Fernham
Faringdon
Oxfordshire
SN7 7PE
Director Name | Dr Simon Bourne |
---|---|
Date of Birth | May 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2009(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Prof Roger George Putnam |
---|---|
Date of Birth | August 1945 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr Andrew Charles Allen |
---|---|
Status | Current |
Appointed | 25 March 2014(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Dr Rachel Smith |
---|---|
Date of Birth | October 1974 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(20 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Andrew Charles Allen |
---|---|
Date of Birth | October 1981 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(20 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Ms Nicola Ham Edmonds |
---|---|
Status | Current |
Appointed | 29 April 2020(20 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 22 Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Jonathan Anthony Lloyd |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 39 Mill Road Stilton Peterborough PE7 3XY |
Director Name | Mr John Alan David Wreford |
---|---|
Date of Birth | December 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Ashton Stamford Lincolnshire PE9 3BA |
Secretary Name | Mr John Alan David Wreford |
---|---|
Date of Birth | December 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Ashton Stamford Lincolnshire PE9 3BA |
Director Name | Dr Donald James Highgate |
---|---|
Date of Birth | November 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 2009) |
Role | Consultant Physicist |
Country of Residence | England |
Correspondence Address | The Wilderness Holmbury Hill Road Holmbury St Mary Dorking Surrey RH5 6NS |
Director Name | Mr Francis James Heathcote |
---|---|
Date of Birth | January 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crave Hall Cow Lane Saffron Walden Essex CB10 1RJ |
Director Name | Charles Gervas Adrian Steele |
---|---|
Date of Birth | February 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | Westwinds Back Lane Burnham Market Norfolk PE31 8EY |
Director Name | Mr Peter Kendal Hargreaves |
---|---|
Date of Birth | October 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 September 2010) |
Role | Ceo Investment Brokerage |
Country of Residence | England |
Correspondence Address | The Rookery Battle Lane Chew Magna Bristol Avon BS18 8PS |
Director Name | Mr Stephen Leigh Massey |
---|---|
Date of Birth | September 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Elsworthy Road London NW3 3BP |
Secretary Name | Mr John Alan David Wreford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Ashton Stamford Lincolnshire PE9 3BA |
Secretary Name | Mr Marcus John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Post Office Bridge Street Wistow Cambridgeshire PE28 2QA |
Secretary Name | Mr Barry Stuart Cunliffe |
---|---|
Status | Resigned |
Appointed | 06 May 2010(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2014) |
Role | Company Director |
Correspondence Address | 22 Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Prof Roger George Putnam |
---|---|
Date of Birth | August 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr Brian Jackson |
---|---|
Status | Resigned |
Appointed | 16 January 2014(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 March 2014) |
Role | Company Director |
Correspondence Address | 22 Atlas Way Sheffield S4 7QQ |
Secretary Name | Mr Andrew Charles Allen |
---|---|
Status | Resigned |
Appointed | 25 March 2014(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2020) |
Role | Company Director |
Correspondence Address | 22 Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 2006) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | itmpower.co.uk |
---|
Registered Address | 22 Atlas Way Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1m at £0.001 | Itm Power PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,469,000 |
Cash | £93,000 |
Current Liabilities | £29,442,000 |
Latest Accounts | 30 April 2019 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 April 2020 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 May 2021 (3 months, 1 week from now) |
27 May 2002 | Delivered on: 30 May 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 15417603 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
12 June 2017 | Full accounts made up to 30 April 2016 (21 pages) |
---|---|
27 April 2017 | Director's details changed for Dr Simon Bourne on 27 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
7 May 2016 | Full accounts made up to 30 April 2015 (19 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 April 2015 | Full accounts made up to 30 April 2014 (19 pages) |
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 April 2014 | Appointment of Mr Andrew Charles Allen as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Brian Jackson as a secretary (1 page) |
16 January 2014 | Appointment of Mr Brian Jackson as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Barry Cunliffe as a secretary (1 page) |
10 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (22 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Termination of appointment of Peter Hargreaves as a director (1 page) |
29 September 2010 | Appointment of Prof Roger George Putnam as a director (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Statement of company's objects (2 pages) |
12 August 2010 | Full accounts made up to 30 April 2010 (17 pages) |
6 May 2010 | Appointment of Mr Barry Stuart Cunliffe as a secretary (1 page) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Dr Graham Edward Cooley on 17 April 2010 (2 pages) |
30 November 2009 | Termination of appointment of Donald Highgate as a director (2 pages) |
30 November 2009 | Appointment of Dr Simon Bourne as a director (3 pages) |
12 October 2009 | Termination of appointment of Marcus Scott as a secretary (2 pages) |
6 August 2009 | Full accounts made up to 30 April 2009 (17 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from mill house royston road wendens ambo saffron walden essex CB11 4JX united kingdom (1 page) |
7 July 2009 | Director appointed dr graham edward cooley (1 page) |
5 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated director francis heathcote (1 page) |
21 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from mill house royston road wendens ambo saffron walden CB11 4JX (1 page) |
28 April 2008 | Appointment terminated director jonathan lloyd (1 page) |
4 January 2008 | Director resigned (1 page) |
16 October 2007 | Full accounts made up to 30 April 2007 (18 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: mill house mill lane wendens ambo saffron walden essex CB11 4JP (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: orkney house great chesterford court great chesterford saffron walden CB10 1PF (1 page) |
22 June 2007 | Memorandum and Articles of Association (13 pages) |
14 June 2007 | Company name changed itm fuel cells LIMITED\certificate issued on 14/06/07 (2 pages) |
29 May 2007 | Return made up to 17/04/07; no change of members
|
6 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
13 April 2006 | Return made up to 17/04/06; full list of members (8 pages) |
7 March 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: villa farm jack haws lane barnack stamford lincolnshire PE9 3DY (1 page) |
13 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
4 October 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 17/04/05; full list of members
|
25 January 2005 | Full accounts made up to 30 April 2004 (20 pages) |
21 December 2004 | New secretary appointed (2 pages) |
1 June 2004 | Return made up to 17/04/04; no change of members (9 pages) |
21 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
4 May 2004 | Company name changed itm power LIMITED\certificate issued on 04/05/04 (3 pages) |
30 March 2004 | Ad 15/03/04--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages) |
6 March 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
20 June 2003 | Return made up to 17/04/03; full list of members (15 pages) |
4 June 2003 | Auditor's resignation (1 page) |
2 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Return made up to 17/04/02; full list of members
|
29 April 2002 | Ad 06/03/02-28/03/02 £ si [email protected]=400 £ ic 600/1000 (10 pages) |
29 April 2002 | Secretary resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Ad 19/02/02--------- £ si [email protected]=597 £ ic 3/600 (2 pages) |
25 February 2002 | S-div 19/02/02 (1 page) |
25 February 2002 | Nc inc already adjusted 19/02/02 (1 page) |
25 February 2002 | Resolutions
|
14 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
12 February 2002 | Company name changed stamford memory polymers LIMITED\certificate issued on 12/02/02 (2 pages) |
27 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
13 February 2001 | Company name changed newcorn technology LIMITED\certificate issued on 13/02/01 (2 pages) |
12 February 2001 | Ad 06/02/01--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: vine cottage ashton stamford lincolnshire PE9 3BA (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
17 April 2000 | Incorporation (14 pages) |