Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICROMASS UK LIMITED
Company Information for

MICROMASS UK LIMITED

WATERS WILMSLOW STAMFORD AVENUE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 4AX,
Company Registration Number
03162904
Private Limited Company
Active

Company Overview

About Micromass Uk Ltd
MICROMASS UK LIMITED was founded on 1996-02-22 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Micromass Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICROMASS UK LIMITED
 
Legal Registered Office
WATERS WILMSLOW STAMFORD AVENUE
ALTRINCHAM ROAD
WILMSLOW
CHESHIRE
SK9 4AX
Other companies in SK9
 
Telephone01612829666
 
Filing Information
Company Number 03162904
Company ID Number 03162904
Date formed 1996-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROMASS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICROMASS UK LIMITED

Current Directors
Officer Role Date Appointed
MARK TYRELL BEAUDOUIN
Company Secretary 2014-04-03
SUSAN JOY ROBINSON
Company Secretary 2014-06-26
MARK T BEAUDOUIN
Director 2014-04-03
STEPHEN GARY CURBISHLEY
Director 2013-10-10
ANDREW AITCHISON SCHOON
Director 2009-01-08
BRIAN WILLIAM SMITH
Director 2009-01-08
STEPHEN MARK SMITH
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE VINCENT SHORTT
Director 2003-04-28 2016-03-31
JOHN ALDEN ORNELL
Company Secretary 2004-06-10 2014-04-03
JOHN ALDEN ORNELL
Director 2003-04-28 2014-04-03
JEREMY DAVID BATT
Director 1999-09-01 2013-05-01
ROBERT HAROLD BATEMAN
Director 1996-03-29 2008-08-22
RICHARD HENRY PAYNE
Director 2003-04-28 2006-06-20
CHRISTOPHER RAYMOND BUXTON
Company Secretary 2003-06-26 2004-06-04
NORMAN LYNAUGH
Director 1996-03-27 2004-05-01
PAUL ANTHONY ROBINSON
Company Secretary 1996-05-23 2003-04-30
PAUL ANTHONY ROBINSON
Director 1996-03-29 2003-04-30
ROBERT ALBERT WILLIAMS
Director 1996-03-27 2003-01-29
JOHN DUNSTAN
Director 1996-03-29 2002-02-13
JOHN ARTHUR RACE
Director 1996-03-29 2000-03-31
JOHN CHRISTOPER BILL
Director 1996-03-29 1999-08-31
BRIAN NOEL GREEN
Director 1996-03-29 1997-10-01
JOHN ANTHONY HICKSON
Director 1996-03-29 1997-10-01
TIMOTHY LEE RILEY
Director 1996-03-29 1997-10-01
GERARD PAUL VAN DER LAAN
Director 1996-03-29 1997-10-01
NORMAN LYNAUGH
Company Secretary 1996-03-27 1996-05-23
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-02-22 1996-03-27
PETER JOHN CHARLTON
Nominated Director 1996-02-22 1996-03-27
MARTIN EDGAR RICHARDS
Nominated Director 1996-02-22 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK T BEAUDOUIN MPE ORBUR GROUP LIMITED Director 2015-11-12 CURRENT 2012-05-30 Active
MARK T BEAUDOUIN MIDLAND PRECISION EQUIPMENT CO. LIMITED Director 2015-11-12 CURRENT 1941-05-16 Active
MARK T BEAUDOUIN INTERNATIONAL FUND FOR ANIMAL WELFARE (IFAW) Director 2015-10-22 CURRENT 1992-03-27 Active
MARK T BEAUDOUIN INTERNATIONAL FUND FOR ANIMAL WELFARE IFAW IN ACTION Director 2015-10-22 CURRENT 1981-04-21 Active
MARK T BEAUDOUIN MICROMASS HOLDINGS LIMITED Director 2014-04-03 CURRENT 2000-03-10 Active
MARK T BEAUDOUIN MICROMASS LIMITED Director 2014-04-03 CURRENT 1995-12-20 Active
MARK T BEAUDOUIN PRA EUROPE, LIMITED Director 2006-12-15 CURRENT 2006-02-22 Liquidation
STEPHEN GARY CURBISHLEY MPE ORBUR GROUP LIMITED Director 2015-11-12 CURRENT 2012-05-30 Active
STEPHEN GARY CURBISHLEY MIDLAND PRECISION EQUIPMENT CO. LIMITED Director 2015-11-12 CURRENT 1941-05-16 Active
ANDREW AITCHISON SCHOON MPE ORBUR GROUP LIMITED Director 2015-11-12 CURRENT 2012-05-30 Active
ANDREW AITCHISON SCHOON MIDLAND PRECISION EQUIPMENT CO. LIMITED Director 2015-11-12 CURRENT 1941-05-16 Active
ANDREW AITCHISON SCHOON PRA EUROPE, LIMITED Director 2014-04-18 CURRENT 2006-02-22 Liquidation
ANDREW AITCHISON SCHOON NONLINEAR DYNAMICS LIMITED Director 2013-08-07 CURRENT 1989-10-09 Dissolved 2017-03-01
ANDREW AITCHISON SCHOON MICROMASS HOLDINGS LIMITED Director 2009-01-08 CURRENT 2000-03-10 Active
ANDREW AITCHISON SCHOON MICROMASS LIMITED Director 2009-01-08 CURRENT 1995-12-20 Active
BRIAN WILLIAM SMITH PRA EUROPE, LIMITED Director 2014-04-18 CURRENT 2006-02-22 Liquidation
BRIAN WILLIAM SMITH NONLINEAR DYNAMICS LIMITED Director 2013-08-07 CURRENT 1989-10-09 Dissolved 2017-03-01
BRIAN WILLIAM SMITH MICROMASS HOLDINGS LIMITED Director 2009-01-08 CURRENT 2000-03-10 Active
BRIAN WILLIAM SMITH MICROMASS LIMITED Director 2009-01-08 CURRENT 1995-12-20 Active
STEPHEN MARK SMITH NONLINEAR DYNAMICS LIMITED Director 2013-08-07 CURRENT 1989-10-09 Dissolved 2017-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21DIRECTOR APPOINTED MR JAMES HALLAM
2024-05-09DIRECTOR APPOINTED STEPHEN CONNOR
