Bessemer Way
Rotherham
S60 1FB
Director Name | Mr Benjamin Thomas Cole |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(17 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB |
Secretary Name | Mr Wallace Hible |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 594 Upper Wortley Road Thorpe Hesley Rotherham South Yorkshire S61 2SZ |
Secretary Name | Mrs Elizabeth Anne Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | integsci.com |
---|---|
Email address | [email protected] |
Telephone | 01709 830493 |
Telephone region | Rotherham |
Registered Address | Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
111.6k at £1 | Timothy Maxwell Cole 94.92% Ordinary |
---|---|
5.9k at £1 | Benjamin Cole 5.00% Ordinary |
65 at £1 | Benjamin Cole 0.06% Ordinary B |
35 at £1 | James Cole 0.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £429,678 |
Cash | £304,939 |
Current Liabilities | £912 |
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 | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
26 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
17 April 2020 | Director's details changed for Mr Benjamin Thomas Cole on 16 April 2020 (2 pages) |
17 April 2020 | Change of details for Mr Benjamin Thomas Cole as a person with significant control on 16 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
18 April 2019 | Change of details for Mr Benjamin Thomas Cole as a person with significant control on 18 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 April 2018 | Cessation of Timothy Maxwell Cole as a person with significant control on 6 November 2017 (1 page) |
18 April 2018 | Notification of Benjamin Thomas Cole as a person with significant control on 6 November 2017 (2 pages) |
18 April 2018 | Notification of James Alexander John Cole as a person with significant control on 6 November 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
18 December 2017 | Purchase of own shares. (3 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Change of share class name or designation (2 pages) |
6 December 2017 | Purchase of own shares. (3 pages) |
6 December 2017 | Cancellation of shares. Statement of capital on 6 November 2017
|
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 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) |
18 April 2016 | Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to Unit 3, Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB (1 page) |
18 April 2016 | Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to Unit 3, Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB (1 page) |
18 April 2016 | Secretary's details changed for Mrs Elizabeth Anne Cole on 1 March 2016 (1 page) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Secretary's details changed for Mrs Elizabeth Anne Cole on 1 March 2016 (1 page) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
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) |
29 April 2015 | Director's details changed for Mr Timothy Maxwell Cole on 16 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from Unit 3 Aspen Court Aspen Way Centurion Business Park Rotherham South Yorkshire S60 1FB to Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Unit 3 Aspen Court Aspen Way Centurion Business Park Rotherham South Yorkshire S60 1FB to Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB on 29 April 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Timothy Maxwell Cole on 16 April 2015 (2 pages) |
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) |
4 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
15 May 2014 | Appointment of Mr Benjamin Thomas Cole as a director (2 pages) |
15 May 2014 | Appointment of Mr Benjamin Thomas Cole as a director (2 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (5 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (5 pages) |
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) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 16 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) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 16 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) |
18 April 2011 | Register(s) moved to registered inspection location (1 page) |
18 April 2011 | Register inspection address has been changed (1 page) |
18 April 2011 | Register(s) moved to registered inspection location (1 page) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 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) |
12 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
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 16/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 8 claire court rawmarsh road rotherham south yorkshire S60 1RU (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 8 claire court rawmarsh road rotherham south yorkshire S60 1RU (1 page) |
10 May 2004 | Return made up to 16/04/04; full list of members; amend (8 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members; amend (8 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (6 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) |
2 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 16/04/03; full list of members (6 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 16/04/02; full list of members (6 pages) |
10 June 2002 | Return made up to 16/04/02; full list of members (6 pages) |
4 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
4 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
10 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
13 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 16/04/00; 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 16/04/99; full list of members (6 pages) |
17 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 October 1997 (10 pages) |
29 October 1998 | Full accounts made up to 31 October 1997 (10 pages) |
18 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
26 September 1997 | Company name changed postloyal LIMITED\certificate issued on 29/09/97 (2 pages) |
26 September 1997 | Company name changed postloyal LIMITED\certificate issued on 29/09/97 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Ad 22/08/97--------- £ si 117498@1=117498 £ ic 2/117500 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Ad 22/08/97--------- £ si 117498@1=117498 £ ic 2/117500 (2 pages) |
22 July 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
22 July 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 May 1997 | Director resigned (1 page) |
16 April 1997 | Incorporation (9 pages) |
16 April 1997 | Incorporation (9 pages) |