Background WavePink WaveYellow Wave

THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED (04612141)

THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED (04612141) is an active UK company. incorporated on 9 December 2002. with registered office in Redcar. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED has been registered for 23 years. Current directors include ANDERSON, Emily, BYARD, Stephen, FRYETT, Joanne Patricia and 6 others.

Company Number
04612141
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2002
Age
23 years
Address
Room H239 The Wilton Centre, Redcar, TS10 4RF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ANDERSON, Emily, BYARD, Stephen, FRYETT, Joanne Patricia, HAYWARD, David Christopher, KEMP, Helen Louise, KIDD, Malcolm David, SMITH, Darren, SNAITH, Peter Charles, WALTON, Sophie Joanne
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED

THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED is an active company incorporated on 9 December 2002 with the registered office located in Redcar. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED was registered 23 years ago.(SIC: 94110)

Status

active

Active since 23 years ago

Company No

04612141

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 9 December 2002

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

P & S CLUSTER LIMITED
From: 9 December 2002To: 26 September 2005
Contact
Address

Room H239 The Wilton Centre Redcar, TS10 4RF,

Previous Addresses

Loftus House Colima Avenue Sunderland Tyne and Wear SR5 3XB England
From: 9 April 2019To: 15 October 2025
Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
From: 9 December 2002To: 9 April 2019
Timeline

41 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Dec 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Loan Cleared
May 19
Director Left
Oct 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ANDERSON, Emily

Active
Glaisdale Court, DarlingtonDL3 7AE
Born October 1994
Director
Appointed 10 Jun 2022

BYARD, Stephen

Active
The Wilton Centre, RedcarTS10 4RF
Born August 1964
Director
Appointed 19 Sept 2025

FRYETT, Joanne Patricia

Active
The Wilton Centre, RedcarTS10 4RF
Born November 1972
Director
Appointed 31 Jan 2024

HAYWARD, David Christopher

Active
The Wilton Centre, RedcarTS10 4RF
Born July 1952
Director
Appointed 10 Dec 2018

KEMP, Helen Louise

Active
Teesside Airport Business Suite, DarlingtonDL2 1NJ
Born September 1975
Director
Appointed 18 Nov 2022

KIDD, Malcolm David

Active
The Wilton Centre, RedcarTS10 4RF
Born October 1967
Director
Appointed 28 Oct 2020

SMITH, Darren

Active
The Wilton Centre, RedcarTS10 4RF
Born July 1966
Director
Appointed 18 Sept 2025

SNAITH, Peter Charles

Active
The Wilton Centre, RedcarTS10 4RF
Born May 1970
Director
Appointed 10 Dec 2018

WALTON, Sophie Joanne

Active
Annan Gardens, Saltburn-By-The-SeaTS12 1PR
Born August 1980
Director
Appointed 18 Nov 2022

MURRAY, Sheena Rae

Resigned
Wilton Centre, RedcarTS10 4RF
Secretary
Appointed 08 Jun 2004
Resigned 30 Jun 2014

PORTON, Martin

Resigned
Loftus House, Colima Avenue, SunderlandSR5 3XB
Secretary
Appointed 05 Jan 2015
Resigned 26 Feb 2020

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 09 Dec 2002
Resigned 08 Jun 2004

ALDRIDGE, Philip Arthur

Resigned
Colima Avenue, SunderlandSR5 3XB
Born October 1960
Director
Appointed 24 May 2018
Resigned 30 Nov 2023

ALLISON, David

Resigned
6 Baliol Croft, Stockton On TeesTS21 1PX
Born June 1965
Director
Appointed 31 Mar 2003
Resigned 30 Sept 2004

ANNAN, Douglas Stuart, Dr

Resigned
Wilton Centre, RedcarTS10 4RF
Born April 1963
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2016

BAGSHAW, Stephen

Resigned
Belasis Avenue, BillinghamTS23 1YN
Born January 1964
Director
Appointed 09 Dec 2008
Resigned 23 Oct 2019

BARCLAY, Jason

Resigned
Colima Avenue, SunderlandSR5 3XB
Born July 1969
Director
Appointed 10 Dec 2018
Resigned 24 Apr 2019

