Company NameHealth Safety & Quality Control International Limited
Company StatusActive
Company Number01284824
CategoryPrivate Limited Company
Incorporation Date3 November 1976(47 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Richard Ian Hannay
NationalityBritish
StatusCurrent
Appointed20 March 1998(21 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Turnham Green Terrace Mews
London
W4 1QU
Director NameMr Ryan Richard Hannay
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(36 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleH & S Consultant
Country of ResidenceEngland
Correspondence AddressUnit 6 Turnham Green Terrace Mews
London
W4 1QU
Director NameMrs Fatima Sami Turk Hannay
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(43 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RolePublic Health Consultant
Country of ResidenceEngland
Correspondence AddressUnit 6 Turnham Green Terrace Mews
London
W4 1QU
Director NameMr Richard Ian Hannay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(43 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RolePublic Health Consultant
Country of ResidenceEngland
Correspondence AddressUnit 6 Turnham Green Terrace Mews
London
W4 1QU
Director NameMrs Anita Clare Galliver
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 1995)
RoleOperations Director
Correspondence Address24 Henleaze Gardens
Henleaze
Bristol
Avon
BS9 4HJ
Director NameFatima Sami Turk Hannay
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1993)
RoleCitiropodist
Correspondence Address35 Contemporis
Merchants Road
Clifton Bristol
BS8 4HB
Director NameRichard Ian Hannay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 February 1999)
RoleCompany Director
Correspondence AddressKingsheath House
Cribbs Causeway
Westbury On Trym
Bristol
BS10 7TU
Director NameMrs Diane Jane Levan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 1996)
RoleSecretary
Correspondence AddressMayfield Perrinpit Road
Frampton Cotterell
Bristol
Avon
BS17 2AR
Secretary NameMrs Diane Jane Levan
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressMayfield Perrinpit Road
Frampton Cotterell
Bristol
Avon
BS17 2AR
Director NameJohn Marcon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 September 1995)
RoleTechnical Director
Correspondence Address3 Partridge Road
Pucklechurch
Bristol
North Avon
BS17 3SR
Secretary NameDavid James Warren
NationalityBritish
StatusResigned
Appointed20 September 1996(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressPaddock End Badminton Road
Old Sodbury
Bristol
South Gloucestershire
BS17 6LU
Director NameDavid James Warren
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressPaddock End Badminton Road
Old Sodbury
Bristol
South Gloucestershire
BS17 6LU
Secretary NameCarol Irene Hutton
NationalityBritish
StatusResigned
Appointed03 November 1997(21 years after company formation)
Appointment DurationResigned same day (resigned 03 November 1997)
RoleCompany Director
Correspondence Address4 Trent Drive
Thornbury
Bristol
South Gloucester
BS35 2XF
Director NameMr Richard Ian Hannay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(23 years after company formation)
Appointment Duration17 years, 1 month (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Contemporis Court
Merchants Road, Clifton
Bristol
BS8 4HB
Secretary NameGeorge Frederick James Blannin
NationalityBritish
StatusResigned
Appointed25 March 2000(23 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 August 2011)
RoleHealth Consultant
Correspondence Address15 Marissal Road
Bristol
Avon
BS10 7NH
Director NameRichard Ryan Hannay
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(40 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Turnham Green Terrace Mews
London
W4 1QU

Contact

Websitewww.hsqc.com/
Telephone020 87478701
Telephone regionLondon

Location

Registered AddressUnit 6 Turnham Green Terrace Mews
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1World Inspectors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,235
Current Liabilities£178,784

