Company NameMoorfield Nanotechnology Limited
Company StatusActive
Company Number03044718
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Previous NameResearch Developments Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Jonathan Peter Edgeworth
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(19 years after company formation)
Appointment Duration9 years, 12 months
RoleScientific Systems Design
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed03 December 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Jonathan Stewart Whitehead
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Anthony Cooper
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(28 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Jonathan Stewart Whitehead
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 month, 1 week after company formation)
Appointment Duration25 years, 6 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameVivienne Karen Whitehead
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 month, 1 week after company formation)
Appointment Duration24 years, 6 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Plumley Moor Road
Plumley
Knutsford
Cheshire
WA16 9RS
Secretary NameMr Jonathan Stewart Whitehead
NationalityBritish
StatusResigned
Appointed18 May 1995(1 month, 1 week after company formation)
Appointment Duration24 years, 6 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield Plumley Moor Road
Plumley
Knutsford
Cheshire
WA16 9RS
Director NameMr Tony Larkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2019(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websitewww.moorfield.co.uk
Email address[email protected]
Telephone01565 722609
Telephone regionKnutsford

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£258,734
Cash£362,713
Current Liabilities£405,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as unit 1 wolfe close, parkgate industrial estate, knutsford, cheshire WA16 8XJ with title number CH164898.
Outstanding
28 May 2020Delivered on: 2 June 2020
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
3 December 2019Delivered on: 9 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 February 2024Appointment of Mr Anthony Cooper as a director on 6 February 2024 (2 pages)
21 September 2023Full accounts made up to 31 December 2022 (21 pages)
24 July 2023Termination of appointment of Tony Larkin as a director on 21 July 2023 (1 page)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (22 pages)
1 June 2022Satisfaction of charge 030447180001 in full (1 page)
25 May 2022Registration of charge 030447180003, created on 20 May 2022 (72 pages)
4 May 2022Memorandum and Articles of Association (21 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 May 2022Statement of company's objects (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (22 pages)
16 August 2021Appointment of Mr Jonathan Stewart Whitehead as a director on 1 August 2021 (2 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 December 2020Director's details changed for Dr. Jonathan Peter Edgeworth on 21 December 2020 (2 pages)
15 December 2020Appointment of Mr David Elie Cicurel as a director on 14 December 2020 (2 pages)
9 December 2020Termination of appointment of Jonathan Stewart Whitehead as a director on 4 December 2020 (1 page)
18 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
5 June 2020Director's details changed for Dr. Jonathan Peter Edgeworth on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Jonathan Stewart Whitehead on 5 June 2020 (2 pages)
2 June 2020Registration of charge 030447180002, created on 28 May 2020 (34 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
15 January 2020Statement of company's objects (2 pages)
9 January 2020Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 52C Borough High Street London SE1 1XN on 9 January 2020 (1 page)
9 January 2020Termination of appointment of Vivienne Karen Whitehead as a director on 3 December 2019 (1 page)
30 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 December 2019Cessation of Jonathan Stewart Whitehead as a person with significant control on 3 December 2019 (1 page)
16 December 2019Cessation of Vivienne Karen Whitehead as a person with significant control on 3 December 2019 (1 page)
16 December 2019Notification of Quorum Technologies Limited as a person with significant control on 3 December 2019 (2 pages)
12 December 2019Termination of appointment of Jonathan Stewart Whitehead as a secretary on 3 December 2019 (1 page)
12 December 2019Appointment of Mr Tony Larkin as a director on 3 December 2019 (2 pages)
12 December 2019Appointment of Mr Glynn Carl Reece as a secretary on 3 December 2019 (2 pages)
12 December 2019Appointment of Mr Bradley Leonard Ormsby as a director on 3 December 2019 (2 pages)
12 December 2019Appointment of Mr Mark Stephen Lavelle as a director on 3 December 2019 (2 pages)
9 December 2019Registration of charge 030447180001, created on 3 December 2019 (26 pages)
21 November 2019Resolutions
  • RES13 ‐ Ratification of allotments and removal of restriction on authorised share capital 11/11/2019
(2 pages)
5 July 2019Statement of capital following an allotment of shares on 5 July 2015
  • GBP 10,000
(3 pages)
