Company NameIndustrial Services (Material Handling) Limited
DirectorsJulian Osborne-Bartram and Simon Martin Osborne-Bartram
Company StatusActive
Company Number00930387
CategoryPrivate Limited Company
Incorporation Date10 April 1968(56 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Julian Osborne-Bartram
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(55 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Simon Martin Osborne-Bartram
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(55 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Gerald David Osborne Bartram
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 1997)
RoleDistribution Consultant
Correspondence AddressThe Hermitage 125 Westbury Road
Westbury On Trym
Bristol
Avon
BS9 3AP
Secretary NameMrs Muriel Martin Osborne-Bartram
NationalityBritish
StatusResigned
Appointed30 November 1991(23 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Hermitage 125 Westbury Road
Westbury On Trym
Bristol
Avon
BS9 3AP
Director NameJulian Osborne Bartram
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(28 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address50 North Road
Watleys End
Winterbourne
South Gloucestershire
BS36 1PT
Director NameSimon Martin Osborne-Bartram
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(28 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameLucien Osborne Bartram
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(28 years, 8 months after company formation)
Appointment Duration27 years (resigned 22 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameLucien Osborne Bartram
NationalityBritish
StatusResigned
Appointed07 June 1999(31 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

44k at £1Graborne Property Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,037
Cash£13,355
Current Liabilities£1,105

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

15 March 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
3 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 July 2018 (4 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
5 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 44,000
(5 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 44,000
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 44,000
(5 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 44,000
(5 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London , EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London , EC1V 2QQ on 29 April 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 44,000
(5 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 44,000
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
21 December 2010Secretary's details changed for Lucien Osborne Bartram on 1 October 2009 (1 page)
21 December 2010Secretary's details changed for Lucien Osborne Bartram on 1 October 2009 (1 page)
21 December 2010Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages)
21 December 2010Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages)
21 December 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
21 December 2010Secretary's details changed for Lucien Osborne Bartram on 1 October 2009 (1 page)
21 December 2010Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 January 2010Director's details changed for Lucien Osborne Bartram on 18 January 2010 (3 pages)
25 January 2010Secretary's details changed for Lucien Osborne Bartram on 18 January 2010 (3 pages)
25 January 2010Director's details changed for Lucien Osborne Bartram on 18 January 2010 (3 pages)
25 January 2010Secretary's details changed for Lucien Osborne Bartram on 18 January 2010 (3 pages)
6 January 2010Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 December 2008Return made up to 30/11/08; full list of members (6 pages)
17 December 2008Return made up to 30/11/08; full list of members (6 pages)
24 July 2008Director's change of particulars / simon osborne-bartram / 22/07/2008 (1 page)
24 July 2008Director's change of particulars / simon osborne-bartram / 22/07/2008 (1 page)
22 January 2008Return made up to 30/11/07; full list of members (4 pages)
22 January 2008Return made up to 30/11/07; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 December 2006Return made up to 30/11/06; full list of members (9 pages)
21 December 2006Return made up to 30/11/06; full list of members (9 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 December 2005Return made up to 30/11/05; full list of members (9 pages)
15 December 2005Return made up to 30/11/05; full list of members (9 pages)
30 November 2004Return made up to 30/11/04; full list of members (10 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 November 2004Return made up to 30/11/04; full list of members (10 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
10 November 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
24 September 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
24 September 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
10 December 2002Return made up to 30/11/02; full list of members (9 pages)
10 December 2002Return made up to 30/11/02; full list of members (9 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 December 2001Return made up to 30/11/01; full list of members (9 pages)
5 December 2001Return made up to 30/11/01; full list of members (9 pages)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 January 1999Return made up to 30/11/98; full list of members (5 pages)
8 January 1999Return made up to 30/11/98; full list of members (5 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 December 1996New director appointed (2 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 January 1996Return made up to 30/11/95; full list of members (5 pages)
22 January 1996Return made up to 30/11/95; full list of members (5 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)