Company NameIntegrated Health And Safety Limited
DirectorsDavid Paul Maddock and Stephen Edward Wilkinson
Company StatusActive
Company Number04438257
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Paul Maddock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressVale House Aston Lane North
Preston Brook
Runcorn
Cheshire
WA7 3PE
Secretary NameDavid Paul Maddock
NationalityBritish
StatusCurrent
Appointed20 June 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVale House Aston Lane North
Preston Brook
Runcorn
Cheshire
WA7 3PE
Director NameMr Stephen Edward Wilkinson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(21 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence AddressVale House Aston Lane North
Preston Brook
Runcorn
Cheshire
WA7 3PE
Secretary NameSandra Jane Maddock
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Nantwich Road
Tarporley
Cheshire
CW6 9UN
Director NameSandra Jane Maddock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2013)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence AddressFour Crofts
Alpraham Green
Tarporley
Cheshire
CW6 9JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteihsafety.co.uk
Telephone01928 716702
Telephone regionRuncorn

Location

Registered AddressVale House Aston Lane North
Preston Brook
Runcorn
Cheshire
WA7 3PE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.1David Paul Maddock
100.00%
Ordinary

Financials

Year2014
Net Worth£52,938
Cash£47,829
Current Liabilities£36,776

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

3 October 2002Delivered on: 4 October 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

31 October 2023Secretary's details changed for David Paul Maddock on 31 October 2023 (1 page)
31 October 2023Appointment of Mr Stephen Edward Wilkinson as a director on 31 October 2023 (2 pages)
31 October 2023Director's details changed for David Paul Maddock on 31 October 2023 (2 pages)
17 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of David Paul Maddock as a person with significant control on 31 July 2016 (2 pages)
13 July 2017Notification of David Paul Maddock as a person with significant control on 31 July 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from Four Crofts Alpraham Green Tarporley Cheshire CW6 9JQ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Four Crofts Alpraham Green Tarporley Cheshire CW6 9JQ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Four Crofts Alpraham Green Tarporley Cheshire CW6 9JQ on 4 April 2013 (1 page)
3 April 2013Termination of appointment of Sandra Maddock as a director (1 page)
3 April 2013Termination of appointment of Sandra Maddock as a director (1 page)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Sandra Jane Maddock on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Sandra Jane Maddock on 14 May 2010 (2 pages)
8 June 2010Director's details changed for David Paul Maddock on 14 May 2010 (2 pages)
8 June 2010Director's details changed for David Paul Maddock on 14 May 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 14/05/08; no change of members (7 pages)
30 June 2008Return made up to 14/05/08; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 14/05/07; full list of members (7 pages)
21 June 2007Return made up to 14/05/07; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Return made up to 14/05/06; full list of members (7 pages)
21 July 2006Return made up to 14/05/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Return made up to 14/05/05; full list of members (7 pages)
17 June 2005Return made up to 14/05/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 September 2003Registered office changed on 20/09/03 from: 19 nantwich road tarporley cheshire CW6 9UN (1 page)
20 September 2003Registered office changed on 20/09/03 from: 19 nantwich road tarporley cheshire CW6 9UN (1 page)
11 June 2003Return made up to 14/05/03; full list of members (7 pages)
11 June 2003Return made up to 14/05/03; full list of members (7 pages)
16 May 2003Registered office changed on 16/05/03 from: 1-3 chester road, neston south wirral cheshire CH64 9PA (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1-3 chester road, neston south wirral cheshire CH64 9PA (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
23 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 September 2002Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002S-div 28/08/02 (1 page)
23 September 2002Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 September 2002Resolutions
  • RES13 ‐ Sub-division 28/08/02
(1 page)
23 September 2002S-div 28/08/02 (1 page)
23 September 2002Resolutions
  • RES13 ‐ Sub-division 28/08/02
(1 page)
15 May 2002New director appointed (1 page)
15 May 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (30 pages)
14 May 2002New secretary appointed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (1 page)
14 May 2002Registered office changed on 14/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2002Registered office changed on 14/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2002Incorporation (30 pages)
14 May 2002Secretary resigned (1 page)