Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED
Company Information for

THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED

LOFTUS HOUSE, COLIMA AVENUE, SUNDERLAND, TYNE AND WEAR, SR5 3XB,
Company Registration Number
04612141
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The North East Of England Process Industry Cluster Ltd
THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED was founded on 2002-12-09 and has its registered office in Sunderland. The organisation's status is listed as "Active". The North East Of England Process Industry Cluster Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED
 
Legal Registered Office
LOFTUS HOUSE
COLIMA AVENUE
SUNDERLAND
TYNE AND WEAR
SR5 3XB
Other companies in NE1
 
Previous Names
P & S CLUSTER LIMITED26/09/2005
Filing Information
Company Number 04612141
Company ID Number 04612141
Date formed 2002-12-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB838979254  
Last Datalog update: 2023-12-05 15:37:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PORTON
Company Secretary 2015-01-05
STEPHEN BAGSHAW
Director 2008-12-09
STANLEY DEREK HIGGINS
Director 2003-03-31
MARTIN ROBERT INSKIP
Director 2016-10-12
MARK WILLIAM KENRICK
Director 2015-08-21
RICHARD JOHN ALAN SMITH
Director 2013-04-01
IAN CAMERON SWALES
Director 2015-08-21
IAIN DAVID WRIGHT
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN WALKER
Director 2015-08-21 2016-07-01
DOUGLAS STUART ANNAN
Director 2013-04-01 2016-04-01
PAUL BOOTH
Director 2008-12-09 2015-12-16
ROBERT HARDY
Director 2013-04-01 2015-03-27
SHEENA RAE MURRAY
Company Secretary 2004-06-08 2014-06-30
ROBERT COXON
Director 2002-12-09 2011-11-30
ALAN WAYNE BARNACAL
Director 2005-03-31 2008-12-09
PAUL JOSEPH LONDESBOROUGH
Director 2006-03-20 2008-01-30
IAN DERMOT SHOTT
Director 2003-03-31 2006-03-20
SUBHASH CHANDER CHAUDHARY
Director 2003-03-24 2005-03-31
STEPHEN JOHN COPLIN
Director 2004-03-09 2005-03-31
STUART DUNCAN
Director 2004-02-13 2005-03-31
ROBERT HARDY
Director 2004-03-09 2005-03-31
MARTIN ROBERT INSKIP
Director 2004-03-09 2005-03-31
ROGER MICHAEL KILBURN
Director 2004-03-09 2005-03-31
PAUL JOSEPH LONDESBROUGH
Director 2003-03-31 2005-03-31
COLIN MALCOLM SELLER
Director 2003-03-24 2005-03-31
RICHARD JOHN ALAN SMITH
Director 2004-06-14 2005-03-31
DAVID ALLISON
Director 2003-03-31 2004-09-30
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-12-09 2004-06-08
DAVID CHRISTOPHER HAYWARD
Director 2003-03-31 2004-03-09
BRIAN LUMSDEN
Director 2003-03-31 2004-03-09
DAVID WILLIAM PREST
Director 2003-06-23 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BAGSHAW FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED Director 2007-08-21 CURRENT 2006-05-03 Active
STANLEY DEREK HIGGINS INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED Director 2017-10-31 CURRENT 1991-10-30 Active
STANLEY DEREK HIGGINS GO GLOBAL NORTH EAST LIMITED Director 2012-03-22 CURRENT 2012-02-13 Active
STANLEY DEREK HIGGINS REDCAR & CLEVELAND ENTERPRISE LIMITED Director 2011-05-31 CURRENT 1988-12-14 Active
STANLEY DEREK HIGGINS NORTHERN BUSINESS FORUM LIMITED Director 2009-02-06 CURRENT 1999-02-24 Liquidation
MARTIN ROBERT INSKIP LEADENHALL STREET PENSION TRUSTEE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
MARK WILLIAM KENRICK SALTEND CHEMICALS PARK LIMITED Director 2018-03-14 CURRENT 2016-12-29 Active
MARK WILLIAM KENRICK PX LNG TEESSIDE LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active
MARK WILLIAM KENRICK PX ENGINEERING CONSULTANTS LIMITED Director 2017-10-01 CURRENT 2006-01-31 Active
MARK WILLIAM KENRICK PX BIODIESEL IMMINGHAM LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX BIOETHANOL TEESSIDE LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX MANAGEMENT LIMITED Director 2017-10-01 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX HOLDCO4 LIMITED Director 2017-10-01 CURRENT 2007-07-11 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX RESERVE LIMITED Director 2017-10-01 CURRENT 2008-02-14 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX UK HOLDCO3 LIMITED Director 2017-10-01 CURRENT 2016-03-22 Active
