 31 December 2001 (20 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
30 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 August 2001New director appointed (3 pages)
9 August 2001Nc inc already adjusted 06/07/01 (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2001Ad 23/07/01--------- £ si 564000@1=564000 £ ic 701000/1265000 (2 pages)
6 August 2001New director appointed (2 pages)
30 July 2001Full accounts made up to 31 December 2000 (18 pages)
27 July 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
25 September 2000Ad 01/09/00--------- £ si 250000@1=250000 £ ic 451000/701000 (2 pages)
25 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
8 September 2000Particulars of mortgage/charge (3 pages)
3 August 2000Full accounts made up to 31 December 1999 (20 pages)
23 May 2000Registered office changed on 23/05/00 from: enterprise house, manchester science park, lloyd street north, manchester M15 4EN (1 page)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
28 April 2000Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
28 April 2000Nc inc already adjusted 14/04/00 (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000Director's particulars changed (1 page)
22 April 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
9 June 1999Full accounts made up to 31 December 1998 (18 pages)
17 September 1998Full accounts made up to 31 December 1997 (21 pages)
27 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
31 October 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 August 1997Director resigned (1 page)
3 May 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (20 pages)
27 February 1997Director resigned (1 page)
10 September 1996New director appointed (2 pages)
3 September 1996Return made up to 01/08/96; full list of members (14 pages)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 31 December 1995 (19 pages)
29 February 1996Director resigned (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
3 October 1995Ad 26/09/95--------- £ si [email protected]=32500 £ ic 425000/457500 (2 pages)
23 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 July 1995Full accounts made up to 31 December 1994 (17 pages)
17 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
4 September 1994Return made up to 01/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 September 1994Full accounts made up to 31 December 1993 (16 pages)
19 August 1993£ sr 125000@1 30/07/93 (1 page)
13 August 1993Return made up to 01/08/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
13 August 1993Full accounts made up to 31 December 1992 (13 pages)
8 July 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 October 1992Memorandum and Articles of Association (16 pages)
2 September 1992Full accounts made up to 31 December 1991 (11 pages)
2 September 1992Return made up to 14/08/92; no change of members (14 pages)
9 September 1991Full accounts made up to 31 December 1990 (12 pages)
9 September 1991Return made up to 14/08/91; no change of members (13 pages)
11 September 1990Full accounts made up to 31 December 1989 (6 pages)
11 September 1990Return made up to 14/08/90; full list of members (9 pages)
19 February 1990Particulars of mortgage/charge (3 pages)
9 November 1989Ad 04/10/89--------- £ si 200000@1=200000 £ ic 350000/550000 (2 pages)
22 September 1989Return made up to 04/08/89; full list of members (15 pages)
22 September 1989Full accounts made up to 31 December 1988 (12 pages)
19 December 1988Wd 07/12/88 ad 02/12/88--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
16 November 1988Wd 08/11/88 ad 21/10/88--------- £ si 26000@1=26000 £ ic 224000/250000 (2 pages)
7 October 1988Wd 28/09/88 ad 31/08/88--------- £ si 24000@1=24000 £ ic 200000/224000 (2 pages)
30 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
30 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(16 pages)
30 August 1988£ nc 200000/550000 (1 page)
26 August 1988Return made up to 04/08/88; full list of members (10 pages)
9 August 1988Particulars of mortgage/charge (3 pages)
29 July 1988Particulars of mortgage/charge (3 pages)
1 September 1987Return made up to 16/06/87; full list of members (8 pages)
30 July 1987Full accounts made up to 31 December 1986 (12 pages)
23 July 1986Full accounts made up to 31 December 1985 (11 pages)
23 July 1986Return made up to 27/06/86; full list of members (7 pages)
15 November 1984Annual return made up to 31/10/84 (16 pages)
12 October 1983Memorandum and Articles of Association (13 pages)
10 June 1983Company name changed\certificate issued on 10/06/83 (2 pages)
21 April 1983Incorporation (16 pages)
21 April 1983Certificate of incorporation (1 page)