Company NameIntegrated Scientific Limited
DirectorsBenjamin Thomas Cole and Steven Dudley Knowles
Company StatusActive
Company Number02306657
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Benjamin Thomas Cole
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(30 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Aspen Court Aspen Way
Centurion Business Park
Rotherham
South Yorkshire
S60 1FB
Director NameMr Steven Dudley Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(35 years, 1 month after company formation)
Appointment Duration5 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Aspen Court Aspen Way
Centurion Business Park
Rotherham
South Yorkshire
S60 1FB
Director NameMr Claude Baumel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1992(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 June 1992)
RoleManaging Director
Correspondence Address37 Rue Du Clos Du Poteau Rouge
14000 Caen
Foreign
Director NameMs Karine Baumel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1992(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 June 1992)
RoleStudent
Correspondence Address37 Rue Du Clos Du Poteau Rouge
14000 Caen
Foreign
Director NameMr Claude Bosert
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCommercial Director
Correspondence Address20 Rue Michel Cabieu
14000 Caen
France
Director NameMr Timothy Maxwell Cole
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Secretary NameMr Wallace Hible
NationalityBritish
StatusResigned
Appointed20 April 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 September 2008)
RoleCompany Director
Correspondence Address594 Upper Wortley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2SZ
Director NameMrs Dominique Framcoise Fray-Bosert
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed24 February 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address46 Rue De Larquette
Caen
4000
Director NameDerrick Neil Key
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address145 Renfrew Drive
Athens
Georgia 30606
United States
Director NameArchie Donald Osteen
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address145 Terrell Drive
Athens
Clarke
30606
Georgia
Secretary NameMrs Elizabeth Anne Cole
NationalityBritish
StatusResigned
Appointed22 September 2008(19 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 September 2021)
RoleCompany Director
Correspondence Address90 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT

Contact

Websiteintegsci.com
Email address[email protected]
Telephone01709 830493
Telephone regionRotherham

Location

Registered AddressUnit 3 Aspen Court Aspen Way
Centurion Business Park
Rotherham
South Yorkshire
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

10k at £1Cole Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£538,827
Cash£70,012
Current Liabilities£311,326

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 April 2024 (2 weeks, 3 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

5 April 2006Delivered 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 2004Delivered 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 1997Delivered 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 1992Delivered 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 1989Delivered 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

