Company NameISS Technical Solutions Limited
DirectorsElizabeth Michelle Benison and Joanne Roberts
Company StatusActive
Company Number04130880
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameFranciscus Oswaldus Bosch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 12 November 2008)
RoleCompany Director
Correspondence AddressBurgemeester De Bruinelann 35
3331 Ac Zwijndrecht
Foreign
Netherlands
Director NameMr Ian Scarr Hall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressAmhuinnsuidhe
Castle Estate
Isle Of Harris
Western Isles
HS3 3AS
Scotland
Director NameMr David Thomas Simons
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowley Hall Drive
Rowley Hall Park
Stafford
Staffordshire
ST17 9FF
Director NameMr Colin Robert Tennent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69a Main Road
Goostrey
Crewe
Cheshire
CW4 8JR
Secretary NameMr David Thomas Simons
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowley Hall Drive
Rowley Hall Park
Stafford
Staffordshire
ST17 9FF
Director NameMr Edward Charles Chandler
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Poole
Nantwich
Cheshire
CW5 6AP
Director NameMr Christopher Ian McLain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2009)
RoleCompany Director
Correspondence Address11 Fairhaven
Wychwood Park
Weston
Cheshire
CW2 5GG
Director NameMr Jamie Reynolds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomfield House 254 Leek Road
Endon
Stoke On Trent
Staffordshire
ST9 9DY
Secretary NameMr Edward Charles Chandler
NationalityBritish
StatusResigned
Appointed07 January 2009(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 13 November 2009)
RoleCompany Director
Correspondence AddressOrchard Cottage Poole
Nantwich
Cheshire
CW5 6AP
Director NameMr John Davy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Ian Davidson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Secretary NameMr Ian Davidson
StatusResigned
Appointed13 November 2009(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2015)
RoleCompany Director
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Paul Andrew Cottam
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGsh House
Forge Lane
Stoke On Trent
Staffordshire
ST1 5PZ
Director NameMr Paul Andrew Cottam
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGsh House
Forge Lane
Stoke On Trent
Staffordshire
ST1 5PZ
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(14 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Gary John Kidd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Secretary NameMr Matthew Brabin
StatusResigned
Appointed20 January 2015(14 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2015)
RoleCompany Director
Correspondence AddressIss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameBruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(19 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(20 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Contact

Websitegshgroup.com
Email address[email protected]

Location

Registered AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4m at £1Iss Technical Services Holdings Limited
82.00%
Ordinary
878k at £1Iss Technical Services Holdings Limited
18.00%
Ordinary A

Financials

Year2014
Net Worth-£1,189,000
Current Liabilities£6,811,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

5 July 2012Delivered on: 12 July 2012
Satisfied on: 11 February 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 February 2010Delivered on: 5 March 2010
Satisfied on: 11 February 2015
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & equipment see image for full details.
Fully Satisfied

