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 FINANCE
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
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- C-TECH INNOVATION LIMITED
- Company number
- 04050834
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Aug 2000
Age - 25 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
- 61
- 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
- 43
- 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
- 72
- 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
- 73
- 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
- 80
- 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
- 61
- 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
- 81
- 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
- 68
- 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.