Company NameIndepth Services Limited
DirectorRichard Martin Norman
Company StatusActive
Company Number01730197
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)
Previous NamesIndepth Services Limited and Indepth Hygiene Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Martin Norman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(16 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameTBA Company Secretarial Limited (Corporation)
StatusCurrent
Appointed24 July 2007(24 years, 1 month after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Alan Richard Norman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2000)
RoleManagement Consultant
Correspondence AddressOakdale Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMrs Delith Myfanwy Norman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years after company formation)
Appointment Duration-1 years (resigned 19 July 1990)
RoleCleaning Contractor
Correspondence AddressOakdale
Woodlands Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMrs Delith Myfanwy Norman
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressOakdale
Woodlands Drive
East Horsley
Surrey
KT24 5AN
Secretary NameDelia Joan Orme
NationalityBritish
StatusResigned
Appointed22 May 2000(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2003)
RoleChartered Accountant
Correspondence AddressFirst Floor Branksome House
Filmer House
Godalming
Surrey
GU7 3AB
Secretary NameMrs Valerie Edith Saffery
NationalityBritish
StatusResigned
Appointed17 November 2003(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Deepfield Road
Bullbrook
Bracknell
Berkshire
RG12 2NX

Contact

Websiteindepthhygiene.co.uk
Telephone0800 5878848
Telephone regionFreephone

Location

Registered Address13 Flemming Court
Whistler Drive
Castleford
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.1k at £1Indepth Hygiene Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Charges

21 March 1994Delivered on: 28 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over its goodwill and the benefit of any licences and all patents patent applications inventions trade-marks trade names registered designs copyrights know-how and any other intellectual property rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 June 1990Delivered on: 7 June 1990
Satisfied on: 14 December 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
12 March 1990Delivered on: 22 March 1990
Satisfied on: 14 December 1999
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts.
Fully Satisfied

Filing History

2 October 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
19 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
25 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
25 July 2017Notification of Indepth Hygiene Services Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
25 July 2017Notification of Indepth Hygiene Services Limited as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3,100
(6 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3,100
(6 pages)
7 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3,100
(4 pages)
7 August 2015Director's details changed for Mr Richard Martin Norman on 2 January 2015 (2 pages)
7 August 2015Director's details changed for Mr Richard Martin Norman on 2 January 2015 (2 pages)
7 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3,100
(4 pages)
7 August 2015Director's details changed for Mr Richard Martin Norman on 2 January 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 July 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,100
(4 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,100
(4 pages)
22 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
17 September 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
17 September 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
18 August 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
12 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
17 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
9 September 2010Secretary's details changed for Tba Company Secretarial Limited on 22 June 2010 (2 pages)
9 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Tba Company Secretarial Limited on 22 June 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
5 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Director's change of particulars / richard norman / 01/01/2008 (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Director's change of particulars / richard norman / 01/01/2008 (1 page)
18 August 2008Return made up to 22/06/08; full list of members (3 pages)
18 August 2008Return made up to 22/06/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
7 August 2007Return made up to 22/06/07; full list of members (2 pages)
7 August 2007Return made up to 22/06/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 June 2006Registered office changed on 29/06/06 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
29 June 2006Director's particulars changed (1 page)
8 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
19 August 2005Return made up to 22/06/05; full list of members (2 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 22/06/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
2 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
19 July 2003Return made up to 22/06/03; full list of members (6 pages)
19 July 2003Return made up to 22/06/03; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
24 July 2002Company name changed indepth hygiene services LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed indepth hygiene services LIMITED\certificate issued on 24/07/02 (2 pages)
12 July 2002Return made up to 22/06/02; full list of members (6 pages)
12 July 2002Return made up to 22/06/02; full list of members (6 pages)
7 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
7 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
28 August 2001Return made up to 22/06/01; full list of members (6 pages)
28 August 2001Return made up to 22/06/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: c/o davis burton sellek & co old boundary house london road sunningdale berkshire SL5 0DW (1 page)
29 June 2000Registered office changed on 29/06/00 from: c/o davis burton sellek & co old boundary house london road sunningdale berkshire SL5 0DW (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 July 1999Return made up to 22/06/99; no change of members (4 pages)
13 July 1999Return made up to 22/06/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 July 1998Return made up to 22/06/98; full list of members (6 pages)
13 July 1998Return made up to 22/06/98; full list of members (6 pages)
23 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
23 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 July 1997Return made up to 22/06/97; no change of members (4 pages)
13 July 1997Return made up to 22/06/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Return made up to 22/06/95; full list of members (6 pages)
6 July 1995Return made up to 22/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 December 1983Company name changed\certificate issued on 23/12/83 (2 pages)
23 December 1983Company name changed\certificate issued on 23/12/83 (2 pages)
8 June 1983Certificate of incorporation (1 page)
8 June 1983Certificate of incorporation (1 page)