NOBLEGEN CRYOGENICS LTD

Register to unlock more data on OkredoRegister

NOBLEGEN CRYOGENICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02624327

Incorporation date

27/06/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 6 Brooklands Way, Boldon Business Park, Boldon Colliery NE35 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1991)
dot icon11/03/2026
Information not on the register a audit exemption notice of agreement was removed on 11/03/2026 as it is no longer considered to form part of the register
dot icon11/03/2026
Information not on the register a audit exemption statement of guarantee by parent company was removed on 11/03/2026 as it is no longer considered to form part of the register
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon01/04/2025
Registration of charge 026243270010, created on 2025-03-25
dot icon24/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon25/11/2024
Registered office address changed from 5,Parker Court, Metrocentre East Ind. Estate, St.Omers Road, Gateshead, Tyne & Wear. NE11 9EW to Unit 6 Brooklands Way Boldon Business Park Boldon Colliery NE35 9LZ on 2024-11-25
dot icon04/09/2024
Confirmation statement made on 2024-08-18 with updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/05/2024
Change of name notice
dot icon23/05/2024
Certificate of change of name
dot icon16/05/2024
Satisfaction of charge 7 in full
dot icon29/02/2024
Current accounting period shortened from 2024-09-30 to 2024-03-31
dot icon22/02/2024
Appointment of Alastair Ronald Dickson as a director on 2024-02-16
dot icon21/02/2024
Termination of appointment of William Leo Johnston as a secretary on 2024-02-16
dot icon21/02/2024
Termination of appointment of Duncan Bradley as a director on 2024-02-16
dot icon21/02/2024
Termination of appointment of William Leo Johnston as a director on 2024-02-16
dot icon21/02/2024
Termination of appointment of Ian Houghton as a director on 2024-02-16
dot icon21/02/2024
Withdrawal of a person with significant control statement on 2024-02-21
dot icon21/02/2024
Notification of Dusty Tlp Limited as a person with significant control on 2024-02-16
dot icon21/02/2024
Appointment of Robert William Henderson Macgeachy as a director on 2024-02-16
dot icon21/02/2024
Appointment of Jonathan Edward Macgregor Golby as a director on 2024-02-16
dot icon21/02/2024
Appointment of Lois Jazz Macgeachy as a secretary on 2024-02-16
dot icon08/02/2024
Satisfaction of charge 6 in full
dot icon08/02/2024
Satisfaction of charge 5 in full
dot icon12/09/2023
Satisfaction of charge 026243270009 in full
dot icon12/09/2023
Satisfaction of charge 026243270008 in full
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon04/07/2023
Director's details changed for Mr Duncan Bradley on 2023-06-23
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon02/11/2016
Confirmation statement made on 2016-08-03 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon03/08/2015
Annual return made up to 2014-08-27 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Registration of charge 026243270009, created on 2014-09-29
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/12/2013
Registration of charge 026243270008
dot icon09/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon11/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon13/11/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon13/11/2012
Director's details changed for Duncan Bradley on 2012-08-20
dot icon13/11/2012
Director's details changed for Mr William Johnston on 2012-08-20
dot icon21/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon08/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/11/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr William Johnston on 2010-05-31
dot icon23/11/2010
Director's details changed for Mr Ian Houghton on 2010-05-31
dot icon23/11/2010
Secretary's details changed for Mr William Johnston on 2010-05-31
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/03/2010
Appointment of Duncan Bradley as a director
dot icon15/09/2009
Return made up to 27/08/09; no change of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon26/11/2008
Return made up to 27/06/08; no change of members
dot icon28/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon31/07/2007
Return made up to 27/06/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon12/07/2006
Return made up to 27/06/06; full list of members
dot icon10/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/09/2005
