Background WavePink WaveYellow Wave

NDE RESEARCH ASSOCIATION (06296693)

NDE RESEARCH ASSOCIATION (06296693) is an active UK company. incorporated on 28 June 2007. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. NDE RESEARCH ASSOCIATION has been registered for 18 years. Current directors include ARIAS MARTIN, Maria Del Carmen, ATHERTON, Kathryn Jane, Dr, BARDEN, Timothy James, Dr and 2 others.

Company Number
06296693
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 2007
Age
18 years
Address
Eagle House, Northampton, NN1 5AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
ARIAS MARTIN, Maria Del Carmen, ATHERTON, Kathryn Jane, Dr, BARDEN, Timothy James, Dr, BULL, Caroline Elizabeth, THAYER, Peter John
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDE RESEARCH ASSOCIATION

NDE RESEARCH ASSOCIATION is an active company incorporated on 28 June 2007 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. NDE RESEARCH ASSOCIATION was registered 18 years ago.(SIC: 71200)

Status

active

Active since 18 years ago

Company No

06296693

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 28 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Eagle House 28 Billing Road Northampton, NN1 5AJ,

Previous Addresses

D N G Dove Naish Eagle House, 28 Billing Road Northampton Northamptonshire NN1 5AJ
From: 28 June 2007To: 29 May 2025
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
May 23
Director Left
May 23
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

THAYER, Peter John

Active
28 Billing Road, NorthamptonNN1 5AJ
Secretary
Appointed 28 Jun 2007

ARIAS MARTIN, Maria Del Carmen

Active
28 Billing Road, NorthamptonNN1 5AJ
Born December 1986
Director
Appointed 01 Jun 2022

ATHERTON, Kathryn Jane, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born January 1971
Director
Appointed 08 Aug 2016

BARDEN, Timothy James, Dr

Active
28 Billing Road, NorthamptonNN1 5AJ
Born August 1976
Director
Appointed 01 Apr 2015

BULL, Caroline Elizabeth

Active
NorthamptonNN1 5AJ
Born October 1965
Director
Appointed 01 Jun 2022

THAYER, Peter John

Active
28 Billing Road, NorthamptonNN1 5AJ
Born August 1965
Director
Appointed 28 Jun 2007

BARBER, Thomas Samuel

Resigned
28 Billing Road, NorthamptonNN1 5AJ
Born July 1990
Director
Appointed 05 Mar 2020
Resigned 18 May 2023

BOLTON, Gareth Thomas, Dr

Resigned
28 Billing Road, NorthamptonNN1 5AJ
Born January 1971
Director
Appointed 01 May 2016
Resigned 05 Mar 2020

BRETT, Colin Robert, Dr

Resigned
28 Billing Road, NorthamptonNN1 5AJ
Born August 1959
Director
Appointed 28 May 2010
Resigned 30 Apr 2016

CAWLEY, Peter, Professor

Resigned
16 Dorset Road, LondonW5 4HU
Born November 1953
Director
Appointed 28 Jun 2007
Resigned 31 May 2010

CROWTHER, Paul

Resigned
28 Billing Road, NorthamptonNN1 5AJ
Born December 1973
Director
Appointed 28 May 2010
Resigned 31 May 2014

DUNHILL, Anthony Keith

Resigned
28 Billing Road, NorthamptonNN1 5AJ
Born January 1955
Director
Appointed 28 May 2010
Resigned 31 Mar 2015

KNOX, Thomas, Dr

Resigned
28 Billing Road, NorthamptonNN1 5AJ
Born September 1960
Director
Appointed 01 Oct 2014
Resigned 29 Jun 2016

LIDDICOTT, Patricia Ann

Resigned
28 Billing Road, NorthamptonNN1 5AJ
Born April 1965
Director
Appointed 01 Jun 2022
Resigned 31 Oct 2025

NEWTON, Keith, Dr

Resigned
28 Billing Road, NorthamptonNN1 5AJ
Born July 1953
Director
Appointed 01 Jun 2011
Resigned 05 Mar 2020

SCRUBY, Christopher Brian, Dr

Resigned
76 Eynsham Road, OxfordOX2 9BX
Born October 1945
Director
Appointed 28 Jun 2007
Resigned 31 May 2010

SMITH, Robert Alan, Professor

Resigned
28 Billing Road, NorthamptonNN1 5AJ
Born July 1962
Director
Appointed 01 Jun 2020
Resigned 18 May 2023
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Resolution
10 June 2022
RESOLUTIONSResolutions
Memorandum Articles
10 June 2022
MAMA
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Resolution
5 May 2022
RESOLUTIONSResolutions
Resolution
21 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
17 February 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
18 September 2008
225Change of Accounting Reference Date
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
353353
Incorporation Company
28 June 2007
NEWINCIncorporation