Company NameIntegral Collection Limited
Company StatusActive
Company Number04016995
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMartin Hoggarth
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director NameMrs Sharon Marie Bailey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2021(21 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director NameMrs Barbara Duck
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2021(21 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director NameMr Stephen Duck
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2021(21 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director NameMrs Sarah Jane Marshall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2021(21 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director NameMr Stephen Duck
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Secretary NameMrs Sharon Marie Bailey
NationalityEnglish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director NameBarbara Duck
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 week, 5 days after company formation)
Appointment Duration19 years, 5 months (resigned 29 November 2019)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director NameMrs Sharon Marie Bailey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director NameSarah Jane Marshall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 November 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesteveduckintegralcollection.co.u

Location

Registered Address23-35 Wandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

26 at £1Mr Stephen Duck
26.00%
Ordinary
26 at £1Mrs Barbara Duck
26.00%
Ordinary
24 at £1Mrs Sharon Marie Bailey
24.00%
Ordinary
24 at £1Sarah Jane Marshall
24.00%
Ordinary

Financials

Year2014
Net Worth£812,374
Cash£477,580
Current Liabilities£354,230

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

13 May 2020Delivered on: 19 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 November 2019Delivered on: 3 December 2019
Persons entitled:
Stephen Duck
Barbara Duck
Sharon Marie Bailey
Sarah Jane Marshall

Classification: A registered charge
Particulars: The company charges by way of a legal mortgage (1) the freehold property known as integral collections, skelton industrial estate, skelton-in-cleveland, saltburn-by-the-sea, TS12 2LQ registered under title number CE236998; and (2) the leasehold property known as unit bt 23/35 skelton industrial estate, skelton and registered under title number CE171939.
Outstanding
29 November 2019Delivered on: 29 November 2019
Persons entitled:
Stephen Duck
Barbara Duck
Sharon Marie Bailey
Sarah Jane Marshall
Stephen Duck
Barbara Duck
Sharon Marie Bailey
Sarah Jane Marshall

Classification: A registered charge
Particulars: By way of a debenture, all freehold or leasehold property now or at any time vested in or held by or on behalf of the company.
Outstanding
16 August 2010Delivered on: 18 August 2010
Satisfied on: 26 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit bt 23/25 skelton industrial estate, skelton t/n CE171939 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
16 August 2010Delivered on: 18 August 2010
Satisfied on: 26 June 2014
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 March 2005Delivered on: 18 March 2005
Satisfied on: 27 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £225,075.00 due or to become due from the company to the chargee.
Particulars: 23/35 wandhills avenue skelton industrial estate skelton.
Fully Satisfied
12 September 2003Delivered on: 19 September 2003
Satisfied on: 15 March 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Unit bt 23/35 wandhills avenue, skelton industrial estate, skelton, saltburn by the sea.
Fully Satisfied
4 July 2000Delivered on: 8 July 2000
Satisfied on: 6 February 2004
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.
Fully Satisfied

Filing History

15 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 July 2021Confirmation statement made on 19 June 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 June 2021Appointment of Mrs Barbara Duck as a director on 17 June 2021 (2 pages)
22 June 2021Appointment of Mrs Sharon Marie Bailey as a director on 17 June 2021 (2 pages)
22 June 2021Satisfaction of charge 040169950007 in full (1 page)
22 June 2021Notification of Barbara Duck as a person with significant control on 17 June 2021 (2 pages)
22 June 2021Appointment of Mrs Sarah Jane Marshall as a director on 17 June 2021 (2 pages)
22 June 2021Notification of Stephen Duck as a person with significant control on 17 June 2021 (2 pages)
22 June 2021Cessation of Hoggarth Holdings Ltd as a person with significant control on 17 June 2021 (1 page)
22 June 2021Satisfaction of charge 040169950006 in full (1 page)
22 June 2021Appointment of Mr Stephen Duck as a director on 17 June 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
19 May 2020Registration of charge 040169950008, created on 13 May 2020 (41 pages)
3 December 2019Registration of charge 040169950007, created on 29 November 2019 (41 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2019Termination of appointment of Sharon Marie Bailey as a secretary on 29 November 2019 (1 page)
29 November 2019Termination of appointment of Sharon Marie Bailey as a director on 29 November 2019 (1 page)
29 November 2019Termination of appointment of Barbara Duck as a director on 29 November 2019 (1 page)
29 November 2019Termination of appointment of Stephen Duck as a director on 29 November 2019 (1 page)
29 November 2019Cessation of Stephen Duck as a person with significant control on 29 November 2019 (1 page)
29 November 2019Notification of Hoggarth Holdings Ltd as a person with significant control on 29 November 2019 (2 pages)
29 November 2019Registration of charge 040169950006, created on 29 November 2019 (45 pages)
29 November 2019Termination of appointment of Sarah Jane Marshall as a director on 29 November 2019 (1 page)
29 November 2019Cessation of Barbara Duck as a person with significant control on 29 November 2019 (1 page)
8 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 June 2017Notification of Stephen Duck as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Barbara Duck as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Barbara Duck as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Stephen Duck as a person with significant control on 1 July 2016 (2 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(7 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Director's details changed for Martin Hoggarth on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Director's details changed for Martin Hoggarth on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Satisfaction of charge 5 in full (2 pages)
26 June 2014Satisfaction of charge 4 in full (1 page)
26 June 2014Satisfaction of charge 4 in full (1 page)
26 June 2014Satisfaction of charge 5 in full (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Director's details changed for Mr Stephen Duck on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Barbara Duck on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Sarah Jane Marshall on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Martin Hoggarth on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Sharon Marie Bailey on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Barbara Duck on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Sarah Jane Marshall on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
5 July 2010Secretary's details changed for Sharon Marie Bailey on 1 October 2009 (1 page)
5 July 2010Director's details changed for Sharon Marie Bailey on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Sharon Marie Bailey on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Sharon Marie Bailey on 1 October 2009 (1 page)
5 July 2010Director's details changed for Barbara Duck on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Martin Hoggarth on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Stephen Duck on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Sarah Jane Marshall on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Sharon Marie Bailey on 1 October 2009 (1 page)
5 July 2010Director's details changed for Martin Hoggarth on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Stephen Duck on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Sarah Jane Duck on 31 December 2009 (2 pages)
14 May 2010Director's details changed for Sarah Jane Duck on 31 December 2009 (2 pages)
25 June 2009Return made up to 19/06/09; full list of members (5 pages)
25 June 2009Return made up to 19/06/09; full list of members (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Return made up to 19/06/08; full list of members (5 pages)
25 June 2008Return made up to 19/06/08; full list of members (5 pages)
19 July 2007Return made up to 19/06/07; full list of members (8 pages)
19 July 2007Return made up to 19/06/07; full list of members (8 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Return made up to 19/06/06; full list of members (8 pages)
30 June 2006Return made up to 19/06/06; full list of members (8 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(8 pages)
30 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(8 pages)
22 June 2004Registered office changed on 22/06/04 from: unit 28A watness avenue skelton ind estate skelton in cleveland saltburn by the sea cleveland TS12 2LQ (1 page)
22 June 2004Registered office changed on 22/06/04 from: unit 28A watness avenue skelton ind estate skelton in cleveland saltburn by the sea cleveland TS12 2LQ (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
25 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
25 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
13 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 July 2000Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
10 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2000New director appointed (2 pages)
8 July 2000Particulars of mortgage/charge (7 pages)
8 July 2000Particulars of mortgage/charge (7 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Incorporation (15 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Incorporation (15 pages)