Company NameIndustrial & Scientific Holdings Limited
DirectorsJohn Alexander McElwee and Patricia Passmore
Company StatusActive
Company Number01979785
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Alexander McElwee
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2b, Greenside Way Greengate Industrial Estate
Middleton
Manchester
M24 1SW
Director NameMs Patricia Passmore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 2b, Greenside Way Greengate Industrial Estate
Middleton
Manchester
M24 1SW
Director NameWalter Edward Roberts
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 4 months 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(5 years, 4 months 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 NameBarbara Cunningham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 4 months after company formation)
Appointment Duration31 years, 4 months (resigned 12 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Heath Road
Glossop
Derbyshire
SK13 7BA
Secretary NameBarbara Cunningham
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 4 months after company formation)
Appointment Duration31 years, 4 months (resigned 12 October 2022)
RoleCompany Director
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
Appointed22 September 1993(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (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

81k at £1D.j. Cunningham
99.94%
Ordinary
50 at £1B. Cunningham
0.06%
Ordinary

Financials

Year2014
Net Worth£82,896
Current Liabilities£57,940

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

27 February 2003Delivered on: 1 March 2003
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.
Outstanding
18 October 1990Delivered on: 24 October 1990
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.
Outstanding

Filing History

21 September 2020Micro company accounts made up to 30 April 2020 (3 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)
13 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
30 October 2019Withdrawal of a person with significant control statement on 30 October 2019 (2 pages)
8 August 2019Notification of Barbara Cunningham as a person with significant control on 11 July 2019 (2 pages)
7 August 2019Notification of a person with significant control statement (2 pages)
5 August 2019Termination of appointment of David John Cunningham as a director on 10 July 2019 (1 page)
5 August 2019Cessation of Davd Cunningham as a person with significant control on 10 July 2019 (1 page)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 May 2019Satisfaction of charge 2 in full (1 page)
20 May 2019Satisfaction of charge 1 in full (1 page)
28 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
4 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
27 June 2017Second filing of the annual return made up to 7 June 2016 (19 pages)
27 June 2017Second filing of the annual return made up to 7 June 2016 (19 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 81,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2017.
(7 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 81,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2017.
(7 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 81,000
(5 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 81,000
(5 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 81,000
(5 pages)
4 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 81,000
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 81,000
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 81,000
(5 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Barbara Cunningham on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Barbara Cunningham on 7 June 2010 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Barbara Cunningham on 7 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 July 2009Return made up to 07/06/09; full list of members (4 pages)
8 July 2009Return made up to 07/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
19 May 2008Return made up to 07/06/07; full list of members (4 pages)
19 May 2008Return made up to 07/06/07; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 July 2006Return made up to 07/06/06; full list of members (2 pages)
6 July 2006Return made up to 07/06/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 August 2005Return made up to 07/06/05; full list of members (7 pages)
12 August 2005Return made up to 07/06/05; full list of members (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 February 2005£ ic 100000/81000 03/02/05 £ sr 19000@1=19000 (1 page)
28 February 2005£ ic 100000/81000 03/02/05 £ sr 19000@1=19000 (1 page)
17 June 2004Return made up to 07/06/04; full list of members (8 pages)
17 June 2004Return made up to 07/06/04; full list of members (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
20 June 2003Return made up to 07/06/03; 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 07/06/02; 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 07/06/02; 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)
17 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
17 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
7 July 2001Return made up to 07/06/01; full list of members (8 pages)
7 July 2001Return made up to 07/06/01; full list of members (8 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 July 2000Return made up to 07/06/00; full list of members (8 pages)
3 July 2000Return made up to 07/06/00; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
5 July 1999Return made up to 07/06/99; no change of members (4 pages)
5 July 1999Return made up to 07/06/99; 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 (7 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 July 1998Return made up to 07/06/98; no change of members (4 pages)
13 July 1998Return made up to 07/06/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
21 July 1997Return made up to 07/06/97; full list of members (6 pages)
21 July 1997Return made up to 07/06/97; full list of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (8 pages)
28 February 1997Full accounts made up to 30 April 1996 (8 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
12 August 1996Return made up to 07/06/96; no change of members (4 pages)
12 August 1996Return made up to 07/06/96; no change of members (4 pages)
11 July 1995Return made up to 07/06/95; no change of members (4 pages)
11 July 1995Return made up to 07/06/95; no change of members (4 pages)
13 April 1994Ad 01/04/94--------- £ si 24000@1=24000 £ ic 76000/100000 (2 pages)
13 April 1994Ad 01/04/94--------- £ si 24000@1=24000 £ ic 76000/100000 (2 pages)
13 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1990Particulars of mortgage/charge (3 pages)