Mulberry Avenue
Widnes
Cheshire
WA8 0WN
Director Name | Mr Paul Brookes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 20 years, 9 months (resigned 18 December 2020) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Shackleton Close Old Hall Warrington Cheshire WA5 9QE |
Director Name | Mr Paul Kevin Murray |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 December 2023) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 17 Sharon Park Close Grappenhall Warrington Cheshire WA4 2YN |
Secretary Name | Gaynor Marie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | 17 Sharon Park Close Grappenhall Warrington Cheshire WA4 2YN |
Secretary Name | Corinne Lisa Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 32 North Street Boughton Chester CH3 5DS Wales |
Director Name | Barry David Fell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2002) |
Role | Engineer |
Correspondence Address | 22 Sherwood Road Great Crosby Liverpool Merseyside L23 7UF |
Secretary Name | Claire Jane Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Secretary Name | Mr Paul Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 18 December 2020) |
Role | Mechanical Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Shackleton Close Old Hall Warrington Cheshire WA5 9QE |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | idtnet.co.uk |
---|---|
Telephone | 0845 5088438 |
Telephone region | Unknown |
Registered Address | Unit 2 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Paul Kevin-murray 50.00% Ordinary |
---|---|
2 at £1 | Paul Brookes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £904,501 |
Cash | £407,855 |
Current Liabilities | £146,767 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
5 March 2007 | Delivered 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 |
---|
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
19 December 2023 | Termination of appointment of Paul Kevin Murray as a director on 19 December 2023 (1 page) |
20 April 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
10 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
27 January 2023 | Appointment of Mr Richard Lee Ford as a director on 27 January 2023 (2 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
28 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
15 February 2021 | Second filing of Confirmation Statement dated 15 January 2021 (6 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates
|
5 January 2021 | Notification of Idt Newco Limited as a person with significant control on 18 December 2020 (2 pages) |
5 January 2021 | Termination of appointment of Paul Brookes as a director on 18 December 2020 (1 page) |
5 January 2021 | Cessation of Paul Brookes as a person with significant control on 18 December 2020 (1 page) |
5 January 2021 | Cessation of Paul Kevin Murray as a person with significant control on 21 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Paul Brookes as a secretary on 18 December 2020 (1 page) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (22 pages) |
30 January 2019 | Satisfaction of charge 1 in full (2 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (20 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (20 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010
|
28 March 2011 | Total exemption full accounts made up to 30 June 2010
|
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Paul Brookes on 20 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury, Warrington Cheshire WA4 4FS on 22 April 2010 (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Paul Brookes on 20 March 2010 (2 pages) |
22 April 2010 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury, Warrington Cheshire WA4 4FS on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Paul Kevin Murray on 20 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Paul Kevin Murray on 20 March 2010 (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
21 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Registered 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 2007 | Registered 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 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2007 | Particulars of mortgage/charge (5 pages) |
10 March 2007 | Particulars of mortgage/charge (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | Return made up to 20/03/05; full list of members
|
23 March 2005 | Return made up to 20/03/05; full list of members
|
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 December 2004 | Registered 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 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Registered 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 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: university of manchester oxford road manchester lancashire M13 9PL (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: university of manchester oxford road manchester lancashire M13 9PL (1 page) |
13 April 2004 | Return made up to 20/03/04; full list of members (5 pages) |
13 April 2004 | Return made up to 20/03/04; full list of members (5 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
14 February 2003 | Ad 24/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 February 2003 | Ad 24/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
21 August 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
21 August 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
26 June 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed (1 page) |
2 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 July 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
4 April 2001 | Ad 30/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 April 2001 | Ad 30/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Resolutions
|
20 June 2000 | Registered office changed on 20/06/00 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2000 | Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Location - directors interests register: non legible (1 page) |
11 April 2000 | Location of register of members (non legible) (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Location - directors interests register: non legible (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Location of register of members (non legible) (1 page) |
20 March 2000 | Incorporation (17 pages) |
20 March 2000 | Incorporation (17 pages) |