Mereside
Alderley Edge
Cheshire
SK10 4TG
Director Name | Dr Thomas Eric Oliver Screen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2011(3 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 19 Alderley Park Mereside Alderley Edge Cheshire SK10 4TG |
Director Name | Dr Anthony Flinn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 19 Alderley Park Mereside Alderley Edge Cheshire SK10 4TG |
Director Name | Dr Stuart Andrew Brown |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 19 Alderley Park Mereside Alderley Edge Cheshire SK10 4TG |
Director Name | Mr Mark Charles Warburton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 19 Alderley Park Mereside Alderley Edge Cheshire SK10 4TG |
Secretary Name | Mr Stephen David Hoskins |
---|---|
Status | Current |
Appointed | 01 January 2021(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Block 19 Alderley Park Mereside Alderley Edge Cheshire SK10 4TG |
Secretary Name | Simon William Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2016) |
Role | Company Director |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Secretary Name | Mr Christopher Castiel Collins |
---|---|
Status | Resigned |
Appointed | 10 May 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2017) |
Role | Company Director |
Correspondence Address | 12 The Parks Newton-Le-Willows WA12 0JQ |
Secretary Name | Mr Patrick John Molyneux |
---|---|
Status | Resigned |
Appointed | 30 November 2017(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Website | yprotech.com |
---|---|
Email address | [email protected] |
Telephone | 01625 238888 |
Telephone region | Macclesfield |
Registered Address | Block 19 Alderley Park Mereside Alderley Edge Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
13.8k at £1 | Leeds University 9.99% Ordinary |
---|---|
13.6k at £1 | Blackley (Holdings) LTD 9.85% Ordinary |
9.5k at £1 | Richard Parry 6.88% Ordinary |
6.5k at £1 | Ian Grundy 4.71% Ordinary |
6.5k at £1 | Tanmay Godiawala 4.71% Ordinary |
5.5k at £1 | Wcs Nominees LTD 3.98% Ordinary |
5k at £1 | John Blacker 3.62% Ordinary |
4.7k at £1 | Hugh Sykes 3.42% Ordinary |
30k at £1 | Peter Jackson Pilgrim Sipp 21.73% Ordinary |
30k at £1 | Reaxa LTD 21.73% Ordinary |
3k at £1 | Thomas Screen 2.17% Ordinary |
2.5k at £1 | Acceleris LTD 1.81% Ordinary |
2.5k at £1 | Benjamin Moulton 1.81% Ordinary |
1.9k at £1 | Linda Lloyd 1.37% Ordinary |
1.1k at £1 | Lois Curry 0.82% Ordinary |
1000 at £1 | Christopher Harper 0.72% Ordinary |
943 at £1 | Henry Alan Kitching 0.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,115 |
Cash | £44,172 |
Current Liabilities | £58,515 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
21 August 2018 | Delivered on: 22 August 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|
19 January 2021 | Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to Block 19 Alderley Park Mereside Alderley Edge Cheshire SK10 4TG on 19 January 2021 (1 page) |
---|---|
19 January 2021 | Appointment of Mr Stephen David Hoskins as a secretary on 1 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Patrick John Molyneux as a secretary on 1 January 2021 (1 page) |
26 November 2020 | Accounts for a small company made up to 31 May 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
19 December 2019 | Registered office address changed from 28/29 Bridgeman Terrace Wigan WN1 1TD England to 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 19 December 2019 (1 page) |
13 May 2019 | Confirmation statement made on 20 April 2019 with updates (9 pages) |
28 February 2019 | Accounts for a small company made up to 31 May 2018 (7 pages) |
25 February 2019 | Appointment of Mr Mark Charles Warburton as a director on 1 November 2018 (2 pages) |
16 November 2018 | Resolutions
|
16 November 2018 | Registered office address changed from 12 the Parks Newton-Le-Willows WA12 0JQ England to 28/29 Bridgeman Terrace Wigan WN1 1TD on 16 November 2018 (1 page) |
3 October 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
1 October 2018 | Resolutions
|
22 August 2018 | Registration of charge 065968850001, created on 21 August 2018 (22 pages) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
20 April 2018 | Notification of a person with significant control statement (2 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
6 February 2018 | Termination of appointment of Christopher Castiel Collins as a secretary on 29 November 2017 (1 page) |
6 February 2018 | Appointment of Mr Patrick John Molyneux as a secretary on 30 November 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (8 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (8 pages) |
5 June 2017 | Registered office address changed from C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 5 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (9 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (9 pages) |
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 19 June 2015
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 15 October 2012
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 2 April 2015
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 20 February 2013
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 15 October 2012
