Company Information for ORE CATAPULT DEVELOPMENT SERVICES LIMITED
OFFSHORE HOUSE, ALBERT STREET, BLYTH, NORTHUMBERLAND, NE24 1LZ,
|
Company Registration Number
05636283
Private Limited Company
Active |
Company Name | ||
---|---|---|
ORE CATAPULT DEVELOPMENT SERVICES LIMITED | ||
Legal Registered Office | ||
OFFSHORE HOUSE ALBERT STREET BLYTH NORTHUMBERLAND NE24 1LZ Other companies in NE24 | ||
Previous Names | ||
|
Company Number | 05636283 | |
---|---|---|
Company ID Number | 05636283 | |
Date formed | 2005-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-06 00:38:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETER LINDSAY WALLS |
||
CHRISTOPHER JOSEPH HILL |
||
ANDREW JOHN JAMIESON |
||
ANTHONY LAWRENCE QUINN |
||
ANDREW PETER LINDSAY WALLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BERNARD CURRIE |
Company Secretary | ||
ANDREW PETER LINDSAY WALLS |
Director | ||
DAVID CURRIE |
Company Secretary | ||
RICHARD DONALD MARR |
Director | ||
CHRISTOPHER GORDON FLOYD |
Director | ||
ANDREW MILL |
Director | ||
RICHARD DONALD MARR |
Company Secretary | ||
JEFFREY ALDER MCINTOSH |
Director | ||
TREVOR JAMES MURCH |
Director | ||
ANTHONY IKWUE |
Director | ||
WILLIAM FRANCIS SEBASTIAN RICKETT |
Director | ||
RUTH THOMPSON |
Director | ||
JOHN WILLIAM CLOUGH |
Director | ||
STEVEN CASELEY |
Director | ||
ANTHONY ALFRED LEIGH WHITE |
Director | ||
MALCOLM WILLIAM KENNEDY |
Director | ||
ALAN GRAY RUTHERFORD |
Director | ||
PETER JOHN TAVNER |
Director | ||
RUTH THOMPSON |
Director | ||
BRIAN DAVID HENDERSON WILSON |
Director | ||
JILL CHIPCHASE |
Company Secretary | ||
ANTHONY ALFRED LEIGH WHITE |
Director | ||
RICHARD JOHN LINFOOT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIND ENERGY BENCHMARKING SERVICES LIMITED | Director | 2016-04-05 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
OFFSHORE RENEWABLE ENERGY CATAPULT | Director | 2014-03-31 | CURRENT | 2003-02-07 | Active | |
ORE CATAPULT GLASGOW LIMITED | Director | 2013-01-28 | CURRENT | 2012-02-24 | Dissolved 2017-03-28 | |
STARBURST SOLAR LIMITED | Director | 2014-12-01 | CURRENT | 2007-08-16 | Dissolved 2016-06-07 | |
OFFSHORE RENEWABLE ENERGY CATAPULT | Director | 2015-03-20 | CURRENT | 2003-02-07 | Active | |
KINTAIL TRUSTEES LIMITED | Director | 2013-11-19 | CURRENT | 2012-07-19 | Active | |
NEW BOATHOUSE CAPITAL LIMITED | Director | 2009-01-06 | CURRENT | 2000-05-11 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED DR STEPHEN MARK WYATT | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MACDONALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Andrew Peter Lindsay Walls as company secretary on 2021-08-27 | |
TM02 | Termination of appointment of Steven James Beattie on 2021-08-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH HILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Mr Steven James Beattie as company secretary on 2020-03-13 | |
TM02 | Termination of appointment of James Douglas William Todd on 2020-03-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP03 | Appointment of Mr James Douglas William Todd as company secretary on 2019-03-04 | |
TM02 | Termination of appointment of Andrew Peter Lindsay Walls on 2019-03-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 10/09/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH HILL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
RES15 | CHANGE OF NAME 19/03/2015 | |
CERTNM | Company name changed narec development services LIMITED\certificate issued on 22/04/15 | |
RES15 | CHANGE OF COMPANY NAME 18/03/22 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER LINDSAY WALLS | |
TM02 | Termination of appointment of David Bernard Currie on 2015-03-20 | |
AP03 | Appointment of Mr David Bernard Currie as company secretary on 2015-02-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER LINDSAY WALLS | |
TM02 | Termination of appointment of David Currie on 2015-02-02 | |
AP03 | Appointment of Mr Andrew Peter Lindsay Walls as company secretary on 2015-02-02 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER LINDSAY WALLS | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN JAMIESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARR | |
AP03 | SECRETARY APPOINTED MR DAVID CURRIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD MARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MURCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCINTOSH | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 25/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARR / 01/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARR / 01/11/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY IKWUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGH | |
AR01 | 25/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CASELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM EDDIE FERGUSON HOUSE RIDLEY STREET BLYTH NORTHUMBERLAND NE24 3AG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER GORDON FLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE | |
AP01 | DIRECTOR APPOINTED MRS RUTH THOMPSON | |
AP01 | DIRECTOR APPOINTED MR JEFFREY ALDER MCINTOSH | |
AP01 | DIRECTOR APPOINTED DR ANTHONY IKWUE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RUTHERFORD | |
AP01 | DIRECTOR APPOINTED MR TREVOR JAMES MURCH | |
AR01 | 25/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TAVNER | |
AP01 | DIRECTOR APPOINTED DR JOHN WILLIAM CLOUGH | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LAWRENCE QUINN | |
AP01 | DIRECTOR APPOINTED MR STEVEN CASELEY | |
AR01 | 25/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FRANCIS SEBASTIAN RICKETT | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANTHONY ALFRED LEIGH WHITE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ALAN GRAY RUTHERFORD / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILL / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARR / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM WILLIAM KENNEDY / 01/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Hartlepool Borough Council | |
|
Training - Course Fees-Other |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
Next Generation HVDC Network for the Offshore Renewable Energy Industry : Feasibility Study | 2013-12-01 | £ 109,445 |
Novel Health & Usage Monitoring Solution for the Offshore Wind Turbine Industry : Feasibility Study | 2013-07-01 | £ 31,711 |
66kV Collector Interface for HVDC : Feasibility Study | 2013-07-01 | £ 61,885 |
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.
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. |