Company NameCairn Technology Limited
DirectorsPeter Glyn Binns and Mark Fields
Company StatusActive
Company Number03715724
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Previous NameCleverquest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Peter Glyn Binns
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Knights Place
Burton-On-Trent
Staffordshire
DE15 0PW
Director NameDr Mark Fields
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashwood Road
Worksop
Nottinghamshire
S80 3PJ
Secretary NameMrs Ruth Christie Fields
StatusCurrent
Appointed23 October 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressG4 Business Centre
19-21 Carlisle Street East
Sheffield
South Yorkshire
S4 7QN
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Secretary NameRichard Mark Birtles
NationalityBritish
StatusResigned
Appointed20 March 1999(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Secretary NameDr Mark Fields
NationalityBritish
StatusResigned
Appointed04 October 1999(7 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashwood Road
Worksop
Nottinghamshire
S80 3PJ
Director NameMr David Barker Moody
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressIvas Wood
Round Green Lane Stainborough
Barnsley
S Yorks
S75 3EL
Director NameMrs Helen Jane Walker-Foss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 October 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressMercaston Lane Farm
Intakes Lane
Turnditch Belper
Derbyshire
DE56 2LU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecairntechnology.com
Email address[email protected]
Telephone0845 2260185
Telephone regionUnknown

Location

Registered AddressG4 Business Centre
19-21 Carlisle Street East
Sheffield
South Yorkshire
S4 7QN
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

10 at £1Adrian John Tucker
5.00%
Ordinary
50 at £1Dr Mark Fields
25.00%
Ordinary
50 at £1Dr Peter G. Binns
25.00%
Ordinary
5 at £1John Michael Rogers
2.50%
Ordinary
5 at £1Marion Reid Morris
2.50%
Ordinary
30 at £1Duncan Robert Ashby
15.00%
Ordinary
29 at £1Brian Anthony Ashby
14.50%
Ordinary
20 at £1Michael Graham Ashby
10.00%
Ordinary
1 at £1Helen Jane Walker
0.50%
Ordinary

Financials

Year2014
Net Worth£65,462
Cash£84
Current Liabilities£321,118

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

20 June 2020Delivered on: 30 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 December 2012Delivered on: 10 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
27 September 1999Delivered on: 1 October 1999
Satisfied on: 14 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 December 2021Satisfaction of charge 2 in full (1 page)
22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
30 June 2020Registration of charge 037157240003, created on 20 June 2020 (41 pages)
27 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 February 2019Notification of Ruth Christie Fields as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
23 October 2018Termination of appointment of Mark Fields as a secretary on 23 October 2018 (1 page)
23 October 2018Appointment of Mrs Ruth Christie Fields as a secretary on 23 October 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(6 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages)
25 February 2014Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
25 February 2014Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages)
25 February 2014Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages)
25 February 2014Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
25 February 2014Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Termination of appointment of Helen Walker-Foss as a director (1 page)
21 October 2013Termination of appointment of Helen Walker-Foss as a director (1 page)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Miss Helen Jane Walker on 12 January 2012 (2 pages)
20 February 2012Director's details changed for Miss Helen Jane Walker on 12 January 2012 (2 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Registered office address changed from Stadia Technology Park 60 Shirland Lane Sheffield South Yorkshire S9 3SP on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Stadia Technology Park 60 Shirland Lane Sheffield South Yorkshire S9 3SP on 29 July 2011 (1 page)
4 March 2011Director's details changed for Miss Helen Jane Walker on 4 January 2011 (2 pages)
4 March 2011Director's details changed for Miss Helen Jane Walker on 4 January 2011 (2 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Miss Helen Jane Walker on 4 January 2011 (2 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Registered office address changed from Sheffield Technology Park 60 Shirland Lane Sheffield S9 3SP on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Sheffield Technology Park 60 Shirland Lane Sheffield S9 3SP on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Sheffield Technology Park 60 Shirland Lane Sheffield S9 3SP on 4 March 2010 (1 page)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Dr Peter Glyn Binns on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Helen Jane Walker on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Dr Peter Glyn Binns on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Helen Jane Walker on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Dr Mark Fields on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Dr Mark Fields on 25 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 18/02/09; full list of members (6 pages)
3 March 2009Return made up to 18/02/09; full list of members (6 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 18/02/08; full list of members (6 pages)
28 February 2008Return made up to 18/02/08; full list of members (6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2007Return made up to 18/02/07; full list of members (4 pages)
19 February 2007Return made up to 18/02/07; full list of members (4 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 18/02/06; full list of members (5 pages)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Return made up to 18/02/06; full list of members (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2005Return made up to 18/02/05; full list of members (9 pages)
10 March 2005Return made up to 18/02/05; full list of members (9 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
25 February 2004Return made up to 18/02/04; full list of members (9 pages)
25 February 2004Return made up to 18/02/04; full list of members (9 pages)
19 February 2004Registered office changed on 19/02/04 from: spartan works 534 attercliffe road sheffield south yorkshire S9 3QQ (1 page)
19 February 2004Registered office changed on 19/02/04 from: spartan works 534 attercliffe road sheffield south yorkshire S9 3QQ (1 page)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 March 2003Return made up to 18/02/03; full list of members (9 pages)
9 March 2003Return made up to 18/02/03; full list of members (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 March 2002Return made up to 18/02/02; full list of members (9 pages)
12 March 2002Return made up to 18/02/02; full list of members (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 March 2001Return made up to 18/02/01; full list of members (9 pages)
14 March 2001Return made up to 18/02/01; full list of members (9 pages)
19 December 2000Registered office changed on 19/12/00 from: the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page)
19 December 2000Registered office changed on 19/12/00 from: the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
11 August 2000Auditor's resignation (1 page)
11 August 2000Auditor's resignation (1 page)
17 March 2000Ad 17/01/00--------- £ si 130@1=130 £ ic 71/201 (2 pages)
17 March 2000Return made up to 18/02/00; full list of members (9 pages)
17 March 2000Ad 17/01/00--------- £ si 130@1=130 £ ic 71/201 (2 pages)
17 March 2000Return made up to 18/02/00; full list of members (9 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
1 February 2000Ad 21/01/00--------- £ si 70@1=70 £ ic 1/71 (2 pages)
1 February 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
1 February 2000Ad 21/01/00--------- £ si 70@1=70 £ ic 1/71 (2 pages)
1 February 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
20 December 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
20 December 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
7 December 1999Registered office changed on 07/12/99 from: unisheff ventures LIMITED western bank sheffield south yorkshire S10 2TN (1 page)
7 December 1999Registered office changed on 07/12/99 from: unisheff ventures LIMITED western bank sheffield south yorkshire S10 2TN (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
1 October 1999Particulars of mortgage/charge (7 pages)
1 October 1999Particulars of mortgage/charge (7 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 12 york place leeds LS1 2DS (1 page)
14 April 1999Nc inc already adjusted 20/03/99 (2 pages)
14 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 1999New director appointed (3 pages)
14 April 1999Memorandum and Articles of Association (9 pages)
14 April 1999Director resigned (1 page)
14 April 1999Memorandum and Articles of Association (9 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 1999Nc inc already adjusted 20/03/99 (2 pages)
14 April 1999New director appointed (3 pages)
14 April 1999Registered office changed on 14/04/99 from: 12 york place leeds LS1 2DS (1 page)
15 March 1999Company name changed cleverquest LIMITED\certificate issued on 16/03/99 (2 pages)
15 March 1999Company name changed cleverquest LIMITED\certificate issued on 16/03/99 (2 pages)
18 February 1999Incorporation (15 pages)
18 February 1999Incorporation (15 pages)