Company NameAnalytical Technology International Limited
Company StatusActive
Company Number04246481
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 26513Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
SIC 26514Manufacture of non-electronic industrial process control equipment

Directors

Director NameMichael Thomas Richardson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Patricia Richardson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Lisa Marie Johnson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(2 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Paula Jane Morten
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Helen Nicola Mohammed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Secretary NameMrs Helen Nicola Mohammed
StatusCurrent
Appointed04 July 2014(13 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Secretary NameMrs Patricia Richardson
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.analyticaltechnologyinternational.co.uk

Location

Registered Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Analytical Scientific Hardware Instruments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£126,954
Cash£98,424
Current Liabilities£208,641

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
29 April 2019Director's details changed for Mrs Helen Nicola Mohammed on 21 April 2019 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 July 2014Appointment of Mrs Helen Nicola Mohammed as a secretary (2 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Appointment of Mrs Helen Nicola Mohammed as a secretary (2 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Termination of appointment of Patricia Richardson as a secretary (1 page)
7 July 2014Termination of appointment of Patricia Richardson as a secretary (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 July 2012Director's details changed for Michael Thomas Richardson on 4 July 2012 (2 pages)
18 July 2012Director's details changed for Mrs Patricia Richardson on 4 July 2012 (2 pages)
18 July 2012Director's details changed for Michael Thomas Richardson on 4 July 2012 (2 pages)
18 July 2012Secretary's details changed for Mrs Patricia Richardson on 4 July 2012 (1 page)
18 July 2012Director's details changed for Mrs Patricia Richardson on 4 July 2012 (2 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Mrs Patricia Richardson on 4 July 2012 (2 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
18 July 2012Secretary's details changed for Mrs Patricia Richardson on 4 July 2012 (1 page)
18 July 2012Secretary's details changed for Mrs Patricia Richardson on 4 July 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Appointment of Mrs Paula Jane Morten as a director (2 pages)
6 October 2010Appointment of Mrs Helen Nicola Mohammed as a director (2 pages)
6 October 2010Appointment of Mrs Paula Jane Morten as a director (2 pages)
6 October 2010Appointment of Mrs Helen Nicola Mohammed as a director (2 pages)
9 September 2010Director's details changed for Mrs Lisa Welch Johnson on 25 August 2010 (2 pages)
9 September 2010Director's details changed for Lisa Welch on 25 August 2010 (2 pages)
9 September 2010Director's details changed for Lisa Welch on 25 August 2010 (2 pages)
9 September 2010Director's details changed for Mrs Lisa Welch Johnson on 25 August 2010 (2 pages)
14 July 2010Director's details changed for Lisa Welch on 2 July 2010 (2 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Lisa Welch on 2 July 2010 (2 pages)
14 July 2010Director's details changed for Lisa Welch on 2 July 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 July 2008Return made up to 04/07/08; full list of members (4 pages)
21 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 July 2007Return made up to 04/07/07; full list of members (3 pages)
12 July 2007Return made up to 04/07/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
13 July 2006Return made up to 04/07/06; full list of members (3 pages)
13 July 2006Return made up to 04/07/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 July 2005Return made up to 04/07/05; full list of members (3 pages)
8 July 2005Return made up to 04/07/05; full list of members (3 pages)
13 July 2004Return made up to 04/07/04; full list of members (7 pages)
13 July 2004Return made up to 04/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
17 July 2003Return made up to 04/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2003Return made up to 04/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 July 2002Return made up to 04/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2002Return made up to 04/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
3 October 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
12 July 2001Director resigned (2 pages)
12 July 2001Director resigned (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
12 July 2001Secretary resigned (2 pages)
10 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Incorporation (11 pages)
4 July 2001Incorporation (11 pages)