THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED

THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04612141
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED located?

    Registered Office Address
    Room H239 The Wilton Centre
    TS10 4RF Redcar
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    P & S CLUSTER LIMITEDDec 09, 2002Dec 09, 2002

    What are the latest accounts for THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Appointment of Darren Smith as a director on Sep 18, 2025

    2 pagesAP01

    Appointment of Stephen Byard as a director on Sep 19, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    10 pagesAA

    Termination of appointment of James Alexander Robson as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Susan Houston as a director on Dec 01, 2025

    1 pagesTM01

    Registered office address changed from Loftus House Colima Avenue Sunderland Tyne and Wear SR5 3XB England to Room H239 the Wilton Centre Redcar TS10 4RF on Oct 15, 2025

    1 pagesAD01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    13 pagesAA

    Appointment of Ms Joanne Patricia Fryett as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Mark William Kenrick as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Roger Michael Kilburn as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Philip Arthur Aldridge as a director on Nov 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    13 pagesAA

    Appointment of Ms Helen Louise Kemp as a director on Nov 18, 2022

    2 pagesAP01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Sophie Joanne Walton as a director on Nov 18, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    13 pagesAA

    Termination of appointment of Stanley Derek Higgins as a director on Jun 10, 2022

    1 pagesTM01

    Appointment of Mrs Emily Anderson as a director on Jun 10, 2022

    2 pagesAP01

    Termination of appointment of Martin Robert Inskip as a director on Jun 10, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    17 pagesMA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Who are the officers of THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Emily
    Glaisdale Court
    DL3 7AE Darlington
    98
    England
    Director
    Glaisdale Court
    DL3 7AE Darlington
    98
    England
    EnglandBritish296861870001
    BYARD, Stephen
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    Director
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    United KingdomBritish343804210001
    FRYETT, Joanne Patricia
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    Director
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    EnglandBritish318948170001
    HAYWARD, David Christopher
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    Director
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    United KingdomBritish42708350001
    KEMP, Helen Louise
    Teesside Airport Business Suite
    Teesside International Airport
    DL2 1NJ Darlington
    Teesside Airport Business Suite
    England
    Director
    Teesside Airport Business Suite
    Teesside International Airport
    DL2 1NJ Darlington
    Teesside Airport Business Suite
    England
    EnglandBritish302900010001
    KIDD, Malcolm David
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    Director
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    EnglandBritish257034790001
    SMITH, Darren
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    Director
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    United KingdomBritish344086390001
    SNAITH, Peter Charles
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    Director
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    United KingdomBritish253389680001
    WALTON, Sophie Joanne
    Annan Gardens
    TS12 1PR Saltburn-By-The-Sea
    4
    England
    Director
    Annan Gardens
    TS12 1PR Saltburn-By-The-Sea
    4
    England
    EnglandBritish302862720001
    MURRAY, Sheena Rae
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    United Kingdom
    Secretary
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    United Kingdom
    British34933690001
    PORTON, Martin
    Loftus House, Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Rtc North
    England
    Secretary
    Loftus House, Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Rtc North
    England
    193906430001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020010001
    ALDRIDGE, Philip Arthur
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    England
    Director
    Colima Avenue
    Sunderland Enterprise Park
    SR5 3XB Sunderland
    Loftus House
    England
    EnglandBritish106003650001
    ALLISON, David
    6 Baliol Croft
    Long Newton
    TS21 1PX Stockton On Tees
    Cleveland
