Company NameIntegrated Reservoir Solutions Limited
Company StatusActive
Company Number03682239
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameAndrew Charles Canham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMr Glyn Corbett Carter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameStephen John Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Secretary NameStephen John Hill
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address15 Ffordd Meillion
Connahs Quay
Deeside
CH5 4ZD
Wales
Director NameDr Stephen Patrick Starkie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleGeologist
Country of ResidenceEngland
Correspondence Address12 The Meade
Chorltonville
Manchester
M21 8FA
Secretary NamePhyllis Wilkinson
NationalityBritish
StatusResigned
Appointed27 January 2006(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 December 2011)
RoleCompany Director
Correspondence Address22 Eagle Lane
Ellesmere Port
Cheshire
CH66 1RZ
Wales
Secretary NameMr Anthony Joseph Flynn
StatusResigned
Appointed06 December 2011(12 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 October 2021)
RoleCompany Director
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitekingfisher.f9.co.uk

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

102 at £1Andrew Charles Canham
22.22%
Ordinary
102 at £1Glyn Corbett Carter
22.22%
Ordinary
102 at £1Stephen John Hill
22.22%
Ordinary
51 at £1Evelyn Mary Carter
11.11%
Ordinary
51 at £1Lynda Joan Canham
11.11%
Ordinary
51 at £1Ursula Hill
11.11%
Ordinary

