Buxton
SK17 6JR
Director Name | Mrs Christine Fisher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 11 Broad Walk Buxton SK17 6JR |
Secretary Name | Mrs Christine Fisher |
---|---|
Status | Current |
Appointed | 19 October 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Cavendish House 11 Broad Walk Buxton Derbyshire SK17 6JR |
Director Name | Mr Graeme Richard Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pine Trees 2a Manchester Road Knutsford Cheshire WA16 0NT |
Secretary Name | Graeme Richard Smith |
---|---|
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Pine Trees 2a Manchester Road Knutsford Cheshire WA16 0NT |
Director Name | Malcolm James Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG |
Director Name | Dr Thomas Mark Cavell-Taylor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge 16 Kirkby Road Ripon Yorkshire HG4 2EU |
Director Name | Mr Paul Richard Joyce |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2015(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mission View Arrunden Holmfirth HD9 2TN |
Director Name | Mr Simon Dominic Ogier |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 11 Broad Walk Buxton SK17 6JR |
Director Name | Chris Winter |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 25 August 2016) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG |
Director Name | Mr Andrew Kenneth William Powell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1438 Green Street Unit 8c San Francisco 94109 |
Telephone | 01298 816700 |
---|---|
Telephone region | Buxton |
Registered Address | Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 29 December 2023 (overdue) |
9 August 2016 | Delivered on: 23 August 2016 Persons entitled: Christine Fisher Dr. Raymond Fisher Classification: A registered charge Outstanding |
---|---|
12 November 2014 | Delivered 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 |
18 April 2023 | Resolutions
|
---|---|
18 April 2023 | Appointment of a voluntary liquidator (3 pages) |
18 April 2023 | Statement of affairs (9 pages) |
20 March 2023 | Registered 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 2023 | Change of details for Dr Raymond Fisher as a person with significant control on 21 December 2021 (2 pages) |
3 January 2023 | Registered 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 2023 | Change of details for Mrs Christine Fisher as a person with significant control on 21 December 2021 (2 pages) |
30 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
8 April 2022 | Registered 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 2022 | Termination of appointment of Paul Richard Joyce as a director on 3 February 2022 (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
8 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (11 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
19 May 2019 | Termination of appointment of Simon Dominic Ogier as a director on 17 May 2019 (1 page) |
1 April 2019 | Termination of appointment of Malcolm James Stewart as a director on 8 March 2019 (1 page) |
1 April 2019 | Registered 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 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
6 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
4 December 2018 | Termination of appointment of Andrew Kenneth William Powell as a director on 19 November 2018 (1 page) |
11 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 June 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
8 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
8 April 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
10 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
4 December 2017 | Appointment of Mr Andrew Kenneth William Powell as a director on 5 October 2017 (2 pages) |
4 December 2017 | Appointment of Mr Andrew Kenneth William Powell as a director on 5 October 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
9 December 2016 | Termination of appointment of Chris Winter as a director on 25 August 2016 (1 page) |
9 December 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
9 December 2016 | Appointment of Chris Winter as a director on 24 August 2016 (2 pages) |
9 December 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
9 December 2016 | Termination of appointment of Chris Winter as a director on 25 August 2016 (1 page) |
9 December 2016 | Appointment of Chris Winter as a director on 24 August 2016 (2 pages) |
2 December 2016 | Appointment of Dr Christopher Winter as a director on 24 August 2016 (2 pages) |
2 December 2016 | Appointment of Dr Christopher Winter as a director on 24 August 2016 (2 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
23 August 2016 | Registration of charge 074533320002, created on 9 August 2016 (12 pages) |
23 August 2016 | Registration of charge 074533320002, created on 9 August 2016 (12 pages) |
22 August 2016 | Satisfaction of charge 074533320001 in full (1 page) |
22 August 2016 | Satisfaction of charge 074533320001 in full (1 page) |
11 August 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
11 August 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
16 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
2 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Appointment of Mr Simon Dominic Ogier as a director on 15 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Simon Dominic Ogier as a director on 15 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Thomas Mark Cavell-Taylor as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Thomas Mark Cavell-Taylor as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Thomas Mark Cavell-Taylor as a director on 9 October 2015 (1 page) |
13 April 2015 | Appointment of Mr Paul Richard Joyce as a director on 15 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Paul Richard Joyce as a director on 15 March 2015 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 December 2014 | Registration of charge 074533320001, created on 12 November 2014 (62 pages) |
3 December 2014 | Registration of charge 074533320001, created on 12 November 2014 (62 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
19 November 2014 | Resolutions
|
19 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
19 November 2014 | Resolutions
|
14 November 2014 | Appointment of Dr Thomas Mark Cavell-Taylor as a director on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of Dr Thomas Mark Cavell-Taylor as a director on 14 November 2014 (2 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
20 October 2014 | Appointment of Malcolm James Stewart as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Christine Fisher as a secretary on 19 October 2014 (2 pages) |
20 October 2014 | Appointment of Malcolm James Stewart as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Christine Fisher as a secretary on 19 October 2014 (2 pages) |
10 October 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Christine Fisher as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Christine Fisher as a director on 15 August 2014 (2 pages) |
24 June 2014 | Registered 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 2014 | Registered 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 2014 | Company name changed peakdale organic electronic materials LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Company name changed peakdale organic electronic materials LIMITED\certificate issued on 29/05/14
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Termination of appointment of Graeme Smith as a director (1 page) |
23 August 2012 | Termination of appointment of Graeme Smith as a director (1 page) |
23 August 2012 | Termination of appointment of Graeme Richard Smith as a secretary (1 page) |
23 August 2012 | Termination of appointment of Graeme Richard Smith as a secretary (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
11 August 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
29 November 2010 | Incorporation (35 pages) |
29 November 2010 | Incorporation (35 pages) |