Check the

GLUCO TECHNOLOGY LIMITED

Company
GLUCO TECHNOLOGY LIMITED (03682634)

GLUCO TECHNOLOGY

Phone: +44 (0)1274 955 870
B⁺ rating

ABOUT GLUCO TECHNOLOGY LIMITED

Gluco Technology is a small and medium enterprise (SME), which was established in 1998 as a spin-off company from the University of Leeds. Gluco Technology is primarily concerned with research and development in the polymeric materials field and has only recently established a base in Bradford. Polymerisation reaction engineering is a reasonable description of the company's activities which involves polymer chemistry, scale-up of processes, reactive processing of polymers, polymer analysis and the testing of polymers at a macroscopic level. The company aims to capitalise on the discovery of good adhesives for polypropylene. A full-scale manufacturing process for the adhesives was established and patents granted (Europe, US and Canada) which are still active. The staff are all highly qualified and have received PhD Degrees.

KEY FINANCES

Year
2017
Assets
£182.96k ▲ £38.18k (26.37 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£289.67k ▲ £38.62k (15.38 %)
Net Worth
£-106.71k ▲ £-0.44k (0.41 %)

REGISTRATION INFO

Company name
GLUCO TECHNOLOGY LIMITED
Company number
03682634
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Dec 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
glucotechnology.com
Phones
+44 (0)1274 955 870
01274 955 870
Registered Address
UNIT 12 GREAT RUSSELL COURT,
FIELDHEAD BUSINESS PARK,
BRADFORD,
WEST YORKSHIRE,
BD7 1JZ

ECONOMIC ACTIVITIES

72190
Other research and experimental development on natural sciences and engineering

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

13 Jan 2017
Confirmation statement made on 14 December 2016 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100,891.7

CHARGES

11 April 2011
Status
Outstanding
Delivered
28 April 2011
Persons entitled
North Wales Technology Park Limited
Description
The deposit.

See Also


Last update 2018

GLUCO TECHNOLOGY LIMITED DIRECTORS

Johnson Anthony Francis Professor

  Acting
Appointed
31 October 2003
Role
Secretary
Address
54 Kings Road, Ilkley, West Yorkshire, LS29 9AT
Name
JOHNSON, Anthony Francis, Professor

Johnson Anthony Francis Professor

  Acting PSC
Appointed
18 December 1998
Occupation
Emeritus Professor Of Polymer Science & Technology
Role
Director
Age
88
Nationality
British
Address
54 Kings Road, Ilkley, West Yorkshire, LS29 9AT
Country Of Residence
England
Name
JOHNSON, Anthony Francis, Professor
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Neil Donald Doctor

  Acting PSC
Appointed
12 March 2002
Occupation
Retired Ceo
Role
Director
Age
81
Nationality
British
Address
Balerno, Church Lane, Pannal, Harrogate, Yorkshire, HG3 1NG
Country Of Residence
England
Name
NEIL, Donald, Doctor
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Wong Stephen Sik Fan Dr

  Acting PSC
Appointed
29 May 2008
Occupation
Chemcial Engineering
Role
Director
Age
72
Nationality
British
Address
131 Leeds Road, Eccleshill, Bradford, West Yorkshire, BD2 3EJ
Country Of Residence
England
Name
WONG, Stephen Sik Fan, Dr
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Malcolm Albert Smith

  Resigned
Appointed
14 December 1998
Resigned
14 August 2003
Role
Secretary
Address
21 Bracken Park, Scarcroft, Leeds, West Yorkshire, LS14 3HZ
Name
SMITH, Malcolm Albert

Derek Edwin Riley

  Resigned
Appointed
14 December 1998
Resigned
31 December 2000
Occupation
Manager
Role
Director
Age
71
Nationality
British
Address
Braeside, Straightacres Lane, Bradford, West Yorkshire, United Kingdom, BD19 8AT
Name
RILEY, Derek Edwin

Tsui Sum Wing Dr

  Resigned
Appointed
14 December 1998
Resigned
07 April 2004
Occupation
Research Fellow
Role
Director
Age
69
Nationality
Portuguese
Address
58 Upland Grove, Leeds, West Yorkshire, LS8 2SY
Name
TSUI, Sum-Wing, Dr

Williams Ederyn Dr

  Resigned
Appointed
18 December 1998
Resigned
13 March 2000
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
1 Ryder Gardens, Leeds, West Yorkshire, LS8 1JS
Name
WILLIAMS, Ederyn, Dr

Raymond Wolfson

  Resigned
Appointed
03 April 2000
Resigned
08 October 2007
Occupation
Financial Director
Role
Director
Age
71
Nationality
British
Address
9 Sandmoor Lane, Leeds, West Yorkshire, LS17 7EA
Country Of Residence
England
Name
WOLFSON, Raymond

REVIEWS


Check The Company
Very good according to the company’s financial health.