Company NameInspectorate International Limited
DirectorDavid John Lappage
Company StatusActive
Company Number00638315
CategoryPrivate Limited Company
Incorporation Date30 September 1959(64 years, 8 months ago)
Previous NameBSI Inspectorate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameMr David John Lappage
NationalityBritish
StatusCurrent
Appointed28 October 2005(46 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 1 Park House Earls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
Director NameMr David John Lappage
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(47 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Park House Earls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
Director NameWilliam Jeffrey Lesley
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(32 years after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address67 Dumont Avenue
St Osyth
Essex
CO16 8JP
Director NameWilliam Jeffrey Lesley
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(32 years after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address67 Dumont Avenue
St Osyth
Essex
CO16 8JP
Director NameSimon Hamlin Grinstead
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed27 September 1991(32 years after company formation)
Appointment Duration11 months (resigned 22 August 1992)
RoleCompany Director
Correspondence Address15 Chemin Du Vieux Port
1290
Versoix
Switzerland
Secretary NameMr Roy Mort
NationalityBritish
StatusResigned
Appointed27 September 1991(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressThe Oaks 60 Reynards Copse
Colchester
Essex
CO4 4UR
Director NameMr David Ronald Wright
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(32 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Byron Drive
Wickham Bishops
Witham
Essex
CM8 3ND
Secretary NameMr David John Lappage
NationalityBritish
StatusResigned
Appointed11 July 1994(34 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 October 2000)
RoleCS
Country of ResidenceEngland
Correspondence Address38 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameJohn Frank Gynn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(36 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 July 2008)
RoleBusiness Manager
Correspondence AddressIngrie Downs Tilkey Road
Coggeshall
Colchester
CO6 1PQ
Director NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed04 December 1995(36 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrambles 1 Duffryn Woods
Bryncoch
Neath
West Glamorgan
SA10 7QA
Wales
Director NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed04 December 1995(36 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrambles 1 Duffryn Woods
Bryncoch
Neath
West Glamorgan
SA10 7QA
Wales
Director NameMr Alan Hope
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(39 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 2003)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address9 Stoneleigh Park
Colchester
Essex
CO3 9FA
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(40 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(43 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2005)
RoleExecutive
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameChrisopher Victor Fenton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(44 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways
Smiths Lane
Crockham Hill
Kent
TN8 6RQ
Director NameMr Richard David Bryan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(45 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1d 1 Wheaton Road
Witham
CM8 3UJ
Director NameMr Mark Carl Faulkner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(45 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 January 2006)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address9 Shawbury Village
Shawbury Lane
Shustoke
Warwickshire
B46 2RU
Director NameJohn Graham Hodson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(45 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 February 2016)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Longwood Riffhams Chase
Little Baddow
Chelmsford
Essex
CM3 4AU
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(46 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(46 years after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed21 June 2006(46 years, 9 months after company formation)
Appointment Duration2 days (resigned 23 June 2006)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressBrambles 1 Duffryn Woods
Bryncoch
Neath
West Glamorgan
SA10 7QA
Wales
Director NameMr Neil Hopkins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(47 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3913 Rau
Dickinson
Texas 77539
United States
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(48 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Richard Charles Downs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2013(53 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 January 2021)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressUnit 1d 1 Wheaton Road
Witham
CM8 3UJ
Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(56 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2018)
RoleSenior Vice President - Gas And Oil Division
Country of ResidenceUnited Kingdom
Correspondence Address2 Perry Road
Witham
Essex
CM8 3TU
Director NameMr Francois Charles Diethelm
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2023(63 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2024)
RoleAccountant
Country of ResidenceSingapore
Correspondence AddressSuite 1 Park House Earls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
Secretary NameBSI Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(41 years after company formation)
Appointment Duration5 years (resigned 13 October 2005)
Correspondence Address389 Chiswick High Road
London
W4 4AL

Contact

Websiteinspectorate.com
Telephone01376 536800
Telephone regionBraintree

Location

Registered AddressSuite 1 Park House Earls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaIndustrial Estate, nr Earls Colne
Address Matches2 other UK companies use this postal address

