About

Registered Number: 05123002
Date of Incorporation: 10/05/2004 (20 years ago)
Company Status: Active
Registered Address: 13-14 Flemming Court, Castleford, West Yorkshire, WF10 5HW,

 

Established in 2004, Integral Cradles Ltd has its registered office in Castleford in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the company. There are 8 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOSO PICAPORTE, Hugo 24 May 2011 16 April 2013 1
HAWTREY, Scott Henry 10 May 2004 08 December 2005 1
OREJON, Jose Manuel 12 May 2010 19 January 2011 1
WALTON, Josephine 22 February 2013 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
COATES, Adam John 01 October 2015 - 1
WALTON, Josephine 01 October 2015 - 1
SHEK, Josephine 11 November 2005 09 December 2005 1
WALTON, Kevin Robert 10 May 2004 11 November 2005 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 July 2020
CS01 - N/A 31 January 2020
PSC05 - N/A 31 January 2020
MR01 - N/A 20 November 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
MR01 - N/A 14 October 2019
AA - Annual Accounts 08 October 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 26 April 2019
MR01 - N/A 02 April 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 07 October 2016
MR04 - N/A 13 August 2016
MR04 - N/A 13 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 11 January 2016
MR01 - N/A 16 November 2015
RESOLUTIONS - N/A 05 November 2015
AA01 - Change of accounting reference date 23 October 2015
AP01 - Appointment of director 13 October 2015
AD01 - Change of registered office address 12 October 2015
AP03 - Appointment of secretary 12 October 2015
AP03 - Appointment of secretary 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 21 September 2015
AA01 - Change of accounting reference date 23 April 2015
MR04 - N/A 09 April 2015
MR01 - N/A 23 March 2015
MR01 - N/A 13 February 2015
AR01 - Annual Return 10 February 2015
MR01 - N/A 14 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 July 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CERTNM - Change of name certificate 01 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AP01 - Appointment of director 31 May 2011
CH01 - Change of particulars for director 11 May 2011
AD01 - Change of registered office address 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
TM01 - Termination of appointment of director 14 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
SH01 - Return of Allotment of shares 20 May 2010
AP01 - Appointment of director 20 May 2010
AA - Annual Accounts 19 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
363a - Annual Return 05 June 2009
CERTNM - Change of name certificate 31 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 06 November 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 07 February 2007
225 - Change of Accounting Reference Date 11 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 13 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
RESOLUTIONS - N/A 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
363s - Annual Return 17 November 2005
363s - Annual Return 07 June 2005
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 09 October 2019 Outstanding

N/A

A registered charge 22 March 2019 Fully Satisfied

N/A

A registered charge 12 November 2015 Fully Satisfied

N/A

A registered charge 20 March 2015 Fully Satisfied

N/A

A registered charge 11 February 2015 Fully Satisfied

N/A

A registered charge 07 January 2015 Fully Satisfied

N/A

Guarantee & debenture 28 January 2011 Fully Satisfied

N/A

Guarantee & debenture 13 December 2007 Fully Satisfied

N/A

Guarantee & debenture 16 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.