Company NameI.I.E.S. (Northern) Limited
Company StatusActive
Company Number01887640
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Previous NameSwanshore Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMrs Ann Kathleen Melia
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cotton House
Old Hall Street
Liverpool
Merseyside
L3 9TX
Director NameMr John Paul Melia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cotton House
Old Hall Street
Liverpool
Merseyside
L3 9TX
Secretary NameMrs Ann Kathleen Melia
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cotton House
Old Hall Street
Liverpool
Merseyside
L3 9TX
Director NamePaul Melia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPickering Road
Halebank
Widnes
Cheshire
WA8 8XW
Director NameMr David William Swain
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bradburns Lane
Hartford
Northwich
Cheshire
CW8 1LT

Contact

Websiteiiesnorthern.co.uk

Location

Registered AddressPickering Road
Halebank
Widnes
Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr J.p. Melia
100.00%
Ordinary

Financials

Year2014
Net Worth£525,069
Cash£159,830
Current Liabilities£182,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

8 May 1992Delivered on: 27 May 1992
Satisfied on: 17 June 2013
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time standing to the credit of any account(s) of the company with the bank designated iies (northern )limited global treasury services branch bid deposit account.
Fully Satisfied
3 September 1986Delivered on: 21 September 1986
Satisfied on: 17 June 2013
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: Including trade fixtures. 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

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
4 November 2022Appointment of Paul Melia as a director on 4 November 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2018Confirmation statement made on 2 December 2018 with updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Satisfaction of charge 2 in full (4 pages)
17 June 2013Satisfaction of charge 2 in full (4 pages)
17 June 2013Satisfaction of charge 1 in full (4 pages)
17 June 2013Satisfaction of charge 1 in full (4 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Mrs Ann Kathleen Melia on 30 November 2011 (2 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Secretary's details changed for Mrs Ann Kathleen Melia on 30 November 2011 (2 pages)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Director's details changed for Mrs Ann Kathleen Melia on 30 November 2011 (2 pages)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Director's details changed for Mr John Paul Melia on 30 November 2011 (2 pages)
17 January 2012Secretary's details changed for Mrs Ann Kathleen Melia on 30 November 2011 (2 pages)
17 January 2012Director's details changed for Mr John Paul Melia on 30 November 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Director's details changed for Mrs Ann Kathleen Melia on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Ann Kathleen Melia on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mrs Ann Kathleen Melia on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 February 2009Return made up to 02/12/08; full list of members (3 pages)
3 February 2009Return made up to 02/12/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 02/12/07; no change of members (7 pages)
21 February 2008Return made up to 02/12/07; no change of members (7 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 January 2007Return made up to 02/12/06; full list of members (7 pages)
19 January 2007Return made up to 02/12/06; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 02/12/05; full list of members (7 pages)
21 March 2006Return made up to 02/12/05; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Return made up to 02/12/03; full list of members (7 pages)
6 January 2004Return made up to 02/12/03; full list of members (7 pages)
17 December 2002Return made up to 02/12/02; full list of members (7 pages)
17 December 2002Return made up to 02/12/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 02/12/01; full list of members (6 pages)
7 December 2001Return made up to 02/12/01; full list of members (6 pages)
13 December 2000Return made up to 02/12/00; full list of members (6 pages)
13 December 2000Return made up to 02/12/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2000Return made up to 02/12/99; full list of members (6 pages)
30 January 2000Return made up to 02/12/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1998Return made up to 02/12/98; no change of members (4 pages)
15 December 1998Return made up to 02/12/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 December 1997Return made up to 03/12/97; full list of members (6 pages)
5 December 1997Return made up to 03/12/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 December 1996Return made up to 03/12/96; no change of members (4 pages)
2 December 1996Return made up to 03/12/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1996Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
18 April 1985Company name changed\certificate issued on 18/04/85 (2 pages)
18 April 1985Company name changed\certificate issued on 18/04/85 (2 pages)
19 February 1985Certificate of incorporation (1 page)
19 February 1985Certificate of incorporation (1 page)