Background WavePink WaveYellow Wave

TECHNICAL AND ANALYTICAL SERVICES LIMITED (01149651)

TECHNICAL AND ANALYTICAL SERVICES LIMITED (01149651) is an active UK company. incorporated on 6 December 1973. with registered office in Goole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TECHNICAL AND ANALYTICAL SERVICES LIMITED has been registered for 52 years. Current directors include BROPHY, Thomas Michael, FITZPATRICK, Anthony Damien.

Company Number
01149651
Status
active
Type
ltd
Incorporated
6 December 1973
Age
52 years
Address
Cowick Hall, Goole, DN14 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROPHY, Thomas Michael, FITZPATRICK, Anthony Damien
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL AND ANALYTICAL SERVICES LIMITED

TECHNICAL AND ANALYTICAL SERVICES LIMITED is an active company incorporated on 6 December 1973 with the registered office located in Goole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TECHNICAL AND ANALYTICAL SERVICES LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01149651

LTD Company

Age

52 Years

Incorporated 6 December 1973

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Cowick Hall Snaith Goole, DN14 9AA,

Timeline

5 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Dec 73
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BROPHY, Thomas Michael

Active
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 10 Dec 2012

BROPHY, Thomas Michael

Active
Cowick Hall, GooleDN14 9AA
Born December 1973
Director
Appointed 28 Jun 2024

FITZPATRICK, Anthony Damien

Active
Cowick Hall, GooleDN14 9AA
Born September 1968
Director
Appointed 30 Apr 2017

BUSBY, David John

Resigned
5 Nightingale Square, LondonSW12 8QJ
Secretary
Appointed N/A
Resigned 17 Jun 1999

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Secretary
Appointed 17 Jun 1999
Resigned 18 Aug 2000

IRVINE, Scott Macdonald

Resigned
69 Streatham Court, LondonSW16 1DJ
Secretary
Appointed 14 Nov 2001
Resigned 19 Jan 2004

SCOTT, Alexandra Louise

Resigned
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 01 Sept 2006
Resigned 09 Dec 2012

WHITESIDE, Sonia Jane

Resigned
139 Amhurst Road, LondonE8 2AW
Secretary
Appointed 18 Aug 2000
Resigned 14 Nov 2001

WINCHESTER, Emma

Resigned
The Coach House, LondonSW19 1EE
Secretary
Appointed 19 Jan 2004
Resigned 01 Sept 2006

CHAHAL, Surinder Pall, Dr

Resigned
Cowick Hall, GooleDN14 9AA
Born August 1960
Director
Appointed 25 May 2007
Resigned 28 Jun 2024

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Born August 1953
Director
Appointed 31 Oct 2000
Resigned 30 Nov 2004

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Born August 1953
Director
Appointed 17 Jun 1999
Resigned 18 Aug 2000

DEE, Peter Francis

Resigned
7 Leighton Court, NestonCH64 6UW
Born July 1961
Director
Appointed 30 Nov 2004
Resigned 25 May 2007

DEVIN, Mark

Resigned
2 The Green, Bishops StortfordCM23 3ER
Born April 1959
Director
Appointed 18 Aug 2000
Resigned 31 Oct 2000

GROSSET, Margaret Wilhelmina

Resigned
7 Arnprior Place, AllowayKA7 4PT
Born October 1951
Director
Appointed 17 Jun 1999
Resigned 18 Aug 2000

IRVINE, Scott Macdonald

Resigned
69 Streatham Court, LondonSW16 1DJ
Born February 1973
Director
Appointed 14 Nov 2001
Resigned 19 Jan 2004

LAYDEN, Keith, Dr

Resigned
Cowick Hall, GooleDN14 9AA
Born October 1959
Director
Appointed 01 Sept 2006
Resigned 30 Apr 2017

PLATTS, Emma

Resigned
The Coach House, LondonSW19 1EE
Born June 1977
Director
Appointed 19 Jan 2004
Resigned 30 Nov 2004

SIDEBOTHAM, Robert Peter

Resigned
Manor Cottage, NorthallertonDL6 3RD
Born May 1963
Director
Appointed 30 Nov 2004
Resigned 25 May 2007

WHITESIDE, Sonia Jane

Resigned
139 Amhurst Road, LondonE8 2AW
Born March 1971
Director
Appointed 18 Aug 2000
Resigned 14 Nov 2001

TIOXIDE EUROPE LIMITED

Resigned
137/143 Hammersmith Road, LondonW14 0QL
Corporate director
Appointed 01 Mar 1993
Resigned 17 Jun 1999

TIOXIDE GROUP LIMITED

Resigned
137-143 Hammersmith Road, LondonW14 0QL
Corporate director
Appointed N/A
Resigned 17 Jun 1999

Persons with significant control

1

Snaith, GooleDN14 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288cChange of Particulars
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
3 August 2004
288cChange of Particulars
Legacy
2 August 2004
288cChange of Particulars
Legacy
19 July 2004
363aAnnual Return
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
25 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Legacy
18 March 2002
287Change of Registered Office
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
288cChange of Particulars
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
6 July 2001
363aAnnual Return
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2000
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363aAnnual Return
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
21 October 1999
287Change of Registered Office
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
4 November 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Accounts With Accounts Type Dormant
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
7 July 1991
363(287)363(287)
Accounts With Accounts Type Dormant
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
12 June 1990
288288
Accounts With Accounts Type Dormant
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
3 October 1988
288288
Accounts With Made Up Date
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
22 January 1988
288288
Legacy
5 January 1988
287Change of Registered Office
Accounts With Made Up Date
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Incorporation Company
6 December 1973
NEWINCIncorporation