BARNACAL, Alan Wayne

Resigned
7 The Dorkings, MiddlesbroughTS9 7NA
Born May 1948
Director
Appointed 31 Mar 2005
Resigned 09 Dec 2008

BOOTH, Paul

Resigned
Wilton Centre, RedcarTS10 4RF
Born October 1950
Director
Appointed 09 Dec 2008
Resigned 16 Dec 2015

CHAUDHARY, Subhash Chander

Resigned
3 Ropner Gardens, Middleton St GeorgeDL2 1FB
Born December 1952
Director
Appointed 24 Mar 2003
Resigned 31 Mar 2005

COPLIN, Stephen John

Resigned
15 Borrage Lane, HarrogateHG4 2PZ
Born April 1965
Director
Appointed 09 Mar 2004
Resigned 31 Mar 2005

COXON, Robert

Resigned
Wilton Centre, RedcarTS10 4RF
Born November 1947
Director
Appointed 09 Dec 2002
Resigned 30 Nov 2011

DUNCAN, Stuart

Resigned
32 Woodlands Way, MarlowSL7 3LN
Born July 1947
Director
Appointed 13 Feb 2004
Resigned 31 Mar 2005

HARDY, Robert, Dr

Resigned
Wilton Centre, RedcarTS10 4RF
Born September 1958
Director
Appointed 01 Apr 2013
Resigned 27 Mar 2015

HARDY, Robert

Resigned
14 Hadrian Court, PontelandNE20 9JU
Born September 1958
Director
Appointed 09 Mar 2004
Resigned 31 Mar 2005

HAYWARD, David Christopher

Resigned
47 Cleveland Avenue, DarlingtonDL3 7HF
Born July 1952
Director
Appointed 31 Mar 2003
Resigned 09 Mar 2004

HIGGINS, Stanley Derek, Dr

Resigned
Wilton Centre, RedcarTS10 4RF
Born June 1953
Director
Appointed 31 Mar 2003
Resigned 10 Jun 2022

HOUSTON, Susan

Resigned
The Wilton Centre, RedcarTS10 4RF
Born November 1955
Director
Appointed 10 Dec 2018
Resigned 01 Dec 2025

INSKIP, Martin Robert

Resigned
Colima Avenue, SunderlandSR5 3XB
Born July 1950
Director
Appointed 12 Oct 2016
Resigned 10 Jun 2022

INSKIP, Martin Robert

Resigned
28 Beach Road, North ShieldsNE30 2QT
Born July 1950
Director
Appointed 09 Mar 2004
Resigned 31 Mar 2005

KENRICK, Mark William

Resigned
Davies Offices, RedcarTS10 4XZ
Born December 1958
Director
Appointed 21 Aug 2015
Resigned 31 Jan 2024

KILBURN, Roger Michael

Resigned
Colima Avenue, SunderlandSR5 3XB
Born February 1965
Director
Appointed 28 Oct 2020
Resigned 31 Jan 2024

KILBURN, Roger Michael

Resigned
9 Tees Bank Avenue, Stockton On TeesTS16 9AY
Born February 1965
Director
Appointed 09 Mar 2004
Resigned 31 Mar 2005

LONDESBOROUGH, Paul Joseph

Resigned
Newfoundland Cottage, RichmondDL10 4RW
Born May 1955
Director
Appointed 20 Mar 2006
Resigned 30 Jan 2008

LONDESBROUGH, Paul Joseph

Resigned
Newfoundland Cottage, RichmondDL10 4RW
Born May 1955
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2005
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Memorandum Articles
30 December 2021
MAMA
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Resolution
5 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Move Registers To Sail Company
18 December 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Resolution
27 March 2013
RESOLUTIONSResolutions
Legacy
26 January 2013
MG01MG01
Legacy
28 December 2012
MG01MG01
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Change Sail Address Company
19 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Memorandum Articles
29 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
30 July 2004
MEM/ARTSMEM/ARTS
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288cChange of Particulars
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Incorporation Company
9 December 2002
NEWINCIncorporation