Company NameIMT International Limited
Company StatusActive
Company Number04443828
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section JInformation and communication
SIC 62012Business and domestic software development
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Anna Worthington
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(8 years after company formation)
Appointment Duration13 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameGeorge James Heywood
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(8 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameJohn Benjamin Heywood
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
Secretary NameMr John Benjamin Heywood
StatusCurrent
Appointed25 February 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
Director NameMrs Catherine Victoria Dawson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameUdi Damari
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed20 August 2002(3 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 February 2010)
RoleCEO
Correspondence Address14/39 Hacarmel
Stganey Tikva
Israel
Foreign
Director NameMr Timothy James Heywood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2010)
RoleFarm Director
Correspondence AddressLea Hall Aldford
Chester
CH3 6JQ
Wales
Secretary NameMichael Blau
NationalityBritish
StatusResigned
Appointed20 August 2002(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressMa'Aleh Michmas
23 Ma'Aeh Michmas
Israel
Foreign
Director NameDr Amir Arav
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed27 September 2002(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 21 February 2010)
RoleChief Technology Officer
Correspondence AddressB'Nei Moshe 16/5
Tel Aviv
Israel
Secretary NameMr Timothy James Heywood
NationalityBritish
StatusResigned
Appointed03 October 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressLea Hall Aldford
Chester
CH3 6JQ
Wales
Director NameArthur Roger Hewitt
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(8 years after company formation)
Appointment Duration11 years, 7 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Duckington
Malpas
Cheshire
SY14 8LH
Wales

Contact

Websiteimtinternational.com

Location

Registered AddressUnit 1c Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTattenhall and District
WardTattenhall
Address Matches2 other UK companies use this postal address

Shareholders

19.4m at £0.1Fertility Qms LTD
96.51%
Ordinary
700k at £0.1Kibutz Merchavia
3.49%
Ordinary

