Company NameC-Tech Innovation Limited
Company StatusActive
Company Number04050834
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Robert Stuart Ellis Bell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Director NameMr Robert John Crawford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(18 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Director NameMr John Michael McCarthy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(18 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Secretary NameMrs Nicola Jane Cooke
StatusCurrent
Appointed13 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Director NameMr Edward James Michael Jones
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(23 years after company formation)
Appointment Duration6 months, 4 weeks
RoleOperations Director
Country of ResidenceWales
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Director NameMrs Nicola Jane Cooke
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(23 years after company formation)
Appointment Duration6 months, 4 weeks
RoleFinance & HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Director NameDr Stuart Francis Exell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowsfoot Cottage
Platts Lane
Stapleford
Cheshire
CH3 8HR
Wales
Director NameDr David Lowry Hodgett
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2001)
RoleCompany Director
Correspondence Address56 Newton Lane
Chester
Cheshire
CH2 2HJ
Wales
Director NameMr Alan John Sibley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Downes Way
Alderley Edge
Cheshire
SK9 7XB
Secretary NameMr Alan John Sibley
NationalityBritish
StatusResigned
Appointed03 January 2001(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Downes Way
Alderley Edge
Cheshire
SK9 7XB
Director NameSydney Michael Bond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2004)
RoleSales Director
Correspondence AddressPen Y Graig
Lixwm
Flintshire
CH8 8LU
Wales
Director NameDr Ian McCrady Dalrymple
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 August 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Director NameMichael Ian Harrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(1 year, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 September 2015)
RoleChem Engineer
Country of ResidenceEngland
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Director NameMr Gerald Anthony Barlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(1 year, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Secretary NameDr Gerald Anthony Barlow
NationalityBritish
StatusResigned
Appointed11 December 2001(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holbein Close
Belgrave Park
Chester
Cheshire
CH4 7EU
Wales
Secretary NameMarjorie Poole
NationalityBritish
StatusResigned
Appointed28 January 2002(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 2010)
RoleAccountant
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Secretary NameMr Ian Francis James
StatusResigned
Appointed28 April 2010(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Secretary NameMr Steven Dunlop
StatusResigned
Appointed01 October 2018(18 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 September 2019)
RoleCompany Director
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Secretary NameMrs Elizabeth Mary Nimmo
StatusResigned
Appointed14 September 2019(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 January 2022)
RoleCompany Director
Correspondence AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitectechinnovation.com
Email address[email protected]
Telephone0151 3472900
Telephone regionLiverpool

Location

Registered AddressCapenhurst Technology Park
Capenhurst
Cheshire
CH1 6EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishCapenhurst
WardSaughall and Mollington
Built Up AreaCapenhurst

Shareholders

1 at £1Info Gauge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,941,255
Cash£4,083,212
Current Liabilities£3,351,106

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

6 May 2020Delivered on: 12 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 July 2017Delivered on: 14 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 January 2012Delivered on: 1 February 2012
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 May 2001Delivered on: 16 May 2001
Satisfied on: 15 December 2011
Persons entitled: Redman Heenan Properties Limited

Classification: Rent deposit deed
Secured details: £172,041.15 due from the company to the chargee.
Particulars: Unit 53 and unit 530 capenhurst lane,capenhurst.
Fully Satisfied
4 April 2001Delivered on: 6 April 2001
Satisfied on: 14 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
12 May 2020Registration of charge 040508340005, created on 6 May 2020 (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
26 September 2019Termination of appointment of Steven Dunlop as a secretary on 1 September 2019 (1 page)
26 September 2019Appointment of Mrs Elizabeth Mary Nimmo as a secretary on 14 September 2019 (2 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
20 December 2018Satisfaction of charge 3 in full (1 page)
2 October 2018Appointment of Mr Steven Dunlop as a secretary on 1 October 2018 (2 pages)
3 September 2018Appointment of Mr Robert John Crawford as a director on 3 September 2018 (2 pages)
3 September 2018Appointment of Mr John Michael Mccarthy as a director on 3 September 2018 (2 pages)
3 September 2018Termination of appointment of Gerald Anthony Barlow as a director on 30 August 2018 (1 page)
16 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 July 2017Registration of charge 040508340004, created on 10 July 2017 (5 pages)
14 July 2017Registration of charge 040508340004, created on 10 July 2017 (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 May 2016Termination of appointment of Ian Francis James as a secretary on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Ian Francis James as a secretary on 25 May 2016 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
5 October 2015Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page)
5 October 2015Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page)
5 October 2015Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
23 April 2014Appointment of Mr Robert Stuart Ellis Bell as a director (2 pages)
23 April 2014Appointment of Mr Robert Stuart Ellis Bell as a director (2 pages)
7 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
7 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 September 2012Termination of appointment of Ian Dalrymple as a director (1 page)
5 September 2012Termination of appointment of Ian Dalrymple as a director (1 page)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Marjorie Poole as a secretary (1 page)
28 April 2010Appointment of Mr Ian Francis James as a secretary (1 page)
28 April 2010Termination of appointment of Marjorie Poole as a secretary (1 page)
28 April 2010Appointment of Mr Ian Francis James as a secretary (1 page)
24 March 2010Director's details changed for Gerald Anthony Barlow on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Gerald Anthony Barlow on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Gerald Anthony Barlow on 1 January 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
18 November 2009Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page)
18 November 2009Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page)
18 November 2009Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page)
18 November 2009Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
9 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
9 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 10/08/06; full list of members (2 pages)
18 August 2006Return made up to 10/08/06; full list of members (2 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 August 2004Return made up to 10/08/04; full list of members (7 pages)
16 August 2004Return made up to 10/08/04; full list of members (7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 February 2002Company name changed capenhurst.tech LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002Company name changed capenhurst.tech LIMITED\certificate issued on 15/02/02 (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Secretary resigned;director resigned (1 page)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 August 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(7 pages)
30 August 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(7 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
23 January 2001Memorandum and Articles of Association (14 pages)
23 January 2001Memorandum and Articles of Association (14 pages)
29 December 2000Registered office changed on 29/12/00 from: 190 strand london WC2R 1JN (1 page)
29 December 2000Registered office changed on 29/12/00 from: 190 strand london WC2R 1JN (1 page)
23 November 2000Company name changed capenhurst.dot.tech LIMITED\certificate issued on 23/11/00 (2 pages)
23 November 2000Company name changed capenhurst.dot.tech LIMITED\certificate issued on 23/11/00 (2 pages)
16 November 2000Company name changed lawgra (no.700) LIMITED\certificate issued on 16/11/00 (2 pages)
16 November 2000Company name changed lawgra (no.700) LIMITED\certificate issued on 16/11/00 (2 pages)
10 August 2000Incorporation (20 pages)
10 August 2000Incorporation (20 pages)