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

MATERIALS PROCESSING INSTITUTE

MATERIALS PROCESSING INSTITUTE, ESTON ROAD, MIDDLESBROUGH, TS6 6US,
Company Registration Number
08919614
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Materials Processing Institute
MATERIALS PROCESSING INSTITUTE was founded on 2014-03-03 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Materials Processing Institute is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
MATERIALS PROCESSING INSTITUTE
 
Legal Registered Office
MATERIALS PROCESSING INSTITUTE
ESTON ROAD
MIDDLESBROUGH
TS6 6US
Other companies in TS6
 
Filing Information
Company Number 08919614
Company ID Number 08919614
Date formed 2014-03-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB188384065  
Last Datalog update: 2024-04-07 01:03:24
Primary Source:Companies House
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 MATERIALS PROCESSING INSTITUTE

Current Directors
Officer Role Date Appointed
CAROL PATTON
Company Secretary 2014-12-11
ALASTAIR STUART AITKEN
Director 2016-07-29
JONATHAN MARTIN BOLTON
Director 2016-04-29
MARTIN SIMON BRUNNOCK
Director 2018-03-23
JOHN DALE
Director 2016-09-30
SIMON NICHOLAS HODGSON
Director 2017-04-01
PAUL KITSON
Director 2015-11-27
CHRISTOPHER MCDONALD
Director 2014-03-03
JONATHAN NEAL
Director 2014-11-13
BERNARD ALAN RICKINSON
Director 2016-04-29
ROBERT RUDDLESTONE
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BYRNE
Director 2015-03-05 2017-12-01
GRAHAM STEWART HILLIER
Director 2014-11-28 2017-12-01
MAARTEN WIJDEKOP
Director 2015-03-27 2017-12-01
ANDREW CLARKSON DUNSMORE
Director 2016-11-25 2017-03-24
SIMON PIKE
Director 2014-11-28 2016-07-29
NEVILLE PETER HAMLIN
Director 2014-11-28 2016-05-31
RICHARD BRENT REASBECK
Director 2014-11-28 2016-05-27
JONATHAN MARTIN BOLTON
Director 2014-11-28 2016-03-24
CLIFFORD HARDCASTLE
Director 2015-05-29 2015-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR STUART AITKEN BSR PIPELINE SERVICES LIMITED Director 2017-02-24 CURRENT 1996-12-09 Liquidation
ALASTAIR STUART AITKEN ASHORNE HILL MANAGEMENT COLLEGE Director 2009-07-09 CURRENT 1966-10-17 Active
ALASTAIR STUART AITKEN HOOGOVENS ALUMINIUM U K LIMITED Director 2001-02-01 CURRENT 1967-10-02 Dissolved 2016-11-29
JONATHAN MARTIN BOLTON JON BOLTON CONSULTING LTD Director 2015-09-23 CURRENT 2015-09-23 Active
JONATHAN MARTIN BOLTON UK STEEL (ENVIRONMENTAL) LIMITED Director 2010-11-04 CURRENT 2000-02-08 Active
JONATHAN MARTIN BOLTON BISPA LIMITED Director 2010-11-04 CURRENT 1976-05-17 Active - Proposal to Strike off
JOHN DALE D & R DEVELOPMENT SOLUTIONS LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
BERNARD ALAN RICKINSON THE MATERIALS CYCLE AWARDING BODY LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
BERNARD ALAN RICKINSON PIABC LIMITED Director 2016-10-01 CURRENT 2016-09-12 Active
BERNARD ALAN RICKINSON SIGNATURE MATERIALS LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
BERNARD ALAN RICKINSON MATERIALS UK Director 2010-09-14 CURRENT 2006-05-08 Active
BERNARD ALAN RICKINSON MATERIALS WORLD LTD Director 2008-10-16 CURRENT 2008-10-16 Active
BERNARD ALAN RICKINSON INSTITUTE OF PACKAGING (THE) Director 2008-04-29 CURRENT 1964-01-03 Active
BERNARD ALAN RICKINSON IOM COMMUNICATIONS LIMITED Director 1998-04-22 CURRENT 1996-11-22 Active
BERNARD ALAN RICKINSON MATERIALS INSTITUTE SERVICES LIMITED Director 1997-10-29 CURRENT 1993-12-21 Active

