Background WavePink WaveYellow Wave

INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED (01017062)

INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED (01017062) is an active UK company. incorporated on 8 July 1971. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED has been registered for 54 years. Current directors include BUSH, Alexander Bruce, KELLY, Christopher John Michael.

Company Number
01017062
Status
active
Type
ltd
Incorporated
8 July 1971
Age
54 years
Address
The Robbins Building, Rugby, CV21 2SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BUSH, Alexander Bruce, KELLY, Christopher John Michael
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED

INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED is an active company incorporated on 8 July 1971 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED was registered 54 years ago.(SIC: 71121)

Status

active

Active since 54 years ago

Company No

01017062

LTD Company

Age

54 Years

Incorporated 8 July 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

INTERMEDIATE TECHNOLOGY PRODUCTS LIMITED
From: 17 November 1982To: 30 October 2008
DEVELOPMENT TECHNIQUES LIMITED
From: 8 July 1971To: 17 November 1982
Contact
Address

The Robbins Building 25 Albert Street Rugby, CV21 2SD,

Previous Addresses

The Schumacher Centre Bourton on Dunsmore Rugby Warks CV23 9QZ
From: 23 November 2011To: 29 October 2018
Schumacher Centre for Technology & Development Bourton on Dunsmore Rugby Warks CV23 9QZ
From: 8 July 1971To: 23 November 2011
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BUSH, Alexander Bruce

Active
25 Albert Street, RugbyCV21 2SD
Born August 1959
Director
Appointed 21 Aug 2024

KELLY, Christopher John Michael

Active
25 Albert Street, RugbyCV21 2SD
Born August 1977
Director
Appointed 10 Sept 2025

ADEY, Patricia Rose

Resigned
6 Mountain Ash Road, WalsallWS8 7QS
Secretary
Appointed 30 Mar 2000
Resigned 11 Jun 2018

BARKER, David Andrew

Resigned
37 Greenfield Avenue, CoventryCV7 7UG
Secretary
Appointed 11 Sept 1998
Resigned 30 Mar 2000

SINKER, Nigel Dalcour

Resigned
7 Westfield Road, RugbyCV22 6AS
Secretary
Appointed N/A
Resigned 01 Aug 1997

SMITH, Pauline Theresa

Resigned
2 Corbett Street, RugbyCV21 3NT
Secretary
Appointed 01 Aug 1997
Resigned 24 Aug 1998

ALMOND, Francis Reginald

Resigned
6 Bowen Road, RugbyCV22 5LF
Born June 1947
Director
Appointed 13 Sept 1992
Resigned 30 Jun 1995

BURN, Nicholas John

Resigned
19 Elsee Road, RugbyCV21 3BA
Born June 1963
Director
Appointed 23 May 2005
Resigned 17 Sept 2010

COX, Barry

Resigned
25 Albert Street, RugbyCV21 2SD
Born October 1968
Director
Appointed 21 Aug 2024
Resigned 26 Aug 2025

FISHER, Stephen John

Resigned
24 Lyndhurst Road, RugbyCV21 4HL
Born October 1961
Director
Appointed 30 Mar 2000
Resigned 21 May 2001

GARDNER, Margaret Mary

Resigned
The Model Village, SouthamCV47 9RB
Born February 1961
Director
Appointed 08 Oct 2013
Resigned 23 Oct 2015

HOLLAND, Raymond Edward Hollons

Resigned
39 Arlington Avenue, Leamington SpaCV32 5UG
Born June 1946
Director
Appointed 11 Sept 1998
Resigned 23 May 2005

LOCKETT, John Duncan

Resigned
25 Albert Street, RugbyCV21 2SD
Born June 1974
Director
Appointed 23 Oct 2015
Resigned 09 Jul 2021

NOBLE-MATHEWS, Peter

Resigned
8 Esther Porritt House, Tunbridge WellsTN2 3PP
Born January 1924
Director
Appointed N/A
Resigned 14 Oct 1992

PAGE, Stephen David

Resigned
25 Albert Street, RugbyCV21 2SD
Born March 1972
Director
Appointed 09 Jul 2021
Resigned 16 Aug 2022

PARR, Rachel Clare

Resigned
25 Albert Street, RugbyCV21 2SD
Born April 1964
Director
Appointed 04 Oct 2022
Resigned 21 Aug 2024

REID, Peter Scott

Resigned
The Old Form House, SandySG19 1PU
Born December 1922
Director
Appointed N/A
Resigned 14 Oct 1992

RITCHIE, Kenneth George Hutchinson

Resigned
37 Ware Road, RugbyCV23 8UE
Born December 1946
Director
Appointed 30 Jun 1995
Resigned 28 Aug 1996

SINKER, Nigel Dalcour

Resigned
7 Westfield Road, RugbyCV22 6AS
Born April 1946
Director
Appointed N/A
Resigned 01 Aug 1997

SMITH, Pauline Theresa

Resigned
2 Corbett Street, RugbyCV21 3NT
Born April 1947
Director
Appointed 01 Aug 1997
Resigned 24 Aug 1998

SMITH LOMAS, Paul Martin

Resigned
Paxford, Chipping CampdenGL55 6XD
Born May 1961
Director
Appointed 23 Oct 2015
Resigned 30 Apr 2021

TRACE, Simon Richard

Resigned
Trevelyan Road, LondonSW17 9LN
Born July 1960
Director
Appointed 17 Sept 2010
Resigned 23 Oct 2015

UNDERHILL, Christopher Patrick

Resigned
24 Milverton Crescent, Leamington SpaCV32 5NQ
Born November 1948
Director
Appointed 28 Aug 1996
Resigned 01 Jun 2000

WOODBRIDGE, Mark Julian

Resigned
High House, RugbyCV23 8HD
Born February 1964
Director
Appointed 21 May 2001
Resigned 08 Oct 2013

Persons with significant control

1

Bourton On Dunsmore, RugbyCV23 9QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
26 November 2008
287Change of Registered Office
Legacy
26 November 2008
190190
Legacy
26 November 2008
353353
Memorandum Articles
2 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
26 November 1992
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Legacy
5 November 1991
288288
Legacy
28 November 1990
363aAnnual Return
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Certificate Change Of Name Company
17 November 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 July 1971
MISCMISC