Filing History

5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
31 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
3 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
12 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
28 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
18 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
14 September 2016Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4,878,049
(6 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4,878,049
(6 pages)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
18 November 2015Auditor's resignation (2 pages)
18 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for John Davy
(4 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson
(4 pages)
24 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin
(5 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson
(4 pages)
24 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Sykes
(5 pages)
24 March 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin
(5 pages)
24 March 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin
(5 pages)
24 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary Kidd
(5 pages)
24 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for John Davy
(4 pages)
24 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary Kidd
(5 pages)
24 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Sykes
(5 pages)
24 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin
(5 pages)
23 March 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM02 for Ian Davidson
(4 pages)
23 March 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM02 for Ian Davidson
(4 pages)
17 February 2015Change of name notice (2 pages)
17 February 2015Company name changed george s hall international LIMITED\certificate issued on 17/02/15
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
17 February 2015Company name changed george s hall international LIMITED\certificate issued on 17/02/15
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
17 February 2015Change of name notice (2 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
11 February 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Satisfaction of charge 1 in full (4 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 January 2015Statement of company's objects (2 pages)
30 January 2015Statement of company's objects (2 pages)
22 January 2015Appointment of Mr Gary John Kidd as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2015
(3 pages)
22 January 2015Appointment of Mr Gary John Kidd as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2015
(3 pages)
21 January 2015Appointment of Mr Richard Ian Sykes as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2015
(3 pages)
21 January 2015Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2015
(3 pages)
21 January 2015Appointment of Mr Richard Ian Sykes as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2015
(3 pages)
21 January 2015Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 24/03/2015
(3 pages)
21 January 2015Termination of appointment of Ian Davidson as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
(2 pages)
21 January 2015Termination of appointment of Ian Davidson as a secretary on 15 January 2015 (2 pages)
21 January 2015Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 24/03/2015
(3 pages)
21 January 2015Termination of appointment of Ian Davidson as a secretary on 15 January 2015 (2 pages)
21 January 2015Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2015
(3 pages)
21 January 2015Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Ian Davidson as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
(2 pages)
21 January 2015Termination of appointment of John Davy as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
(2 pages)
21 January 2015Termination of appointment of John Davy as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
(2 pages)
21 January 2015Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 21 January 2015 (1 page)
30 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4,878,049
(5 pages)
30 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4,878,049
(5 pages)
17 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 December 2011 (27 pages)
17 September 2014Second filing of AR01 previously delivered to Companies House made up to 27 December 2011 (27 pages)
1 July 2014Full accounts made up to 31 December 2013 (25 pages)
1 July 2014Full accounts made up to 31 December 2013 (25 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,878,049
(5 pages)
7 January 2014Director's details changed for Mr John Davy on 27 December 2013 (2 pages)
7 January 2014Director's details changed for Mr John Davy on 27 December 2013 (2 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,878,049
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
9 January 2013Director's details changed for Mr John Davy on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Mr John Davy on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr John Davy on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (25 pages)
28 September 2012Full accounts made up to 31 December 2011 (25 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014
(6 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014
(6 pages)
4 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 4,878,049
(4 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
4 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 4,878,049
(4 pages)
4 May 2011Full accounts made up to 31 July 2010 (19 pages)
4 May 2011Full accounts made up to 31 July 2010 (19 pages)
14 March 2011Termination of appointment of Paul Cottam as a director (1 page)
14 March 2011Termination of appointment of Paul Cottam as a director (1 page)
25 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
25 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 31 July 2009 (24 pages)
1 April 2010Full accounts made up to 31 July 2009 (24 pages)
25 March 2010Auditor's resignation (1 page)
25 March 2010Auditor's resignation (1 page)
9 March 2010Statement of company's objects (2 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture and guarantee 22/02/2010
(41 pages)
9 March 2010Statement of company's objects (2 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture and guarantee 22/02/2010
