About

Registered Number: 02855366
Date of Incorporation: 21/09/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: The Granary Chewton Fields, Chewton Mendip, Ston Easton, Somerset, BA3 4BX

 

Established in 1993, Integrale Ltd are based in Ston Easton. We don't know the number of employees at the business. This company has 7 directors listed as Boreland, Kay Nicola, Dr, Harris, David Andrew, Thomas, Gareth Gwynfor, Richards, Karen, Thomas, Betty, Baudrain, Franck, Bridgement, Nick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORELAND, Kay Nicola, Dr 01 April 2004 - 1
HARRIS, David Andrew 01 October 2007 - 1
THOMAS, Gareth Gwynfor 21 September 1993 - 1
BAUDRAIN, Franck 01 October 2007 26 February 2008 1
BRIDGEMENT, Nick 01 October 2007 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Karen 10 September 1998 10 June 2008 1
THOMAS, Betty 21 September 1993 21 February 1998 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 09 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 28 August 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 01 October 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 October 2015
AD04 - Change of location of company records to the registered office 01 October 2015
AD01 - Change of registered office address 05 February 2015
RESOLUTIONS - N/A 09 January 2015
SH08 - Notice of name or other designation of class of shares 09 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 08 October 2013
AA01 - Change of accounting reference date 24 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 14 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 11 July 2009
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
353 - Register of members 10 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2008
RESOLUTIONS - N/A 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
123 - Notice of increase in nominal capital 27 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
395 - Particulars of a mortgage or charge 07 November 2007
363s - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 29 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1994
288 - N/A 04 October 1993
NEWINC - New incorporation documents 21 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.