York
YO10 5GA
Director Name | Prof Colin Dennis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 July 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr David Eslick |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 July 2016) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mrs Angela Teresa Coleshill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 July 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr Michael John Joseph Mullan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 July 2016) |
Role | HR Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr John Stephen Whitehead |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mrs Justine Sarah Fosh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 July 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr Richard Peter Booth |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Dr Paul Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 July 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr David John Wilkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 July 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Ms Diana Margaret Holland |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 July 2016) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Secretary Name | Mr David Marett |
---|---|
Status | Closed |
Appointed | 10 July 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mrs Ellen Hall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF |
Director Name | Mr Jack Kennedy Matthews |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF |
Secretary Name | Mr Stephen Robert Peter Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr Edward Johnathon Bales |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr Robert John Charles Spooner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2014) |
Role | Group Opertions Director |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr David Andrew Williams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr Stefan Barden |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr Simon James Jackson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF |
Director Name | Mr William John Jermey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF |
Director Name | Mr Stephen Robert Peter Chambers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Secretary Name | Ms Nichole Sarah Roberts |
---|---|
Status | Resigned |
Appointed | 01 September 2014(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Website | www.foodanddrink.nsacademy.co.uk |
---|
Registered Address | The Catalyst Baird Lane York YO10 5GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Heslington |
Ward | Hull Road |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £839,540 |
Net Worth | £188,781 |
Cash | £514,973 |
Current Liabilities | £579,417 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | Application to strike the company off the register (8 pages) |
3 May 2016 | Application to strike the company off the register (8 pages) |
24 September 2015 | Annual return made up to 13 August 2015 no member list (8 pages) |
24 September 2015 | Annual return made up to 13 August 2015 no member list (8 pages) |
10 July 2015 | Termination of appointment of Nichole Sarah Roberts as a secretary on 10 July 2015 (1 page) |
10 July 2015 | Appointment of Mr David Marett as a secretary on 10 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Nichole Sarah Roberts as a secretary on 10 July 2015 (1 page) |
10 July 2015 | Appointment of Mr David Marett as a secretary on 10 July 2015 (2 pages) |
4 June 2015 | Company name changed national skills academy for food & drink\certificate issued on 04/06/15
|
4 June 2015 | Company name changed national skills academy for food & drink\certificate issued on 04/06/15
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Change of name notice (2 pages) |
1 June 2015 | Change of name notice (2 pages) |
8 April 2015 | Appointment of Ms Diana Margaret Holland as a director on 15 January 2015 (2 pages) |
8 April 2015 | Termination of appointment of David Andrew Williams as a director on 9 March 2015 (1 page) |
8 April 2015 | Termination of appointment of David Andrew Williams as a director on 9 March 2015 (1 page) |
8 April 2015 | Appointment of Ms Diana Margaret Holland as a director on 15 January 2015 (2 pages) |
8 April 2015 | Termination of appointment of David Andrew Williams as a director on 9 March 2015 (1 page) |
10 March 2015 | Full accounts made up to 31 May 2014 (18 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (18 pages) |
9 February 2015 | Appointment of Mr David John Wilkinson as a director on 14 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr David John Wilkinson as a director on 14 January 2015 (2 pages) |
23 December 2014 | Termination of appointment of Stephen Robert Peter Chambers as a secretary on 31 August 2014 (1 page) |
23 December 2014 | Termination of appointment of Stephen Robert Peter Chambers as a secretary on 31 August 2014 (1 page) |
23 December 2014 | Appointment of Ms Nichole Sarah Roberts as a secretary on 1 September 2014 (2 pages) |
23 December 2014 | Appointment of Ms Nichole Sarah Roberts as a secretary on 1 September 2014 (2 pages) |
23 December 2014 | Termination of appointment of Stephen Robert Peter Chambers as a director on 31 August 2014 (1 page) |
23 December 2014 | Appointment of Ms Nichole Sarah Roberts as a secretary on 1 September 2014 (2 pages) |
23 December 2014 | Termination of appointment of Stephen Robert Peter Chambers as a director on 31 August 2014 (1 page) |
4 December 2014 | Termination of appointment of Robert John Charles Spooner as a director on 17 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Robert John Charles Spooner as a director on 17 November 2014 (1 page) |
30 September 2014 | Annual return made up to 13 August 2014 no member list (8 pages) |
30 September 2014 | Annual return made up to 13 August 2014 no member list (8 pages) |
15 September 2014 | Appointment of Dr Paul Williams as a director on 15 September 2014 (2 pages) |
15 September 2014 | Appointment of Dr Paul Williams as a director on 15 September 2014 (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
14 May 2014 | Appointment of Mr Richard Peter Booth as a director (2 pages) |
14 May 2014 | Appointment of Mr Richard Peter Booth as a director (2 pages) |
21 February 2014 | Full accounts made up to 31 May 2013 (18 pages) |
21 February 2014 | Full accounts made up to 31 May 2013 (18 pages) |
24 September 2013 | Termination of appointment of Stefan Barden as a director (1 page) |
24 September 2013 | Termination of appointment of Stefan Barden as a director (1 page) |
14 August 2013 | Annual return made up to 13 August 2013 no member list (8 pages) |
14 August 2013 | Annual return made up to 13 August 2013 no member list (8 pages) |
5 August 2013 | Termination of appointment of Edward Bales as a director (1 page) |
5 August 2013 | Termination of appointment of Edward Bales as a director (1 page) |
