Company NameIntegral Surface Designs Limited
Company StatusActive
Company Number07951463
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameDavid William Rimmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Robert Ernest Andrew Stone
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Matthew David Singleton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameDiane Jane Williams
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7-10 2 Potter Place
West Pimbo
Skelmersdale
Lancashire
WN8 9PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJeffrey Allan Green
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameAngela Clare Hartley-Montrone
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 May 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales

Contact

Websitederalam.co.uk

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Deralam Laminates LTD
99.60%
Ordinary Preferred
520 at £1Deralam Laminates LTD
0.21%
Ordinary
175 at £1Angela Clare Hartley-montrone
0.07%
Ordinary
175 at £1Jeffrey Allan Green
0.07%
Ordinary
80 at £1Matt Singleton
0.03%
Ordinary
50 at £1Dianne Jane Williams
0.02%
Ordinary

Financials

Year2014
Net Worth-£139,769
Cash£130,720
Current Liabilities£1,431,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

15 August 2018Delivered on: 16 August 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
7 March 2016Delivered on: 8 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 February 2016Delivered on: 4 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 25 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 November 2012Delivered on: 24 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 February 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
16 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
13 March 2020Purchase of own shares. (3 pages)
13 March 2020Cancellation of shares. Statement of capital on 24 January 2020
  • GBP 250,825
(4 pages)
28 January 2020Termination of appointment of Jeffrey Allan Green as a director on 6 December 2019 (1 page)
28 January 2020Cessation of Jeffery Green as a person with significant control on 24 January 2020 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 August 2018Registration of charge 079514630005, created on 15 August 2018 (14 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 September 2017Change of details for Ms Diame Williams as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Change of details for Ms Diame Williams as a person with significant control on 8 September 2017 (2 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (11 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (11 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 March 2016Satisfaction of charge 1 in full (1 page)
10 March 2016Satisfaction of charge 1 in full (1 page)
8 March 2016Registration of charge 079514630004, created on 7 March 2016 (13 pages)
8 March 2016Registration of charge 079514630004, created on 7 March 2016 (13 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 251,000
(7 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 251,000
(7 pages)
4 February 2016Registration of charge 079514630003, created on 4 February 2016 (26 pages)
4 February 2016Registration of charge 079514630003, created on 4 February 2016 (26 pages)
29 January 2016Director's details changed for Mr Matthew David Singleton on 29 January 2016 (2 pages)
29 January 2016Director's details changed for David William Rimmer on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Robert Ernest Andrew Stone on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Angela Clare Hartley-Montrone on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Robert Ernest Andrew Stone on 29 January 2016 (2 pages)
29 January 2016Director's details changed for David William Rimmer on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Angela Clare Hartley-Montrone on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Jeffrey Allan Green on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Matthew David Singleton on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Jeffrey Allan Green on 29 January 2016 (2 pages)
25 January 2016Registration of charge 079514630002, created on 21 January 2016 (23 pages)
25 January 2016Registration of charge 079514630002, created on 21 January 2016 (23 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
27 March 2015Appointment of Diane Jane Williams as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Diane Jane Williams as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Matthew David Singleton as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Matthew David Singleton as a director on 25 March 2015 (2 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 251,000
(7 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 251,000
(7 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 251,000
(7 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 251,000
(7 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
11 February 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
11 February 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
8 February 2013Previous accounting period shortened from 28 February 2013 to 31 July 2012 (1 page)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 February 2013Previous accounting period shortened from 28 February 2013 to 31 July 2012 (1 page)
29 November 2012Appointment of David William Rimmer as a director (3 pages)
29 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 251,000.00
(4 pages)
29 November 2012Appointment of Angela Clare Hartley-Montrone as a director (3 pages)
29 November 2012Appointment of Robert Ernest Andrew Stone as a director (3 pages)
29 November 2012Appointment of Robert Ernest Andrew Stone as a director (3 pages)
29 November 2012Appointment of Angela Clare Hartley-Montrone as a director (3 pages)
29 November 2012Appointment of David William Rimmer as a director (3 pages)
29 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 251,000.00
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 251,000.00
(4 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
16 August 2012Appointment of Jeffrey Allan Green as a director (3 pages)
16 August 2012Appointment of Jeffrey Allan Green as a director (3 pages)
9 August 2012Registered office address changed from , 97 Tulketh Street, Southport, Merseyside, PR8 1AW, United Kingdom on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from , 97 Tulketh Street, Southport, Merseyside, PR8 1AW, United Kingdom on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from , 97 Tulketh Street, Southport, Merseyside, PR8 1AW, United Kingdom on 9 August 2012 (2 pages)
17 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 February 2012Incorporation (36 pages)
15 February 2012Incorporation (36 pages)