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 27 March 2013
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 20 February 2013
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 4 April 2013
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 26 June 2012
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 5 April 2012
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 26 June 2012
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 2 April 2015
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 5 April 2012
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 19 June 2015
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 4 April 2013
|
2 March 2017 | Second filing of a statement of capital following an allotment of shares on 27 March 2013
|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 December 2016 | Appointment of Dr Stuart Andrew Brown as a director on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Dr Stuart Andrew Brown as a director on 16 December 2016 (2 pages) |
1 December 2016 | Appointment of Dr Anthony Flinn as a director on 29 September 2016 (2 pages) |
1 December 2016 | Appointment of Dr Anthony Flinn as a director on 29 September 2016 (2 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 May 2016 | Appointment of Mr Christopher Castiel Collins as a secretary on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Simon William Thorn as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Christopher Castiel Collins as a secretary on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Simon William Thorn as a secretary on 10 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 July 2015 | Company name changed yorkshire process technology LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Company name changed yorkshire process technology LIMITED\certificate issued on 02/07/15
|
23 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 April 2015 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to C/O Acceleris Capital Lowry House 17 Marble Street Manchester M2 3AW on 9 April 2015 (1 page) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 May 2014 | Change of share class name or designation (2 pages) |
2 May 2014 | Change of share class name or designation (2 pages) |
31 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
31 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
11 April 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
11 April 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
22 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
24 January 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
24 January 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
2 November 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
11 June 2012 | Secretary's details changed for Simon William Thorn on 18 May 2012 (1 page) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Secretary's details changed for Simon William Thorn on 18 May 2012 (1 page) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 September 2011 | Registered office address changed from C/O C/O Acceleris Lowry House 17 Marble Street Manchester M2 3AW England on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O C/O Acceleris Lowry House 17 Marble Street Manchester M2 3AW England on 12 September 2011 (1 page) |
29 June 2011 | Appointment of Dr Thomas Eric Oliver Screen as a director (2 pages) |
29 June 2011 | Appointment of Dr Thomas Eric Oliver Screen as a director (2 pages) |
14 June 2011 | Registered office address changed from C/O C/O Acceleris 9Th Floor Lowry House 17 Marble Street Manchester M2 3AW on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from C/O C/O Acceleris 9Th Floor Lowry House 17 Marble Street Manchester M2 3AW on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
5 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
12 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Company name changed favonia LTD\certificate issued on 25/03/11
|
25 March 2011 | Company name changed favonia LTD\certificate issued on 25/03/11
|
2 June 2010 | Registered office address changed from Acceleris Plc 11 St James's Square Manchester M2 6WH on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Acceleris Plc 11 St James's Square Manchester M2 6WH on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Acceleris Plc 11 St James's Square Manchester M2 6WH on 2 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
11 August 2009 | Secretary appointed simon william thorn (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 10 bolton street ramsbottom bury lancashire BL0 9HX united kingdom (1 page) |
11 August 2009 | Secretary appointed simon william thorn (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 10 bolton street ramsbottom bury lancashire BL0 9HX united kingdom (1 page) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
15 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 August 2008 | Ad 25/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
28 August 2008 | Ad 25/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Nc inc already adjusted 25/07/08 (1 page) |
6 August 2008 | Nc inc already adjusted 25/07/08 (1 page) |
19 May 2008 | Incorporation (12 pages) |
19 May 2008 | Incorporation (12 pages) |