Shareholders

34.6m at £1Inspectorate Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£36,991,000
Gross Profit£9,631,000
Net Worth£28,442,000
Cash£383,000
Current Liabilities£7,492,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 July 2023 (10 months ago)
Next Return Due5 August 2024 (2 months, 2 weeks from now)

Charges

15 January 1988Delivered on: 27 January 1988
Satisfied on: 14 August 1990
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All patents trade marks patent applications brand names copyrights etc.. 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
12 April 1984Delivered on: 2 May 1984
Satisfied on: 15 December 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied
5 April 1982Delivered on: 14 April 1982
Satisfied on: 10 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 68-72 irlam road, bootle, merseyside title no: ms 149337.
Fully Satisfied
31 March 1982Delivered on: 10 April 1982
Satisfied on: 3 July 1992
Persons entitled: Ffi (UK Finance) Public Limited Company

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings situate at witham in the county of essex & lying between perry road & the course of former railway line containing approx 1.1 acres & forming part of the land described in a convayance dated 29.12.64. together with all buildings & fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
31 March 1982Delivered on: 8 April 1982
Satisfied on: 10 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 perry road witham essex.
Fully Satisfied
10 April 1980Delivered on: 30 April 1980
Satisfied on: 3 July 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being perry road witham essex. Together with all fixtures.
Fully Satisfied
10 April 1980Delivered on: 17 April 1980
Satisfied on: 3 July 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - land & premises - 68-72 irlam road, bootle merseyside together with fixtures.
Fully Satisfied
14 May 2008Delivered on: 23 May 2008
Satisfied on: 30 September 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to the assigned agreements, see image for full details.
Fully Satisfied
10 April 1980Delivered on: 16 April 1980
Satisfied on: 10 March 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 April 2006Delivered on: 10 May 2006
Satisfied on: 29 February 2008
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Deed of amendment and restatement
Secured details: All monies due or to become due from any group company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 perry road, witham, essex t/n EX424611 and 7 richmond road, pembroke dock, dyfed t/n WA712310. 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. See the mortgage charge document for full details.
Fully Satisfied
13 October 2005Delivered on: 27 October 2005
Satisfied on: 29 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 perry road witham essex t/n EX424611 and 7 richmond road pembroke dock dyfed t/n WA712310. 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. See the mortgage charge document for full details.
Fully Satisfied
2 August 1995Delivered on: 4 August 1995
Satisfied on: 22 September 2005
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h land k/a office/laboratory llanion hill pembroke dock t/n wa 712310.
Fully Satisfied
9 March 1995Delivered on: 24 March 1995
Satisfied on: 22 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/0/04196872 and earmarked or designated by reference to the company.
Fully Satisfied
22 August 1992Delivered on: 4 September 1992
Satisfied on: 22 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined) and/or this charge.
Particulars: See form 395 m/5/l for full details. 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
7 November 1991Delivered on: 26 November 1991
Satisfied on: 22 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All sums standing at the credit of no.3 Account number 00457985.
Fully Satisfied
7 November 1991Delivered on: 26 November 1991
Satisfied on: 22 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of no.2 Account number 00458021.
Fully Satisfied
13 October 1988Delivered on: 17 October 1988
Satisfied on: 14 August 1990
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or inspectorate UK holdings limited to the chargee under the terms of the charge.
Particulars: 42 derby road & warehouse premises church street bootle.
Fully Satisfied
4 October 1988Delivered on: 25 October 1988
Satisfied on: 14 August 1990
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the governor & company of the bank of scotland in the name of inspectorate griffith limited.
Fully Satisfied
12 June 1988Delivered on: 13 October 1988
Satisfied on: 14 August 1990
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or inspectorate UK holdings limited to the chargee on any account whatsoever.
Particulars: Land at station road purfleet essex t/no ex 382558.
Fully Satisfied
1 February 1974Delivered on: 18 February 1974
Satisfied on: 3 July 1992
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Supplemental mortgage
Secured details: Further securing the monies secured by a debenture dated 1.4.66.
Particulars: Land at witham in essex tog with all buildings and fixtures.
Fully Satisfied

