Company NameIntumescent Systems Limited
Company StatusActive
Company Number02139649
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Derek Alfred Ward
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameMrs Miroslawa Ward
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameMr Jitinder Sehra
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Secretary NameMargaret Doris Ward
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressWarcott Lodge Roman Road Maydensole
Dover
Kent
CT15 5HR
Secretary NameRoger Watts
NationalityBritish
StatusResigned
Appointed27 January 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address39 Cheriton Road
Folkestone
Kent
CT20 1DD
Secretary NameKevin Batten
NationalityBritish
StatusResigned
Appointed28 April 2000(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2000)
RoleAccountant
Correspondence Address51 Holters Mill
St Dunstars Gate
Canterbury
Kent
CT2 8SP
Director NameWolodymyr Hluchan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2003)
RoleCompany Director
Correspondence Address60 Heron Forstal Avenue
Hawkinge
Folkestone
Kent
CT18 7PG
Secretary NameThelma Ward
NationalityBritish
StatusResigned
Appointed08 January 2008(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2010)
RoleCompany Director
Correspondence AddressWarcott Lodge
Roman Road Maydensole
Dover
Kent
CT15 5HR
Secretary NameEnvironmental Seals Limited (Corporation)
StatusResigned
Appointed04 December 2000(13 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2008)
Correspondence Address27 New Dover Road
Canterbury
Kent
CT1 3DN

Contact

Websiteenvirograf.com
Email address[email protected]
Telephone01304 842555
Telephone regionDover

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £0.01Envirograf LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£649,908
Cash£650
Current Liabilities£1,296,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

3 August 2012Delivered on: 7 August 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
27 December 2007Delivered on: 27 December 2007
Satisfied on: 21 August 2015
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First and floating charge all assets of the company.
Fully Satisfied
31 December 2001Delivered on: 3 January 2002
Satisfied on: 28 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
21 April 1994Delivered on: 26 April 1994
Satisfied on: 30 September 2008
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on book and other debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 1 January 2024 with updates (4 pages)
21 February 2023Memorandum and Articles of Association (16 pages)
21 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
24 November 2022Appointment of Mr Jitinder Sehra as a director on 11 November 2022 (2 pages)
7 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
25 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 March 2021Unaudited abridged accounts made up to 31 March 2020 (17 pages)
8 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
7 February 2020Director's details changed for Ms Miroslawa Warras on 7 February 2020 (2 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2016Director's details changed for Ms Miroslawa Warras on 8 October 2015 (2 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Director's details changed for Ms Miroslawa Warras on 8 October 2015 (2 pages)
20 January 2016Director's details changed for Mr Derek Alfred Ward on 8 October 2015 (2 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Director's details changed for Mr Derek Alfred Ward on 8 October 2015 (2 pages)
21 August 2015Satisfaction of charge 3 in full (4 pages)
21 August 2015Satisfaction of charge 3 in full (4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Appointment of Ms Miroslawa Warras as a director on 9 September 2014 (2 pages)
11 September 2014Appointment of Ms Miroslawa Warras as a director on 9 September 2014 (2 pages)
11 September 2014Appointment of Ms Miroslawa Warras as a director on 9 September 2014 (2 pages)
27 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
21 January 2014Director's details changed for Mr Derek Alfred Ward on 30 July 2013 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
21 January 2014Director's details changed for Mr Derek Alfred Ward on 30 July 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 16 April 2013 (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 January 2011Termination of appointment of Thelma Ward as a secretary (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 January 2011Termination of appointment of Thelma Ward as a secretary (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (5 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
26 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 July 2002S-div 01/07/02 (1 page)
26 July 2002Resolutions
  • RES13 ‐ Subdivision 01/07/02
(1 page)
26 July 2002S-div 01/07/02 (1 page)
26 July 2002Resolutions
  • RES13 ‐ Subdivision 01/07/02
(1 page)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (5 pages)
22 January 2002Return made up to 31/12/01; full list of members (5 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
12 April 2001Auditor's resignation (1 page)
12 April 2001Auditor's resignation (1 page)
15 February 2001Return made up to 31/12/00; full list of members (5 pages)
15 February 2001Return made up to 31/12/00; full list of members (5 pages)
14 February 2001Return made up to 31/12/99; full list of members (5 pages)
14 February 2001Return made up to 31/12/99; full list of members (5 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 2000Registered office changed on 13/12/00 from: c/o waring and partners roper yard roper road canterbury kent CT2 7EX (1 page)
13 December 2000Registered office changed on 13/12/00 from: c/o waring and partners roper yard roper road canterbury kent CT2 7EX (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 1999Return made up to 31/12/98; full list of members (7 pages)
16 March 1999Return made up to 31/12/98; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 February 1998Return made up to 31/12/97; no change of members (5 pages)
12 February 1998Return made up to 31/12/97; no change of members (5 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 December 1996Return made up to 31/12/96; no change of members (5 pages)
24 December 1996Return made up to 31/12/96; no change of members (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
26 April 1994Particulars of mortgage/charge (3 pages)
26 April 1994Particulars of mortgage/charge (3 pages)
2 September 1987Memorandum and Articles of Association (11 pages)
2 September 1987Memorandum and Articles of Association (11 pages)
10 June 1987Incorporation (12 pages)
10 June 1987Incorporation (12 pages)