Company NameNeudrive Limited
DirectorsRaymond Fisher and Christine Fisher
Company StatusLiquidation
Company Number07453332
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 5 months ago)
Previous NamePeakdale Organic Electronic Materials Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Raymond Fisher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(same day as company formation)
RoleChartered Chemist
Country of ResidenceEngland
Correspondence AddressCavendish House 11 Broad Walk
Buxton
SK17 6JR
Director NameMrs Christine Fisher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 11 Broad Walk
Buxton
SK17 6JR
Secretary NameMrs Christine Fisher
StatusCurrent
Appointed19 October 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCavendish House 11 Broad Walk
Buxton
Derbyshire
SK17 6JR
Director NameMr Graeme Richard Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPine Trees 2a Manchester Road
Knutsford
Cheshire
WA16 0NT
Secretary NameGraeme Richard Smith
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPine Trees 2a Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameMalcolm James Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiohub@Alderley Park Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director NameDr Thomas Mark Cavell-Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(3 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 16 Kirkby Road
Ripon
Yorkshire
HG4 2EU
Director NameMr Paul Richard Joyce
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Mission View Arrunden
Holmfirth
HD9 2TN
Director NameMr Simon Dominic Ogier
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 11 Broad Walk
Buxton
SK17 6JR
Director NameChris Winter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(5 years, 8 months after company formation)
Appointment Duration1 day (resigned 25 August 2016)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressBiohub@Alderley Park Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director NameMr Andrew Kenneth William Powell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1438 Green Street Unit 8c
San Francisco
94109

Contact

Telephone01298 816700
Telephone regionBuxton

Location

Registered AddressClough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2022 (1 year, 4 months ago)
Next Return Due29 December 2023 (overdue)

Charges

9 August 2016Delivered on: 23 August 2016
Persons entitled:
Christine Fisher
Dr. Raymond Fisher

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 3 December 2014
Persons entitled: Cpi Innovation Services Limited

Classification: A registered charge
Particulars: Patent applications china CN2012800256943, europe EP2715820 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