Filing History

22 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
10 March 2023Appointment of Mr Francois Charles Diethelm as a director on 10 March 2023 (2 pages)
5 January 2023Full accounts made up to 31 December 2021 (38 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
11 November 2021Full accounts made up to 31 December 2020 (38 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (3 pages)
15 June 2021Full accounts made up to 31 December 2019 (35 pages)
8 March 2021Director's details changed for Mr David John Lappage on 8 March 2021 (2 pages)
8 March 2021Registered office address changed from Unit 1D 1 Wheaton Road Witham CM8 3UJ England to Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 8 March 2021 (1 page)
12 February 2021Termination of appointment of Richard Charles Downs as a director on 12 January 2021 (1 page)
31 January 2021Termination of appointment of Richard David Bryan as a director on 29 January 2021 (1 page)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
16 December 2019Director's details changed for Mr Richard Charles Downs on 15 December 2019 (2 pages)
16 December 2019Secretary's details changed for Mr David John Lappage on 14 December 2019 (1 page)
16 December 2019Director's details changed for Mr Richard David Bryan on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr David John Lappage on 16 December 2019 (2 pages)
13 December 2019Full accounts made up to 31 December 2018 (33 pages)
2 October 2019Change of details for Inspectorate International Holdings Plc as a person with significant control on 25 June 2019 (2 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
26 July 2019Registered office address changed from 2 Perry Road Witham Essex CM8 3TU to Unit 1D 1 Wheaton Road Witham CM8 3UJ on 26 July 2019 (1 page)
5 December 2018Full accounts made up to 31 December 2017 (30 pages)
9 November 2018Termination of appointment of Matthew John Hopkinson as a director on 30 October 2018 (1 page)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mr Richard Downs on 9 January 2018 (2 pages)
14 December 2017Secretary's details changed for Mr David John Lappage on 14 December 2017 (1 page)
14 December 2017Secretary's details changed for Mr David John Lappage on 14 December 2017 (1 page)
22 November 2017Full accounts made up to 31 December 2016 (30 pages)
22 November 2017Full accounts made up to 31 December 2016 (30 pages)
20 November 2017Director's details changed for Mr David John Lappage on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr David John Lappage on 20 November 2017 (2 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
20 December 2016Auditor's resignation (1 page)
20 December 2016Auditor's resignation (1 page)
14 November 2016Full accounts made up to 31 December 2015 (26 pages)
14 November 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
25 February 2016Director's details changed for Mr Matthew John Hopkinson on 18 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Matthew John Hopkinson on 18 February 2016 (2 pages)
25 February 2016Termination of appointment of John Graham Hodson as a director on 15 February 2016 (1 page)
25 February 2016Termination of appointment of John Graham Hodson as a director on 15 February 2016 (1 page)
18 February 2016Appointment of Mr Matthew John Hopkinson as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr Matthew John Hopkinson as a director on 15 February 2016 (2 pages)
18 December 2015Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 34,590,512
(7 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 34,590,512
(7 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 34,590,512
(7 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 34,590,512
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (26 pages)
30 September 2014Full accounts made up to 31 December 2013 (26 pages)
2 September 2014Director's details changed for Mr Richard David Bryan on 24 June 2014 (2 pages)
2 September 2014Director's details changed for Mr Richard David Bryan on 24 June 2014 (2 pages)
5 August 2014Director's details changed for Mr David John Lappage on 4 July 2014 (2 pages)
5 August 2014Director's details changed for Mr David John Lappage on 4 July 2014 (2 pages)
5 August 2014Director's details changed for Mr David John Lappage on 4 July 2014 (2 pages)
4 August 2014Secretary's details changed for Mr David John Lappage on 4 July 2014 (1 page)
4 August 2014Secretary's details changed for Mr David John Lappage on 4 July 2014 (1 page)
4 August 2014Secretary's details changed for Mr David John Lappage on 4 July 2014 (1 page)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 34,590,512
(7 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 34,590,512
(7 pages)
9 July 2013Full accounts made up to 31 December 2012 (24 pages)
9 July 2013Full accounts made up to 31 December 2012 (24 pages)
