Company NameInternational Haccp Certification Ltd.
DirectorsPeter John Ainsworth and John Paul Hartley
Company StatusActive
Company Number03237840
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)
Previous NameQuality Assurance International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Peter John Ainsworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(5 years after company formation)
Appointment Duration22 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Secretary NameMr Peter John Ainsworth
NationalityBritish
StatusCurrent
Appointed16 August 2001(5 years after company formation)
Appointment Duration22 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr John Paul Hartley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(14 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Brian Lawrence Fowler
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressBarnet House Dudley Court
Dudley Road
Darlington
County Durham
DL1 4GG
Secretary NameShaun Garratt
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address49 Kirkleatham Street
Redcar
Cleveland
TS10 1QX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Brian L. Fowler
33.33%
Ordinary
500 at £1John Paul Hartley
33.33%
Ordinary
500 at £1Peter John Ainsworth
33.33%
Ordinary

Financials

Year2014
Net Worth£28,139
Cash£31,291
Current Liabilities£109,453

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

2 November 2020Registered office address changed from C/O Mr John Hartley Barnet House Dudley Court Dudley Road Darlington County Durham DL1 4GG to 384 Linthorpe Road Middlesbrough TS5 6HA on 2 November 2020 (1 page)
3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
17 October 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
15 October 2019Cessation of Brian Lawrence Fowler as a person with significant control on 21 March 2019 (1 page)
14 October 2019Purchase of own shares. (3 pages)
14 October 2019Cancellation of shares. Statement of capital on 21 March 2019
  • GBP 1,000
(4 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 May 2019Termination of appointment of Brian Lawrence Fowler as a director on 21 March 2019 (1 page)
19 March 2019Director's details changed for Mr Peter John Ainsworth on 19 March 2019 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
13 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 September 2016Change of share class name or designation (2 pages)
12 September 2016Change of share class name or designation (2 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,500
(5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,500
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 November 2014Registered office address changed from The Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Mr John Hartley Barnet House Dudley Court Dudley Road Darlington County Durham DL1 4GG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from The Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Mr John Hartley Barnet House Dudley Court Dudley Road Darlington County Durham DL1 4GG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from The Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Mr John Hartley Barnet House Dudley Court Dudley Road Darlington County Durham DL1 4GG on 3 November 2014 (1 page)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,500
(5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,500
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,500
(5 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,500
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 12/04/2011
(1 page)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 12/04/2011
(1 page)
21 April 2011Appointment of Mr John Hartley as a director (2 pages)
21 April 2011Appointment of Mr John Hartley as a director (2 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Brian Lawrence Fowler on 26 February 2010 (2 pages)
16 August 2010Director's details changed for Brian Lawrence Fowler on 26 February 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (10 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (10 pages)
17 August 2006Return made up to 14/08/06; full list of members (2 pages)
17 August 2006Return made up to 14/08/06; full list of members (2 pages)
17 August 2006Location of register of members (1 page)
17 August 2006Location of register of members (1 page)
12 October 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 October 2005Registered office changed on 07/10/05 from: belasis busines centre coxwold way, belasis hall techno billingham cleveland (1 page)
7 October 2005Registered office changed on 07/10/05 from: belasis busines centre coxwold way, belasis hall techno billingham cleveland (1 page)
19 August 2005Return made up to 14/08/05; full list of members (3 pages)
19 August 2005Return made up to 14/08/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 August 2000 (7 pages)
5 October 2000Accounts for a small company made up to 31 August 2000 (7 pages)
28 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Registered office changed on 14/09/00 from: 8 harwood drive killingworth newcastle-upon-tyne NE12 0FH (1 page)
14 September 2000Registered office changed on 14/09/00 from: 8 harwood drive killingworth newcastle-upon-tyne NE12 0FH (1 page)
20 December 1999Memorandum and Articles of Association (10 pages)
20 December 1999Memorandum and Articles of Association (10 pages)
16 December 1999Company name changed quality assurance international LIMITED\certificate issued on 17/12/99 (3 pages)
16 December 1999Company name changed quality assurance international LIMITED\certificate issued on 17/12/99 (3 pages)
4 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
9 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
9 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
25 August 1998Return made up to 14/08/98; no change of members (4 pages)
25 August 1998Return made up to 14/08/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 August 1997Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1997Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 1997Ad 09/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 January 1997Ad 09/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New secretary appointed (2 pages)
29 August 1996New secretary appointed (2 pages)
29 August 1996New director appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 17 city business centre lower road london SE16 1AA (1 page)
20 August 1996Registered office changed on 20/08/96 from: 17 city business centre lower road london SE16 1AA (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
14 August 1996Incorporation (11 pages)
14 August 1996Incorporation (11 pages)