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
2024-03-15CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-12-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-24DIRECTOR APPOINTED DR LAURA JANE BAKER
2023-03-15CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-10AP01DIRECTOR APPOINTED MR DAVID WILLIAM PUMMELL
2022-04-11AP01DIRECTOR APPOINTED MS JANICE MARGARET MUNDAY (CBE)
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-18Memorandum articles filed
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 089196140004
2021-10-14AP01DIRECTOR APPOINTED DR DEAN CARTWRIGHT
2021-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 089196140003
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMON BRUNNOCK
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR STUART AITKEN
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUDDLESTONE
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-12CH01Director's details changed for Jonathan Neal on 2020-11-12
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC VITSE
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-05AP01DIRECTOR APPOINTED MR JONATHAN BOLTON
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS HODGSON
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 089196140002
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VAUGHAN
2019-04-16AP01DIRECTOR APPOINTED MR ERIC VITSE
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-01-29AD02Register inspection address changed from C/O Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB England to Materials Processing Institute Eston Road Middlesbrough TS6 6US
2019-01-28AP01DIRECTOR APPOINTED DR COLIN ANDREW CHURCH
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN BOLTON
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-13AP01DIRECTOR APPOINTED MR CHRISTOPHER VAUGHAN
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALE
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-04-19AP01DIRECTOR APPOINTED DR MARTIN SIMON BRUNNOCK
2018-04-17RES01ADOPT ARTICLES 08/03/2018
2018-04-17RES01ADOPT ARTICLES 08/03/2018
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 089196140001
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILLIER
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN WIJDEKOP
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BYRNE
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23AP01DIRECTOR APPOINTED PROFESSOR SIMON NICHOLAS HODGSON
2017-05-02CH01Director's details changed for Mr Christopher Mcdonald on 2017-03-22
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKSON DUNSMORE
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-09AP01DIRECTOR APPOINTED MR ANDREW CLARKSON DUNSMORE
2016-10-21AP01DIRECTOR APPOINTED MR JOHN DALE
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Materials Processing Institute Eston Road Grangetown Middlesbrough TS6 6US England
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM Teesside Technology Centre Eston Road Middlesbrough Cleveland TS6 6US England
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIKE
2016-08-12AP01DIRECTOR APPOINTED MR ALASTAIR STUART AITKEN
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HAMLIN
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REASBECK
2016-05-18AP01DIRECTOR APPOINTED MR JONATHAN MARTIN RINGROSE BOLTON
2016-05-13AP01DIRECTOR APPOINTED DR BERNARD ALAN RICKINSON
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOLTON
2016-03-11AR0103/03/16 NO MEMBER LIST
2015-12-16AP01DIRECTOR APPOINTED MR PAUL KITSON
2015-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-11-20AD02SAIL ADDRESS CREATED
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM TEESSIDE TECHNOLOGY CENTRE ESTON ROAD GRANGETOWN MIDDLESBROUGH TS6 6US
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HARDCASTLE
2015-06-11AP01DIRECTOR APPOINTED PROFESSOR CLIFFORD HARDCASTLE
2015-05-12AP01DIRECTOR APPOINTED DR MAARTEN WIJDEKOP
2015-03-27AR0103/03/15 NO MEMBER LIST
2015-03-25AP01DIRECTOR APPOINTED RICHARD BRENT REASBECK
2015-03-19AP01DIRECTOR APPOINTED CHRISTOPHER BYRNE
2015-03-17AP01DIRECTOR APPOINTED MR ROBERT RUDDLESTONE
2015-03-04AP01DIRECTOR APPOINTED JONATHAN NEAL
2015-02-16AP03SECRETARY APPOINTED CAROL PATTON
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM TEESIDE TECHNOLOGY CENTRE ESTON RD GRANGETOWN MIDDLESBROUGH TS6 6US
2015-02-02AP01DIRECTOR APPOINTED JONATHAN MARTIN RINGROSE BOLTON
2015-01-02AP01DIRECTOR APPOINTED DR SIMON PIKE
2015-01-02AP01DIRECTOR APPOINTED PROFESSOR GRAHAM STEWART HILLIER
2015-01-02AP01DIRECTOR APPOINTED MR NEVILLE PETER HAMLIN
2014-12-19RES01ADOPT ARTICLES 28/11/2014
2014-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to MATERIALS PROCESSING INSTITUTE 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 MATERIALS PROCESSING INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MATERIALS PROCESSING INSTITUTE's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MATERIALS PROCESSING INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for MATERIALS PROCESSING INSTITUTE
Trademarks
We have not found any records of MATERIALS PROCESSING INSTITUTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATERIALS PROCESSING INSTITUTE. 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 (71121 - Engineering design activities for industrial process and production) as MATERIALS PROCESSING INSTITUTE are:

Outgoings
Business Rates/Property Tax
No properties were found where MATERIALS PROCESSING INSTITUTE 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.
Import/Export of Goods
Goods imported/exported by MATERIALS PROCESSING INSTITUTE
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2018-10-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-10-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2016-11-0027
2016-06-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATERIALS PROCESSING INSTITUTE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATERIALS PROCESSING INSTITUTE 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.