18 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
(1 page)
18 April 2023Appointment of a voluntary liquidator (3 pages)
18 April 2023Statement of affairs (9 pages)
20 March 2023Registered office address changed from Heymoor Lodge 25a Abbey Road Shepley Huddersfield HD8 8EP England to Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 20 March 2023 (1 page)
3 January 2023Change of details for Dr Raymond Fisher as a person with significant control on 21 December 2021 (2 pages)
3 January 2023Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ England to Heymoor Lodge 25a Abbey Road Shepley Huddersfield HD8 8EP on 3 January 2023 (1 page)
3 January 2023Change of details for Mrs Christine Fisher as a person with significant control on 21 December 2021 (2 pages)
30 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
8 April 2022Registered office address changed from Cavendish House 11 Broad Walk Buxton SK17 6JR England to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 8 April 2022 (1 page)
10 February 2022Termination of appointment of Paul Richard Joyce as a director on 3 February 2022 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
8 April 2020Amended total exemption full accounts made up to 31 March 2019 (11 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
21 June 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
19 May 2019Termination of appointment of Simon Dominic Ogier as a director on 17 May 2019 (1 page)
1 April 2019Termination of appointment of Malcolm James Stewart as a director on 8 March 2019 (1 page)
1 April 2019Registered office address changed from Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG to Cavendish House 11 Broad Walk Buxton SK17 6JR on 1 April 2019 (1 page)
6 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
6 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 482.07
(3 pages)
4 December 2018Termination of appointment of Andrew Kenneth William Powell as a director on 19 November 2018 (1 page)
11 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 June 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 306.11
(3 pages)
8 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 465.7
(3 pages)
8 April 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 305.78
(3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
10 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
4 December 2017Appointment of Mr Andrew Kenneth William Powell as a director on 5 October 2017 (2 pages)
4 December 2017Appointment of Mr Andrew Kenneth William Powell as a director on 5 October 2017 (2 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
9 December 2016Termination of appointment of Chris Winter as a director on 25 August 2016 (1 page)
9 December 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 246
(3 pages)
9 December 2016Appointment of Chris Winter as a director on 24 August 2016 (2 pages)
9 December 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 246
(3 pages)
9 December 2016Termination of appointment of Chris Winter as a director on 25 August 2016 (1 page)
9 December 2016Appointment of Chris Winter as a director on 24 August 2016 (2 pages)
2 December 2016Appointment of Dr Christopher Winter as a director on 24 August 2016 (2 pages)
2 December 2016Appointment of Dr Christopher Winter as a director on 24 August 2016 (2 pages)
1 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 239
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 239
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 239
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 239
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 239
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 239
(3 pages)
23 August 2016Registration of charge 074533320002, created on 9 August 2016 (12 pages)
23 August 2016Registration of charge 074533320002, created on 9 August 2016 (12 pages)
22 August 2016Satisfaction of charge 074533320001 in full (1 page)
22 August 2016Satisfaction of charge 074533320001 in full (1 page)
11 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
11 August 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
10 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 170
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 170
(4 pages)
22 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 115
(8 pages)
16 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 115
(8 pages)
2 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
2 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
13 October 2015Appointment of Mr Simon Dominic Ogier as a director on 15 September 2015 (2 pages)
13 October 2015Appointment of Mr Simon Dominic Ogier as a director on 15 September 2015 (2 pages)
9 October 2015Termination of appointment of Thomas Mark Cavell-Taylor as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Thomas Mark Cavell-Taylor as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Thomas Mark Cavell-Taylor as a director on 9 October 2015 (1 page)
13 April 2015Appointment of Mr Paul Richard Joyce as a director on 15 March 2015 (2 pages)
13 April 2015Appointment of Mr Paul Richard Joyce as a director on 15 March 2015 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 115
(8 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 115
(8 pages)
3 December 2014Registration of charge 074533320001, created on 12 November 2014 (62 pages)
3 December 2014Registration of charge 074533320001, created on 12 November 2014 (62 pages)
19 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 163
(4 pages)
19 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 163
(4 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
14 November 2014Appointment of Dr Thomas Mark Cavell-Taylor as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Dr Thomas Mark Cavell-Taylor as a director on 14 November 2014 (2 pages)
28 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 115
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 115
(3 pages)
20 October 2014Appointment of Malcolm James Stewart as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mrs Christine Fisher as a secretary on 19 October 2014 (2 pages)
20 October 2014Appointment of Malcolm James Stewart as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mrs Christine Fisher as a secretary on 19 October 2014 (2 pages)
10 October 2014Registered office address changed from Cavendish House 11 Broad Walk Buxton Derbyshire SK17 6JR England to Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Cavendish House 11 Broad Walk Buxton Derbyshire SK17 6JR England to Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG on 10 October 2014 (1 page)
15 August 2014Appointment of Christine Fisher as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Christine Fisher as a director on 15 August 2014 (2 pages)
24 June 2014Registered office address changed from Peakdale Science Park Sheffield Road Chapel-En-Le-Frith High Peak SK23 0PG on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Peakdale Science Park Sheffield Road Chapel-En-Le-Frith High Peak SK23 0PG on 24 June 2014 (1 page)
29 May 2014Company name changed peakdale organic electronic materials LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Company name changed peakdale organic electronic materials LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
23 August 2012Termination of appointment of Graeme Smith as a director (1 page)
23 August 2012Termination of appointment of Graeme Smith as a director (1 page)
23 August 2012Termination of appointment of Graeme Richard Smith as a secretary (1 page)
23 August 2012Termination of appointment of Graeme Richard Smith as a secretary (1 page)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
11 August 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
11 August 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
29 November 2010Incorporation (35 pages)
29 November 2010Incorporation (35 pages)