Background WavePink WaveYellow Wave

ITAC LIMITED (00499145)

ITAC LIMITED (00499145) is an active UK company. incorporated on 3 September 1951. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (20520). ITAC LIMITED has been registered for 74 years. Current directors include COATES, Adam John, DAVERAN, Leigh Garner, DE ROZARIEUX, Mark Ian and 4 others.

Company Number
00499145
Status
active
Type
ltd
Incorporated
3 September 1951
Age
74 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20520)
Directors
COATES, Adam John, DAVERAN, Leigh Garner, DE ROZARIEUX, Mark Ian, IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory, WRAGG, Andrew Neil Anthony
SIC Codes
20520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITAC LIMITED

ITAC LIMITED is an active company incorporated on 3 September 1951 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20520). ITAC LIMITED was registered 74 years ago.(SIC: 20520)

Status

active

Active since 74 years ago

Company No

00499145

LTD Company

Age

74 Years

Incorporated 3 September 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (Just now)
Submitted on 30 March 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

13 Flemming Court Whistler Drive Castleford, WF10 5HW,

Previous Addresses

Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS United Kingdom
From: 9 March 2020To: 27 June 2025
Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS
From: 3 September 1951To: 9 March 2020
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Dec 12
Director Joined
Dec 12
Loan Cleared
Dec 19
Loan Secured
Feb 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 22
Director Left
Jan 23
Loan Secured
Mar 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
Director Joined
Jul 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 25 Jun 2025

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 25 Jun 2025

DAVERAN, Leigh Garner

Active
Flemming Court, CastlefordWF10 5HW
Born September 1970
Director
Appointed 25 Jun 2025

DE ROZARIEUX, Mark Ian

Active
Chapel-En-Le-Frith, High PeakSK23 0HW
Born April 1970
Director
Appointed 04 Feb 2020

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 25 Jun 2025

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 25 Jun 2025

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 25 Jun 2025

WRAGG, Andrew Neil Anthony

Active
Stoneclough, ManchesterM26 1AS
Born May 1968
Director
Appointed 14 Dec 2022

ARMITT, Margaret

Resigned
Bells Lane, PrestonPR5 0JJ
Secretary
Appointed 01 Oct 2008
Resigned 04 Feb 2020

CROPPER, Brian

Resigned
41 Market Street, RochdaleOL12 8RW
Secretary
Appointed N/A
Resigned 19 Jul 1996

TATTUM, David

Resigned
232 Woodlands Road, BatleyWF17 0QW
Secretary
Appointed 19 Jul 1996
Resigned 01 Oct 2009

ARMITT, Alan James

Resigned
Broadoak House 4 Broadoak Park Road, EcclesM30 9LG
Born June 1932
Director
Appointed N/A
Resigned 29 Apr 1996

ARMITT, Ann

Resigned
2 Stamford Drive, ChorleyPR6 7HP
Born November 1931
Director
Appointed N/A
Resigned 19 Apr 1999

ARMITT, Paul Christopher

Resigned
2 Knowsley Farm, PrestonPR5 0JJ
Born September 1957
Director
Appointed N/A
Resigned 31 Jul 2020

CROOK, Jane Elizabeth

Resigned
Stoneclough, ManchesterM26 1AS
Born June 1961
Director
Appointed 01 Oct 2012
Resigned 04 Feb 2020

CROPPER, Brian

Resigned
41 Market Street, RochdaleOL12 8RW
Born November 1937
Director
Appointed N/A
Resigned 19 Jul 1996

FARNWORTH, Stephen Guy

Resigned
Stoneclough, ManchesterM26 1AS
Born March 1967
Director
Appointed 31 Jul 2020
Resigned 31 Dec 2022

GILBERT, John Ambrose

Resigned
33 Barnfield Crescent, SaleM33 6WJ
Born July 1931
Director
Appointed N/A
Resigned 31 Mar 1992

HARRIS, Beverley

Resigned
Stoneclough, ManchesterM26 1AS
Born May 1960
Director
Appointed 01 Oct 2012
Resigned 04 Feb 2020

HORGAN, Barry John

Resigned
Chapel-En-Le-Frith, High PeakSK23 0HW
Born August 1971
Director
Appointed 04 Feb 2020
Resigned 25 Jun 2025

MOELLER-JENSEN, Jakob

Resigned
Chapel-En-Le-Frith, High PeakSK23 0HW
Born March 1973
Director
Appointed 04 Feb 2020
Resigned 25 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Chapel-En-Le-Frith, High PeakSK23 0HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020

Mr Paul Christopher Armitt

Ceased
Stoneclough, ManchesterM26 1AS
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Resolution
16 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Resolution
2 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
24 December 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
25 June 1996
288288
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1996
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
26 June 1992
363aAnnual Return
Legacy
25 April 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Memorandum Articles
1 June 1974
MAMA
Certificate Change Of Name Company
7 April 1972
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 June 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 September 1951
MISCMISC