2024-05-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK SMITH
2024-03-20CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARY CURBISHLEY
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26AP01DIRECTOR APPOINTED MR JONATHAN MARK PRATT
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART KING
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-20CH01Director's details changed for Mr Andrew Aitchison Schoon on 2014-09-25
2020-03-12AP01DIRECTOR APPOINTED IAN STUART KING
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM SMITH
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK T BEAUDOUIN
2020-01-27TM02Termination of appointment of Mark Tyrell Beaudouin on 2019-12-13
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 28321473
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE VINCENT SHORTT
2016-03-12LATEST SOC12/03/16 STATEMENT OF CAPITAL;GBP 28321473
2016-03-12AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-09CH01Director's details changed for Mr Mark Tyrell Beaudouin on 2015-12-21
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 28321473
2015-03-02AR0122/02/15 ANNUAL RETURN FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25CH01Director's details changed for Mr Andrew Aitchison Schoon on 2014-09-08
2014-06-27AP03Appointment of Mrs Susan Joy Robinson as company secretary
2014-04-22AP01DIRECTOR APPOINTED MR MARK TYRELL BEAUDOUIN
2014-04-17AP03Appointment of Mr Mark Tyrell Beaudouin as company secretary
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORNELL
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ORNELL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 28321473
2014-02-27AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/14 FROM Floats Road Wythenshaw Manchester M23 9LZ
2013-10-24AP01DIRECTOR APPOINTED DR STEPHEN MARK SMITH
2013-10-24AP01DIRECTOR APPOINTED MR STEPHEN CURBISHLEY
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BATT
2013-02-25AR0122/02/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0122/02/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0122/02/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0122/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALDEN ORNELL / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM SMITH / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE VINCENT SHORTT / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AITCHISON SCHOON / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BATT / 02/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ALDEN ORNELL / 02/03/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-12363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-01-23288aDIRECTOR APPOINTED MR ANDREW AITCHISON SCHOON
2009-01-22288aDIRECTOR APPOINTED MR BRIAN WILLIAM SMITH
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BATEMAN
2008-03-14363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-12363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-14RES04NC INC ALREADY ADJUSTED 21/12/06
2007-01-08123£ NC 1100000/30000000 21/12/06
2007-01-0888(2)RAD 21/12/06--------- £ SI 27221473@1=27221473 £ IC 1100000/28321473
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-27288bDIRECTOR RESIGNED
2006-03-17363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-11363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: ATLAS PARK SIMONSWAY MANCHESTER M22 5PP
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-12288aNEW SECRETARY APPOINTED
2004-06-10288bSECRETARY RESIGNED
2004-05-14288bDIRECTOR RESIGNED
2004-04-02363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-06288aNEW SECRETARY APPOINTED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-23AUDAUDITOR'S RESIGNATION
2003-03-02363(288)DIRECTOR RESIGNED
2003-03-02363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-02-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to MICROMASS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICROMASS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2002-10-03 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MICROMASS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROMASS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as MICROMASS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICROMASS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
MICROMASS UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 40,000

CategoryAward Date Award/Grant
Allergen analysis – developing integrated approaches : Collaborative Research and Development 2012-05-01 £ 40,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MICROMASS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.