Company NameLintec Testing Services Limited
Company StatusActive
Company Number03339548
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameStephen Arthur Harrington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameIan Edward Galloway
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Ida Maria Woodger
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2023(26 years after company formation)
Appointment Duration1 year
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(15 years, 9 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameJohn Anthony Dixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleMarine Consultant
Correspondence Address7 Chesterfields
Stanhope Road
Darlington
DL3 7GA
Secretary NameBarbara Dixon
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Chesterfields
Stanhope Road
Darlington
DL3 7GA
Director NameMr Nigel Wilkinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Street
York
North Yorkshire
YO24 1BQ
Secretary NameSusan Appleyard
NationalityBritish
StatusResigned
Appointed24 January 2005(7 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 November 2005)
RoleAccountant
Correspondence Address10 Dauntless Close
Seaton Carew
Hartlepool
Cleveland
TS25 1EX
Director NameDavid Antony Foreman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2007)
RoleChartered Accountant
Correspondence Address15 Davis Road
Weybridge
Surrey
KT13 0XH
Director NameBarbara Dixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2005)
RoleAccountant
Correspondence Address7 Chesterfields
Stanhope Road
Darlington
County Durham
DL3 7GA
Director NameRaymond Pirie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2008)
RoleCompany Director
Correspondence Address8 Capability Way
Greenhithe
Essex
DA9 9GY
Secretary NameMr Steven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed09 November 2005(8 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Craven Avenue
Ealing
London
W5 2SY
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed09 October 2006(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(10 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2023)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameGeoffrey Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2012)
RoleManager
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameJay Gutierrez
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2012)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2010(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(15 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Steve Ronald Bee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 January 2016)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(17 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Neil Paul Bainsfair
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr John Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(20 years, 1 month after company formation)
Appointment Duration5 months (resigned 25 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelintec-group.com
Telephone01325 390180
Telephone regionDarlington

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Intertek Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,990,000
Net Worth£2,902,000
Current Liabilities£2,632,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

14 December 2004Delivered on: 30 December 2004
Satisfied on: 23 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 1998Delivered on: 16 December 1998
Satisfied on: 23 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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

Filing History

5 October 2017Full accounts made up to 31 December 2016 (23 pages)
26 September 2017Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page)
5 May 2017Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages)
5 May 2017Termination of appointment of Neil Paul Bainsfair as a director on 26 April 2017 (1 page)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(7 pages)
8 April 2016Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages)
9 February 2016Termination of appointment of Steven Ronald Bee as a director on 8 January 2016 (1 page)
23 October 2015Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(7 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(7 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
29 September 2014Director's details changed for Robert Alan Van Dorp on 11 August 2014 (2 pages)
10 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(8 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(8 pages)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
13 November 2013Appointment of Mr Paul Moore as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 January 2013Appointment of Steven Ronald Bee as a director (2 pages)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
4 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
18 December 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Jay Gutierrez was registered on 18/12/2012
(4 pages)
22 November 2012Termination of appointment of Jay Gutierrez as a director
  • ANNOTATION A second filed TM01 for Jay Gutierrez was registered on 18/12/2012
(2 pages)
22 November 2012Termination of appointment of Geoffrey Jones as a director (1 page)
1 November 2012Director's details changed for Geoffrey Jones on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Geoffrey Jones on 1 November 2012 (2 pages)
30 October 2012Director's details changed for Jay Gutierrez on 30 October 2012 (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Jay Gutierrez on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Jay Gutierrez on 1 May 2012 (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (16 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 February 2010Statement of company's objects (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (17 pages)
15 October 2009Director's details changed for Fiona Evans on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Fiona Evans on 1 October 2009 (2 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
29 July 2008Full accounts made up to 31 December 2007 (16 pages)
17 July 2008Director appointed geoffrey jones (1 page)
17 July 2008Director appointed jay gutierrez (1 page)
16 July 2008Appointment terminated director raymond pirie (1 page)
10 April 2008Return made up to 25/03/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
16 May 2007Return made up to 25/03/07; full list of members (2 pages)
15 May 2007Location of register of members (1 page)
24 October 2006Full accounts made up to 31 December 2005 (19 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
24 April 2006Return made up to 25/03/06; full list of members (2 pages)
1 December 2005New director appointed (4 pages)
1 December 2005Director resigned (2 pages)
1 December 2005New director appointed (4 pages)
1 December 2005New director appointed (4 pages)
1 December 2005Director resigned (2 pages)
1 December 2005Registered office changed on 01/12/05 from: rowntree wharf navigation road york north yorkshire YO1 9WE (2 pages)
1 December 2005Auditor's resignation (2 pages)
1 December 2005New secretary appointed (4 pages)
1 December 2005Secretary resigned (2 pages)
1 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 25/03/05; full list of members (6 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
26 November 2004Secretary's particulars changed (1 page)
26 November 2004Director's particulars changed (2 pages)
4 November 2004Ad 30/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2004Director resigned (1 page)
6 April 2004Return made up to 25/03/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 November 2003Registered office changed on 06/11/03 from: 11 park street york north yorkshire YO24 1BQ (1 page)
27 April 2003Return made up to 25/03/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 October 2002Auditor's resignation (1 page)
15 April 2002Return made up to 25/03/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 40 monkgate york north yorkshire YO3 7HF (1 page)
25 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 April 1999Return made up to 25/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
23 April 1998Return made up to 25/03/98; full list of members (7 pages)
8 January 1998Registered office changed on 08/01/98 from: rockingham house st maurices road york YO3 7JA (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
25 March 1997Incorporation (19 pages)