MARK WILLIAM KENRICK PX UK HOLDCO2 LIMITED Director 2017-10-01 CURRENT 2016-03-22 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX SUPPLY LIMITED Director 2017-10-01 CURRENT 2017-04-25 Active
MARK WILLIAM KENRICK PX LIMITED Director 2017-10-01 CURRENT 2002-02-14 Active
MARK WILLIAM KENRICK PX APPOINTMENTS LIMITED Director 2017-10-01 CURRENT 2003-07-10 Active
MARK WILLIAM KENRICK ENERGY24 SERVICES LIMITED Director 2017-10-01 CURRENT 2009-03-31 Active
MARK WILLIAM KENRICK COULOMB ENERGY SUPPLY LIMITED Director 2017-10-01 CURRENT 2011-01-11 Active
MARK WILLIAM KENRICK PX HOLDINGS LIMITED Director 2017-10-01 CURRENT 2002-04-15 Active
MARK WILLIAM KENRICK PX (TGPP) LIMITED Director 2017-10-01 CURRENT 2002-04-15 Active
MARK WILLIAM KENRICK ENERGY24 LIMITED Director 2017-10-01 CURRENT 2006-05-08 Active
MARK WILLIAM KENRICK IRIE LIMITED Director 2017-10-01 CURRENT 2009-03-31 Active - Proposal to Strike off
MARK WILLIAM KENRICK PX UK HOLDCO1 LIMITED Director 2017-10-01 CURRENT 2016-03-22 Active
MARK WILLIAM KENRICK COGENT SKILLS LIMITED Director 2016-09-20 CURRENT 2014-12-18 Active
MARK WILLIAM KENRICK 52B.CONSULTING LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
MARK WILLIAM KENRICK COGENT SSC LIMITED Director 2015-02-06 CURRENT 1991-01-16 Active
RICHARD JOHN ALAN SMITH THE 1590 TRUST Director 2018-03-28 CURRENT 2013-01-18 Active
RICHARD JOHN ALAN SMITH 2M GROUP LIMITED Director 2012-09-10 CURRENT 2012-01-10 Active
RICHARD JOHN ALAN SMITH SURFACHEM GROUP LIMITED Director 2012-09-03 CURRENT 1996-10-28 Active
RICHARD JOHN ALAN SMITH SURFACHEM LIMITED Director 2012-09-03 CURRENT 1981-06-03 Active
RICHARD JOHN ALAN SMITH SAMPLERITE LIMITED Director 2012-09-03 CURRENT 1993-01-08 Active
RICHARD JOHN ALAN SMITH FILRITE LIMITED Director 2012-09-03 CURRENT 1993-12-01 Active
IAN CAMERON SWALES THE LINK TEES VALLEY LTD Director 2015-10-26 CURRENT 2015-07-15 Active
IAIN DAVID WRIGHT MESH (STRATEGY) LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL KILBURN
2024-02-05APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM KENRICK
2024-02-05DIRECTOR APPOINTED MS JOANNE PATRICIA FRYETT
2023-12-05APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR ALDRIDGE
2023-12-05CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-02AP01DIRECTOR APPOINTED MS HELEN LOUISE KEMP
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-01AP01DIRECTOR APPOINTED MISS SOPHIE JOANNE WALTON
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT INSKIP
2022-06-13AP01DIRECTOR APPOINTED MRS EMILY ANDERSON
2021-12-30Memorandum articles filed
2021-12-30MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MR ROGER MICHAEL KILBURN
2020-12-16AP01DIRECTOR APPOINTED MR MALCOM DAVID KIDD
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-27TM02Termination of appointment of Martin Porton on 2020-02-26
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-11-05RES13Resolutions passed:
  • Increase subscription 13/12/2017
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAGSHAW
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON BARCLAY
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
2018-12-12AP01DIRECTOR APPOINTED PETER CHARLES SNAITH
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-10AP01DIRECTOR APPOINTED MRS SUSAN HOUSTON
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON SWALES
2018-06-07AP01DIRECTOR APPOINTED MR PHILIP ARTHUR ALDRIDGE
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID WRIGHT
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-12-13AD02SAIL ADDRESS CHANGED FROM: C/O RTC NORTH 1 HYLTON PARK WESSINGTON WAY SUNDERLAND SR5 3HD ENGLAND
