Manchester
M21 8EE
Secretary Name | Barbara Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(13 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Heath Road Glossop Derbyshire SK13 7BA |
Director Name | Barbara Cunningham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2001(23 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Heath Road Glossop Derbyshire SK13 7BA |
Director Name | Mrs Patricia Passmore |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crofthead Drive Milnrow Rochdale Lancashire OL16 3UE |
Director Name | Walter Edward Roberts |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years after company formation) |
Appointment Duration | 10 years (resigned 30 June 2001) |
Role | Electronics Engineer |
Correspondence Address | 24 Leeds Road Barwick In Elmet Leeds West Yorkshire LS15 4JD |
Director Name | Mr David John Cunningham |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 10 July 2019) |
Role | Electro Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 57 Heath Road Glossop Derbyshire SK13 7BA |
Director Name | Brian Ernest Cripps |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6EQ |
Website | iss-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4455442 |
Telephone region | Manchester |
Registered Address | Unit 2b, Greenside Way Greengate Industrial Estate Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Industrial & Scientific Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,032 |
Cash | £72,870 |
Current Liabilities | £714,941 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
17 November 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2021 | Delivered 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 2019 | Delivered on: 4 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
27 February 2003 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 |
21 September 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
6 May 2020 | Registered 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 2020 | Satisfaction of charge 7 in full (1 page) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
17 September 2019 | Director's details changed for John Alexander Mcelwee on 17 September 2019 (2 pages) |
17 September 2019 | Appointment of Mrs Patricia Passmore as a director on 17 September 2019 (2 pages) |
7 August 2019 | Notification of Industrial & Scientific Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 August 2019 | Cessation of David John Cunningham as a person with significant control on 10 July 2019 (1 page) |
5 August 2019 | Termination of appointment of David John Cunningham as a director on 10 July 2019 (1 page) |
4 July 2019 | Registration of charge 013722320010, created on 3 July 2019 (18 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 May 2019 | Satisfaction of charge 6 in full (1 page) |
20 May 2019 | Satisfaction of charge 8 in full (1 page) |
20 May 2019 | Satisfaction of charge 9 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
4 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
4 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Barbara Cunningham on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for John Alexander Mcelwee on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Barbara Cunningham on 9 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for John Alexander Mcelwee on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for John Alexander Mcelwee on 9 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Barbara Cunningham on 9 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
4 May 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
4 May 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
21 May 2008 | Return made up to 09/06/07; full list of members (4 pages) |
21 May 2008 | Return made up to 09/06/07; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Particulars of mortgage/charge (5 pages) |
21 November 2006 | Particulars of mortgage/charge (5 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
30 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
30 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
1 March 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 July 2002 | Return made up to 09/06/02; full list of members
|
1 July 2002 | Return made up to 09/06/02; full list of members
|
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
17 August 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
17 August 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
3 July 2000 | Return made up to 09/06/00; full list of members
|
3 July 2000 | Return made up to 09/06/00; full list of members
|
12 October 1999 | Company name changed I.S.S. industrial & scientific s ervices LIMITED\certificate issued on 13/10/99 (2 pages) |
12 October 1999 | Company name changed I.S.S. industrial & scientific s ervices LIMITED\certificate issued on 13/10/99 (2 pages) |
1 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
5 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
11 May 1999 | Auditor's resignation (1 page) |
11 May 1999 | Auditor's resignation (1 page) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
13 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (10 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (10 pages) |
21 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
12 August 1996 | Return made up to 09/06/96; no change of members (4 pages) |
12 August 1996 | Return made up to 09/06/96; no change of members (4 pages) |
11 July 1995 | Return made up to 09/06/95; no change of members
|
11 July 1995 | Return made up to 09/06/95; no change of members
|
21 February 1990 | Resolutions
|
21 February 1990 | Resolutions
|
7 June 1978 | Incorporation (13 pages) |
7 June 1978 | Incorporation (13 pages) |