The North East Of England Process Industry Cluster Limited SUNDERLAND


The North East Of England Process Industry Cluster started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04612141. The The North East Of England Process Industry Cluster company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sunderland at Loftus House. Postal code: SR5 3XB. Since September 26, 2005 The North East Of England Process Industry Cluster Limited is no longer carrying the name P & S Cluster.

The company has 10 directors, namely Sophie W., Helen K. and Emily A. and others. Of them, Mark K. has been with the company the longest, being appointed on 21 August 2015 and Sophie W. and Helen K. have been with the company for the least time - from 18 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The North East Of England Process Industry Cluster Limited Address / Contact

Office Address Loftus House
Office Address2 Colima Avenue
Town Sunderland
Post code SR5 3XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04612141
Date of Incorporation Mon, 9th Dec 2002
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (207 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Sophie W.

Position: Director

Appointed: 18 November 2022

Helen K.

Position: Director

Appointed: 18 November 2022

Emily A.

Position: Director

Appointed: 10 June 2022

Malcolm K.

Position: Director

Appointed: 28 October 2020

Roger K.

Position: Director

Appointed: 28 October 2020

Susan H.

Position: Director

Appointed: 10 December 2018

James R.

Position: Director

Appointed: 10 December 2018

David H.

Position: Director

Appointed: 10 December 2018

Peter S.

Position: Director

Appointed: 10 December 2018

Mark K.

Position: Director

Appointed: 21 August 2015

Jason B.

Position: Director

Appointed: 10 December 2018

Resigned: 24 April 2019

Philip A.

Position: Director

Appointed: 24 May 2018

Resigned: 30 November 2023

Iain W.

Position: Director

Appointed: 05 July 2017

Resigned: 30 April 2018

Martin I.

Position: Director

Appointed: 12 October 2016

Resigned: 10 June 2022

Aidan W.

Position: Director

Appointed: 21 August 2015

Resigned: 01 July 2016

Ian S.

Position: Director

Appointed: 21 August 2015

Resigned: 29 March 2018

Martin P.

Position: Secretary

Appointed: 05 January 2015

Resigned: 26 February 2020

Robert H.

Position: Director

Appointed: 01 April 2013

Resigned: 27 March 2015

Richard S.

Position: Director

Appointed: 01 April 2013

Resigned: 24 May 2018

Douglas A.

Position: Director

Appointed: 01 April 2013

Resigned: 01 April 2016

Paul B.

Position: Director

Appointed: 09 December 2008

Resigned: 16 December 2015

Stephen B.

Position: Director

Appointed: 09 December 2008

Resigned: 23 October 2019

Paul L.

Position: Director

Appointed: 20 March 2006

Resigned: 30 January 2008

Alan B.

Position: Director

Appointed: 31 March 2005

Resigned: 09 December 2008

Richard S.

Position: Director

Appointed: 14 June 2004

Resigned: 31 March 2005

Sheena M.

Position: Secretary

Appointed: 08 June 2004

Resigned: 30 June 2014

Martin I.

Position: Director

Appointed: 09 March 2004

Resigned: 31 March 2005

Robert H.

Position: Director

Appointed: 09 March 2004

Resigned: 31 March 2005

Stephen C.

Position: Director

Appointed: 09 March 2004

Resigned: 31 March 2005

Roger K.

Position: Director

Appointed: 09 March 2004

Resigned: 31 March 2005

Stuart D.

Position: Director

Appointed: 13 February 2004

Resigned: 31 March 2005

David P.

Position: Director

Appointed: 23 June 2003

Resigned: 09 March 2004

Brian L.

Position: Director

Appointed: 31 March 2003

Resigned: 09 March 2004

Paul L.

Position: Director

Appointed: 31 March 2003

Resigned: 31 March 2005

David A.

Position: Director

Appointed: 31 March 2003

Resigned: 30 September 2004

Stanley H.

Position: Director

Appointed: 31 March 2003

Resigned: 10 June 2022

David H.

Position: Director

Appointed: 31 March 2003

Resigned: 09 March 2004

Ian S.

Position: Director

Appointed: 31 March 2003

Resigned: 20 March 2006

Subhash C.

Position: Director

Appointed: 24 March 2003

Resigned: 31 March 2005

Colin S.

Position: Director

Appointed: 24 March 2003

Resigned: 31 March 2005

Robert C.

Position: Director

Appointed: 09 December 2002

Resigned: 30 November 2011

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2002

Resigned: 08 June 2004

Company previous names

P & S Cluster September 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand271 412196 807238 237326 220369 195515 998377 829
Current Assets628 704462 778438 798488 568522 170616 568615 919
Debtors357 292265 971200 561162 348152 975100 570238 090
Net Assets Liabilities   52 26955 644120 224183 304
Property Plant Equipment9 8458 5465 8856 5375 9054 65323 701
Other
Accrued Liabilities Deferred Income    7 9609 46058 192
Accumulated Depreciation Impairment Property Plant Equipment99 967105 212111 103113 510116 628119 495126 855
Average Number Employees During Period1214121211119
Bank Borrowings Overdrafts    5 00035 83325 833
Creditors376 983389 386342 738442 83645 00035 83325 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 5182 1122 1121 760  
Increase From Depreciation Charge For Year Property Plant Equipment 5 2455 8912 4073 1182 8677 360
Net Current Assets Liabilities251 72173 39296 06045 73294 739151 404185 436
Other Creditors31 83523 11518 23270 82513 80127 8508 379
Other Taxation Social Security Payable48 23146 90553 72160 32059 01869 5364 191
Payments Received On Account269 875308 555257 536293 213340 227319 098314 877
Prepayments Accrued Income81 501175 67691 06939 27833 88040 138125 902
Profit Loss    3 37564 580 
Property Plant Equipment Gross Cost109 812113 758116 988120 047122 533124 148150 556
Total Additions Including From Business Combinations Property Plant Equipment 3 9463 2303 0592 4861 61526 409
Total Assets Less Current Liabilities261 56681 938101 94552 269100 644156 057209 137
Trade Creditors Trade Payables18 23710 2958 74813 9801 42529 22034 844
Trade Debtors Trade Receivables263 14777 49496 259123 070119 09560 432112 188
Accrued Liabilities8 8055164 5014 4987 960  
Deferred Tax Asset Debtors12 64412 80113 233    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 27th, September 2023
Free Download (13 pages)

Company search