Check the

C-TECH INNOVATION LIMITED

Company
C-TECH INNOVATION LIMITED (04050834)

C-TECH INNOVATION

Phone: 01612 348 880
A⁺ rating

ABOUT C-TECH INNOVATION LIMITED

is the accountable body for the project with overall responsibility for the programme, finances and legal requirements, including the provision of a Scheme Manager to liaise with the funding body for the programme, the Department of Business, Innovation and Skills (BIS).

C-Tech Innovation Ltd

(C-Tech) is a specialist research and technology development company with a strong track record in providing business and technical support. C-Tech will work with potential applicants to help identify and develop eligible project ideas that will realise real growth opportunities and will also contribute technical expertise to the appraisal process.

The University of Chester has been successful in securing £8m for its Catalyst for Growth programme as part of the fourth round of the Government’s Regional Growth Fund (RGF). The programme will help chemical sector companies in the North West of England to purchase equipment and/or enable capital investment that will lead to the creation of new jobs and stimulate private sector growth.

Every effort has been made to ensure the accuracy of the information contained in the Catalyst for Growth web pages and in the associated organisation/institution pages. The information presented within this website is accurate to our knowledge at the time of publication. Whilst every effort is made to provide accurate, up-to-date information, neither the University of Chester, C-Tech Innovation Ltd., Northwest Universities European Unit Ltd. nor any members of staff can be held responsible for any errors or omissions and reserves the right to make changes to the information provided.

KEY FINANCES

Year
2017
Assets
£3522.1k ▲ £168.62k (5.03 %)
Cash
£1811.75k ▼ £-28.38k (-1.54 %)
Liabilities
£1604.18k ▲ £21.65k (1.37 %)
Net Worth
£1917.92k ▲ £146.97k (8.30 %)

REGISTRATION INFO

Company name
C-TECH INNOVATION LIMITED
Company number
04050834
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Aug 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.catalystforgrowth.co.uk
Phones
01612 348 880
Registered Address
CAPENHURST TECHNOLOGY PARK,
CAPENHURST,
CHESHIRE,
CH1 6EH

ECONOMIC ACTIVITIES

72190
Other research and experimental development on natural sciences and engineering

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

09 Jan 2017
Accounts for a small company made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
25 May 2016
Termination of appointment of Ian Francis James as a secretary on 25 May 2016

CHARGES

24 January 2012
Status
Outstanding
Delivered
1 February 2012
Persons entitled
Co-Operative Bank PLC
Description
Fixed and floating charge over the undertaking and all…

10 May 2001
Status
Satisfied on 15 December 2011
Delivered
16 May 2001
Persons entitled
Redman Heenan Properties Limited
Description
Unit 53 and unit 530 capenhurst lane,capenhurst.

4 April 2001
Status
Satisfied on 14 May 2012
Delivered
6 April 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

C-TECH INNOVATION LIMITED DIRECTORS

Gerald Anthony Barlow

  Acting
Appointed
11 December 2001
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Capenhurst Technology Park, Capenhurst, Cheshire, CH1 6EH
Country Of Residence
United Kingdom
Name
BARLOW, Gerald Anthony

Robert Stuart Ellis Bell

  Acting
Appointed
01 April 2014
Occupation
Company Secretary/Director
Role
Director
Age
42
Nationality
British
Address
Capenhurst Technology Park, Capenhurst, Cheshire, CH1 6EH
Country Of Residence
United Kingdom
Name
BELL, Robert Stuart Ellis

Barlow Gerald Anthony Dr

  Resigned
Appointed
11 December 2001
Resigned
28 January 2002
Role
Secretary
Address
8 Holbein Close, Belgrave Park, Chester, Cheshire, CH4 7EU
Name
BARLOW, Gerald Anthony, Dr

Ian Francis James

  Resigned
Appointed
28 April 2010
Resigned
25 May 2016
Role
Secretary
Address
Capenhurst Technology Park, Capenhurst, Cheshire, CH1 6EH
Name
JAMES, Ian Francis

Marjorie Poole

  Resigned
Appointed
28 January 2002
Resigned
28 April 2010
Role
Secretary
Address
Capenhurst Technology Park, Capenhurst, Cheshire, CH1 6EH
Name
POOLE, Marjorie

Alan John Sibley

  Resigned
Appointed
03 January 2001
Resigned
11 December 2001
Role
Secretary
Address
11 Downes Way, Alderley Edge, Cheshire, SK9 7XB
Name
SIBLEY, Alan John

LAWGRAM SECRETARIES LIMITED

  Resigned PSC
Appointed
10 August 2000
Resigned
03 January 2001
Role
Nominee Secretary
Address
4 More London Riverside, London, SE1 2AU
Name
LAWGRAM SECRETARIES LIMITED
Notified On
10 August 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House England & Wales

Sydney Michael Bond

  Resigned
Appointed
11 December 2001
Resigned
30 January 2004
Occupation
Sales Director
Role
Director
Age
71
Nationality
British
Address
Pen Y Graig, Lixwm, Flintshire, CH8 8LU
Name
BOND, Sydney Michael

Dalrymple Ian Mccrady Dr

  Resigned
Appointed
11 December 2001
Resigned
29 August 2012
Occupation
Technical Director
Role
Director
Age
72
Nationality
British
Address
Capenhurst Technology Park, Capenhurst, Cheshire, CH1 6EH
Country Of Residence
United Kingdom
Name
DALRYMPLE, Ian Mccrady, Dr

Exell Stuart Francis Doctor

  Resigned
Appointed
03 January 2001
Resigned
11 December 2001
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Crowsfoot Cottage, Platts Lane, Stapleford, Cheshire, CH3 8HR
Country Of Residence
England
Name
EXELL, Stuart Francis, Doctor

Michael Ian Harrison

  Resigned
Appointed
11 December 2001
Resigned
04 September 2015
Occupation
Chem Engineer
Role
Director
Age
60
Nationality
British
Address
Capenhurst Technology Park, Capenhurst, Cheshire, CH1 6EH
Country Of Residence
England
Name
HARRISON, Michael Ian

Hodgett David Lowry Dr

  Resigned
Appointed
03 January 2001
Resigned
11 December 2001
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
56 Newton Lane, Chester, Cheshire, CH2 2HJ
Name
HODGETT, David Lowry, Dr

Alan John Sibley

  Resigned
Appointed
03 January 2001
Resigned
11 December 2001
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
11 Downes Way, Alderley Edge, Cheshire, SK9 7XB
Country Of Residence
England
Name
SIBLEY, Alan John

WHALE ROCK DIRECTORS LIMITED

  Resigned
Appointed
10 August 2000
Resigned
03 January 2001
Role
Nominee Director
Address
4 More London Riverside, London, SE1 2AU
Name
WHALE ROCK DIRECTORS LIMITED

REVIEWS


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