Company NameIst (UK) Limited
DirectorSimon Roberts
Company StatusActive
Company Number02201819
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCatherine Jane Coates
NationalityBritish
StatusCurrent
Appointed01 September 2003(15 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleFinancial Manager
Correspondence AddressUnit 18 Crossings Court
The Crossings Business Park, Riparian Way
Cross Hills
BD20 7BW
Director NameMr Simon Roberts
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Crossings Court
The Crossings Business Park, Riparian Way
Cross Hills
BD20 7BW
Director NameGerhard Metz
Date of BirthMay 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed14 June 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressTolzer Strasse 39
D83703 Gmund Am Tegersee
Germany
Foreign
Director NameAndrew Barker Stott
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2002)
RolePrinting Engineer
Correspondence AddressChurch Farm Barn
Church Lane East Moston
Skipton
North Yorkshire
BD23 3LR
Director NamePatricia Yvonne Stott
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressChurch Farm Barn
Church Lane East Moston
Skipton
North Yorkshire
BD23 3LR
Secretary NameMrs Patricia Yvonne Stott
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Scalebor Square
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SP
Director NameIan Walker Stott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 22 March 2004)
RoleManaging Director
Correspondence AddressKayleigh House The Mallards
Silsden
Keighley
West Yorkshire
BD20 0NT
Director NameJochim Jung
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2004)
RoleCompany Director
Correspondence AddressBismarchstr 22
72622 Nurtingen
German
Director NameVolker Selg
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBahnhofstr 7
73765 Neuhausen Filder
Germany
Director NameMr Simon Andrew Mitchell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(16 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hall Barn Chapel Lane
South Duffield
Selby
North Yorkshire
YO8 6NS
Director NameMr Christopher Schofield
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(16 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address433 Toller Lane
Bradford
West Yorkshire
BD9 5NX
Director NameHolger Kuehn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2008)
RoleSales Director
Correspondence AddressAltenrieter Str 21
Schlaitdorf
72667
Germany
Director NameMr Arnd Riekenbrauck
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2008(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2012)
RoleSales Director
Country of ResidenceGermany
Correspondence AddressKatharinemstrasse 57
Esslingen
73728
Germany

Contact

Websiteist-uv.com
Email address[email protected]

Location

Registered AddressUnit 18 Crossings Court
The Crossings Business Park, Riparian Way
Cross Hills
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills

Shareholders

2k at £1Ist Metz Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£936,047
Cash£395,515
Current Liabilities£141,845

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

30 March 2001Delivered on: 5 April 2001
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as st andrews house, otley road, skipton BD23 1EX t/n NYK82697. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
25 November 2020Termination of appointment of Simon Andrew Mitchell as a director on 2 November 2020 (1 page)
6 November 2020Termination of appointment of Christopher Schofield as a director on 31 October 2020 (1 page)
27 August 2020Appointment of Mr Simon Roberts as a director on 27 August 2020 (2 pages)
4 February 2020Confirmation statement made on 4 December 2019 with updates (4 pages)
4 February 2020Notification of Ist Metz Gmbh as a person with significant control on 3 December 2019 (2 pages)
4 February 2020Cessation of Renate Metz as a person with significant control on 3 December 2019 (1 page)
12 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
7 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
28 March 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Notification of Renate Metz as a person with significant control on 21 June 2016 (2 pages)
4 December 2017Notification of Renate Metz as a person with significant control on 21 June 2016 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
24 March 2017Full accounts made up to 31 December 2016 (13 pages)
24 March 2017Full accounts made up to 31 December 2016 (13 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(5 pages)
9 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
(5 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
(5 pages)
10 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000
(5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000
(5 pages)
3 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 January 2013Director's details changed for Mr Simon Andrew Mitchell on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Simon Andrew Mitchell on 30 January 2013 (2 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 February 2012Termination of appointment of Arnd Riekenbrauck as a director (1 page)
29 February 2012Termination of appointment of Arnd Riekenbrauck as a director (1 page)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 June 2010Director's details changed for Simon Andrew Mitchell on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Arnd Riekenbrauck on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Arnd Riekenbrauck on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Simon Andrew Mitchell on 14 June 2010 (2 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
9 July 2008Director appointed arnd riekenbrauck (3 pages)
9 July 2008Director appointed arnd riekenbrauck (3 pages)
1 July 2008Appointment terminated director holger kuehn (1 page)
1 July 2008Appointment terminated director holger kuehn (1 page)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 July 2007Return made up to 14/06/07; no change of members (7 pages)
13 July 2007Return made up to 14/06/07; no change of members (7 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
21 June 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
24 September 2003New secretary appointed (1 page)
24 September 2003New secretary appointed (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
12 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 August 2003Return made up to 14/06/03; no change of members (5 pages)
5 August 2003Return made up to 14/06/03; no change of members (5 pages)
8 July 2003Secretary's particulars changed (1 page)
8 July 2003Secretary's particulars changed (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 July 2002Return made up to 14/06/02; full list of members (6 pages)
15 July 2002Return made up to 14/06/02; full list of members (6 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
20 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2001Registered office changed on 11/05/01 from: archway court broughton hall business park skipton north yorkshire BD23 2AE (1 page)
11 May 2001Registered office changed on 11/05/01 from: archway court broughton hall business park skipton north yorkshire BD23 2AE (1 page)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
28 June 2000Return made up to 14/06/00; full list of members (7 pages)
28 June 2000Return made up to 14/06/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1998Registered office changed on 16/07/98 from: 249 manningham lane bradford BD8 7EW (1 page)
16 July 1998Registered office changed on 16/07/98 from: 249 manningham lane bradford BD8 7EW (1 page)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 June 1998Return made up to 14/06/98; no change of members (5 pages)
25 June 1998Return made up to 14/06/98; no change of members (5 pages)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
6 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
8 June 1994Accounts for a small company made up to 31 December 1993 (9 pages)
8 June 1994Accounts for a small company made up to 31 December 1993 (9 pages)
16 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
16 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
23 September 1992Accounts for a small company made up to 31 December 1991 (6 pages)
23 September 1992Accounts for a small company made up to 31 December 1991 (6 pages)
3 December 1987Incorporation (15 pages)
3 December 1987Incorporation (15 pages)