Return made up to 27/06/05; full list of members
dot icon07/07/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon18/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/07/2004
Return made up to 27/06/04; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon07/08/2003
Return made up to 27/06/03; full list of members
dot icon31/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon06/07/2002
Return made up to 27/06/02; full list of members
dot icon18/01/2002
Accounts made up to 2001-09-30
dot icon04/07/2001
Return made up to 27/06/01; full list of members
dot icon04/06/2001
Accounts made up to 2000-09-30
dot icon28/06/2000
Return made up to 27/06/00; full list of members
dot icon13/12/1999
Accounts made up to 1999-09-30
dot icon16/07/1999
Return made up to 27/06/99; full list of members
dot icon20/04/1999
Accounts made up to 1998-09-30
dot icon25/01/1999
Director resigned
dot icon28/07/1998
Return made up to 27/06/98; full list of members
dot icon14/05/1998
Particulars of mortgage/charge
dot icon25/03/1998
Accounts made up to 1997-09-30
dot icon22/07/1997
Return made up to 27/06/97; full list of members
dot icon27/02/1997
Accounts for a small company made up to 1996-09-30
dot icon05/07/1996
Accounts for a small company made up to 1995-07-31
dot icon26/06/1996
Return made up to 27/06/96; no change of members
dot icon08/12/1995
Accounting reference date extended from 31/07 to 30/09
dot icon03/08/1995
Particulars of mortgage/charge
dot icon05/07/1995
Return made up to 27/06/95; full list of members
dot icon25/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 27/06/94; no change of members
dot icon05/07/1994
Director resigned
dot icon07/05/1994
Accounts for a small company made up to 1993-07-31
dot icon16/07/1993
Particulars of mortgage/charge
dot icon14/07/1993
Return made up to 27/06/93; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-07-31
dot icon13/10/1992
Certificate of change of name
dot icon13/10/1992
Certificate of change of name
dot icon22/07/1992
Registered office changed on 22/07/92 from: unit 6B drum industrial estate chester-le-street co. Durham DH2 1AG
dot icon05/07/1992
Return made up to 27/06/92; full list of members
dot icon08/01/1992
Registered office changed on 08/01/92 from: 107 doncaster road sandyford newcastle upon tyne NE2 1RB
dot icon08/01/1992
Ad 17/12/91--------- £ si 7496@1=7496 £ ic 4/7500
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Accounting reference date notified as 31/07
dot icon08/01/1992
Resolutions
dot icon07/08/1991
Ad 01/08/91--------- £ si 2@1=2 £ ic 2/4
dot icon07/08/1991
New director appointed
dot icon31/07/1991
Memorandum and Articles of Association
dot icon28/07/1991
Secretary resigned;new secretary appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
Registered office changed on 28/07/91 from: 2 baches street london N1 6UB
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon23/07/1991
Certificate of change of name
dot icon23/07/1991
Certificate of change of name
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon27/06/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.14M
-
0.00
596.26K
-
2022
12
1.53M
-
0.00
308.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Alastair Ronald
Director
16/02/2024 - Present
22
Bradley, Duncan
Director
01/09/2009 - 16/02/2024
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/06/1991 - 01/07/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/06/1991 - 01/07/1991
43699
Johnston, William Leo
Director
02/07/1991 - 16/02/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOBLEGEN CRYOGENICS LTD

NOBLEGEN CRYOGENICS LTD is an(a) Active company incorporated on 27/06/1991 with the registered office located at Unit 6 Brooklands Way, Boldon Business Park, Boldon Colliery NE35 9LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOBLEGEN CRYOGENICS LTD?

toggle

NOBLEGEN CRYOGENICS LTD is currently Active. It was registered on 27/06/1991 .

Where is NOBLEGEN CRYOGENICS LTD located?

toggle

NOBLEGEN CRYOGENICS LTD is registered at Unit 6 Brooklands Way, Boldon Business Park, Boldon Colliery NE35 9LZ.

What does NOBLEGEN CRYOGENICS LTD do?

toggle

NOBLEGEN CRYOGENICS LTD operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for NOBLEGEN CRYOGENICS LTD?

toggle

The latest filing was on 11/03/2026: Information not on the register a audit exemption notice of agreement was removed on 11/03/2026 as it is no longer considered to form part of the register.