Company NameI.M. Secretaries Limited
DirectorClaire Marie Cain
Company StatusActive
Company Number03425515
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 7 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 Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed16 May 2008(10 years, 8 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameDavid Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 May 2008)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 2014)
RoleCompany Adminstrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL

Location

Registered AddressCumberland House
Greenside Lane
Bradford
West Yorkshire
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mrs Claire Marie Cain on 11 February 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
26 November 2019Registered office address changed from Cumberland House Greenside Lane Bradford England to Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF on 26 November 2019 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 November 2018Change of details for Hartley Investment Trust Limited as a person with significant control on 1 May 2017 (2 pages)
26 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
26 November 2018Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford on 26 November 2018 (1 page)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
10 April 2014Appointment of Mrs Claire Marie Cain as a director (2 pages)
10 April 2014Appointment of Mrs Claire Marie Cain as a director (2 pages)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 September 2009Return made up to 27/08/09; full list of members (3 pages)
8 September 2009Return made up to 27/08/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
2 June 2008Appointment terminated director allan murray (1 page)
2 June 2008Appointment terminated secretary david noakes (1 page)
2 June 2008Secretary appointed grosvenor secretaries LIMITED (1 page)
2 June 2008Director appointed christopher stephen smith (3 pages)
2 June 2008Appointment terminated director allan murray (1 page)
2 June 2008Appointment terminated director david noakes (1 page)
2 June 2008Secretary appointed grosvenor secretaries LIMITED (1 page)
2 June 2008Director appointed christopher stephen smith (3 pages)
2 June 2008Appointment terminated director david noakes (1 page)
2 June 2008Appointment terminated secretary david noakes (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 September 2007Return made up to 27/08/07; full list of members (2 pages)
27 September 2007Return made up to 27/08/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 October 2006Return made up to 27/08/06; full list of members (2 pages)
12 October 2006Return made up to 27/08/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 September 2005Return made up to 27/08/05; full list of members (2 pages)
12 September 2005Return made up to 27/08/05; full list of members (2 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
23 September 2004Return made up to 27/08/04; full list of members (2 pages)
23 September 2004Return made up to 27/08/04; full list of members (2 pages)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 September 2003Return made up to 27/08/03; full list of members (5 pages)
17 September 2003Return made up to 27/08/03; full list of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
10 September 2002Return made up to 27/08/02; no change of members (6 pages)
10 September 2002Return made up to 27/08/02; no change of members (6 pages)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 December 2001Return made up to 27/08/01; full list of members (6 pages)
19 December 2001Return made up to 27/08/01; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Return made up to 27/08/00; no change of members (6 pages)
24 October 2000Return made up to 27/08/00; no change of members (6 pages)
8 February 2000Return made up to 27/08/99; no change of members (9 pages)
8 February 2000Return made up to 27/08/99; no change of members (9 pages)
5 February 2000Secretary's particulars changed;director's particulars changed (1 page)
5 February 2000Secretary's particulars changed;director's particulars changed (1 page)
5 February 2000Secretary's particulars changed;director's particulars changed (1 page)
5 February 2000Secretary's particulars changed;director's particulars changed (1 page)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1999New director appointed (4 pages)
8 September 1999New director appointed (4 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 November 1998Return made up to 27/08/98; full list of members (6 pages)
24 November 1998Return made up to 27/08/98; full list of members (6 pages)
27 August 1997Incorporation (12 pages)
27 August 1997Incorporation (12 pages)