Background WavePink WaveYellow Wave

NOBLEGEN CRYOGENICS LTD (02624327)

NOBLEGEN CRYOGENICS LTD (02624327) is an active UK company. incorporated on 27 June 1991. with registered office in Boldon Colliery. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. NOBLEGEN CRYOGENICS LTD has been registered for 34 years. Current directors include DICKSON, Alastair Ronald, HENDERSON MACGEACHY, Robert William, MACGREGOR GOLBY, Jonathan Edward.

Company Number
02624327
Status
active
Type
ltd
Incorporated
27 June 1991
Age
34 years
Address
Unit 6 Brooklands Way, Boldon Colliery, NE35 9LZ
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
DICKSON, Alastair Ronald, HENDERSON MACGEACHY, Robert William, MACGREGOR GOLBY, Jonathan Edward
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLEGEN CRYOGENICS LTD

NOBLEGEN CRYOGENICS LTD is an active company incorporated on 27 June 1991 with the registered office located in Boldon Colliery. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. NOBLEGEN CRYOGENICS LTD was registered 34 years ago.(SIC: 27110)

Status

active

Active since 34 years ago

Company No

02624327

LTD Company

Age

34 Years

Incorporated 27 June 1991

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

WIRAC AUTOMATION LIMITED
From: 14 October 1992To: 23 May 2024
WIRA AUTOMATION LIMITED
From: 24 July 1991To: 14 October 1992
CHARMEXTRA LIMITED
From: 27 June 1991To: 24 July 1991
Contact
Address

Unit 6 Brooklands Way Boldon Business Park Boldon Colliery, NE35 9LZ,

Previous Addresses

5,Parker Court, Metrocentre East Ind. Estate, St.Omers Road, Gateshead, Tyne & Wear. NE11 9EW
From: 27 June 1991To: 25 November 2024
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Mar 10
Loan Secured
Dec 13
Loan Secured
Sept 14
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
May 24
Loan Secured
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MACGEACHY, Lois Jazz

Active
Fountain Crescent, InchinnanPA4 9RE
Secretary
Appointed 16 Feb 2024

DICKSON, Alastair Ronald

Active
Fountain Crescent, InchinnanPA4 9RE
Born January 1951
Director
Appointed 16 Feb 2024

HENDERSON MACGEACHY, Robert William

Active
Fountain Crescent, InchinnanPA4 9RE
Born July 1964
Director
Appointed 16 Feb 2024

MACGREGOR GOLBY, Jonathan Edward

Active
Fountain Crescent, InchinnanPA4 9RE
Born August 1984
Director
Appointed 16 Feb 2024

JOHNSTON, William Leo

Resigned
5,Parker Court,, St.Omers Road, Gateshead,NE11 9EW
Secretary
Appointed 02 Jul 1991
Resigned 16 Feb 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jun 1991
Resigned 02 Jul 1991

BRADLEY, Duncan

Resigned
5,Parker Court,, St.Omers Road, Gateshead,NE11 9EW
Born March 1972
Director
Appointed 01 Sept 2009
Resigned 16 Feb 2024

CURRY, Raymond William

Resigned
12a Fatfield Park, WashingtonNE38 8BN
Born July 1937
Director
Appointed 02 Jul 1991
Resigned 27 Jun 1994

HOUGHTON, Ian

Resigned
12 Glendale Close, Blaydon On TyneNE21 6HD
Born July 1948
Director
Appointed 01 Aug 1991
Resigned 16 Feb 2024

JOHNSTON, William Leo

Resigned
5,Parker Court,, St.Omers Road, Gateshead,NE11 9EW
Born August 1960
Director
Appointed 02 Jul 1991
Resigned 16 Feb 2024

MOHAN, Alan

Resigned
26 Weetslade Crescent, CramlingtonNE23 7LJ
Born January 1958
Director
Appointed 02 Jul 1991
Resigned 31 Dec 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Jun 1991
Resigned 02 Jul 1991

Persons with significant control

1

Fountain Crescent, InchinnanPA4 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

147

Legacy
11 March 2026
ANNOTATIONANNOTATION
Legacy
11 March 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
24 January 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2024
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
29 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Legacy
7 April 2010
MG01MG01
Legacy
31 March 2010
MG02MG02
Legacy
31 March 2010
MG02MG02
Legacy
31 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 April 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 April 1999
AAAnnual Accounts
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 March 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
225(1)225(1)
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Accounts With Accounts Type Small
7 May 1994
AAAnnual Accounts
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Certificate Change Of Name Company
13 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1992
287Change of Registered Office
Legacy
5 July 1992
363aAnnual Return
Legacy
8 January 1992
287Change of Registered Office
Legacy
8 January 1992
88(2)R88(2)R
Resolution
8 January 1992
RESOLUTIONSResolutions
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
8 January 1992
224224
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
7 August 1991
88(2)R88(2)R
Legacy
7 August 1991
288288
Memorandum Articles
31 July 1991
MEM/ARTSMEM/ARTS
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
287Change of Registered Office
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 July 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Incorporation Company
27 June 1991
NEWINCIncorporation