UKBizDB.co.uk

STOCKBRIDGE TECHNOLOGY CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stockbridge Technology Centre Limited. The company was founded 23 years ago and was given the registration number 04175440. The firm's registered office is in SELBY. You can find them at Stockbridge House, Cawood, Selby, North Yorkshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:STOCKBRIDGE TECHNOLOGY CENTRE LIMITED
Company Number:04175440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 72110 - Research and experimental development on biotechnology
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Stockbridge House, Cawood, Selby, North Yorkshire, YO8 3TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stockbridge House, Cawood, Selby, YO8 3TZ

Secretary05 August 2020Active
Stockbridge House, Cawood, Selby, YO8 3TZ

Director01 September 2020Active
Stockbridge House, Cawood, Selby, YO8 3TZ

Director06 September 2022Active
Stockbridge House, Cawood, Selby, YO8 3TZ

Director09 March 2016Active
Ivy House Farm, Beverley Lane Sancton, York, YO43 4RH

Secretary08 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 2001Active
Stockbridge House, Cawood, Selby, YO8 3TZ

Director07 December 2016Active
Stockbridge House, Cawood, Selby, YO8 3TZ

Director02 May 2014Active
The Old School House, Ellerker, HU15 2DD

Director08 March 2001Active
Ivy House Farm, Beverley Lane Sancton, York, YO43 4RH

Director08 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 March 2001Active

People with Significant Control

Mr Nigel Derek Bartle
Notified on:07 December 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Stockbridge House, Selby, YO8 3TZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Philip Ward
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Address:Stockbridge House, Selby, YO8 3TZ
Nature of control:
  • Voting rights 25 to 50 percent
Stc Research Foundation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stockbridge House, Cawood, Selby, England, YO8 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Langdale
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Stockbridge House, Selby, YO8 3TZ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Change account reference date company previous shortened.

Download
2021-02-01Accounts

Accounts with accounts type small.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-08-05Officers

Appoint person secretary company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type small.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.