Financials

Year2014
Net Worth£164,233
Cash£101,251
Current Liabilities£65,220

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

28 August 2002Delivered on: 29 August 2002
Persons entitled: Hsbc 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

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
5 March 2024Cessation of Stephen John Hill as a person with significant control on 26 October 2023 (1 page)
28 November 2023Cancellation of shares. Statement of capital on 26 October 2023
  • GBP 306
(6 pages)
28 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
13 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
8 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Stephen John Hill as a director on 1 June 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
8 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
29 October 2021Termination of appointment of Anthony Joseph Flynn as a secretary on 16 October 2021 (1 page)
30 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
12 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
26 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Glyn Corbett Carter on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Glyn Corbett Carter on 25 May 2017 (2 pages)
5 January 2017Confirmation statement made on 8 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 8 December 2016 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 459
(6 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 459
(6 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 459
(6 pages)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 459
(6 pages)
30 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 459
(6 pages)
30 October 2014Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 459
(6 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 459
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
13 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
19 December 2011Termination of appointment of Phyllis Wilkinson as a secretary (1 page)
19 December 2011Appointment of Mr Anthony Joseph Flynn as a secretary (1 page)
19 December 2011Appointment of Mr Anthony Joseph Flynn as a secretary (1 page)
19 December 2011Termination of appointment of Phyllis Wilkinson as a secretary (1 page)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
23 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Director's details changed for Stephen John Hill on 30 December 2009 (2 pages)
23 February 2010Director's details changed for Andrew Charles Canham on 30 December 2009 (2 pages)
23 February 2010Director's details changed for Stephen John Hill on 30 December 2009 (2 pages)
23 February 2010Director's details changed for Andrew Charles Canham on 30 December 2009 (2 pages)
8 January 2009Return made up to 11/12/08; full list of members (5 pages)
8 January 2009Return made up to 11/12/08; full list of members (5 pages)
15 December 2008Gbp ic 510/459\12/11/08\gbp sr 51@1=51\ (1 page)
15 December 2008Gbp ic 510/459\12/11/08\gbp sr 51@1=51\ (1 page)
9 December 2008Accounts for a small company made up to 31 May 2008 (5 pages)
9 December 2008Accounts for a small company made up to 31 May 2008 (5 pages)
7 January 2008Return made up to 11/12/07; full list of members (3 pages)
7 January 2008Return made up to 11/12/07; full list of members (3 pages)
21 October 2007Accounts for a small company made up to 31 May 2007 (5 pages)
21 October 2007Accounts for a small company made up to 31 May 2007 (5 pages)
10 January 2007Return made up to 11/12/06; full list of members (9 pages)
10 January 2007Registered office changed on 10/01/07 from: 8 abbey square chester cheshire CH1 2HU (1 page)
10 January 2007Registered office changed on 10/01/07 from: 8 abbey square chester cheshire CH1 2HU (1 page)
10 January 2007Return made up to 11/12/06; full list of members (9 pages)
6 January 2007Accounts for a small company made up to 31 May 2006 (5 pages)
6 January 2007Accounts for a small company made up to 31 May 2006 (5 pages)
26 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
26 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
14 February 2006Return made up to 11/12/05; full list of members (8 pages)
14 February 2006Return made up to 11/12/05; full list of members (8 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
21 December 2004Return made up to 11/12/04; no change of members (7 pages)
21 December 2004Return made up to 11/12/04; no change of members (7 pages)
30 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
30 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
5 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 December 2003Return made up to 11/12/03; no change of members (8 pages)
23 December 2003Return made up to 11/12/03; no change of members (8 pages)
10 February 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 February 2003Full accounts made up to 31 May 2002 (9 pages)
10 February 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 February 2003Full accounts made up to 31 May 2002 (9 pages)
10 February 2003Secretary's particulars changed;director's particulars changed (1 page)
10 February 2003Secretary's particulars changed;director's particulars changed (1 page)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
6 March 2002£ ic 505/352 22/02/02 £ sr 153@1=153 (1 page)
6 March 2002£ ic 505/352 22/02/02 £ sr 153@1=153 (1 page)
4 January 2002Return made up to 11/12/01; full list of members (10 pages)
4 January 2002Return made up to 11/12/01; full list of members (10 pages)
21 November 2001Full accounts made up to 31 May 2001 (9 pages)
21 November 2001Full accounts made up to 31 May 2001 (9 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
2 April 2001£ ic 507/505 19/03/01 £ sr 2@1=2 (1 page)
2 April 2001£ ic 507/505 19/03/01 £ sr 2@1=2 (1 page)
23 March 2001Ad 19/03/01--------- £ si 2@1=2 £ ic 505/507 (2 pages)
23 March 2001Ad 19/03/01--------- £ si 2@1=2 £ ic 505/507 (2 pages)
19 January 2001Ad 12/01/01--------- £ si 11@1=11 £ ic 494/505 (4 pages)
19 January 2001Ad 12/01/01--------- £ si 11@1=11 £ ic 494/505 (4 pages)
20 December 2000Ad 13/11/00--------- £ si 25@1=25 £ ic 469/494 (2 pages)
20 December 2000Ad 13/11/00--------- £ si 25@1=25 £ ic 469/494 (2 pages)
20 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2000Ad 13/11/00--------- £ si 25@1=25 £ ic 444/469 (2 pages)
16 November 2000Ad 13/11/00--------- £ si 25@1=25 £ ic 444/469 (2 pages)
12 October 2000Full accounts made up to 31 May 2000 (7 pages)
12 October 2000Full accounts made up to 31 May 2000 (7 pages)
14 September 2000Registered office changed on 14/09/00 from: kingfisher estate pant dedwydd holyhead road corwen clwyd LL21 0RY (1 page)
14 September 2000Registered office changed on 14/09/00 from: kingfisher estate pant dedwydd holyhead road corwen clwyd LL21 0RY (1 page)
30 August 2000Amended 882R/37 sh/10-301299 (2 pages)
30 August 2000Amended 882R/105 share 10-300700 (2 pages)
30 August 2000Amended 882R/105 share 10-300700 (2 pages)
30 August 2000Amended 882R/37 sh/10-301299 (2 pages)
18 July 2000Ad 10/07/00--------- £ si 128@1=128 £ ic 499/627 (2 pages)
18 July 2000Ad 10/07/00--------- £ si 128@1=128 £ ic 499/627 (2 pages)
5 January 2000Return made up to 11/12/99; full list of members (9 pages)
5 January 2000Return made up to 11/12/99; full list of members (9 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Ad 09/12/99--------- £ si 197@1=197 £ ic 300/497 (4 pages)
4 January 2000Ad 09/12/99--------- £ si 197@1=197 £ ic 300/497 (4 pages)
2 February 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
2 February 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
26 January 1999Ad 16/12/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
26 January 1999Ad 16/12/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 December 1998Registered office changed on 17/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998New director appointed (2 pages)
11 December 1998Incorporation (15 pages)
11 December 1998Incorporation (15 pages)