ABOUT DISPERSE LIMITED
Welcome to Disperse Technologies
We license patents for Polyaphron Dispersion (PAD) Technology. This allows better mixing of oil and water-based chemicals during the production and storage of creams, gels and liquid products.
Our technology is already licensed to leading pharmaceutical and cosmetics companies, benefitting the manufacture, distribution, effectiveness and marketing of their products.
Look through the website, get an insight into the technology and see if it could help you.
KEY FINANCE
Year
2016
Assets
£1165.46k
▲ £194.57k (20.04 %)
Cash
£567.47k
▲ £363.08k (177.64 %)
Liabilities
£55.22k
▼ £-16.13k (-22.61 %)
Net Worth
£1110.24k
▲ £210.7k (23.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stockport
- Company name
- DISPERSE LIMITED
- Company number
- 03051146
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Apr 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- disperse-ltd.co.uk
- Phones
-
+44 (0)1614 756 072
+44 (0)1614 802 428
01614 756 072
01614 802 428
- Registered Address
- CLARKE NICKLIN HOUSE BROOKS DRIVE,
CHEADLE ROYAL BUSINESS PARK,
CHEADLE,
CHESHIRE,
SK8 3TD
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 06 Jul 2016
- Total exemption small company accounts made up to 31 December 2015
- 17 May 2016
- Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 3
- 01 Sep 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
30 April 2003
- Status
- Satisfied
on 9 January 2007
- Delivered
- 8 May 2003
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- All deposits with the bank's treasury division in the name…
-
1 March 2002
- Status
- Satisfied
on 18 September 2002
- Delivered
- 7 March 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
DISPERSE LIMITED DIRECTORS
Philip John Mcdowell
Acting
- Appointed
- 31 August 2007
- Role
- Secretary
- Address
- Flat 46, Eresby House, Rutland Gate, London, England, SW7 1BG
- Name
- MCDOWELL, Philip John
Philip John Mcdowell
Acting
- Appointed
- 31 August 2007
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Flat 46, Eresby House, Rutland Gate, London, England, SW7 1BG
- Country Of Residence
- England
- Name
- MCDOWELL, Philip John
Roger Steven Mcdowell
Acting
- Appointed
- 31 August 2007
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Carnworth Lodge, 295 Ashley Road Hale, Altrincham, Cheshire, WA14 3NH
- Country Of Residence
- England
- Name
- MCDOWELL, Roger Steven
Richard William Twydell
Resigned
- Appointed
- 01 April 2001
- Resigned
- 11 January 2005
- Role
- Secretary
- Address
- 28 Sutherland Drive, Guildford, Surrey, GU4 7YJ
- Name
- TWYDELL, Richard William
Antony Brian Williams
Resigned
- Appointed
- 01 February 2005
- Resigned
- 31 August 2007
- Role
- Secretary
- Address
- 8 The Circuit, Wilmslow, Stockport, Cheshire, SK9 6DB
- Name
- WILLIAMS, Antony Brian
Jane Margaret Williams
Resigned
- Appointed
- 28 April 1995
- Resigned
- 30 March 2001
- Role
- Secretary
- Address
- Rose Mullion, 10 Brinklow Way, Harrogate, North Yorkshire, HG2 9JW
- Name
- WILLIAMS, Jane Margaret
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 28 April 1995
- Resigned
- 28 April 1995
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Dickin Fraser John Doctor
Resigned
- Appointed
- 16 May 1996
- Resigned
- 01 September 1997
- Occupation
- University Lecturer
- Role
- Director
- Age
- 64
- Nationality
- English
- Address
- 7 Woodlands Drive, Goostrey, Crewe, Cheshire, CW4 8JH
- Name
- DICKIN, Fraser John, Doctor
Dave Harris
Resigned
- Appointed
- 18 October 2006
- Resigned
- 31 August 2007
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 2 Sheridan Place, Winwick Park, Warrington, Cheshire, WA2 8XG
- Name
- HARRIS, Dave
Neil Christopher Morley
Resigned
- Appointed
- 28 April 1995
- Resigned
- 07 January 2005
- Occupation
- Consultant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 62 Prospect Road, Ash Vale, Surrey, GU12 5EL
- Country Of Residence
- England
- Name
- MORLEY, Neil Christopher
Richard William Twydell
Resigned
- Appointed
- 01 April 2001
- Resigned
- 11 January 2005
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 28 Sutherland Drive, Guildford, Surrey, GU4 7YJ
- Country Of Residence
- England
- Name
- TWYDELL, Richard William
Derek Alfred Wheeler
Resigned
- Appointed
- 28 April 1995
- Resigned
- 19 February 2007
- Occupation
- Technical Consultant
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 3 Maybelle Close, Beare Green, Dorking, Surrey, RH5 4RJ
- Country Of Residence
- United Kingdom
- Name
- WHEELER, Derek Alfred
Antony Brian Williams
Resigned
- Appointed
- 01 September 2004
- Resigned
- 19 February 2007
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 8 The Circuit, Wilmslow, Stockport, Cheshire, SK9 6DB
- Country Of Residence
- United Kingdom
- Name
- WILLIAMS, Antony Brian
Williams Richard Andrew Professor
Resigned
- Appointed
- 28 April 1995
- Resigned
- 30 March 2001
- Occupation
- University Lecturer
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Rosemullion, 10 Brinklow Way, Harrogate, North Yorkshire, HG2 9JW
- Country Of Residence
- United Kingdom
- Name
- WILLIAMS, Richard Andrew, Professor
REVIEWS
Check The Company
Excellent according to the company’s financial health.