Filing History

22 April 2024Confirmation statement made on 12 April 2024 with updates (4 pages)
19 April 2024Director's details changed for Mr Benjamin Thomas Cole on 8 April 2024 (2 pages)
5 January 2024Appointment of Mr Steven Dudley Knowles as a director on 1 December 2023 (2 pages)
6 November 2023Total exemption full accounts made up to 31 August 2023 (10 pages)
14 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
15 November 2021Termination of appointment of Elizabeth Anne Cole as a secretary on 30 September 2021 (1 page)
13 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
16 April 2020Register 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 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
16 October 2018Appointment of Mr Benjamin Thomas Cole as a director on 15 October 2018 (2 pages)
16 October 2018Termination of appointment of Timothy Maxwell Cole as a director on 15 October 2018 (1 page)
21 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(5 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Timothy Maxwell Cole on 24 February 2010 (2 pages)
12 April 2010Director's details changed for Timothy Maxwell Cole on 24 February 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
19 March 2010Statement of capital on 28 February 2010
  • GBP 10,000
(5 pages)
19 March 2010Statement of capital on 28 February 2010
  • GBP 10,000
(5 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 12/04/09; full list of members (6 pages)
17 April 2009Return made up to 12/04/09; full list of members (6 pages)
17 April 2009Location of register of members (1 page)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 September 2008Secretary appointed mrs elizabeth ann cole (1 page)
23 September 2008Secretary appointed mrs elizabeth ann cole (1 page)
22 September 2008Appointment terminated secretary wallace hible (1 page)
22 September 2008Appointment terminated secretary wallace hible (1 page)
21 April 2008Return made up to 12/04/08; full list of members (6 pages)
21 April 2008Return made up to 12/04/08; full list of members (6 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 September 2007Nc inc already adjusted 01/05/06 (2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Nc inc already adjusted 01/05/06 (2 pages)
7 September 2007Ad 01/05/06--------- £ si [email protected] (2 pages)
7 September 2007Ad 01/05/06--------- £ si [email protected] (2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
21 August 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
9 May 2007Return made up to 12/04/07; full list of members (4 pages)
9 May 2007Return made up to 12/04/07; full list of members (4 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Return made up to 12/04/06; full list of members (4 pages)
25 April 2006Return made up to 12/04/06; full list of members (4 pages)
12 April 2006Particulars of mortgage/charge (9 pages)
12 April 2006Particulars of mortgage/charge (9 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 April 2005Return made up to 12/04/05; full list of members (4 pages)
20 April 2005Return made up to 12/04/05; full list of members (4 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Registered office changed on 25/06/04 from: 8 claire court rawmarsh road rotherham S60 1RU (1 page)
25 June 2004Registered office changed on 25/06/04 from: 8 claire court rawmarsh road rotherham S60 1RU (1 page)
21 April 2004Return made up to 12/04/04; full list of members (8 pages)
21 April 2004Return made up to 12/04/04; full list of members (8 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 April 2003Return made up to 12/04/03; full list of members (8 pages)
24 April 2003Return made up to 12/04/03; full list of members (8 pages)
7 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 June 2002Return made up to 12/04/02; full list of members (8 pages)
10 June 2002Return made up to 12/04/02; full list of members (8 pages)
4 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
5 April 2001Return made up to 14/02/01; full list of members (6 pages)
5 April 2001Return made up to 14/02/01; full list of members (6 pages)
7 February 2001Nc inc already adjusted 15/01/01 (1 page)
7 February 2001Nc inc already adjusted 15/01/01 (1 page)
30 January 2001Ad 01/11/99-31/10/00 £ si [email protected] (3 pages)
30 January 2001Ad 01/11/99-31/10/00 £ si [email protected] (3 pages)
30 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 April 2000Return made up to 12/04/00; full list of members (6 pages)
11 April 2000Return made up to 12/04/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 April 1999Return made up to 12/04/99; full list of members (6 pages)
17 April 1999Return made up to 12/04/99; full list of members (6 pages)
12 November 1998Company name changed isl instrumentation LIMITED\certificate issued on 13/11/98 (2 pages)
12 November 1998Company name changed isl instrumentation LIMITED\certificate issued on 13/11/98 (2 pages)
12 August 1998Return made up to 12/04/98; full list of members (6 pages)
12 August 1998Return made up to 12/04/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 April 1997Full accounts made up to 31 October 1996 (19 pages)
25 April 1997Return made up to 12/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Return made up to 12/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Full accounts made up to 31 October 1996 (19 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
5 February 1997Particulars of mortgage/charge (5 pages)
5 February 1997Particulars of mortgage/charge (5 pages)
8 May 1996Full accounts made up to 31 October 1995 (19 pages)
8 May 1996Return made up to 12/04/96; no change of members (6 pages)
8 May 1996Full accounts made up to 31 October 1995 (19 pages)
8 May 1996Return made up to 12/04/96; no change of members (6 pages)
30 June 1995Full accounts made up to 31 October 1994 (19 pages)
30 June 1995Full accounts made up to 31 October 1994 (19 pages)
7 June 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
5 December 1989Memorandum and Articles of Association (30 pages)
5 December 1989Memorandum and Articles of Association (30 pages)
10 August 1989Company name changed\certificate issued on 10/08/89 (3 pages)
10 August 1989Company name changed\certificate issued on 10/08/89 (3 pages)
18 October 1988Incorporation (9 pages)
18 October 1988Incorporation (9 pages)