21 November 2012 | Registered office address changed from Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF on 21 November 2012 (1 page) |
7 November 2012 | Full accounts made up to 31 May 2012 (17 pages) |
7 November 2012 | Full accounts made up to 31 May 2012 (17 pages) |
17 August 2012 | Annual return made up to 13 August 2012 no member list (8 pages) |
17 August 2012 | Appointment of Justine Fosh as a director (2 pages) |
17 August 2012 | Appointment of Justine Fosh as a director (2 pages) |
17 August 2012 | Annual return made up to 13 August 2012 no member list (8 pages) |
27 July 2012 | Termination of appointment of Simon Jackson as a director (1 page) |
27 July 2012 | Termination of appointment of Simon Jackson as a director (1 page) |
24 May 2012 | Termination of appointment of Jack Matthews as a director (1 page) |
24 May 2012 | Termination of appointment of Jack Matthews as a director (1 page) |
12 October 2011 | Full accounts made up to 31 May 2011 (18 pages) |
12 October 2011 | Full accounts made up to 31 May 2011 (18 pages) |
17 August 2011 | Annual return made up to 13 August 2011 no member list (8 pages) |
17 August 2011 | Annual return made up to 13 August 2011 no member list (8 pages) |
13 July 2011 | Termination of appointment of William Jermey as a director (1 page) |
13 July 2011 | Termination of appointment of William Jermey as a director (1 page) |
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Change of name with request to seek comments from relevant body (1 page) |
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Company name changed national skills academy for food and drink manufacturing\certificate issued on 11/05/11
|
11 May 2011 | Change of name with request to seek comments from relevant body (1 page) |
11 May 2011 | Company name changed national skills academy for food and drink manufacturing\certificate issued on 11/05/11
|
14 October 2010 | Full accounts made up to 31 May 2010 (15 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (15 pages) |
1 October 2010 | Appointment of Mr William John Jermey as a director (2 pages) |
1 October 2010 | Appointment of Mrs Angela Teresa Coleshill as a director (2 pages) |
1 October 2010 | Appointment of Mrs Angela Teresa Coleshill as a director (2 pages) |
1 October 2010 | Appointment of Mr Michael John Joseph Mullan as a director (2 pages) |
1 October 2010 | Appointment of Mr William John Jermey as a director (2 pages) |
1 October 2010 | Appointment of Mr Simon James Jackson as a director (2 pages) |
1 October 2010 | Appointment of Mr Michael John Joseph Mullan as a director (2 pages) |
1 October 2010 | Director's details changed for Mr Edward Johnathon Bales on 27 September 2010 (2 pages) |
1 October 2010 | Appointment of Mr Simon James Jackson as a director (2 pages) |
1 October 2010 | Appointment of Mr Stephen Robert Peter Chambers as a director (2 pages) |
1 October 2010 | Appointment of Mr Stefan Barden as a director (2 pages) |
1 October 2010 | Director's details changed for Mr Edward Johnathon Bales on 27 September 2010 (2 pages) |
1 October 2010 | Appointment of Mr John Stephen Whitehead as a director (2 pages) |
1 October 2010 | Appointment of Mr Stefan Barden as a director (2 pages) |
1 October 2010 | Appointment of Mr John Stephen Whitehead as a director (2 pages) |
1 October 2010 | Appointment of Mr Stephen Robert Peter Chambers as a director (2 pages) |
28 September 2010 | Termination of appointment of Ellen Hall as a director (1 page) |
28 September 2010 | Termination of appointment of Ellen Hall as a director (1 page) |
9 September 2010 | Annual return made up to 13 August 2010 no member list (6 pages) |
9 September 2010 | Annual return made up to 13 August 2010 no member list (6 pages) |
8 September 2010 | Director's details changed for Professor Colin Dennis on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Professor Colin Dennis on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Timothy John Smith on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Paul Nigel Wilkinson on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Ellen Hall on 13 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Stephen Robert Peter Chambers on 13 August 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Edward Johnathon Bales on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Edward Johnathon Bales on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert John Charles Spooner on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for David Andrew Williams on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Jack Kennedy Matthews on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for David Eslick on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Ellen Hall on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Paul Nigel Wilkinson on 13 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Stephen Robert Peter Chambers on 13 August 2010 (1 page) |
7 September 2010 | Director's details changed for Timothy John Smith on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for David Eslick on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert John Charles Spooner on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for David Andrew Williams on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Jack Kennedy Matthews on 13 August 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 May 2009 (15 pages) |
4 February 2010 | Full accounts made up to 31 May 2009 (15 pages) |
18 August 2009 | Annual return made up to 13/08/09 (5 pages) |
18 August 2009 | Annual return made up to 13/08/09 (5 pages) |
8 May 2009 | Director appointed david andrew williams (2 pages) |
8 May 2009 | Director appointed david andrew williams (2 pages) |
27 November 2008 | Director appointed david eslick (2 pages) |
27 November 2008 | Director appointed david eslick (2 pages) |
10 October 2008 | Full accounts made up to 31 May 2008 (15 pages) |
10 October 2008 | Full accounts made up to 31 May 2008 (15 pages) |
7 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
7 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
3 October 2008 | Director appointed timothy john smith (2 pages) |
3 October 2008 | Director appointed timothy john smith (2 pages) |
3 October 2008 | Director appointed robert john charles spooner (2 pages) |
3 October 2008 | Director appointed robert john charles spooner (2 pages) |
13 August 2008 | Annual return made up to 13/08/08 (3 pages) |
13 August 2008 | Annual return made up to 13/08/08 (3 pages) |
10 June 2008 | Director appointed professor colin dennis (2 pages) |
10 June 2008 | Director appointed professor colin dennis (2 pages) |
20 March 2008 | Director appointed edward johnathon bales (2 pages) |
20 March 2008 | Director appointed edward johnathon bales (2 pages) |
31 October 2007 | Resolutions
|
31 October 2007 | Resolutions
|
13 August 2007 | Incorporation (33 pages) |
13 August 2007 | Incorporation (33 pages) |