Company NameInstrument Design Technology Limited
DirectorRichard Lee Ford
Company StatusActive
Company Number03950882
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Lee Ford
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Turnstone Business Park
Mulberry Avenue
Widnes
Cheshire
WA8 0WN
Director NameMr Paul Brookes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 day after company formation)
Appointment Duration20 years, 9 months (resigned 18 December 2020)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 9QE
Director NameMr Paul Kevin Murray
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 day after company formation)
Appointment Duration23 years, 9 months (resigned 19 December 2023)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address17 Sharon Park Close
Grappenhall
Warrington
Cheshire
WA4 2YN
Secretary NameGaynor Marie Murray
NationalityBritish
StatusResigned
Appointed21 March 2000(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 2000)
RoleCompany Director
Correspondence Address17 Sharon Park Close
Grappenhall
Warrington
Cheshire
WA4 2YN
Secretary NameCorinne Lisa Harrison
NationalityBritish
StatusResigned
Appointed09 May 2000(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 January 2001)
RoleCompany Director
Correspondence Address32 North Street
Boughton
Chester
CH3 5DS
Wales
Director NameBarry David Fell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2002)
RoleEngineer
Correspondence Address22 Sherwood Road
Great Crosby
Liverpool
Merseyside
L23 7UF
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed24 January 2001(10 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Secretary NameMr Paul Brookes
NationalityBritish
StatusResigned
Appointed07 December 2004(4 years, 8 months after company formation)
Appointment Duration16 years (resigned 18 December 2020)
RoleMechanical Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 9QE
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websiteidtnet.co.uk
Telephone0845 5088438
Telephone regionUnknown

Location

Registered AddressUnit 2 Turnstone Business Park
Mulberry Avenue
Widnes
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Kevin-murray
50.00%
Ordinary
2 at £1Paul Brookes
50.00%
Ordinary

Financials

Year2014
Net Worth£904,501
Cash£407,855
Current Liabilities£146,767

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

5 March 2007Delivered on: 10 March 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re instrument design technology limited. Business base rate tracker account. Account number 60021466.. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
19 December 2023Termination of appointment of Paul Kevin Murray as a director on 19 December 2023 (1 page)
20 April 2023Registered office address changed from Unit 2 Turnstone Park Mulberry Avenue Widnes Cheshire WA8 0WN to Unit 2 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN on 20 April 2023 (1 page)
15 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
10 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
27 January 2023Appointment of Mr Richard Lee Ford as a director on 27 January 2023 (2 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
28 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
15 February 2021Second filing of Confirmation Statement dated 15 January 2021 (6 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.02.2021.
(5 pages)
5 January 2021Notification of Idt Newco Limited as a person with significant control on 18 December 2020 (2 pages)
5 January 2021Termination of appointment of Paul Brookes as a director on 18 December 2020 (1 page)
5 January 2021Cessation of Paul Brookes as a person with significant control on 18 December 2020 (1 page)
5 January 2021Cessation of Paul Kevin Murray as a person with significant control on 21 December 2020 (1 page)
5 January 2021Termination of appointment of Paul Brookes as a secretary on 18 December 2020 (1 page)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (22 pages)
30 January 2019Satisfaction of charge 1 in full (2 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (20 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (20 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(6 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(6 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(6 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 05/04/2011.
(6 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 05/04/2011.
(6 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
29 November 2010Registered office address changed from Technium Optic Ffordd William Road St Asaph Business Park St Asaph Denbighshire LL17 0JD Wales on 29 November 2010 (1 page)
29 November 2010Registered office address changed from Technium Optic Ffordd William Road St Asaph Business Park St Asaph Denbighshire LL17 0JD Wales on 29 November 2010 (1 page)
22 April 2010Director's details changed for Paul Brookes on 20 March 2010 (2 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury, Warrington Cheshire WA4 4FS on 22 April 2010 (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Paul Brookes on 20 March 2010 (2 pages)
22 April 2010Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury, Warrington Cheshire WA4 4FS on 22 April 2010 (1 page)
22 April 2010Director's details changed for Paul Kevin Murray on 20 March 2010 (2 pages)
22 April 2010Director's details changed for Paul Kevin Murray on 20 March 2010 (2 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 April 2009Return made up to 20/03/09; full list of members (4 pages)
15 April 2009Return made up to 20/03/09; full list of members (4 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
3 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 March 2008Return made up to 20/03/08; full list of members (4 pages)
21 March 2008Return made up to 20/03/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Return made up to 20/03/07; full list of members (3 pages)
20 March 2007Return made up to 20/03/07; full list of members (3 pages)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Registered office changed on 20/03/07 from: daresbury innovation centre daresbury international science & technlogy park keckwick lane daresbury runcorn WA4 4FS (1 page)
20 March 2007Registered office changed on 20/03/07 from: daresbury innovation centre daresbury international science & technlogy park keckwick lane daresbury runcorn WA4 4FS (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 March 2007Particulars of mortgage/charge (5 pages)
10 March 2007Particulars of mortgage/charge (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 March 2006Return made up to 20/03/06; full list of members (3 pages)
23 March 2006Return made up to 20/03/06; full list of members (3 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/05
(7 pages)
23 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/05
(7 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 December 2004Registered office changed on 13/12/04 from: the campus ventures centre zochonis building university of manchester oxford road manchester M13 9PL (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Registered office changed on 13/12/04 from: the campus ventures centre zochonis building university of manchester oxford road manchester M13 9PL (1 page)
13 December 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: university of manchester oxford road manchester lancashire M13 9PL (1 page)
13 April 2004Registered office changed on 13/04/04 from: university of manchester oxford road manchester lancashire M13 9PL (1 page)
13 April 2004Return made up to 20/03/04; full list of members (5 pages)
13 April 2004Return made up to 20/03/04; full list of members (5 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 March 2003Return made up to 20/03/03; full list of members (6 pages)
28 March 2003Return made up to 20/03/03; full list of members (6 pages)
14 February 2003Ad 24/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 February 2003Ad 24/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
21 August 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
21 August 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
26 June 2002Secretary's particulars changed (1 page)
26 June 2002Secretary's particulars changed (1 page)
2 April 2002Return made up to 20/03/02; full list of members (7 pages)
2 April 2002Return made up to 20/03/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 July 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
26 July 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
4 April 2001Ad 30/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 April 2001Ad 30/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 March 2001Return made up to 20/03/01; full list of members (6 pages)
26 March 2001Return made up to 20/03/01; full list of members (6 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 June 2000Registered office changed on 20/06/00 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
20 June 2000Registered office changed on 20/06/00 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
25 April 2000Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2000Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Location - directors interests register: non legible (1 page)
11 April 2000Location of register of members (non legible) (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Location - directors interests register: non legible (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Location of register of members (non legible) (1 page)
20 March 2000Incorporation (17 pages)
20 March 2000Incorporation (17 pages)