About

Registered Number: 02968071
Date of Incorporation: 15/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Cairo House, Greenacres Road, Waterhead, Oldham, OL4 3JA

 

Founded in 1994, Ferranti Technologies Ltd are based in Waterhead. There are 28 directors listed as Pollinger, Tracey Louisa, Raviv, Adi, Shmuely, Yoram, Trevarthen, Graham Robert, Knowles, Janet Susan, Allan, Simon Lewis, Applegate, Richard Arthur David, Brinksman, Frederick, Brook, Eliezer, Cross, Bryan, Davies, Peter, Dootson, Stuart John, Gadot, Jacob, Gasper, Joseph, Gleave, James John, Hallerstein, Ran, King, John Leslie, Maman, Shmuel, Mills, Kenneth Richard, Moth, Gerald Graham, Platt, David John, Reches, Oren, Reches, Oren, Scuoler, Terence Charles William, Shmuely, Yoram, Tibbitt, Ian Peter Gordon, Rear Admiral, Tuckley, Trevor Royston, Warren, Stephen Rodney for Ferranti Technologies Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLINGER, Tracey Louisa 27 February 2018 - 1
RAVIV, Adi 27 February 2018 - 1
SHMUELY, Yoram 27 February 2018 - 1
TREVARTHEN, Graham Robert 20 April 2017 - 1
ALLAN, Simon Lewis 16 October 2007 03 November 2009 1
APPLEGATE, Richard Arthur David 08 July 2012 10 October 2016 1
BRINKSMAN, Frederick 23 January 1996 11 January 2017 1
BROOK, Eliezer 04 March 2013 27 February 2018 1
CROSS, Bryan 01 February 2000 07 August 2000 1
DAVIES, Peter 27 October 1994 08 October 1999 1
DOOTSON, Stuart John 27 October 1994 08 December 1994 1
GADOT, Jacob 30 September 2010 08 July 2012 1
GASPER, Joseph 25 July 2007 10 October 2016 1
GLEAVE, James John 27 October 1994 08 December 1994 1
HALLERSTEIN, Ran 25 July 2007 04 March 2013 1
KING, John Leslie 03 April 1995 26 January 1996 1
MAMAN, Shmuel 20 April 2017 08 August 2018 1
MILLS, Kenneth Richard 01 February 2000 29 October 2007 1
MOTH, Gerald Graham 01 February 2000 02 October 2000 1
PLATT, David John 27 October 1994 27 August 1999 1
RECHES, Oren 08 August 2018 18 February 2019 1
RECHES, Oren 25 July 2007 29 October 2007 1
SCUOLER, Terence Charles William 26 May 1999 30 September 2010 1
SHMUELY, Yoram 25 July 2007 30 September 2010 1
TIBBITT, Ian Peter Gordon, Rear Admiral 30 September 2010 02 November 2016 1
TUCKLEY, Trevor Royston 08 December 1994 26 May 1999 1
WARREN, Stephen Rodney 01 February 2000 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Janet Susan 26 January 1996 23 February 1996 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
MR01 - N/A 21 July 2020
MR01 - N/A 14 July 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 12 November 2018
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 29 September 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 27 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
CH01 - Change of particulars for director 20 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2016
AUD - Auditor's letter of resignation 20 January 2016
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 August 2012
CH01 - Change of particulars for director 12 July 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 19 October 2009
363a - Annual Return 24 November 2008
MISC - Miscellaneous document 31 October 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
225 - Change of Accounting Reference Date 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 10 October 2007
RESOLUTIONS - N/A 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 05 July 2001
288b - Notice of resignation of directors or secretaries 30 October 2000
363s - Annual Return 24 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2000
AA - Annual Accounts 24 May 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
363s - Annual Return 14 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
RESOLUTIONS - N/A 11 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 03 August 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 23 April 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
363s - Annual Return 22 January 1996
363s - Annual Return 17 October 1995
288 - N/A 21 July 1995
288 - N/A 19 July 1995
288 - N/A 27 March 1995
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
288 - N/A 21 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 1994
395 - Particulars of a mortgage or charge 10 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1994
287 - Change in situation or address of Registered Office 16 November 1994
395 - Particulars of a mortgage or charge 04 November 1994
MEM/ARTS - N/A 03 November 1994
CERTNM - Change of name certificate 12 October 1994
NEWINC - New incorporation documents 15 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2020 Outstanding

N/A

A registered charge 14 July 2020 Outstanding

N/A

Composite guarantee and debenture 01 June 1999 Outstanding

N/A

Legal charge 01 June 1999 Outstanding

N/A

Legal charge 01 June 1999 Outstanding

N/A

Composite guarantee and debenture 08 December 1994 Fully Satisfied

N/A

Debenture 31 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.