About

Registered Number: 05636283
Date of Incorporation: 25/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Offshore House, Albert Street, Blyth, Northumberland, NE24 1LZ

 

Ore Catapult Development Services Ltd was registered on 25 November 2005 and are based in Blyth, it's status is listed as "Active". We do not know the number of employees at the company. The company has 12 directors listed as Beattie, Steven James, Quinn, Anthony Lawrence, Chipchase, Jill, Currie, David Bernard, Currie, David, Todd, James Douglas William, Walls, Andrew Peter Lindsay, Clough, John William, Ikwue, Anthony, Dr, Linfoot, Richard John, Mcintosh, Jeffrey Alder, Tavner, Peter John, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Anthony Lawrence 27 April 2011 - 1
CLOUGH, John William 06 May 2011 04 May 2013 1
IKWUE, Anthony, Dr 01 February 2012 24 October 2013 1
LINFOOT, Richard John 25 November 2005 31 January 2006 1
MCINTOSH, Jeffrey Alder 01 February 2012 31 March 2014 1
TAVNER, Peter John, Professor 01 July 2007 10 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Steven James 13 March 2020 - 1
CHIPCHASE, Jill 25 November 2005 06 June 2006 1
CURRIE, David Bernard 09 February 2015 20 March 2015 1
CURRIE, David 31 March 2014 02 February 2015 1
TODD, James Douglas William 04 March 2019 13 March 2020 1
WALLS, Andrew Peter Lindsay 02 February 2015 04 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AP03 - Appointment of secretary 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 31 July 2019
AP03 - Appointment of secretary 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
CS01 - N/A 30 November 2018
RESOLUTIONS - N/A 10 September 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 03 August 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 03 September 2015
CERTNM - Change of name certificate 22 April 2015
RESOLUTIONS - N/A 18 April 2015
AP01 - Appointment of director 26 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
AP03 - Appointment of secretary 11 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
AP03 - Appointment of secretary 04 February 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AP03 - Appointment of secretary 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 18 December 2013
CH03 - Change of particulars for secretary 18 December 2013
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 07 June 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 29 November 2012
AD01 - Change of registered office address 08 November 2012
AA - Annual Accounts 20 August 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 29 February 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 06 October 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 11 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
363s - Annual Return 10 January 2007
225 - Change of Accounting Reference Date 08 November 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
225 - Change of Accounting Reference Date 14 December 2005
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.