Manchester
Greater Manchester
M3 4LY
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2019(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Durham TS15 9EY |
Secretary Name | Mr James Curry |
---|---|
Status | Closed |
Appointed | 11 January 2019(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 August 2022) |
Role | Company Director |
Correspondence Address | 17 Leven Road Yarm Durham TS15 9EY |
Director Name | Mr Simon Peter Crabtree |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2019(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester Greater Manchester M3 4LY |
Director Name | Dr Rayner Michael Mayer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Heathwood Close Yateley Hampshire GU46 7TP |
Secretary Name | Mr John Welsby |
---|---|
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Portugal Street Bolton Lancashire BL2 1AP |
Director Name | Dr John Anthony Woods |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 5 Eldon Square Reading Berkshire RG1 4DP |
Director Name | Mrs Catherine Anita Spence |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 December 2016) |
Role | Head Of Technology Commercialisation |
Country of Residence | England |
Correspondence Address | The Wilton Centre Wilton Redcar North Yorkshire TS10 4RF |
Director Name | Mrs Beverley Karen Gower-Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2011(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Crondall Road Crookham Village Fleet Hampshire GU51 5SY |
Director Name | Mr Simon John Crook |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Wilton Centre Wilton Redcar North Yorkshire TS10 4RF |
Secretary Name | Mrs Catherine Anita Spence |
---|---|
Status | Resigned |
Appointed | 24 June 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2016) |
Role | Company Director |
Correspondence Address | Whiteknights House (Rm 201) University Of Reading Whiteknights Reading Berks RG6 6AH |
Registered Address | 340 Deansgate Manchester Greater Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Michael Thornally 7.80% Ordinary |
---|---|
70 at £1 | Cress Carbon Reducing Energy Storage Systems Limited 7.28% Ordinary |
60 at £1 | Carl Bennett 6.24% Ordinary |
310 at £1 | Rayner Michael Mayer 32.26% Ordinary |
25 at £1 | John Welsby 2.60% Ordinary |
21 at £1 | Elisabeth Patricia Airey 2.19% Ordinary |
20 at £1 | Simon John Crook 2.08% Ordinary |
160 at £1 | University Of Reading 16.65% Ordinary |
100 at £1 | Beverley Karen Gower-jones 10.41% Ordinary |
100 at £1 | Richard Bradshaw 10.41% Ordinary |
10 at £1 | John Woods 1.04% Ordinary |
5 at £1 | George Jeronimidis 0.52% Ordinary |
5 at £1 | Philip Medlicott 0.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,090 |
Cash | £110,452 |
Current Liabilities | £49,507 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
1 August 2017 | Delivered on: 16 August 2017 Persons entitled: Npif Yhtv Equity LP Classification: A registered charge Outstanding |
---|
27 September 2017 | Registered 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 2017 | Resolutions
|
17 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
17 August 2017 | Cessation of Simon John Crook as a person with significant control on 19 July 2017 (1 page) |
17 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
17 August 2017 | Register(s) moved to registered office address Wilton Centre Redcar Cleveland TS10 4RF (1 page) |
17 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
17 August 2017 | Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 1 August 2017 (2 pages) |
16 August 2017 | Registration of charge 069645290001, created on 1 August 2017 (33 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
29 June 2017 | Termination of appointment of Simon John Crook as a director on 29 June 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
10 January 2017 | Termination of appointment of Catherine Anita Spence as a secretary on 13 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Catherine Anita Spence as a director on 13 December 2016 (1 page) |
16 November 2016 | Director's details changed for Mrs Catherine Anita Spence on 16 November 2016 (2 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (10 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
25 April 2016 | Resolutions
|
25 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 April 2016 | Director's details changed for Mr Simon John Crook on 22 April 2016 (2 pages) |
5 April 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Richard Noel Bradshaw as a director on 17 March 2016 (2 pages) |
23 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
2 July 2015 | Register 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 2015 | Register(s) moved to registered office address Unit 5 Wellington Industrial Estate, Basingstoke Road Spencers Wood Reading Berks RG7 1AW (1 page) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 June 2015 | Appointment of Mrs Catherine Anita Spence as a secretary on 24 June 2015 (2 pages) |
11 May 2015 | Registered 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 2015 | Director's details changed for Mr Simon John Crook on 11 May 2015 (2 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Director's details changed for Mrs Catherine Anita Spence on 1 September 2013 (2 pages) |
12 August 2014 | Director's details changed for Mrs Catherine Anita Spence on 1 September 2013 (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 November 2013 | Registered 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 2013 | Termination of appointment of John Woods as a director (1 page) |
29 October 2013 | Director's details changed for Mrs Catherine Anita Bethell on 22 September 2012 (2 pages) |
15 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 August 2012 | Director's details changed for Mrs Catherine Anita Bethell on 13 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Termination of appointment of John Welsby as a secretary (1 page) |
13 August 2012 | Appointment of Dr Simon Crook as a director (2 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 September 2011 | Registered office address changed from Advanced Composite Structures Limited Coldham Road Coningsby Lincolnshire LN4 4SE on 22 September 2011 (1 page) |
24 August 2011 | Appointment of Doctor John Anthony Woods as a director (2 pages) |
24 August 2011 | Appointment of Mrs Beverley Karen Gower-Jones as a director (2 pages) |
24 August 2011 | Secretary's details changed for Mr John Welsby on 1 July 2011 (2 pages) |
24 August 2011 | Appointment of Mrs Catherine Anita Bethell as a director (2 pages) |
24 August 2011 | Register inspection address has been changed (1 page) |
24 August 2011 | Register(s) moved to registered inspection location (1 page) |
24 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Secretary's details changed for Mr John Welsby on 1 July 2011 (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 March 2011 | Company name changed cress energy storage systems LIMITED\certificate issued on 24/03/11
|
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Resolutions
|
16 July 2009 | Incorporation (13 pages) |