DETECTRONIC LIMITED

Register to unlock more data on OkredoRegister

DETECTRONIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06419526

Incorporation date

06/11/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

80 Station Parade, Harrogate HG1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon07/01/2026
Appointment of Mr Jason Christopher Clay as a director on 2026-01-05
dot icon07/01/2026
Appointment of Mr Andrew Francis Mowat as a director on 2026-01-05
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon28/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon28/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon28/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon28/05/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon20/02/2025
Appointment of Mrs Anne Helen Blakey as a secretary on 2025-02-20
dot icon18/12/2024
Registration of charge 064195260002, created on 2024-12-13
dot icon02/12/2024
Statement of company's objects
dot icon09/09/2024
Termination of appointment of Robert Leonard Contreras as a director on 2024-08-31
dot icon28/08/2024
Satisfaction of charge 064195260001 in full
dot icon07/06/2024
Full accounts made up to 2023-09-30
dot icon07/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon21/03/2024
Registration of charge 064195260001, created on 2024-03-12
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/06/2023
Current accounting period shortened from 2023-12-31 to 2023-09-30
dot icon05/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Memorandum and Articles of Association
dot icon19/04/2023
Particulars of variation of rights attached to shares
dot icon19/04/2023
Change of share class name or designation
dot icon17/04/2023
Director's details changed for Mr Henrik Vorgod Pederson on 2023-03-31
dot icon11/04/2023
Appointment of Mr Robert Leonard Contreras as a director on 2023-03-31
dot icon06/04/2023
Registered office address changed from , Regent Street Whitewalls Industrial Estate, Colne, Lancashire, BB8 8LJ to 80 Station Parade Harrogate HG1 1HQ on 2023-04-06
dot icon06/04/2023
Appointment of Mr Henrik Vorgod Pederson as a director on 2023-03-31
dot icon06/04/2023
Appointment of Mr Andrew Iain Boyle as a director on 2023-03-31
dot icon06/04/2023
Termination of appointment of Neil Martin Butler as a director on 2023-03-31
dot icon06/04/2023
Termination of appointment of David John Walker as a director on 2023-03-31
dot icon06/04/2023
Notification of Adler & Allan Limited as a person with significant control on 2023-03-31
dot icon06/04/2023
Termination of appointment of Stephen Paul Woods as a director on 2023-03-31
dot icon06/04/2023
Cessation of Adler & Allan Limited as a person with significant control on 2023-03-31
dot icon14/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon15/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/01/2022
Notification of Detectronic Holdings Limited as a person with significant control on 2019-12-26
dot icon14/01/2022
Cessation of Stephen Paul Woods as a person with significant control on 2019-12-26
dot icon14/01/2022
Cessation of David John Walker as a person with significant control on 2019-12-26
dot icon21/10/2021
Termination of appointment of Stephen Paul Woods as a secretary on 2021-07-01
dot icon01/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/12/2020
Appointment of Mr Neil Martin Butler as a director on 2020-06-06
dot icon24/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon01/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon30/07/2018
Director's details changed for Mr Stephen Paul Woods on 2018-07-30
dot icon30/07/2018
Change of details for Mr Stephen Paul Woods as a person with significant control on 2018-07-30
dot icon19/06/2018
Amended accounts made up to 2017-12-31
dot icon07/06/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon29/05/2018
Director's details changed for Mr Stephen Paul Woods on 2018-05-25
dot icon29/05/2018
Secretary's details changed for Mr Stephen Paul Woods on 2018-05-25
dot icon29/05/2018
Director's details changed for Mr David John Walker on 2018-05-25
dot icon11/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon06/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/01/2017
Resolutions
dot icon18/01/2017
Cancellation of shares. Statement of capital on 2016-12-23
dot icon18/01/2017
Purchase of own shares.
dot icon05/01/2017
Termination of appointment of Gerald Bernard Burby as a director on 2016-12-31
dot icon18/10/2016
Cancellation of shares. Statement of capital on 2016-08-08
dot icon18/10/2016
Purchase of own shares.
dot icon09/09/2016
Resolutions
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon23/06/2016
Director's details changed for Stephen Paul Woods on 2016-06-23
dot icon23/06/2016
Director's details changed for Mr David Walker on 2016-06-23
dot icon23/06/2016
Secretary's details changed for Stephen Paul Woods on 2016-06-23
dot icon05/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon28/04/2014
Statement of capital following an allotment of shares on 2012-12-31
dot icon16/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon15/04/2014
Registered office address changed from , Regent Street Regent Street, Whitewalls Industrial Estate, Colne, Lancashire, BB8 8LJ, England on 2014-04-15
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Registered office address changed from , Barraclough House, Whalley Road Pendleton, Clitheroe, Lancashire, BB7 1PP on 2014-03-12
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon20/11/2012
Director's details changed for Stephen Paul Woods on 2012-11-06
dot icon13/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-06
dot icon16/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon03/11/2010
Change of share class name or designation
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon14/12/2009
Director's details changed for Stephen Paul Woods on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Gerald Bernard Burby on 2009-12-14
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon08/12/2008
Return made up to 06/11/08; full list of members
dot icon18/03/2008
Director appointed mr gerald bernard burby
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
Registered office changed on 18/12/07 from: cbf accs & auditors, 1ST floor, 85-87 middle lane clifton, rotherham, S65 2TE
dot icon18/12/2007
New secretary appointed;new director appointed
dot icon06/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

62
2022
change arrow icon+31.82 % *

* during past year

Cash in Bank

£4,828,657.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
3.14M
-
0.00
3.66M
-
2022
62
5.91M
-
0.00
4.83M
-
2022
62
5.91M
-
0.00
4.83M
-

Employees

2022

Employees

62 Ascended38 % *

Net Assets(GBP)

5.91M £Ascended88.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.83M £Ascended31.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Stephen Paul
Director
01/12/2007 - 31/03/2023
5
Contreras, Robert Leonard
Director
31/03/2023 - 31/08/2024
33
Butler, Neil Martin
Director
06/06/2020 - 31/03/2023
3
Walker, David John
Director
06/11/2007 - 31/03/2023
10
Boyle, Andrew Iain
Director
31/03/2023 - Present
69

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DETECTRONIC LIMITED

DETECTRONIC LIMITED is an(a) Active company incorporated on 06/11/2007 with the registered office located at 80 Station Parade, Harrogate HG1 1HQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of DETECTRONIC LIMITED?

toggle

DETECTRONIC LIMITED is currently Active. It was registered on 06/11/2007 .

Where is DETECTRONIC LIMITED located?

toggle

DETECTRONIC LIMITED is registered at 80 Station Parade, Harrogate HG1 1HQ.

What does DETECTRONIC LIMITED do?

toggle

DETECTRONIC LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does DETECTRONIC LIMITED have?

toggle

DETECTRONIC LIMITED had 62 employees in 2022.

What is the latest filing for DETECTRONIC LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Mr Jason Christopher Clay as a director on 2026-01-05.