Financials

Year2014
Net Worth-£735,884
Cash£32,040
Current Liabilities£51,307

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

1 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
1 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
22 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Arthur Roger Hewitt as a director on 22 December 2021 (1 page)
22 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
1 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 December 2018Cessation of Rachel Heywood as a person with significant control on 20 May 2018 (1 page)
11 December 2018Notification of a person with significant control statement (2 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
24 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
26 October 2017Appointment of Mrs Catherine Victoria Dawson as a director on 26 September 2017 (2 pages)
26 October 2017Appointment of Mrs Catherine Victoria Dawson as a director on 26 September 2017 (2 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,008,605.3
(6 pages)
14 June 2016Director's details changed for George James Heywood on 12 March 2016 (2 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,008,605.3
(6 pages)
14 June 2016Director's details changed for John Benjamin Heywood on 22 October 2014 (2 pages)
14 June 2016Director's details changed for John Benjamin Heywood on 22 October 2014 (2 pages)
14 June 2016Director's details changed for George James Heywood on 12 March 2016 (2 pages)
29 February 2016Appointment of Mr John Benjamin Heywood as a secretary on 25 February 2016 (2 pages)
29 February 2016Appointment of Mr John Benjamin Heywood as a secretary on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1C Canalside Business Park Tattenhall Chester CH3 9BD on 25 February 2016 (1 page)
25 February 2016Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1C Canalside Business Park Tattenhall Chester CH3 9BD on 25 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,008,605.3
(6 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,008,605.3
(6 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 August 2014Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,008,605.3
(5 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,008,605.3
(5 pages)
2 May 2014Director's details changed for George James Heywood on 15 February 2014 (3 pages)
2 May 2014Director's details changed for George James Heywood on 15 February 2014 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for George James Heywood on 18 December 2012 (3 pages)
11 January 2013Director's details changed for Mrs Anna Worthington on 20 November 2012 (3 pages)
11 January 2013Director's details changed for George James Heywood on 18 December 2012 (3 pages)
11 January 2013Director's details changed for Mrs Anna Worthington on 20 November 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 June 2012Director's details changed for George James Heywood on 21 May 2012 (2 pages)
21 June 2012Director's details changed for Mrs Anna Worthington on 21 May 2012 (2 pages)
21 June 2012Director's details changed for Mrs Anna Worthington on 21 May 2012 (2 pages)
21 June 2012Director's details changed for George James Heywood on 21 May 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Timothy Heywood as a director (1 page)
20 January 2011Termination of appointment of Timothy Heywood as a director (1 page)
19 January 2011Termination of appointment of Timothy Heywood as a secretary (1 page)
19 January 2011Director's details changed for George James Heywood on 31 December 2010 (2 pages)
19 January 2011Termination of appointment of Timothy Heywood as a secretary (1 page)
19 January 2011Director's details changed for George James Heywood on 31 December 2010 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 September 2010Registered office address changed from Brabners Chaffe Street Llp (Mer) Horton House Exchange Flags Liverpool L2 3YL on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Brabners Chaffe Street Llp (Mer) Horton House Exchange Flags Liverpool L2 3YL on 22 September 2010 (2 pages)
20 September 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
20 September 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
16 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
16 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
15 June 2010Registered office address changed from the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 15 June 2010 (2 pages)
8 June 2010Appointment of George James Heywood as a director (3 pages)
8 June 2010Appointment of Anna Worthington as a director (3 pages)
8 June 2010Appointment of George James Heywood as a director (3 pages)
8 June 2010Appointment of Anna Worthington as a director (3 pages)
7 June 2010Appointment of Arthur Roger Hewitt as a director (3 pages)
7 June 2010Appointment of Arthur Roger Hewitt as a director (3 pages)
23 March 2010Termination of appointment of Amir Arav as a director (2 pages)
23 March 2010Termination of appointment of Amir Arav as a director (2 pages)
23 March 2010Termination of appointment of Udi Damari as a director (2 pages)
23 March 2010Termination of appointment of Udi Damari as a director (2 pages)
26 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
26 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
18 June 2009Return made up to 21/05/08; no change of members (5 pages)
18 June 2009Return made up to 21/05/09; full list of members (6 pages)
18 June 2009Return made up to 21/05/08; no change of members (5 pages)
18 June 2009Return made up to 21/05/09; full list of members (6 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
8 October 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
8 October 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Return made up to 21/05/07; full list of members (8 pages)
16 November 2007Return made up to 21/05/07; full list of members (8 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Total exemption full accounts made up to 31 December 2004 (14 pages)
16 November 2006Total exemption full accounts made up to 31 December 2004 (14 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
9 November 2006Return made up to 21/05/05; full list of members (21 pages)
9 November 2006Return made up to 21/05/05; full list of members (21 pages)
9 November 2006Return made up to 21/05/04; full list of members (21 pages)
9 November 2006Return made up to 21/05/06; full list of members (21 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
11 May 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
11 May 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
21 April 2004Return made up to 21/05/03; full list of members (7 pages)
21 April 2004Return made up to 21/05/03; full list of members (7 pages)
11 March 2004Ad 01/02/04--------- £ si [email protected]=164 £ ic 2008439/2008603 (2 pages)
11 March 2004Ad 01/02/04--------- £ si [email protected]=164 £ ic 2008439/2008603 (2 pages)
18 January 2004Ad 28/12/03--------- £ si [email protected]=15739 £ ic 1992700/2008439 (3 pages)
18 January 2004Ad 28/12/03--------- £ si [email protected]=15739 £ ic 1992700/2008439 (3 pages)
24 November 2003Ad 02/09/03-31/10/03 £ si [email protected]=57000 £ ic 1935700/1992700 (3 pages)
24 November 2003Ad 02/09/03-31/10/03 £ si [email protected]=57000 £ ic 1935700/1992700 (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
16 September 2003Ad 24/06/03--------- £ si [email protected] (62 pages)
16 September 2003Ad 24/06/03--------- £ si [email protected] (62 pages)
6 July 2003Ad 24/06/03--------- £ si [email protected]=1935659 £ ic 41/1935700 (10 pages)
6 July 2003Ad 24/06/03--------- £ si [email protected]=1935659 £ ic 41/1935700 (10 pages)
28 June 2003Resolutions
  • RES13 ‐ Sub devide shares 19/06/03
(2 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2003Ad 19/06/03--------- £ si [email protected]=40 £ ic 1/41 (10 pages)
28 June 2003Nc inc already adjusted 19/06/03 (1 page)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2003Nc inc already adjusted 19/06/03 (1 page)
28 June 2003S-div 19/06/03 (1 page)
28 June 2003Resolutions
  • RES13 ‐ Restructure 19/06/03
(58 pages)
28 June 2003Resolutions
  • RES13 ‐ Restructure 19/06/03
(58 pages)
28 June 2003Resolutions
  • RES13 ‐ Sub devide shares 19/06/03
(2 pages)
28 June 2003Ad 19/06/03--------- £ si [email protected]=40 £ ic 1/41 (10 pages)
28 June 2003S-div 19/06/03 (1 page)
6 April 2003Director's particulars changed (1 page)
6 April 2003Director's particulars changed (1 page)
6 April 2003Secretary's particulars changed (1 page)
6 April 2003Director's particulars changed (1 page)
6 April 2003Secretary's particulars changed (1 page)
6 April 2003Director's particulars changed (1 page)
12 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
12 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
12 March 2003Registered office changed on 12/03/03 from: 1 old hall street liverpool merseyside L3 9SX (1 page)
12 March 2003Registered office changed on 12/03/03 from: 1 old hall street liverpool merseyside L3 9SX (1 page)
25 November 2002Memorandum and Articles of Association (19 pages)
25 November 2002Memorandum and Articles of Association (19 pages)
11 November 2002Company name changed imt global LIMITED\certificate issued on 11/11/02 (2 pages)
11 November 2002Company name changed imt global LIMITED\certificate issued on 11/11/02 (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
13 September 2002Memorandum and Articles of Association (17 pages)
13 September 2002Memorandum and Articles of Association (17 pages)
23 August 2002Company name changed brand new co (159) LIMITED\certificate issued on 23/08/02 (2 pages)
23 August 2002Company name changed brand new co (159) LIMITED\certificate issued on 23/08/02 (2 pages)
21 May 2002Incorporation (26 pages)
21 May 2002Incorporation (26 pages)