(41 pages)
6 March 2010Appointment of Mr Paul Andrew Cottam as a director (2 pages)
6 March 2010Appointment of Mr Paul Andrew Cottam as a director (2 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
15 November 2009Termination of appointment of Edward Chandler as a director (1 page)
15 November 2009Termination of appointment of Edward Chandler as a secretary (1 page)
15 November 2009Appointment of Mr Ian Davidson as a secretary (1 page)
15 November 2009Termination of appointment of Edward Chandler as a secretary (1 page)
15 November 2009Termination of appointment of Edward Chandler as a director (1 page)
15 November 2009Appointment of Mr Ian Davidson as a secretary (1 page)
20 October 2009Termination of appointment of Jamie Reynolds as a director (1 page)
20 October 2009Termination of appointment of Jamie Reynolds as a director (1 page)
7 October 2009Appointment of Mr Ian Davidson as a director (2 pages)
7 October 2009Appointment of Mr Ian Davidson as a director (2 pages)
30 September 2009Director appointed mr john davy (1 page)
30 September 2009Director appointed mr john davy (1 page)
18 August 2009Director's change of particulars / jamie reynolds / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / jamie reynolds / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / jamie reynolds / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / jamie reynolds / 18/08/2009 (1 page)
4 August 2009Appointment terminated director christopher mclain (1 page)
4 August 2009Appointment terminated director christopher mclain (1 page)
2 June 2009Full accounts made up to 31 July 2008 (27 pages)
2 June 2009Full accounts made up to 31 July 2008 (27 pages)
20 January 2009Return made up to 27/12/08; full list of members (4 pages)
20 January 2009Return made up to 27/12/08; full list of members (4 pages)
7 January 2009Appointment terminated secretary david simons (1 page)
7 January 2009Secretary appointed mr edward charles chandler (1 page)
7 January 2009Appointment terminated director david simons (1 page)
7 January 2009Secretary appointed mr edward charles chandler (1 page)
7 January 2009Appointment terminated secretary david simons (1 page)
7 January 2009Appointment terminated director david simons (1 page)
12 November 2008Appointment terminated director franciscus bosch (1 page)
12 November 2008Director appointed mr jamie reynolds (1 page)
12 November 2008Director appointed mr christopher ian mclain (1 page)
12 November 2008Appointment terminated director franciscus bosch (1 page)
12 November 2008Director appointed mr jamie reynolds (1 page)
12 November 2008Director appointed mr christopher ian mclain (1 page)
8 October 2008Director appointed edward chandler (1 page)
8 October 2008Director appointed edward chandler (1 page)
8 October 2008Appointment terminated director colin tennent (1 page)
8 October 2008Appointment terminated director colin tennent (1 page)
21 April 2008Full accounts made up to 31 July 2007 (18 pages)
21 April 2008Full accounts made up to 31 July 2007 (18 pages)
22 January 2008Return made up to 27/12/07; full list of members (2 pages)
22 January 2008Return made up to 27/12/07; full list of members (2 pages)
8 March 2007Full accounts made up to 31 July 2006 (22 pages)
8 March 2007Full accounts made up to 31 July 2006 (22 pages)
8 February 2007Return made up to 27/12/06; full list of members (2 pages)
8 February 2007Return made up to 27/12/06; full list of members (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
28 February 2006Full accounts made up to 31 July 2005 (17 pages)
28 February 2006Full accounts made up to 31 July 2005 (17 pages)
10 January 2006Return made up to 27/12/05; full list of members (3 pages)
10 January 2006Return made up to 27/12/05; full list of members (3 pages)
29 March 2005Full accounts made up to 31 July 2004 (17 pages)
29 March 2005Full accounts made up to 31 July 2004 (17 pages)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
24 May 2004Full accounts made up to 31 July 2003 (18 pages)
24 May 2004Full accounts made up to 31 July 2003 (18 pages)
5 February 2004Return made up to 27/12/03; full list of members (9 pages)
5 February 2004Return made up to 27/12/03; full list of members (9 pages)
8 March 2003Return made up to 27/12/02; full list of members (9 pages)
8 March 2003Return made up to 27/12/02; full list of members (9 pages)
4 March 2003Full accounts made up to 31 July 2002 (14 pages)
4 March 2003Full accounts made up to 31 July 2002 (14 pages)
24 September 2002Full accounts made up to 31 July 2001 (14 pages)
24 September 2002Full accounts made up to 31 July 2001 (14 pages)
10 May 2002£ ic 4080000/4000000 28/03/02 £ sr 80000@1=80000 (1 page)
10 May 2002£ ic 4080000/4000000 28/03/02 £ sr 80000@1=80000 (1 page)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
10 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
21 August 2001Registered office changed on 21/08/01 from: town road, hanley, stoke on trent, staffordshire ST1 2LA (1 page)
21 August 2001Registered office changed on 21/08/01 from: town road hanley stoke on trent staffordshire ST1 2LA (1 page)
21 June 2001Company name changed george S. hall international lim ited\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed george S. hall international lim ited\certificate issued on 21/06/01 (2 pages)
3 April 2001Ad 08/02/01--------- £ si 3999998@1=3999998 £ ic 80002/4080000 (2 pages)
3 April 2001Ad 08/02/01--------- £ si 3999998@1=3999998 £ ic 80002/4080000 (2 pages)
3 April 2001Ad 08/02/01--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
3 April 2001Statement of affairs (5 pages)
3 April 2001Ad 08/02/01--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
3 April 2001Statement of affairs (5 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
20 March 2001Registered office changed on 20/03/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
20 March 2001£ nc 10000/4500000 08/03/01 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001£ nc 10000/4500000 08/03/01 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
16 March 2001Company name changed k & s (397) LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed k & s (397) LIMITED\certificate issued on 16/03/01 (2 pages)
27 December 2000Incorporation (17 pages)
27 December 2000Incorporation (17 pages)