Company NameISS Group Services Limited
Company StatusActive
Company Number01372232
CategoryPrivate Limited Company
Incorporation Date7 June 1978(45 years, 11 months ago)
Previous NameI.S.S. Industrial & Scientific Services Limited

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Alexander McElwee
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(13 years after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Meadow Bank
Manchester
M21 8EE
Secretary NameBarbara Cunningham
NationalityBritish
StatusCurrent
Appointed14 June 1991(13 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Heath Road
Glossop
Derbyshire
SK13 7BA
Director NameBarbara Cunningham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2001(23 years after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Heath Road
Glossop
Derbyshire
SK13 7BA
Director NameMrs Patricia Passmore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(41 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crofthead Drive
Milnrow
Rochdale
Lancashire
OL16 3UE
Director NameWalter Edward Roberts
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleElectronics Engineer
Correspondence Address24 Leeds Road
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JD
Director NameMr David John Cunningham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years after company formation)
Appointment Duration28 years, 1 month (resigned 10 July 2019)
RoleElectro Mechanical Engineer
Country of ResidenceEngland
Correspondence Address57 Heath Road
Glossop
Derbyshire
SK13 7BA
Director NameBrian Ernest Cripps
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence Address14 Southdown Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6EQ

Contact

Websiteiss-group.co.uk
Email address[email protected]
Telephone0161 4455442
Telephone regionManchester

Location

Registered AddressUnit 2b, Greenside Way Greengate Industrial Estate
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Industrial & Scientific Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,032
Cash£72,870
Current Liabilities£714,941

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

17 November 2006Delivered on: 30 November 2006
Persons entitled: David John Cunningham and Barbara Cunningham and Hornbuckle Mitchell Trustees Limited Being the Trustees of Iss Group Industrial & Scientific Services Limited Directors' Retirement Benefit Scheme

Classification: Chattel mortgage
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: Topcon abt 150F field emission scanning electron microscope (serial number 90510006) together with all documents,contracts and insurances relating to the same.
Outstanding
17 November 2006Delivered on: 23 November 2006
Persons entitled: David John Cunningham and Barbara Cunningham and Hornbuckle Mitchell Trustees Limited Being Thetrustees of Iss Group Industrial & Scientific Services Limited Directors' Retirement Benefit Scheme

Classification: Chattel mortgage
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: Abt DS130C LAB6 scanning electron microscope (s/no K164362) together with all documents contracts and insurances relating to the same.
Outstanding
20 November 2006Delivered on: 21 November 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
17 October 2006Delivered on: 19 October 2006
Persons entitled: National Westminster 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.
Outstanding
17 September 2021Delivered on: 17 September 2021
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: Debenture wording for form MR01. I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
3 July 2019Delivered on: 4 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
27 February 2003Delivered on: 1 March 2003
Satisfied on: 23 November 2006
Persons entitled: The Governor and 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: 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
30 April 1991Delivered on: 10 May 1991
Satisfied on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12 moor top place heaton norris stockport and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1990Delivered on: 24 October 1990
Satisfied on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 March 1990Delivered on: 7 March 1990
Satisfied on: 23 November 2006
Persons entitled: National Westminster 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: Henwood court, unit 2, southdown business centre, francis road, withington manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1983Delivered on: 11 May 1983
Satisfied on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 moor top place, heaton norris, stockport, cheshire title no ch 63825 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 September 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 May 2020Registered office address changed from Pellowe House Francis Road Withington Manchester M20 4XP to Unit 2B, Greenside Way Greengate Industrial Estate Middleton Manchester M24 1SW on 6 May 2020 (1 page)
15 April 2020Satisfaction of charge 7 in full (1 page)
15 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
17 September 2019Director's details changed for John Alexander Mcelwee on 17 September 2019 (2 pages)
17 September 2019Appointment of Mrs Patricia Passmore as a director on 17 September 2019 (2 pages)
7 August 2019Notification of Industrial & Scientific Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 August 2019Cessation of David John Cunningham as a person with significant control on 10 July 2019 (1 page)
5 August 2019Termination of appointment of David John Cunningham as a director on 10 July 2019 (1 page)
4 July 2019Registration of charge 013722320010, created on 3 July 2019 (18 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 May 2019Satisfaction of charge 6 in full (1 page)
20 May 2019Satisfaction of charge 8 in full (1 page)
20 May 2019Satisfaction of charge 9 in full (1 page)
28 September 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(6 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(6 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
4 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
4 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Barbara Cunningham on 9 June 2010 (2 pages)
30 June 2010Director's details changed for John Alexander Mcelwee on 9 June 2010 (2 pages)
30 June 2010Director's details changed for Barbara Cunningham on 9 June 2010 (2 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for John Alexander Mcelwee on 9 June 2010 (2 pages)
30 June 2010Director's details changed for John Alexander Mcelwee on 9 June 2010 (2 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Barbara Cunningham on 9 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
4 May 2009Amended accounts made up to 30 April 2008 (8 pages)
4 May 2009Amended accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 June 2008Return made up to 09/06/08; full list of members (4 pages)
20 June 2008Return made up to 09/06/08; full list of members (4 pages)
21 May 2008Return made up to 09/06/07; full list of members (4 pages)
21 May 2008Return made up to 09/06/07; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (10 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (10 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Particulars of mortgage/charge (5 pages)
21 November 2006Particulars of mortgage/charge (5 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
3 July 2006Return made up to 09/06/06; full list of members (2 pages)
3 July 2006Return made up to 09/06/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
30 July 2005Return made up to 09/06/05; full list of members (7 pages)
30 July 2005Return made up to 09/06/05; full list of members (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
17 June 2004Return made up to 09/06/04; full list of members (7 pages)
17 June 2004Return made up to 09/06/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
20 June 2003Return made up to 09/06/03; full list of members (7 pages)
20 June 2003Return made up to 09/06/03; full list of members (7 pages)
1 March 2003Particulars of mortgage/charge (5 pages)
1 March 2003Particulars of mortgage/charge (5 pages)
4 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
4 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
1 July 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
17 August 2001Accounts for a small company made up to 30 April 2001 (8 pages)
17 August 2001Accounts for a small company made up to 30 April 2001 (8 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
2 July 2001Return made up to 09/06/01; full list of members (7 pages)
2 July 2001Return made up to 09/06/01; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
3 July 2000Return made up to 09/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2000Return made up to 09/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999Company name changed I.S.S. industrial & scientific s ervices LIMITED\certificate issued on 13/10/99 (2 pages)
12 October 1999Company name changed I.S.S. industrial & scientific s ervices LIMITED\certificate issued on 13/10/99 (2 pages)
1 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
1 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
5 July 1999Return made up to 09/06/99; no change of members (4 pages)
5 July 1999Return made up to 09/06/99; no change of members (4 pages)
11 May 1999Auditor's resignation (1 page)
11 May 1999Auditor's resignation (1 page)
10 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
13 July 1998Return made up to 09/06/98; no change of members (4 pages)
13 July 1998Return made up to 09/06/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (10 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (10 pages)
21 July 1997Return made up to 09/06/97; full list of members (6 pages)
21 July 1997Return made up to 09/06/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
12 August 1996Return made up to 09/06/96; no change of members (4 pages)
12 August 1996Return made up to 09/06/96; no change of members (4 pages)
11 July 1995Return made up to 09/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 July 1995Return made up to 09/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1978Incorporation (13 pages)
7 June 1978Incorporation (13 pages)