Company NameCress Carbon Reducing Energy Storage Systems Limited
Company StatusDissolved
Company Number06964529
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date19 August 2022 (1 year, 8 months ago)
Previous NameCress Energy Storage Systems Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Richard Noel Bradshaw
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 19 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Durham
TS15 9EY
Secretary NameMr James Curry
StatusClosed
Appointed11 January 2019(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 19 August 2022)
RoleCompany Director
Correspondence Address17 Leven Road
Yarm
Durham
TS15 9EY
Director NameMr Simon Peter Crabtree
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Director NameDr Rayner Michael Mayer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heathwood Close
Yateley
Hampshire
GU46 7TP
Secretary NameMr John Welsby
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Portugal Street
Bolton
Lancashire
BL2 1AP
Director NameDr John Anthony Woods
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 5 Eldon Square
Reading
Berkshire
RG1 4DP
Director NameMrs Catherine Anita Spence
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 December 2016)
RoleHead Of Technology Commercialisation
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre Wilton
Redcar
North Yorkshire
TS10 4RF
Director NameMrs Beverley Karen Gower-Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2011(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Crondall Road
Crookham Village
Fleet
Hampshire
GU51 5SY
Director NameMr Simon John Crook
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilton Centre Wilton
Redcar
North Yorkshire
TS10 4RF
Secretary NameMrs Catherine Anita Spence
StatusResigned
Appointed24 June 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2016)
RoleCompany Director
Correspondence AddressWhiteknights House (Rm 201) University Of Reading
Whiteknights
Reading
Berks
RG6 6AH

Location

Registered Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Michael Thornally
7.80%
Ordinary
70 at £1Cress Carbon Reducing Energy Storage Systems Limited
7.28%
Ordinary
60 at £1Carl Bennett
6.24%
Ordinary
310 at £1Rayner Michael Mayer
32.26%
Ordinary
25 at £1John Welsby
2.60%
Ordinary
21 at £1Elisabeth Patricia Airey
2.19%
Ordinary
20 at £1Simon John Crook
2.08%
Ordinary
160 at £1University Of Reading
16.65%
Ordinary
100 at £1Beverley Karen Gower-jones
10.41%
Ordinary
100 at £1Richard Bradshaw
10.41%
Ordinary
10 at £1John Woods
1.04%
Ordinary
5 at £1George Jeronimidis
0.52%
Ordinary
5 at £1Philip Medlicott
0.52%
Ordinary

Financials

Year2014
Net Worth£19,090
Cash£110,452
Current Liabilities£49,507

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

1 August 2017Delivered on: 16 August 2017
Persons entitled: Npif Yhtv Equity LP

Classification: A registered charge
Outstanding

Filing History

27 September 2017Registered office address changed from Wilton Centre Redcar Cleveland TS10 4RF England to Unit 1 Banks Road Darlington DL11AT on 27 September 2017 (1 page)
30 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
17 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 1,672
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 4,330
(3 pages)
17 August 2017Cessation of Simon John Crook as a person with significant control on 19 July 2017 (1 page)
17 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 4,061
(3 pages)
17 August 2017Register(s) moved to registered office address Wilton Centre Redcar Cleveland TS10 4RF (1 page)
17 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 2,109
(3 pages)
17 August 2017Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 1 August 2017 (2 pages)
16 August 2017Registration of charge 069645290001, created on 1 August 2017 (33 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
29 June 2017Termination of appointment of Simon John Crook as a director on 29 June 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
10 January 2017Termination of appointment of Catherine Anita Spence as a secretary on 13 December 2016 (1 page)
10 January 2017Termination of appointment of Catherine Anita Spence as a director on 13 December 2016 (1 page)
16 November 2016Director's details changed for Mrs Catherine Anita Spence on 16 November 2016 (2 pages)
16 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,599
(3 pages)
16 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,548
(3 pages)
16 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 1,627
(3 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (10 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,222
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,519
(5 pages)
25 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,504
(5 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,202
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,484
(5 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,234
(4 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
25 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,519
(5 pages)
25 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,450
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,116
(3 pages)
22 April 2016Director's details changed for Mr Simon John Crook on 22 April 2016 (2 pages)
5 April 2016Registered office address changed from The Wilton Centre Wilton Redcar North Yorkshire TS10 4RF England to Wilton Centre Redcar Cleveland TS10 4RF on 5 April 2016 (1 page)
31 March 2016Registered office address changed from Unit 5 Wellington Industrial Estate, Basingstoke Road Spencers Wood Reading Berks RG7 1AW to The Wilton Centre Wilton Redcar North Yorkshire TS10 4RF on 31 March 2016 (1 page)
17 March 2016Appointment of Mr Richard Noel Bradshaw as a director on 17 March 2016 (2 pages)
23 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,056
(3 pages)
2 July 2015Register inspection address has been changed from C/O Sciotech Projects Engineering Building University of Reading Whiteknights Reading Berkshire RG6 6AY United Kingdom to C/O Cath Spence Whiteknights House (Rm 201) University of Reading Whiteknights Reading Berks RG6 6AH (1 page)
2 July 2015Register(s) moved to registered office address Unit 5 Wellington Industrial Estate, Basingstoke Road Spencers Wood Reading Berks RG7 1AW (1 page)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 961
(8 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 961
(8 pages)
24 June 2015Appointment of Mrs Catherine Anita Spence as a secretary on 24 June 2015 (2 pages)
11 May 2015Registered office address changed from Unit 5 Wellington Industrial Estate, Basingstoke Road Spencers Wood Reading RG7 1AW to Unit 5 Wellington Industrial Estate, Basingstoke Road Spencers Wood Reading Berks RG7 1AW on 11 May 2015 (1 page)
11 May 2015Director's details changed for Mr Simon John Crook on 11 May 2015 (2 pages)
11 May 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 961
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Director's details changed for Mrs Catherine Anita Spence on 1 September 2013 (2 pages)
12 August 2014Director's details changed for Mrs Catherine Anita Spence on 1 September 2013 (2 pages)
12 August 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 940
(3 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 940
(8 pages)
12 August 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 940
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 November 2013Registered office address changed from C/O Dr Rayner Mayer 9 Heathwood Close Yateley Hampshire GU46 7TP England on 27 November 2013 (1 page)
29 October 2013Termination of appointment of John Woods as a director (1 page)
29 October 2013Director's details changed for Mrs Catherine Anita Bethell on 22 September 2012 (2 pages)
15 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 920
(8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Director's details changed for Mrs Catherine Anita Bethell on 13 August 2012 (2 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (10 pages)
13 August 2012Termination of appointment of John Welsby as a secretary (1 page)
13 August 2012Appointment of Dr Simon Crook as a director (2 pages)
27 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 1,000
(3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 September 2011Registered office address changed from Advanced Composite Structures Limited Coldham Road Coningsby Lincolnshire LN4 4SE on 22 September 2011 (1 page)
24 August 2011Appointment of Doctor John Anthony Woods as a director (2 pages)
24 August 2011Appointment of Mrs Beverley Karen Gower-Jones as a director (2 pages)
24 August 2011Secretary's details changed for Mr John Welsby on 1 July 2011 (2 pages)
24 August 2011Appointment of Mrs Catherine Anita Bethell as a director (2 pages)
24 August 2011Register inspection address has been changed (1 page)
24 August 2011Register(s) moved to registered inspection location (1 page)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
24 August 2011Secretary's details changed for Mr John Welsby on 1 July 2011 (2 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Company name changed cress energy storage systems LIMITED\certificate issued on 24/03/11
  • CONNOT ‐
(3 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
16 July 2009Incorporation (13 pages)