Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NANOTHERICS LTD
Company Information for

NANOTHERICS LTD

BROOKSIDE FARM, DIG LANE, WARRINGTON, CHESHIRE, WA2 0SH,
Company Registration Number
06332067
Private Limited Company
Active

Company Overview

About Nanotherics Ltd
NANOTHERICS LTD was founded on 2007-08-02 and has its registered office in Warrington. The organisation's status is listed as "Active". Nanotherics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NANOTHERICS LTD
 
Legal Registered Office
BROOKSIDE FARM
DIG LANE
WARRINGTON
CHESHIRE
WA2 0SH
Other companies in ST5
 
Filing Information
Company Number 06332067
Company ID Number 06332067
Date formed 2007-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB925897372  
Last Datalog update: 2023-08-06 10:06:46
Primary Source:Companies House
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.
Companies with same name NANOTHERICS LTD
The following companies were found which have the same name as NANOTHERICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NANOTHERICS MANAGEMENT LIMITED 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON WA4 2QL Active Company formed on the 2020-10-13

Company Officers of NANOTHERICS LTD

Current Directors
Officer Role Date Appointed
PETER ROBIN CUNLIFFE
Company Secretary 2008-06-26
JON DOBSON
Director 2007-08-02
CARLTON NEVILLE JONES
Director 2013-05-15
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2009-06-12
JEREMY CHARLES STANLEY WARREN
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ERIC WATERFALL
Director 2010-08-27 2014-04-02
LINDA ELAINE CAMMISH
Director 2011-08-03 2013-02-28
DAVID RICHARD GEORGE
Director 2010-08-27 2012-03-13
NEIL ANTHONY FARROW
Director 2007-08-02 2010-08-27
STEFAN OGRODZINSKI
Director 2007-08-02 2010-08-27
MARK ANDREW PAYTON
Director 2008-09-10 2009-06-12
NEIL ANTHONY FARROW
Company Secretary 2007-08-02 2008-06-26
STUART MCBAIN
Director 2007-08-02 2008-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBIN CUNLIFFE APNEE SEHAT COMMUNITY INTEREST COMPANY Company Secretary 2008-09-04 CURRENT 2006-06-28 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIP DISCOVERY LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
JEREMY CHARLES STANLEY WARREN REFEYN LTD Director 2018-06-25 CURRENT 2018-04-27 Active
JEREMY CHARLES STANLEY WARREN OXFORD HIGHQ LTD Director 2018-06-14 CURRENT 2017-10-09 Liquidation
JEREMY CHARLES STANLEY WARREN MICROBIAL SOLUTIONS LIMITED Director 2015-02-13 CURRENT 2005-12-02 Dissolved 2017-04-10

