Brentwood
Essex
CM14 5NQ
Director Name | Ian Edward Galloway |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Ida Maria Woodger |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 March 2023(26 years after company formation) |
Appointment Duration | 1 year |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | John Anthony Dixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Marine Consultant |
Correspondence Address | 7 Chesterfields Stanhope Road Darlington DL3 7GA |
Secretary Name | Barbara Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chesterfields Stanhope Road Darlington DL3 7GA |
Director Name | Mr Nigel Wilkinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Street York North Yorkshire YO24 1BQ |
Secretary Name | Susan Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 November 2005) |
Role | Accountant |
Correspondence Address | 10 Dauntless Close Seaton Carew Hartlepool Cleveland TS25 1EX |
Director Name | David Antony Foreman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Davis Road Weybridge Surrey KT13 0XH |
Director Name | Barbara Dixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2005) |
Role | Accountant |
Correspondence Address | 7 Chesterfields Stanhope Road Darlington County Durham DL3 7GA |
Director Name | Raymond Pirie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 8 Capability Way Greenhithe Essex DA9 9GY |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Craven Avenue Ealing London W5 2SY |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Ms Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2023) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Geoffrey Jones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2012) |
Role | Manager |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Jay Gutierrez |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2008(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2012) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2010(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(15 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Steve Ronald Bee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2016) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Neil Paul Bainsfair |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(20 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 25 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lintec-group.com |
---|---|
Telephone | 01325 390180 |
Telephone region | Darlington |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Intertek Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,990,000 |
Net Worth | £2,902,000 |
Current Liabilities | £2,632,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
14 December 2004 | Delivered 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 1998 | Delivered 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 |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
26 September 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page) |
5 May 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Neil Paul Bainsfair as a director on 26 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 April 2016 | Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages) |
9 February 2016 | Termination of appointment of Steven Ronald Bee as a director on 8 January 2016 (1 page) |
23 October 2015 | Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
29 September 2014 | Director's details changed for Robert Alan Van Dorp on 11 August 2014 (2 pages) |
10 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
13 November 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Appointment of Steven Ronald Bee as a director (2 pages) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
4 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
18 December 2012 | Second filing of TM01 previously delivered to Companies House
|
22 November 2012 | Termination of appointment of Jay Gutierrez as a director
|
22 November 2012 | Termination of appointment of Geoffrey Jones as a director (1 page) |
1 November 2012 | Director's details changed for Geoffrey Jones on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Geoffrey Jones on 1 November 2012 (2 pages) |
30 October 2012 | Director's details changed for Jay Gutierrez on 30 October 2012 (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Director's details changed for Jay Gutierrez on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Jay Gutierrez on 1 May 2012 (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Statement of company's objects (2 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 October 2009 | Director's details changed for Fiona Evans on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Evans on 1 October 2009 (2 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 July 2008 | Director appointed geoffrey jones (1 page) |
17 July 2008 | Director appointed jay gutierrez (1 page) |
16 July 2008 | Appointment terminated director raymond pirie (1 page) |
10 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
16 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
15 May 2007 | Location of register of members (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
24 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
1 December 2005 | New director appointed (4 pages) |
1 December 2005 | Director resigned (2 pages) |
1 December 2005 | New director appointed (4 pages) |
1 December 2005 | New director appointed (4 pages) |
1 December 2005 | Director resigned (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: rowntree wharf navigation road york north yorkshire YO1 9WE (2 pages) |
1 December 2005 | Auditor's resignation (2 pages) |
1 December 2005 | New secretary appointed (4 pages) |
1 December 2005 | Secretary resigned (2 pages) |
1 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 May 2005 | Return made up to 25/03/05; full list of members (6 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
26 November 2004 | Secretary's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (2 pages) |
4 November 2004 | Ad 30/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 November 2004 | Resolutions
|
15 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 11 park street york north yorkshire YO24 1BQ (1 page) |
27 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 October 2002 | Auditor's resignation (1 page) |
15 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 April 2001 | Return made up to 25/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 40 monkgate york north yorkshire YO3 7HF (1 page) |
25 April 2000 | Return made up to 25/03/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members (7 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: rockingham house st maurices road york YO3 7JA (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
25 March 1997 | Incorporation (19 pages) |