Nantwich
Cheshire
CW5 5HS
Director Name | Mr Steven Tracy Brookes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2000(1 day after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 6 Cedarfield Road Lymm Cheshire WA13 9HN |
Secretary Name | Mr Charles Belanger |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 January 2000(1 day after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Laboratory |
Country of Residence | England |
Correspondence Address | 11 Waterway Close Nantwich Cheshire CW5 6GW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | iso-analytical.co.uk |
---|
Registered Address | The Quantum Phase 3 Marshfield Bank Business Park Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
540 at £1 | Miss Sue Heels 5.40% Ordinary |
---|---|
2.6k at £1 | Charles Belanger 25.68% Ordinary |
2.6k at £1 | Steven Brookes 25.68% Ordinary |
2.2k at £1 | Dr Dave Halliday 21.62% Ordinary |
2.2k at £1 | Dr Ian Begley 21.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £616,408 |
Cash | £223,466 |
Current Liabilities | £40,285 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
2 December 2008 | Delivered on: 3 December 2008 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: Unit d the quantum marshfield bank crewe by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 September 2008 | Delivered on: 17 September 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2000 | Delivered on: 7 March 2000 Satisfied on: 10 January 2004 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 |
28 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 January 2020 | Purchase of own shares. (3 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 January 2019 | Notification of Ian Stanley Begley as a person with significant control on 21 November 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Director's details changed for Charles Belanger on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Charles Belanger on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr Steven Tracy Brookes on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Dr Steven Tracy Brookes on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Charles Belanger on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Dr Steven Tracy Brookes on 1 March 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from iso analytical LIMITED millbuck way, sandbach cheshire CW11 3HT (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from iso analytical LIMITED millbuck way, sandbach cheshire CW11 3HT (1 page) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 August 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
28 August 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
24 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
24 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
13 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
16 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
16 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
13 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
13 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
5 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
5 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: unit 2 zan industrial park crewe road, wheelock sandbach cheshire CW11 4QD (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: unit 2 zan industrial park crewe road, wheelock sandbach cheshire CW11 4QD (1 page) |
4 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
4 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
12 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
25 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
25 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
9 March 2001 | Return made up to 17/01/01; full list of members (7 pages) |
9 March 2001 | Return made up to 17/01/01; full list of members (7 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Ad 28/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
14 February 2000 | Ad 28/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
6 February 2000 | Registered office changed on 06/02/00 from: 6 cedarfield road lymm cheshire WA13 9HN (1 page) |
6 February 2000 | Nc inc already adjusted 26/01/00 (1 page) |
6 February 2000 | Nc inc already adjusted 26/01/00 (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 6 cedarfield road lymm cheshire WA13 9HN (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 January 2000 | Director resigned (1 page) |
17 January 2000 | Incorporation (14 pages) |
17 January 2000 | Incorporation (14 pages) |