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

25 August 1987Delivered on: 1 September 1987
Satisfied on: 28 August 1997
Persons entitled: Barclays 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
15 August 1995Delivered on: 22 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
22 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
25 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
21 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 September 2021Memorandum and Articles of Association (16 pages)
21 September 2021Change of share class name or designation (2 pages)
21 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 September 2021Statement by Directors (2 pages)
20 September 2021Solvency Statement dated 08/09/21 (2 pages)
20 September 2021Statement of capital on 20 September 2021
  • GBP 100
(5 pages)
16 September 2021Change of details for Mr Richard Ian Hannay as a person with significant control on 8 September 2021 (2 pages)
16 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 134,100
(3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
5 May 2021Secretary's details changed for Mr Richard Ian Hannay on 1 May 2021 (1 page)
19 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
17 March 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
24 February 2020Appointment of Mr Richard Ian Hannay as a director on 19 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Ryan Richard Hannay on 19 February 2020 (2 pages)
24 February 2020Appointment of Mrs Fatima Sami Turk Hannay as a director on 19 February 2020 (2 pages)
21 February 2020Termination of appointment of Richard Ryan Hannay as a director on 19 February 2020 (1 page)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
3 August 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
16 January 2017Appointment of Richard Ryan Hannay as a director on 10 January 2017 (3 pages)
16 January 2017Appointment of Richard Ryan Hannay as a director on 10 January 2017 (3 pages)
16 January 2017Termination of appointment of Richard Ian Hannay as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Richard Ian Hannay as a director on 10 January 2017 (1 page)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 June 2013Appointment of Mr Ryan Richard Hannay as a director (2 pages)
10 June 2013Appointment of Mr Ryan Richard Hannay as a director (2 pages)
6 June 2013Registered office address changed from 55 Contemporis North Merchants Road Clifton Bristol BS8 4HH England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 55 Contemporis North Merchants Road Clifton Bristol BS8 4HH England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 55 Contemporis North Merchants Road Clifton Bristol BS8 4HH England on 6 June 2013 (1 page)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
11 August 2011Termination of appointment of George Blannin as a secretary (1 page)
11 August 2011Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 11 August 2011 (1 page)
11 August 2011Termination of appointment of George Blannin as a secretary (1 page)
11 August 2011Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 11 August 2011 (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 December 2010Annual return made up to 19 November 2010 (14 pages)
16 December 2010Annual return made up to 19 November 2010 (14 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 January 2010Annual return made up to 19 November 2009 (25 pages)
21 January 2010Annual return made up to 19 November 2009 (25 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 April 2009Return made up to 19/11/08; full list of members (3 pages)
21 April 2009Return made up to 19/11/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 January 2008Return made up to 19/11/07; full list of members (2 pages)
17 January 2008Return made up to 19/11/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 April 2007Registered office changed on 26/04/07 from: 10 saville place clifton bristol BS8 4EJ (1 page)
26 April 2007Registered office changed on 26/04/07 from: 10 saville place clifton bristol BS8 4EJ (1 page)
21 December 2006Return made up to 19/11/06; full list of members (2 pages)
21 December 2006Return made up to 19/11/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 December 2005Return made up to 19/11/05; full list of members (8 pages)
16 December 2005Return made up to 19/11/05; full list of members (8 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 November 2004Return made up to 19/11/04; full list of members (8 pages)
26 November 2004Return made up to 19/11/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
24 December 2003Return made up to 19/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/03
(8 pages)
24 December 2003Return made up to 19/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/03
(8 pages)
16 December 2003Company name changed health safety & quality control LIMITED\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed health safety & quality control LIMITED\certificate issued on 16/12/03 (2 pages)
7 November 2003Company name changed inspection services internationa l uk LIMITED\certificate issued on 07/11/03 (2 pages)
7 November 2003Company name changed inspection services internationa l uk LIMITED\certificate issued on 07/11/03 (2 pages)
25 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
25 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
30 December 2002Return made up to 19/11/02; full list of members (8 pages)
30 December 2002Return made up to 19/11/02; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
7 January 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
18 December 2001Return made up to 19/11/01; full list of members (7 pages)
18 December 2001Return made up to 19/11/01; full list of members (7 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
27 December 2000Return made up to 19/11/00; full list of members (6 pages)
27 December 2000Return made up to 19/11/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
25 November 1999Return made up to 19/11/99; full list of members (6 pages)
25 November 1999Return made up to 19/11/99; full list of members (6 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
18 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
17 April 1998Company name changed inspection services internationa l LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed inspection services internationa l LIMITED\certificate issued on 20/04/98 (2 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
24 November 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
25 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 November 1996Return made up to 30/11/96; no change of members (4 pages)
29 November 1996Return made up to 30/11/96; no change of members (4 pages)
3 November 1996Secretary resigned;director resigned (1 page)
3 November 1996Secretary resigned;director resigned (1 page)
3 November 1996New secretary appointed (2 pages)
3 November 1996New secretary appointed (2 pages)
28 February 1996Return made up to 30/11/95; full list of members (8 pages)
28 February 1996Return made up to 30/11/95; full list of members (8 pages)
19 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
19 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
9 May 1994Director's particulars changed (2 pages)
9 May 1994Director's particulars changed (2 pages)
18 December 1990Memorandum and Articles of Association (12 pages)
18 December 1990Memorandum and Articles of Association (12 pages)