Centurion Business Park
Rotherham
South Yorkshire
S60 1FB
Director Name | Mr Steven Dudley Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(35 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 3 Aspen Court Aspen Way Centurion Business Park Rotherham South Yorkshire S60 1FB |
Director Name | Mr Claude Baumel |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 June 1992) |
Role | Managing Director |
Correspondence Address | 37 Rue Du Clos Du Poteau Rouge 14000 Caen Foreign |
Director Name | Ms Karine Baumel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 June 1992) |
Role | Student |
Correspondence Address | 37 Rue Du Clos Du Poteau Rouge 14000 Caen Foreign |
Director Name | Mr Claude Bosert |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1994) |
Role | Commercial Director |
Correspondence Address | 20 Rue Michel Cabieu 14000 Caen France |
Director Name | Mr Timothy Maxwell Cole |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AT |
Secretary Name | Mr Wallace Hible |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 594 Upper Wortley Road Thorpe Hesley Rotherham South Yorkshire S61 2SZ |
Director Name | Mrs Dominique Framcoise Fray-Bosert |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 46 Rue De Larquette Caen 4000 |
Director Name | Derrick Neil Key |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 145 Renfrew Drive Athens Georgia 30606 United States |
Director Name | Archie Donald Osteen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 145 Terrell Drive Athens Clarke 30606 Georgia |
Secretary Name | Mrs Elizabeth Anne Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(19 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 90 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AT |
Website | integsci.com |
---|---|
Email address | [email protected] |
Telephone | 01709 830493 |
Telephone region | Rotherham |
Registered Address | Unit 3 Aspen Court Aspen Way Centurion Business Park Rotherham South Yorkshire S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
10k at £1 | Cole Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £538,827 |
Cash | £70,012 |
Current Liabilities | £311,326 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
5 April 2006 | Delivered on: 12 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 July 2004 | Delivered on: 14 July 2004 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the company's interest in the deposit account. Outstanding |
24 January 1997 | Delivered on: 5 February 1997 Satisfied on: 3 November 2006 Persons entitled: Venture Factors PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the factoring agreement (as defined in the deed). Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 July 1992 | Delivered on: 6 July 1992 Satisfied on: 23 April 1997 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: First fixed charge on all bookdebts and other debts goodwill uncalled capital trademarks patents floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 January 1989 | Delivered on: 6 February 1989 Satisfied on: 30 November 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 April 2024 | Confirmation statement made on 12 April 2024 with updates (4 pages) |
---|---|
19 April 2024 | Director's details changed for Mr Benjamin Thomas Cole on 8 April 2024 (2 pages) |
5 January 2024 | Appointment of Mr Steven Dudley Knowles as a director on 1 December 2023 (2 pages) |
6 November 2023 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
14 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
15 November 2021 | Termination of appointment of Elizabeth Anne Cole as a secretary on 30 September 2021 (1 page) |
13 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
13 October 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
16 April 2020 | Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER (1 page) |
16 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
14 May 2019 | Resolutions
|
15 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
16 October 2018 | Appointment of Mr Benjamin Thomas Cole as a director on 15 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Timothy Maxwell Cole as a director on 15 October 2018 (1 page) |
21 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Timothy Maxwell Cole on 24 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Timothy Maxwell Cole on 24 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Statement of capital on 28 February 2010
|
19 March 2010 | Statement of capital on 28 February 2010
|
26 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 12/04/09; full list of members (6 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (6 pages) |
17 April 2009 | Location of register of members (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 September 2008 | Secretary appointed mrs elizabeth ann cole (1 page) |
23 September 2008 | Secretary appointed mrs elizabeth ann cole (1 page) |
22 September 2008 | Appointment terminated secretary wallace hible (1 page) |
22 September 2008 | Appointment terminated secretary wallace hible (1 page) |
21 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
21 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 September 2007 | Nc inc already adjusted 01/05/06 (2 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Nc inc already adjusted 01/05/06 (2 pages) |
7 September 2007 | Ad 01/05/06--------- £ si [email protected] (2 pages) |
7 September 2007 | Ad 01/05/06--------- £ si [email protected] (2 pages) |
7 September 2007 | Resolutions
|
21 August 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
9 May 2007 | Return made up to 12/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 12/04/07; full list of members (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (4 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (4 pages) |
12 April 2006 | Particulars of mortgage/charge (9 pages) |
12 April 2006 | Particulars of mortgage/charge (9 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (4 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 8 claire court rawmarsh road rotherham S60 1RU (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 8 claire court rawmarsh road rotherham S60 1RU (1 page) |
21 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
24 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
7 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 June 2002 | Return made up to 12/04/02; full list of members (8 pages) |
10 June 2002 | Return made up to 12/04/02; full list of members (8 pages) |
4 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
7 February 2001 | Nc inc already adjusted 15/01/01 (1 page) |
7 February 2001 | Nc inc already adjusted 15/01/01 (1 page) |
30 January 2001 | Ad 01/11/99-31/10/00 £ si [email protected] (3 pages) |
30 January 2001 | Ad 01/11/99-31/10/00 £ si [email protected] (3 pages) |
30 January 2001 | Resolutions
|
11 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
11 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
17 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
17 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
12 November 1998 | Company name changed isl instrumentation LIMITED\certificate issued on 13/11/98 (2 pages) |
12 November 1998 | Company name changed isl instrumentation LIMITED\certificate issued on 13/11/98 (2 pages) |
12 August 1998 | Return made up to 12/04/98; full list of members (6 pages) |
12 August 1998 | Return made up to 12/04/98; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
25 April 1997 | Full accounts made up to 31 October 1996 (19 pages) |
25 April 1997 | Return made up to 12/04/97; change of members
|
25 April 1997 | Return made up to 12/04/97; change of members
|
25 April 1997 | Full accounts made up to 31 October 1996 (19 pages) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
5 February 1997 | Particulars of mortgage/charge (5 pages) |
5 February 1997 | Particulars of mortgage/charge (5 pages) |
8 May 1996 | Full accounts made up to 31 October 1995 (19 pages) |
8 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
8 May 1996 | Full accounts made up to 31 October 1995 (19 pages) |
8 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
30 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
30 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
7 June 1995 | Return made up to 12/04/95; full list of members
|
7 June 1995 | Return made up to 12/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
5 December 1989 | Memorandum and Articles of Association (30 pages) |
5 December 1989 | Memorandum and Articles of Association (30 pages) |
10 August 1989 | Company name changed\certificate issued on 10/08/89 (3 pages) |
10 August 1989 | Company name changed\certificate issued on 10/08/89 (3 pages) |
18 October 1988 | Incorporation (9 pages) |
18 October 1988 | Incorporation (9 pages) |