About

Registered Number: 03139430
Date of Incorporation: 19/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1g Sapper Jordan Rossi Park, Baildon, Shipley, BD17 7AX,

 

Having been setup in 1995, International Moisture Analysers Ltd are based in Shipley. This business employs 1-10 people. The current directors of the organisation are listed as Taylor, Charlotte Emma, Douthwaite, Beverley, Stockwell, Paul Gregory Andrew, Taylor, Charlotte Emma, Parker, David Townley, Tetley, Peter Frank. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, David Townley 26 December 1995 17 February 2020 1
TETLEY, Peter Frank 24 May 2002 03 March 2011 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Charlotte Emma 01 September 2019 - 1
DOUTHWAITE, Beverley 25 April 2002 28 February 2005 1
STOCKWELL, Paul Gregory Andrew 28 December 1995 25 April 2002 1
TAYLOR, Charlotte Emma 30 March 2015 25 July 2017 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
MR04 - N/A 08 January 2020
CS01 - N/A 03 September 2019
AP03 - Appointment of secretary 02 September 2019
AA - Annual Accounts 15 June 2019
AA - Annual Accounts 04 March 2019
MR04 - N/A 08 January 2019
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 20 September 2018
MR04 - N/A 30 July 2018
AA - Annual Accounts 06 March 2018
AA01 - Change of accounting reference date 21 December 2017
MR01 - N/A 28 November 2017
MR01 - N/A 17 November 2017
MR04 - N/A 23 October 2017
CS01 - N/A 07 September 2017
MR04 - N/A 02 August 2017
MR04 - N/A 02 August 2017
TM02 - Termination of appointment of secretary 28 July 2017
MR01 - N/A 26 January 2017
SH01 - Return of Allotment of shares 23 September 2016
AA - Annual Accounts 24 August 2016
CS01 - N/A 22 August 2016
AA01 - Change of accounting reference date 19 August 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AA - Annual Accounts 09 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
SH01 - Return of Allotment of shares 12 February 2016
CH03 - Change of particulars for secretary 28 January 2016
AR01 - Annual Return 04 January 2016
SH01 - Return of Allotment of shares 23 July 2015
RESOLUTIONS - N/A 22 June 2015
SH01 - Return of Allotment of shares 30 March 2015
AP03 - Appointment of secretary 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 08 December 2014
MR01 - N/A 23 October 2014
MR01 - N/A 23 October 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
225 - Change of Accounting Reference Date 04 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 24 October 2006
395 - Particulars of a mortgage or charge 16 August 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 30 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 16 October 2001
287 - Change in situation or address of Registered Office 18 June 2001
395 - Particulars of a mortgage or charge 12 June 2001
363s - Annual Return 19 January 2001
395 - Particulars of a mortgage or charge 19 December 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 23 December 1999
395 - Particulars of a mortgage or charge 08 February 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 15 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
NEWINC - New incorporation documents 19 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2017 Fully Satisfied

N/A

A registered charge 08 November 2017 Outstanding

N/A

A registered charge 25 January 2017 Fully Satisfied

N/A

A registered charge 06 October 2014 Fully Satisfied

N/A

A registered charge 06 October 2014 Fully Satisfied

N/A

Legal mortgage 04 August 2006 Fully Satisfied

N/A

Legal mortgage 08 June 2001 Fully Satisfied

N/A

Debenture 30 November 2000 Outstanding

N/A

Charge over a deposit 05 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.