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
2023-08-04CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-05-30Unaudited abridged accounts made up to 2022-08-31
2022-08-31Unaudited abridged accounts made up to 2021-08-31
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-08-13AP01DIRECTOR APPOINTED MRS SHIRLEY ANN JONES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/19 FROM Studio 3, Unit 3 Silverdale Enterprise Park, Kents Lane Silverdale Newcastle Under Lyme ST5 6SR England
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15AP03Appointment of Mrs Shirley Anne Jones as company secretary on 2018-10-15
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLTON NEVILLE JONES
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JON DOBSON
2018-08-07TM02Termination of appointment of Peter Robin Cunliffe on 2018-07-27
2018-08-07PSC07CESSATION OF MERCIA FUND MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-01-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25AP01DIRECTOR APPOINTED MR JEREMY CHARLES STANLEY WARREN
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM Innovation Centre 1 Keele University Science and Bus Pk, Keele University, Keele Staffordshire ST5 5NB
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1554.9
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-07SH0127/01/16 STATEMENT OF CAPITAL GBP 1554.900
2016-05-09RES01ADOPT ARTICLES 09/05/16
2016-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1324.375
2015-08-27AR0102/08/15 ANNUAL RETURN FULL LIST
2015-01-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 1324.375
2014-08-30AR0102/08/14 ANNUAL RETURN FULL LIST
2014-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATERFALL
2014-02-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0102/08/13 ANNUAL RETURN FULL LIST
2013-06-01AP01DIRECTOR APPOINTED MR CARLTON NEVILLE JONES
2013-05-01SH0106/04/13 STATEMENT OF CAPITAL GBP 1324.375
2013-04-15SH0128/02/13 STATEMENT OF CAPITAL GBP 1319.375
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CAMMISH
2013-04-05MEM/ARTSARTICLES OF ASSOCIATION
2013-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-17AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-28AR0102/08/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE
2012-03-21SH0114/12/11 STATEMENT OF CAPITAL GBP 946.05
2012-01-13AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-08MEM/ARTSARTICLES OF ASSOCIATION
2012-01-08RES13SUB-DIVIDED 14/12/2011
2012-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-08RES01ALTER ARTICLES 14/12/2011
2011-09-02AP01DIRECTOR APPOINTED DR LINDA ELAINE CAMMISH
2011-08-16AR0102/08/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MR DAVID RICHARD GEORGE
2011-02-23AP01DIRECTOR APPOINTED MR ANDREW ERIC WATERFALL
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN OGRODZINSKI
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FARROW
2011-02-03SH0128/01/11 STATEMENT OF CAPITAL GBP 913.50
2010-11-22AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-27SH0127/08/10 STATEMENT OF CAPITAL GBP 905.50
2010-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-17RES12VARYING SHARE RIGHTS AND NAMES
2010-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-25AR0102/08/10 FULL LIST
2010-08-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MERCIA FUND MANAGEMENT (NOMINEES) LIMITED / 23/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NEIL FARROW / 23/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JON DOBSON / 23/07/2010
2010-06-10SH0128/05/10 STATEMENT OF CAPITAL GBP 411.25
2010-04-16AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-02SH0108/01/10 STATEMENT OF CAPITAL GBP 381.25
2010-02-02RES13SECT 175 08/01/2010
2010-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-27363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR MARK PAYTON
2009-07-03288aDIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2009-06-11RES01ALTER ARTICLES 27/05/2009
2009-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-11RES04NC INC ALREADY ADJUSTED 27/05/2009
2009-06-11MEM/ARTSARTICLES OF ASSOCIATION
2009-06-11123GBP NC 475/575 27/05/09
2009-06-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-26288aDIRECTOR APPOINTED DR MARK PAYTON
2009-05-2588(2)AD 19/11/08 GBP SI 73@0.25=18.25 GBP IC 300/318.25
2009-05-2588(2)CAPITALS NOT ROLLED UP
2009-05-2588(2)AD 19/02/09 GBP SI 92@0.25=23 GBP IC 318.25/341.25
2008-09-03363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY NEIL FARROW
2008-07-15288aSECRETARY APPOINTED PETER ROBIN CUNLIFFE
2008-05-23123NC INC ALREADY ADJUSTED 20/04/08
2008-05-23RES04GBP NC 250/475
2008-05-23RES01ADOPT ARTICLES 20/04/2008
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR STUART MCBAIN
2007-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to NANOTHERICS LTD 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 NANOTHERICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-25 Satisfied THE MERCIA FUND 1
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 NANOTHERICS LTD

Intangible Assets
Patents
We have not found any records of NANOTHERICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NANOTHERICS LTD
Trademarks
We have not found any records of NANOTHERICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANOTHERICS LTD. 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 (27900 - Manufacture of other electrical equipment) as NANOTHERICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NANOTHERICS LTD 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.
Import/Export of Goods
Goods imported/exported by NANOTHERICS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-12-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-12-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-11-0090319000
2018-10-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-10-0084198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2018-10-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2018-09-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-09-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-09-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-08-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-08-0090318080
2018-08-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-08-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-07-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-07-0090251920Thermometers and pyrometers, not combined with other instruments, electronic
2018-07-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2018-06-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-06-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-04-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-04-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-01-0085238090
2018-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-01-0090251920Thermometers and pyrometers, not combined with other instruments, electronic
2018-01-0090318080
2018-01-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-01-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2017-03-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2017-03-0085322300Fixed electrical capacitors, ceramic dielectric, single layer (excl. power capacitors)
2017-01-0084701000Electronic calculators capable of operation without an external source of electric power and pocket-size "dimensions <= 170 mm x 100 mm x 45 mm" data recording, reproducing and displaying machines with calculating functions
2016-11-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2016-11-0085432000Signal generators, electrical
2016-10-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2016-10-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2016-10-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2016-10-0090318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-09-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2016-09-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2016-07-0084701000Electronic calculators capable of operation without an external source of electric power and pocket-size "dimensions <= 170 mm x 100 mm x 45 mm" data recording, reproducing and displaying machines with calculating functions
2016-07-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-03-0090318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-03-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2016-01-0090318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-09-0090302010Cathode ray oscilloscopes and cathode ray oscillographs
2014-02-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-09-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2012-09-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2012-08-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-06-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2011-11-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2011-10-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-09-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NANOTHERICS LTD 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 NANOTHERICS LTD 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.