THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED
Overview
| Company Name | THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04612141 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| P & S CLUSTER LIMITED | Dec 09, 2002 | Dec 09, 2002 |
What are the latest accounts for THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 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 To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Darren Smith as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Appointment of Stephen Byard as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||
Termination of appointment of James Alexander Robson as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Susan Houston as a director on Dec 01, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||
Appointment of Ms Joanne Patricia Fryett as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark William Kenrick as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Roger Michael Kilburn as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Arthur Aldridge as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 13 pages | AA | ||
Appointment of Ms Helen Louise Kemp as a director on Nov 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Sophie Joanne Walton as a director on Nov 18, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 13 pages | AA | ||
Termination of appointment of Stanley Derek Higgins as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Emily Anderson as a director on Jun 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Robert Inskip as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Memorandum and Articles of Association | 17 pages | MA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Who are the officers of THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Emily | Director | Glaisdale Court DL3 7AE Darlington 98 England | England | British | 296861870001 | |||||
| BYARD, Stephen | Director | The Wilton Centre TS10 4RF Redcar Room H239 England | United Kingdom | British | 343804210001 | |||||
| FRYETT, Joanne Patricia | Director | The Wilton Centre TS10 4RF Redcar Room H239 England | England | British | 318948170001 | |||||
| HAYWARD, David Christopher | Director | The Wilton Centre TS10 4RF Redcar Room H239 England | United Kingdom | British | 42708350001 | |||||
| KEMP, Helen Louise | Director | Teesside Airport Business Suite Teesside International Airport DL2 1NJ Darlington Teesside Airport Business Suite England | England | British | 302900010001 | |||||
| KIDD, Malcolm David | Director | The Wilton Centre TS10 4RF Redcar Room H239 England | England | British | 257034790001 | |||||
| SMITH, Darren | Director | The Wilton Centre TS10 4RF Redcar Room H239 England | United Kingdom | British | 344086390001 | |||||
| SNAITH, Peter Charles | Director | The Wilton Centre TS10 4RF Redcar Room H239 England | United Kingdom | British | 253389680001 | |||||
| WALTON, Sophie Joanne | Director | Annan Gardens TS12 1PR Saltburn-By-The-Sea 4 England | England | British | 302862720001 | |||||
| MURRAY, Sheena Rae | Secretary | Wilton Centre TS10 4RF Redcar Room H224 United Kingdom | British | 34933690001 | ||||||
| PORTON, Martin | Secretary | Loftus House, Colima Avenue Sunderland Enterprise Park SR5 3XB Sunderland Rtc North England | 193906430001 | |||||||
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||
| ALDRIDGE, Philip Arthur | Director | Colima Avenue Sunderland Enterprise Park SR5 3XB Sunderland Loftus House England | England | British | 106003650001 | |||||
| ALLISON, David | Director | 6 Baliol Croft Long Newton TS21 1PX Stockton On Tees Cleveland | British | 92122120001 | ||||||
| ANNAN, Douglas Stuart, Dr | Director | Wilton Centre TS10 4RF Redcar Room H224 England | England | British | 165609970001 | |||||
| BAGSHAW, Stephen | Director | Belasis Avenue TS23 1YN Billingham Fuji Film Dyosynth Cleveland England | United Kingdom | British | 125115570001 | |||||
| BARCLAY, Jason | Director | Colima Avenue SR5 3XB Sunderland Loftus House Tyne And Wear England | United Kingdom | British | 253283290001 | |||||
| BARNACAL, Alan Wayne | Director | 7 The Dorkings Great Broughton TS9 7NA Middlesbrough | British | 44467740001 | ||||||
| BOOTH, Paul | Director | Wilton Centre TS10 4RF Redcar Room H224 United Kingdom | United Kingdom | British | 135500080001 | |||||
| CHAUDHARY, Subhash Chander | Director | 3 Ropner Gardens DL2 1FB Middleton St George County Durham | England | British | 109503020001 | |||||
| COPLIN, Stephen John | Director | 15 Borrage Lane Ripon HG4 2PZ Harrogate North Yorkshire | British | 126789490001 | ||||||
| COXON, Robert | Director | Wilton Centre TS10 4RF Redcar Room H224 United Kingdom | United Kingdom | British | 71127270001 | |||||
| DUNCAN, Stuart | Director | 32 Woodlands Way SL7 3LN Marlow Buckinghamshire | United Kingdom | British | 107437910001 | |||||
| HARDY, Robert, Dr | Director | Wilton Centre TS10 4RF Redcar Room H224 England | United Kingdom | British | 97702700002 | |||||
| HARDY, Robert | Director | 14 Hadrian Court NE20 9JU Ponteland Northumberland | British | 97702700001 | ||||||
| HAYWARD, David Christopher | Director | 47 Cleveland Avenue DL3 7HF Darlington County Durham | United Kingdom | British | 42708350001 | |||||
| HIGGINS, Stanley Derek, Dr | Director | Wilton Centre TS10 4RF Redcar Room H224 United Kingdom | United Kingdom | British | 77013710002 | |||||
| HOUSTON, Susan | Director | The Wilton Centre TS10 4RF Redcar Room H239 England | United Kingdom | British | 199872470001 | |||||
| INSKIP, Martin Robert | Director | Colima Avenue SR5 3XB Sunderland Loftus House Tyne And Wear England | United Kingdom | British | 193328570001 | |||||
| INSKIP, Martin Robert | Director | 28 Beach Road NE30 2QT North Shields Tyne & Wear | United Kingdom | British | 193328570001 | |||||
| KENRICK, Mark William | Director | Davies Offices Wilton International TS10 4XZ Redcar Lotte Chemical Uk Ltd England | England | British | 111491750001 | |||||
| KILBURN, Roger Michael | Director | Colima Avenue SR5 3XB Sunderland Loftus House Tyne And Wear England | Scotland | British | 127748410002 | |||||
| KILBURN, Roger Michael | Director | 9 Tees Bank Avenue Eaglescliffe TS16 9AY Stockton On Tees | British | 96638400001 | ||||||
| LONDESBOROUGH, Paul Joseph | Director | Newfoundland Cottage 17 Bridge Street DL10 4RW Richmond North Yorkshire | British | 111813630001 | ||||||
| LONDESBROUGH, Paul Joseph | Director | Newfoundland Cottage 17 Bridge Street DL10 4RW Richmond North Yorkshire | British | 92122390002 |
What are the latest statements on persons with significant control for THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 09, 2016 | The 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