Burton-On-Trent
Staffordshire
DE15 0PW
Director Name | Dr Mark Fields |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashwood Road Worksop Nottinghamshire S80 3PJ |
Secretary Name | Mrs Ruth Christie Fields |
---|---|
Status | Current |
Appointed | 23 October 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | G4 Business Centre 19-21 Carlisle Street East Sheffield South Yorkshire S4 7QN |
Director Name | Mr David John Catton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Farm Main Road Cutthorpe Chesterfield S42 7AJ |
Secretary Name | Richard Mark Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Secretary Name | Dr Mark Fields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashwood Road Worksop Nottinghamshire S80 3PJ |
Director Name | Mr David Barker Moody |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 October 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ivas Wood Round Green Lane Stainborough Barnsley S Yorks S75 3EL |
Director Name | Mrs Helen Jane Walker-Foss |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 October 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Mercaston Lane Farm Intakes Lane Turnditch Belper Derbyshire DE56 2LU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cairntechnology.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2260185 |
Telephone region | Unknown |
Registered Address | G4 Business Centre 19-21 Carlisle Street East Sheffield South Yorkshire S4 7QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
10 at £1 | Adrian John Tucker 5.00% Ordinary |
---|---|
50 at £1 | Dr Mark Fields 25.00% Ordinary |
50 at £1 | Dr Peter G. Binns 25.00% Ordinary |
5 at £1 | John Michael Rogers 2.50% Ordinary |
5 at £1 | Marion Reid Morris 2.50% Ordinary |
30 at £1 | Duncan Robert Ashby 15.00% Ordinary |
29 at £1 | Brian Anthony Ashby 14.50% Ordinary |
20 at £1 | Michael Graham Ashby 10.00% Ordinary |
1 at £1 | Helen Jane Walker 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,462 |
Cash | £84 |
Current Liabilities | £321,118 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
20 June 2020 | Delivered on: 30 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
5 December 2012 | Delivered 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 1999 | Delivered 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 |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
---|---|
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 December 2021 | Satisfaction of charge 2 in full (1 page) |
22 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
30 June 2020 | Registration of charge 037157240003, created on 20 June 2020 (41 pages) |
27 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 February 2019 | Notification of Ruth Christie Fields as a person with significant control on 20 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
23 October 2018 | Termination of appointment of Mark Fields as a secretary on 23 October 2018 (1 page) |
23 October 2018 | Appointment of Mrs Ruth Christie Fields as a secretary on 23 October 2018 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Dr Peter Glyn Binns on 7 February 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Termination of appointment of Helen Walker-Foss as a director (1 page) |
21 October 2013 | Termination of appointment of Helen Walker-Foss as a director (1 page) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Miss Helen Jane Walker on 12 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Miss Helen Jane Walker on 12 January 2012 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Registered office address changed from Stadia Technology Park 60 Shirland Lane Sheffield South Yorkshire S9 3SP on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Stadia Technology Park 60 Shirland Lane Sheffield South Yorkshire S9 3SP on 29 July 2011 (1 page) |
4 March 2011 | Director's details changed for Miss Helen Jane Walker on 4 January 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Helen Jane Walker on 4 January 2011 (2 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Miss Helen Jane Walker on 4 January 2011 (2 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Registered office address changed from Sheffield Technology Park 60 Shirland Lane Sheffield S9 3SP on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Sheffield Technology Park 60 Shirland Lane Sheffield S9 3SP on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Sheffield Technology Park 60 Shirland Lane Sheffield S9 3SP on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Dr Peter Glyn Binns on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Helen Jane Walker on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Dr Peter Glyn Binns on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Helen Jane Walker on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Dr Mark Fields on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Dr Mark Fields on 25 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (6 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 18/02/08; full list of members (6 pages) |
28 February 2008 | Return made up to 18/02/08; full list of members (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
19 February 2007 | Return made up to 18/02/07; full list of members (4 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (4 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (9 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (9 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: spartan works 534 attercliffe road sheffield south yorkshire S9 3QQ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: spartan works 534 attercliffe road sheffield south yorkshire S9 3QQ (1 page) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 March 2003 | Return made up to 18/02/03; full list of members (9 pages) |
9 March 2003 | Return made up to 18/02/03; full list of members (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 March 2002 | Return made up to 18/02/02; full list of members (9 pages) |
12 March 2002 | Return made up to 18/02/02; full list of members (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members (9 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members (9 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page) |
15 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 August 2000 | Auditor's resignation (1 page) |
11 August 2000 | Auditor's resignation (1 page) |
17 March 2000 | Ad 17/01/00--------- £ si 130@1=130 £ ic 71/201 (2 pages) |
17 March 2000 | Return made up to 18/02/00; full list of members (9 pages) |
17 March 2000 | Ad 17/01/00--------- £ si 130@1=130 £ ic 71/201 (2 pages) |
17 March 2000 | Return made up to 18/02/00; full list of members (9 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
1 February 2000 | Ad 21/01/00--------- £ si 70@1=70 £ ic 1/71 (2 pages) |
1 February 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Ad 21/01/00--------- £ si 70@1=70 £ ic 1/71 (2 pages) |
1 February 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
20 December 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
20 December 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: unisheff ventures LIMITED western bank sheffield south yorkshire S10 2TN (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: unisheff ventures LIMITED western bank sheffield south yorkshire S10 2TN (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 12 york place leeds LS1 2DS (1 page) |
14 April 1999 | Nc inc already adjusted 20/03/99 (2 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | Memorandum and Articles of Association (9 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Memorandum and Articles of Association (9 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Nc inc already adjusted 20/03/99 (2 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 12 york place leeds LS1 2DS (1 page) |
15 March 1999 | Company name changed cleverquest LIMITED\certificate issued on 16/03/99 (2 pages) |
15 March 1999 | Company name changed cleverquest LIMITED\certificate issued on 16/03/99 (2 pages) |
18 February 1999 | Incorporation (15 pages) |
18 February 1999 | Incorporation (15 pages) |