8 May 2019Amended accounts made up to 30 June 2018 (9 pages)
9 April 2019Amended accounts made up to 30 June 2018 (9 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
21 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
4 April 2018Notification of Vivienne Karen Whitehead as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
4 April 2018Notification of Jonathan Stewart Whitehead as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 May 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
13 May 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(6 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company name changed 05/07/2015
  • RES14 ‐ To increase the issued share capital to 100,000 shares of 10P nominal value from 2 shares at £1.00 nominal value, by way of capitalising £9998 of retained earnings 05/07/2015
(1 page)
27 July 2015Company name changed research developments LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-07-05
(2 pages)
27 July 2015Company name changed research developments LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-07-05
(2 pages)
27 July 2015Change of name notice (3 pages)
27 July 2015Change of name notice (3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 May 2014Appointment of Dr. Jonathan Peter Edgeworth as a director (2 pages)
1 May 2014Appointment of Dr. Jonathan Peter Edgeworth as a director (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 July 2013Amended accounts made up to 30 June 2012 (5 pages)
8 July 2013Amended accounts made up to 30 June 2012 (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 April 2010Director's details changed for Vivienne Karen Whitehead on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Vivienne Karen Whitehead on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Jonathan Stewart Whitehead on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Jonathan Stewart Whitehead on 31 March 2010 (2 pages)
2 September 2009Registered office changed on 02/09/2009 from 112-114 witton street northwich cheshire CW9 5NW united kingdom (1 page)
2 September 2009Registered office changed on 02/09/2009 from 112-114 witton street northwich cheshire CW9 5NW united kingdom (1 page)
2 September 2009Registered office changed on 02/09/2009 from 112-114 witton street northwich cheshire CW9 5NW united kingdom (1 page)
2 September 2009Return made up to 31/03/09; full list of members (4 pages)
2 September 2009Registered office changed on 02/09/2009 from moorfield plumley moor road knutsford cheshire WA16 9RS (1 page)
2 September 2009Registered office changed on 02/09/2009 from 112-114 witton street northwich cheshire CW9 5NW united kingdom (1 page)
2 September 2009Return made up to 31/03/09; full list of members (4 pages)
2 September 2009Registered office changed on 02/09/2009 from moorfield plumley moor road knutsford cheshire WA16 9RS (1 page)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
24 May 2005Return made up to 31/03/05; full list of members (7 pages)
24 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 May 2005Return made up to 31/03/05; full list of members (7 pages)
24 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 May 2003Return made up to 31/03/03; change of members (7 pages)
20 May 2003Return made up to 31/03/03; change of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
9 May 1999Full accounts made up to 30 June 1998 (17 pages)
9 May 1999Full accounts made up to 30 June 1998 (17 pages)
25 April 1999Return made up to 31/03/99; no change of members (4 pages)
25 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 June 1998Return made up to 11/04/98; full list of members (6 pages)
26 June 1998Return made up to 11/04/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 April 1997Return made up to 11/04/97; full list of members (6 pages)
25 April 1997Return made up to 11/04/97; full list of members (6 pages)
13 May 1996Return made up to 11/04/96; full list of members (6 pages)
13 May 1996Return made up to 11/04/96; full list of members (6 pages)
21 March 1996Accounting reference date extended from 18/05 to 30/06 (1 page)
21 March 1996Accounting reference date extended from 18/05 to 30/06 (1 page)
21 March 1996Accounts for a dormant company made up to 18 May 1995 (3 pages)
21 March 1996Accounts for a dormant company made up to 18 May 1995 (3 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 May 1995Accounting reference date shortened from 31/03 to 18/05 (1 page)
26 May 1995Director resigned (2 pages)
26 May 1995Secretary resigned (2 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Ad 18/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 1995Secretary resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 May 1995Registered office changed on 26/05/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN (1 page)
26 May 1995Registered office changed on 26/05/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN (1 page)
26 May 1995Accounting reference date shortened from 31/03 to 18/05 (1 page)
26 May 1995Ad 18/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 1995New secretary appointed;new director appointed (2 pages)
24 May 1995New secretary appointed;new director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
11 April 1995Incorporation (10 pages)