Company number 01010237
Status Active
Incorporation Date 6 May 1971
Company Type Private Limited Company
Address UNIT 2 WENDEL POINT RYLE DRIVE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6BA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 17 January 2017 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of FLUID RESEARCH LTD are www.fluidresearch.co.uk, and www.fluid-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Fluid Research Ltd is a Private Limited Company.
The company registration number is 01010237. Fluid Research Ltd has been working since 06 May 1971.
The present status of the company is Active. The registered address of Fluid Research Ltd is Unit 2 Wendel Point Ryle Drive Park Farm Industrial Estate Wellingborough Northamptonshire Nn8 6ba. . HENDERSON, John Rae is a Director of the company. Secretary FRANCIS, Graeme Charles Seymour Campbell has been resigned. Secretary GILLAN, Crawford Wilson has been resigned. Secretary KHADAR, Kabeer Kabeen has been resigned. Secretary NIJSSEN, Jaak has been resigned. Secretary SCHILTZ, William Clarence has been resigned. Secretary VALENTIN, David Charles has been resigned. Director BETTS, Linsay John has been resigned. Director BITTLESTONE, Anthony John has been resigned. Director BRIDGEMAN, Stephen Andrew has been resigned. Director BROWN, Francis William has been resigned. Director GALLIVAN, Karen Park has been resigned. Director GILLAN, Crawford Wilson has been resigned. Director GRANER, James Alphonse has been resigned. Director HAINES, John Meurig has been resigned. Director KHADAR, Kabeer Kabeen has been resigned. Director KUTTY, Khader Meera Rawther Kabeer has been resigned. Director NELSON, Kristen Carol has been resigned. Director PAULIS, Simon has been resigned. Director PENN, Laurence Richard has been resigned. Director SCHILTZ, William Clarence has been resigned. Director SHEAHAN, Mark William has been resigned. Director SPEARS, Mark Joseph has been resigned. Director SUTTER, Fred Alan has been resigned. Director THOMAS, John Gwynfor has been resigned. Director VALENTIN, David Charles has been resigned. Director WINN, Timothy Charles has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Secretary
NIJSSEN, Jaak
Resigned: 22 February 2009
Appointed Date: 01 October 2007
Director
PAULIS, Simon
Resigned: 22 February 2009
Appointed Date: 31 July 2007
78 years old
Director
SUTTER, Fred Alan
Resigned: 22 March 2007
Appointed Date: 01 October 2005
65 years old
Persons With Significant Control
Mr Paul Rawson Ellsworth
Notified on: 1 October 2016
79 years old
Nature of control: Right to appoint and remove directors
FLUID RESEARCH LTD Events
30 Jan 2017
Full accounts made up to 30 September 2016
26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
20 Jun 2016
Accounts for a small company made up to 30 September 2015
22 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
06 Mar 2015
Termination of appointment of Crawford Wilson Gillan as a secretary on 16 February 2015
...
... and 137 more events
27 Aug 1987
Return made up to 23/07/87; no change of members
17 Oct 1986
Full accounts made up to 27 September 1985
17 Oct 1986
Annual return made up to 24/04/86
22 Jul 1983
Accounts made up to 1 October 1982
06 May 1971
Incorporation
4 March 2010
Legal charge
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 29/31 industrial unit stewarts road wellingborough.
22 October 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 1991
Debenture
Delivered: 9 September 1991
Status: Satisfied
on 11 June 2003
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1990
Debenture
Delivered: 24 December 1990
Status: Satisfied
on 26 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1979
Debenture
Delivered: 27 June 1979
Status: Satisfied
on 2 June 1992
Persons entitled: Technical Development Capital Limited
Description: Plot a stewarts rd, finedon rd industrial estate at…
4 July 1973
Debenture
Delivered: 11 July 1973
Status: Satisfied
on 3 September 1991
Persons entitled: Barclays Bank PLC
Description: By way of floating charges on the undertaking and all…