Company NameIso-Analytical Limited
DirectorsCharles Belanger and Steven Tracy Brookes
Company StatusLiquidation
Company Number03907808
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Charles Belanger
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RoleLaboratory
Country of ResidenceEngland
Correspondence Address19 Millfields
Nantwich
Cheshire
CW5 5HS
Director NameMr Steven Tracy Brookes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RoleSales
Country of ResidenceEngland
Correspondence Address6 Cedarfield Road
Lymm
Cheshire
WA13 9HN
Secretary NameMr Charles Belanger
NationalityAmerican
StatusCurrent
Appointed18 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RoleLaboratory
Country of ResidenceEngland
Correspondence Address11 Waterway Close
Nantwich
Cheshire
CW5 6GW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteiso-analytical.co.uk

Location

Registered AddressThe Quantum Phase 3
Marshfield Bank Business Park
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Shareholders

540 at £1Miss Sue Heels
5.40%
Ordinary
2.6k at £1Charles Belanger
25.68%
Ordinary
2.6k at £1Steven Brookes
25.68%
Ordinary
2.2k at £1Dr Dave Halliday
21.62%
Ordinary
2.2k at £1Dr Ian Begley
21.62%
Ordinary

Financials

Year2014
Net Worth£616,408
Cash£223,466
Current Liabilities£40,285

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

2 December 2008Delivered 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 2008Delivered 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 2000Delivered 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

Filing History

28 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 January 2020Purchase of own shares. (3 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 January 2019Notification of Ian Stanley Begley as a person with significant control on 21 November 2018 (2 pages)
24 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 9,998
(6 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 9,998
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9,998
(6 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9,998
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 9,998
(6 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 9,998
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Director's details changed for Charles Belanger on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Charles Belanger on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dr Steven Tracy Brookes on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Dr Steven Tracy Brookes on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Charles Belanger on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Dr Steven Tracy Brookes on 1 March 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 17/01/09; full list of members (5 pages)
9 February 2009Return made up to 17/01/09; full list of members (5 pages)
9 February 2009Registered office changed on 09/02/2009 from iso analytical LIMITED millbuck way, sandbach cheshire CW11 3HT (1 page)
9 February 2009Registered office changed on 09/02/2009 from iso analytical LIMITED millbuck way, sandbach cheshire CW11 3HT (1 page)
3 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 August 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
28 August 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
23 January 2008Return made up to 17/01/08; full list of members (3 pages)
23 January 2008Return made up to 17/01/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
12 February 2007Return made up to 17/01/07; full list of members (3 pages)
12 February 2007Return made up to 17/01/07; full list of members (3 pages)
24 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
24 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
13 February 2006Return made up to 17/01/06; full list of members (3 pages)
13 February 2006Return made up to 17/01/06; full list of members (3 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
9 February 2005Return made up to 17/01/05; full list of members (9 pages)
9 February 2005Return made up to 17/01/05; full list of members (9 pages)
1 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
1 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
13 February 2004Return made up to 17/01/04; full list of members (9 pages)
13 February 2004Return made up to 17/01/04; full list of members (9 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
13 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
5 February 2003Return made up to 17/01/03; full list of members (9 pages)
5 February 2003Return made up to 17/01/03; full list of members (9 pages)
4 December 2002Registered office changed on 04/12/02 from: unit 2 zan industrial park crewe road, wheelock sandbach cheshire CW11 4QD (1 page)
4 December 2002Registered office changed on 04/12/02 from: unit 2 zan industrial park crewe road, wheelock sandbach cheshire CW11 4QD (1 page)
4 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
4 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
12 February 2002Return made up to 17/01/02; full list of members (8 pages)
12 February 2002Return made up to 17/01/02; full list of members (8 pages)
25 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
25 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
9 March 2001Return made up to 17/01/01; full list of members (7 pages)
9 March 2001Return made up to 17/01/01; full list of members (7 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
14 February 2000Ad 28/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
14 February 2000Ad 28/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
6 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 2000Registered office changed on 06/02/00 from: 6 cedarfield road lymm cheshire WA13 9HN (1 page)
6 February 2000Nc inc already adjusted 26/01/00 (1 page)
6 February 2000Nc inc already adjusted 26/01/00 (1 page)
6 February 2000Registered office changed on 06/02/00 from: 6 cedarfield road lymm cheshire WA13 9HN (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
23 January 2000Secretary resigned (1 page)
23 January 2000Secretary resigned (1 page)
23 January 2000Registered office changed on 23/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Registered office changed on 23/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 January 2000Director resigned (1 page)
17 January 2000Incorporation (14 pages)
17 January 2000Incorporation (14 pages)