3 April 2013Appointment of Mr Richard Downs as a director (2 pages)
3 April 2013Appointment of Mr Richard Downs as a director (2 pages)
2 April 2013Termination of appointment of Neil Hopkins as a director (1 page)
2 April 2013Termination of appointment of Neil Hopkins as a director (1 page)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 April 2012Full accounts made up to 31 December 2011 (24 pages)
4 April 2012Full accounts made up to 31 December 2011 (24 pages)
4 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 34,590,512.00
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 34,590,512.00
(4 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (7 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (7 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for John Graham Hodson on 29 September 2010 (2 pages)
30 September 2010Director's details changed for John Graham Hodson on 29 September 2010 (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
12 May 2010Full accounts made up to 31 December 2009 (26 pages)
12 May 2010Full accounts made up to 31 December 2009 (26 pages)
17 February 2010Termination of appointment of Mark Silver as a director (2 pages)
17 February 2010Termination of appointment of Richard Mcbride as a director (2 pages)
17 February 2010Termination of appointment of Richard Mcbride as a director (2 pages)
17 February 2010Termination of appointment of Mark Silver as a director (2 pages)
30 September 2009Return made up to 29/09/09; full list of members (5 pages)
30 September 2009Return made up to 29/09/09; full list of members (5 pages)
26 August 2009Full accounts made up to 31 December 2008 (23 pages)
26 August 2009Full accounts made up to 31 December 2008 (23 pages)
17 December 2008Director's change of particulars / john hodson / 15/12/2008 (1 page)
17 December 2008Director's change of particulars / john hodson / 15/12/2008 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (23 pages)
2 November 2008Full accounts made up to 31 December 2007 (23 pages)
30 September 2008Return made up to 29/09/08; full list of members (5 pages)
30 September 2008Return made up to 29/09/08; full list of members (5 pages)
6 August 2008Appointment terminated director john gynn (1 page)
6 August 2008Appointment terminated director john gynn (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 20 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 20 (9 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
8 March 2008Ad 21/12/07\gbp si 1412@1=1412\gbp ic 1121100/1122512\ (2 pages)
8 March 2008Ad 21/12/07\gbp si 1412@1=1412\gbp ic 1121100/1122512\ (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
7 December 2007Ad 23/03/06--------- £ si 1100@1 (2 pages)
7 December 2007Nc inc already adjusted 23/03/06 (2 pages)
7 December 2007Ad 23/03/06--------- £ si 1100@1 (2 pages)
7 December 2007Nc inc already adjusted 23/03/06 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Registered office changed on 02/10/06 from: 2 perry road witham essex CM8 3TU (1 page)
2 October 2006Registered office changed on 02/10/06 from: 2 perry road witham essex CM8 3TU (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
31 August 2006Full accounts made up to 31 December 2005 (25 pages)
31 August 2006Full accounts made up to 31 December 2005 (25 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (3 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
29 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006Nc inc already adjusted 23/03/06 (2 pages)
29 March 2006Nc inc already adjusted 23/03/06 (2 pages)
29 March 2006Ad 23/03/06--------- £ si 1100@1=1100 £ ic 1120000/1121100 (2 pages)
29 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006Ad 23/03/06--------- £ si 1100@1=1100 £ ic 1120000/1121100 (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Memorandum and Articles of Association (9 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005Memorandum and Articles of Association (9 pages)
15 November 2005Memorandum and Articles of Association (9 pages)
15 November 2005Memorandum and Articles of Association (9 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (3 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Company name changed bsi inspectorate LIMITED\certificate issued on 04/11/05 (2 pages)
4 November 2005Company name changed bsi inspectorate LIMITED\certificate issued on 04/11/05 (2 pages)
3 November 2005Registered office changed on 03/11/05 from: 389 chiswick high road london W4 4AL (1 page)
3 November 2005Registered office changed on 03/11/05 from: 389 chiswick high road london W4 4AL (1 page)
27 October 2005Particulars of mortgage/charge (23 pages)
27 October 2005Particulars of mortgage/charge (23 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
12 October 2005New director appointed (3 pages)
12 October 2005New director appointed (3 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