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-12-13AD02SAIL ADDRESS CHANGED FROM: C/O RTC NORTH 1 HYLTON PARK WESSINGTON WAY SUNDERLAND SR5 3HD ENGLAND
2017-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN PORTON on 2017-12-12
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-12AP01DIRECTOR APPOINTED MR IAIN DAVID WRIGHT
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-26AP01DIRECTOR APPOINTED MR MARTIN ROBERT INSKIP
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN WALKER
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANNAN
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTH
2016-01-05AR0109/12/15 NO MEMBER LIST
2016-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-25AP01DIRECTOR APPOINTED MR AIDAN WALKER
2015-08-24AP01DIRECTOR APPOINTED MR IAN CAMERON SWALES
2015-08-24AP01DIRECTOR APPOINTED MR MARK WILLIAM KENRICK
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY
2015-01-07AP03SECRETARY APPOINTED MR MARTIN PORTON
2014-12-11AR0109/12/14 NO MEMBER LIST
2014-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY SHEENA MURRAY
2013-12-19AR0109/12/13 NO MEMBER LIST
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BAGSHAW / 09/12/2013
2013-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-03AP01DIRECTOR APPOINTED DR DOUGLAS ANNAN
2013-04-03AP01DIRECTOR APPOINTED MR ROBERT HARDY
2013-04-02AP01DIRECTOR APPOINTED DR RICHARD JOHN ALAN SMITH
2013-03-27RES01ADOPT ARTICLES 26/02/2009
2013-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-19AR0109/12/12 NO MEMBER LIST
2012-12-19AD02SAIL ADDRESS CREATED
2012-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-12AR0109/12/11 NO MEMBER LIST
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COXON
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-09AR0109/12/10 NO MEMBER LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-10AR0109/12/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BAGSHAW / 03/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY DEREK HIGGINS / 03/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COXON / 03/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOOTH / 03/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA RAE MURRAY / 03/12/2009
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-02363aANNUAL RETURN MADE UP TO 09/12/08
2009-02-02288aDIRECTOR APPOINTED MR STEPHEN BAGSHAW
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-07288aDIRECTOR APPOINTED MR PAUL BOOTH
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR ALAN BARNACAL
2008-02-20288bDIRECTOR RESIGNED
2007-12-18363aANNUAL RETURN MADE UP TO 09/12/07
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-05363sANNUAL RETURN MADE UP TO 09/12/06
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-10288bDIRECTOR RESIGNED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-12363sANNUAL RETURN MADE UP TO 09/12/05
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-26CERTNMCOMPANY NAME CHANGED P & S CLUSTER LIMITED CERTIFICATE ISSUED ON 26/09/05
2005-04-19288bDIRECTOR RESIGNED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-01-10363(288)DIRECTOR RESIGNED
2005-01-10363sANNUAL RETURN MADE UP TO 09/12/04
2004-08-09288aNEW DIRECTOR APPOINTED
2004-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30MEM/ARTSARTICLES OF ASSOCIATION
2004-07-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2013-01-26 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2012-12-28 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2012-12-28 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED

Intangible Assets
Patents
We have not found any records of THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED
Trademarks
We have not found any records of THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.