About

Registered Number: 00987160
Date of Incorporation: 18/08/1970 (53 years and 8 months ago)
Company Status: Active
Registered Address: Acoustic House, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH

 

Based in Hunmanby, Cirrus Research Plc was established in 1970, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 8 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Martin John 02 November 2015 - 1
ALBERTS, Olaf 14 December 1993 30 June 2003 1
DE LUCA, Robert N/A 22 August 1991 1
KRUG, Robert Willis N/A 11 November 1996 1
LEIGHTON, George Earl 01 July 1999 05 March 2004 1
O'ROURKE, Stephen Timothy 04 February 1992 02 November 2015 1
SNELL, Andrew Mark 12 May 1995 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
REVETT, Joanna Elizabeth 24 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 December 2019
AA - Annual Accounts 22 October 2019
CH03 - Change of particulars for secretary 11 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 30 July 2018
CH01 - Change of particulars for director 30 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 22 December 2017
CH03 - Change of particulars for secretary 18 December 2017
TM02 - Termination of appointment of secretary 24 February 2017
AP03 - Appointment of secretary 24 February 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 18 December 2016
RP04 - N/A 20 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 17 February 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 22 September 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 05 January 2010
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 29 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 26 January 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
123 - Notice of increase in nominal capital 10 January 2004
AA - Annual Accounts 10 January 2004
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 04 February 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 29 September 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
363s - Annual Return 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
AA - Annual Accounts 01 February 2000
123 - Notice of increase in nominal capital 01 February 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 01 February 1997
363s - Annual Return 16 January 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 02 February 1996
288 - N/A 14 July 1995
288 - N/A 23 May 1995
AA - Annual Accounts 02 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1995
363s - Annual Return 23 January 1995
288 - N/A 24 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 19 January 1994
288 - N/A 06 January 1994
AA - Annual Accounts 02 February 1993
363s - Annual Return 06 January 1993
288 - N/A 02 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1992
RESOLUTIONS - N/A 04 February 1992
CERT5 - Re-registration of a company from private to public 04 February 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 04 February 1992
BS - Balance sheet 04 February 1992
AUDS - Auditor's statement 04 February 1992
AUDR - Auditor's report 04 February 1992
MAR - Memorandum and Articles - used in re-registration 04 February 1992
43(3) - Application by a private company for re-registration as a public company 04 February 1992
AA - Annual Accounts 31 January 1992
363s - Annual Return 28 January 1992
288 - N/A 04 January 1992
395 - Particulars of a mortgage or charge 20 August 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 03 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1990
363 - Annual Return 14 March 1990
RESOLUTIONS - N/A 26 October 1989
RESOLUTIONS - N/A 26 October 1989
123 - Notice of increase in nominal capital 26 October 1989
AA - Annual Accounts 12 July 1989
288 - N/A 15 May 1989
288 - N/A 15 May 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 12 April 1988
AA - Annual Accounts 22 October 1987
395 - Particulars of a mortgage or charge 15 October 1987
395 - Particulars of a mortgage or charge 06 October 1987
AA - Annual Accounts 09 July 1987
363 - Annual Return 30 March 1987
287 - Change in situation or address of Registered Office 05 June 1986
NEWINC - New incorporation documents 18 August 1970

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 August 1991 Outstanding

N/A

Legal mortgage 25 September 1987 Fully Satisfied

N/A

Legal charge 18 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.