NANOTHERICS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNANOTHERICS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06332067
    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 NANOTHERICS LTD?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is NANOTHERICS LTD located?

    Registered Office Address
    Brookside Farm
    Dig Lane
    WA2 0SH Warrington
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NANOTHERICS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for NANOTHERICS LTD?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for NANOTHERICS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 02, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2024

    8 pagesAA

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2022

    7 pagesAA

    Unaudited abridged accounts made up to Aug 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2020

    8 pagesAA

    Unaudited abridged accounts made up to Aug 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Shirley Ann Jones as a director on Aug 01, 2019

    2 pagesAP01

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Studio 3, Unit 3 Silverdale Enterprise Park, Kents Lane Silverdale Newcastle Under Lyme ST5 6SR England to Brookside Farm Dig Lane Warrington Cheshire WA2 0SH on Jun 23, 2019

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2018

    12 pagesAA

    Appointment of Mrs Shirley Anne Jones as a secretary on Oct 15, 2018

    2 pagesAP03

    Confirmation statement made on Aug 02, 2018 with updates

    7 pagesCS01

    Notification of Carlton Neville Jones as a person with significant control on Jul 11, 2018

    2 pagesPSC01

    Termination of appointment of Jeremy Charles Stanley Warren as a director on Jul 11, 2018

    1 pagesTM01

    Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on Jul 11, 2018

    1 pagesTM01

    Termination of appointment of Jon Dobson as a director on Jul 11, 2018

    1 pagesTM01

    Termination of appointment of Peter Robin Cunliffe as a secretary on Jul 27, 2018

    1 pagesTM02

    Cessation of Mercia Fund Management Limited as a person with significant control on Jul 11, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Aug 31, 2017

    12 pagesAA

    Who are the officers of NANOTHERICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Shirley Anne
    Dig Lane
    WA2 0SH Warrington
    Brookside Farm
    Cheshire
    England
    Secretary
    Dig Lane
    WA2 0SH Warrington
    Brookside Farm
    Cheshire
    England
    251456580001
    JONES, Carlton Neville
    Dig Lane
    WA2 0SH Warrington
    Brookside Farm
    Cheshire
    England
    Director
    Dig Lane
    WA2 0SH Warrington
    Brookside Farm
    Cheshire
    England
    EnglandBritish178698010001
    JONES, Shirley Ann
    Dig Lane
    WA2 0SH Warrington
    Brookside Farm
    Cheshire
    England
    Director
    Dig Lane
    WA2 0SH Warrington
    Brookside Farm
    Cheshire
    England
    EnglandBritish261420570001
    CUNLIFFE, Peter Robin
    23 Arley Road
    B91 1NJ Solihull
    West Midlands
    Secretary
    23 Arley Road
    B91 1NJ Solihull
    West Midlands
    British15717470002
    FARROW, Neil Anthony
    33 Larchwood
    Keele
    ST5 5BB Newcastle-Under-Lyme
    Staffordshire
    Secretary
    33 Larchwood
    Keele
    ST5 5BB Newcastle-Under-Lyme
    Staffordshire
    British189046920001
    CAMMISH, Linda Elaine, Dr
    Innovation Centre 1
    Keele University Science And
    ST5 5NB Bus Pk, Keele University, Keele
    Staffordshire
    Director
    Innovation Centre 1
    Keele University Science And
    ST5 5NB Bus Pk, Keele University, Keele
    Staffordshire
    EnglandBritish75445430001
    DOBSON, Jon, Professor
    Claremont
    Brook Lane
    ST9 9EZ Endon
    Staffordshire
    Director
    Claremont
    Brook Lane
    ST9 9EZ Endon
    Staffordshire
    EnglandAmerican123477640001
    FARROW, Neil Anthony
    33 Larchwood
    Keele
    ST5 5BB Newcastle-Under-Lyme
    Staffordshire
    Director
    33 Larchwood
    Keele
    ST5 5BB Newcastle-Under-Lyme
    Staffordshire
    EnglandBritish189046920001
    GEORGE, David Richard
    Innovation Centre 1
    Keele University Science And
    ST5 5NB Bus Pk, Keele University, Keele
    Staffordshire
    Director
    Innovation Centre 1
    Keele University Science And
    ST5 5NB Bus Pk, Keele University, Keele
    Staffordshire
    EnglandBritish18166290002
    MCBAIN, Stuart, Doctor
    31 Larchwood
    Keele
    ST5 5BB Newcastle-Under-Lyme
    Staffordshire
    Director
    31 Larchwood
    Keele
    ST5 5BB Newcastle-Under-Lyme
    Staffordshire
    British123477620001
    OGRODZINSKI, Stefan
    56 Charnwood Road
    LE12 9NP Shepshed
    Leicestershire
    Director
    56 Charnwood Road
    LE12 9NP Shepshed
    Leicestershire
    United KingdomBritish88091050001
    PAYTON, Mark Andrew
    2 Hill View Road
    OX2 0BZ Oxford
    Oxfordshire
    Director
    2 Hill View Road
    OX2 0BZ Oxford
    Oxfordshire
    EnglandBritish108730330001
    WARREN, Jeremy Charles Stanley
    Silverdale Enterprise Park, Kents Lane
    Silverdale
    ST5 6SR Newcastle Under Lyme
    Studio 3, Unit 3
    England
    Director
    Silverdale Enterprise Park, Kents Lane
    Silverdale
    ST5 6SR Newcastle Under Lyme
    Studio 3, Unit 3
    England
    United KingdomBritish64980180001
    WATERFALL, Andrew Eric
    Innovation Centre 1
    Keele University Science And
    ST5 5NB Bus Pk, Keele University, Keele
    Staffordshire
    Director
    Innovation Centre 1
    Keele University Science And
    ST5 5NB Bus Pk, Keele University, Keele
    Staffordshire
    United KingdomBritish158017910001
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    31-34 Waterloo Street
    B2 5TJ Birmingham
    Wellington House
    West Midlands
    Director
    31-34 Waterloo Street
    B2 5TJ Birmingham
    Wellington House
    West Midlands
    Identification TypeEuropean Economic Area
    Registration Number06813379
    136741180001

    Who are the persons with significant control of NANOTHERICS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Carlton Neville Jones
    Dig Lane
    WA2 0SH Warrington
    Brookside Farm
    Cheshire
    England
    Jul 11, 2018
    Dig Lane
    WA2 0SH Warrington
    Brookside Farm
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mercia Fund Management Limited
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Apr 06, 2016
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredGreat Britain
    Legal Authority2006 Companies Act
    Place RegisteredEngland And Wales
    Registration Number06973399
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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