5 October 2005Return made up to 29/09/05; full list of members (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Return made up to 29/09/05; full list of members (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
30 September 2005Full accounts made up to 31 December 2004 (21 pages)
30 September 2005Full accounts made up to 31 December 2004 (21 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Memorandum and Articles of Association (9 pages)
15 February 2005Memorandum and Articles of Association (9 pages)
21 January 2005Full accounts made up to 31 December 2003 (21 pages)
21 January 2005Full accounts made up to 31 December 2003 (21 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
31 October 2003Full accounts made up to 31 December 2002 (21 pages)
31 October 2003Full accounts made up to 31 December 2002 (21 pages)
8 October 2003Return made up to 29/09/03; full list of members (8 pages)
8 October 2003Return made up to 29/09/03; full list of members (8 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2002Return made up to 29/09/02; full list of members (8 pages)
6 November 2002Return made up to 29/09/02; full list of members (8 pages)
4 October 2002Full accounts made up to 31 December 2001 (21 pages)
4 October 2002Full accounts made up to 31 December 2001 (21 pages)
25 June 2002Company name changed inspectorate griffith LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed inspectorate griffith LIMITED\certificate issued on 25/06/02 (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2001Return made up to 29/09/01; full list of members (7 pages)
18 October 2001Return made up to 29/09/01; full list of members (7 pages)
30 July 2001Full accounts made up to 31 December 2000 (20 pages)
30 July 2001Full accounts made up to 31 December 2000 (20 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
24 October 2000Return made up to 29/09/00; full list of members (8 pages)
24 October 2000Director resigned (1 page)
24 October 2000Return made up to 29/09/00; full list of members (8 pages)
24 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
20 July 2000Full accounts made up to 31 December 1999 (21 pages)
20 July 2000Full accounts made up to 31 December 1999 (21 pages)
12 October 1999Return made up to 29/09/99; full list of members (7 pages)
12 October 1999Return made up to 29/09/99; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (21 pages)
23 September 1999Full accounts made up to 31 December 1998 (21 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: 2 perry road witham essex CM8 3TU (1 page)
23 November 1998Registered office changed on 23/11/98 from: 2 perry road witham essex CM8 3TU (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
19 October 1998Return made up to 29/09/98; full list of members (8 pages)
19 October 1998Secretary's particulars changed (1 page)
19 October 1998Return made up to 29/09/98; full list of members (8 pages)
19 October 1998Secretary's particulars changed (1 page)
15 September 1998Full accounts made up to 31 December 1997 (23 pages)
15 September 1998Full accounts made up to 31 December 1997 (23 pages)
1 October 1997Return made up to 29/09/97; no change of members (7 pages)
1 October 1997Return made up to 29/09/97; no change of members (7 pages)
9 September 1997Full accounts made up to 31 December 1996 (24 pages)
9 September 1997Full accounts made up to 31 December 1996 (24 pages)
15 December 1996Return made up to 29/09/96; no change of members (6 pages)
15 December 1996Return made up to 29/09/96; no change of members (6 pages)
24 June 1996Full accounts made up to 31 December 1995 (22 pages)
24 June 1996Full accounts made up to 31 December 1995 (22 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
19 September 1995Return made up to 29/09/95; full list of members (10 pages)
19 September 1995Return made up to 29/09/95; full list of members (10 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (103 pages)
19 January 1994Ad 24/12/93--------- £ si 1000000@1=1000000 £ ic 120000/1120000 (2 pages)
19 January 1994Ad 24/12/93--------- £ si 1000000@1=1000000 £ ic 120000/1120000 (2 pages)
11 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 1994Memorandum and Articles of Association (13 pages)
11 January 1994Memorandum and Articles of Association (13 pages)
11 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1992Declaration of assistance for shares acquisition (6 pages)
6 October 1992Declaration of assistance for shares acquisition (6 pages)
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1987Company name changed daniel C.griffith & co.LIMITED\certificate issued on 18/09/87 (2 pages)
17 September 1987Company name changed daniel C.griffith & co.LIMITED\certificate issued on 18/09/87 (2 pages)
30 September 1959Incorporation (18 pages)
30 September 1959Incorporation (18 pages)
13 September 1959Incorporation (18 pages)
13 September 1959Incorporation (18 pages)