Company NameIndependent Cleaning Services Limited
DirectorsChristine Turner and John Richard Beharrell
Company StatusActive
Company Number03013224
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Christine Turner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1995(5 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeptune House
Neptune Street
Hull
HU3 2BP
Secretary NameChristine Turner
NationalityBritish
StatusCurrent
Appointed29 January 1995(5 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeptune House
Neptune Street
Hull
HU3 2BP
Director NameMr John Richard Beharrell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeptune House
Neptune Street
Hull
HU3 2BP
Director NameMr Anthony John Beharrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(5 days after company formation)
Appointment Duration18 years, 9 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeptune House
Neptune Street
Hull
HU3 2BP
Director NameStanley Alfred Adamson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 13 August 1998)
RoleCompany Director
Correspondence Address3 Hall Park Tranby Lane
Swanland
East Yorkshire
HU14 3NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteics-cleaning.com
Telephone01482 227394
Telephone regionHull

Location

Registered AddressNeptune House
Neptune Street
Hull
HU3 2BP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

40k at £1Millwood Investments LTD
66.67%
Ordinary
20k at £1Christine Turner
33.33%
Ordinary

Financials

Year2014
Net Worth£582,630
Cash£245,939
Current Liabilities£1,056,986

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

31 January 2001Delivered on: 2 February 2001
Persons entitled: Lloyds Tsb 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
20 October 1995Delivered on: 31 October 1995
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture deed
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
20 June 1995Delivered on: 5 July 1995
Satisfied on: 22 August 2001
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 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.
Fully Satisfied

Filing History

10 February 2021Accounts for a small company made up to 31 January 2020 (10 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 31 January 2019 (10 pages)
7 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
9 August 2018Accounts for a small company made up to 31 January 2018 (10 pages)
14 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 October 2017Accounts for a small company made up to 31 January 2017 (11 pages)
25 October 2017Accounts for a small company made up to 31 January 2017 (11 pages)
18 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
18 August 2016Full accounts made up to 31 January 2016 (12 pages)
18 August 2016Full accounts made up to 31 January 2016 (12 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 60,000
(4 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 60,000
(4 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
7 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 60,000
(4 pages)
7 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 60,000
(4 pages)
14 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
14 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
26 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 60,000
(4 pages)
26 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 60,000
(4 pages)
29 November 2013Termination of appointment of Anthony Beharrell as a director (1 page)
29 November 2013Termination of appointment of Anthony Beharrell as a director (1 page)
29 November 2013Appointment of Mr John Richard Beharrell as a director (2 pages)
29 November 2013Appointment of Mr John Richard Beharrell as a director (2 pages)
6 September 2013Accounts for a small company made up to 31 January 2013 (7 pages)
6 September 2013Accounts for a small company made up to 31 January 2013 (7 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mrs Christine Turner on 1 January 2013 (2 pages)
5 March 2013Secretary's details changed for Christine Turner on 1 January 2013 (1 page)
5 March 2013Director's details changed for Mr Anthony John Beharrell on 1 January 2013 (2 pages)
5 March 2013Secretary's details changed for Christine Turner on 1 January 2013 (1 page)
5 March 2013Secretary's details changed for Christine Turner on 1 January 2013 (1 page)
5 March 2013Director's details changed for Mrs Christine Turner on 1 January 2013 (2 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Anthony John Beharrell on 1 January 2013 (2 pages)
5 March 2013Director's details changed for Mr Anthony John Beharrell on 1 January 2013 (2 pages)
5 March 2013Director's details changed for Mrs Christine Turner on 1 January 2013 (2 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
30 January 2012Director's details changed for Christine Turner on 31 December 2011 (2 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Christine Turner on 31 December 2011 (2 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
24 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
24 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
26 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
25 January 2010Director's details changed for Mr Anthony John Beharrell on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Christine Turner on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Anthony John Beharrell on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Christine Turner on 24 January 2010 (2 pages)
20 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
20 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
22 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
6 October 2008Ad 31/01/08\gbp si 58500@1=58500\gbp ic 1500/60000\ (2 pages)
6 October 2008Ad 31/01/08\gbp si 58500@1=58500\gbp ic 1500/60000\ (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
2 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
1 March 2007Return made up to 24/01/07; full list of members (7 pages)
1 March 2007Return made up to 24/01/07; full list of members (7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
21 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
4 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
18 February 2004Return made up to 24/01/04; full list of members (7 pages)
18 February 2004Return made up to 24/01/04; full list of members (7 pages)
20 July 2003Accounts for a small company made up to 31 January 2003 (8 pages)
20 July 2003Accounts for a small company made up to 31 January 2003 (8 pages)
4 April 2003Return made up to 24/01/03; full list of members (7 pages)
4 April 2003Return made up to 24/01/03; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
14 February 2002Return made up to 24/01/02; full list of members (6 pages)
14 February 2002Return made up to 24/01/02; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Return made up to 24/01/01; full list of members (6 pages)
22 February 2001Return made up to 24/01/01; full list of members (6 pages)
2 February 2001Particulars of mortgage/charge (7 pages)
2 February 2001Particulars of mortgage/charge (7 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 March 1999Return made up to 24/01/99; full list of members (6 pages)
12 March 1999Return made up to 24/01/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
27 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
27 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
17 February 1998Return made up to 24/01/98; no change of members (6 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Return made up to 24/01/98; no change of members (6 pages)
17 February 1998New secretary appointed (2 pages)
30 April 1997Return made up to 24/01/97; full list of members (6 pages)
30 April 1997Return made up to 24/01/97; full list of members (6 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 March 1997Ad 29/01/95--------- £ si 1498@1 (2 pages)
27 March 1997Ad 29/01/95--------- £ si 1498@1 (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
8 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
24 January 1995Incorporation (16 pages)
24 January 1995Incorporation (16 pages)