    Director
    6 Baliol Croft
    Long Newton
    TS21 1PX Stockton On Tees
    Cleveland
    British92122120001
    ANNAN, Douglas Stuart, Dr
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    England
    Director
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    England
    EnglandBritish165609970001
    BAGSHAW, Stephen
    Belasis Avenue
    TS23 1YN Billingham
    Fuji Film Dyosynth
    Cleveland
    England
    Director
    Belasis Avenue
    TS23 1YN Billingham
    Fuji Film Dyosynth
    Cleveland
    England
    United KingdomBritish125115570001
    BARCLAY, Jason
    Colima Avenue
    SR5 3XB Sunderland
    Loftus House
    Tyne And Wear
    England
    Director
    Colima Avenue
    SR5 3XB Sunderland
    Loftus House
    Tyne And Wear
    England
    United KingdomBritish253283290001
    BARNACAL, Alan Wayne
    7 The Dorkings
    Great Broughton
    TS9 7NA Middlesbrough
    Director
    7 The Dorkings
    Great Broughton
    TS9 7NA Middlesbrough
    British44467740001
    BOOTH, Paul
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    United Kingdom
    Director
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    United Kingdom
    United KingdomBritish135500080001
    CHAUDHARY, Subhash Chander
    3 Ropner Gardens
    DL2 1FB Middleton St George
    County Durham
    Director
    3 Ropner Gardens
    DL2 1FB Middleton St George
    County Durham
    EnglandBritish109503020001
    COPLIN, Stephen John
    15 Borrage Lane
    Ripon
    HG4 2PZ Harrogate
    North Yorkshire
    Director
    15 Borrage Lane
    Ripon
    HG4 2PZ Harrogate
    North Yorkshire
    British126789490001
    COXON, Robert
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    United Kingdom
    Director
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    United Kingdom
    United KingdomBritish71127270001
    DUNCAN, Stuart
    32 Woodlands Way
    SL7 3LN Marlow
    Buckinghamshire
    Director
    32 Woodlands Way
    SL7 3LN Marlow
    Buckinghamshire
    United KingdomBritish107437910001
    HARDY, Robert, Dr
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    England
    Director
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    England
    United KingdomBritish97702700002
    HARDY, Robert
    14 Hadrian Court
    NE20 9JU Ponteland
    Northumberland
    Director
    14 Hadrian Court
    NE20 9JU Ponteland
    Northumberland
    British97702700001
    HAYWARD, David Christopher
    47 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    Director
    47 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    United KingdomBritish42708350001
    HIGGINS, Stanley Derek, Dr
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    United Kingdom
    Director
    Wilton Centre
    TS10 4RF Redcar
    Room H224
    United Kingdom
    United KingdomBritish77013710002
    HOUSTON, Susan
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    Director
    The Wilton Centre
    TS10 4RF Redcar
    Room H239
    England
    United KingdomBritish199872470001
    INSKIP, Martin Robert
    Colima Avenue
    SR5 3XB Sunderland
    Loftus House
    Tyne And Wear
    England
    Director
    Colima Avenue
    SR5 3XB Sunderland
    Loftus House
    Tyne And Wear
    England
    United KingdomBritish193328570001
    INSKIP, Martin Robert
    28 Beach Road
    NE30 2QT North Shields
    Tyne & Wear
    Director
    28 Beach Road
    NE30 2QT North Shields
    Tyne & Wear
    United KingdomBritish193328570001
    KENRICK, Mark William
    Davies Offices
    Wilton International
    TS10 4XZ Redcar
    Lotte Chemical Uk Ltd
    England
    Director
    Davies Offices
    Wilton International
    TS10 4XZ Redcar
    Lotte Chemical Uk Ltd
    England
    EnglandBritish111491750001
    KILBURN, Roger Michael
    Colima Avenue
    SR5 3XB Sunderland
    Loftus House
    Tyne And Wear
    England
    Director
    Colima Avenue
    SR5 3XB Sunderland
    Loftus House
    Tyne And Wear
    England
    ScotlandBritish127748410002
    KILBURN, Roger Michael
    9 Tees Bank Avenue
    Eaglescliffe
    TS16 9AY Stockton On Tees
    Director
    9 Tees Bank Avenue
    Eaglescliffe
    TS16 9AY Stockton On Tees
    British96638400001
    LONDESBOROUGH, Paul Joseph
    Newfoundland Cottage
    17 Bridge Street
    DL10 4RW Richmond
    North Yorkshire
    Director
    Newfoundland Cottage
    17 Bridge Street
    DL10 4RW Richmond
    North Yorkshire
    British111813630001
    LONDESBROUGH, Paul Joseph
    Newfoundland Cottage
    17 Bridge Street
    DL10 4RW Richmond
    North Yorkshire
    Director
    Newfoundland Cottage
    17 Bridge Street
    DL10 4RW Richmond
    North Yorkshire
    British92122390002

    What are the latest statements on persons with significant control for THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0