About

Registered Number: 03226960
Date of Incorporation: 19/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ

 

Having been setup in 1996, Intertek Finance Plc have registered office in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALE, Sarah 05 November 2001 19 March 2003 1
RICE, David Marcus John 19 March 2003 31 August 2004 1
WALMSLEY, Debbie 30 March 2012 04 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 08 April 2019
MISC - Miscellaneous document 25 October 2018
RESOLUTIONS - N/A 12 October 2018
MISC - Miscellaneous document 20 July 2018
AA - Annual Accounts 26 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 06 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 05 April 2017
CH01 - Change of particulars for director 05 January 2017
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 06 July 2016
CH01 - Change of particulars for director 23 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 24 June 2014
MR01 - N/A 11 April 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 07 January 2013
AP04 - Appointment of corporate secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
CH01 - Change of particulars for director 06 August 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 03 July 2012
TM02 - Termination of appointment of secretary 02 April 2012
AP03 - Appointment of secretary 02 April 2012
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 22 June 2011
SH01 - Return of Allotment of shares 07 December 2010
RESOLUTIONS - N/A 30 November 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 31 March 2010
RESOLUTIONS - N/A 24 February 2010
CC04 - Statement of companies objects 24 February 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 11 July 2009
RESOLUTIONS - N/A 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
123 - Notice of increase in nominal capital 26 September 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
363a - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
AA - Annual Accounts 16 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
363a - Annual Return 29 July 2004
AA - Annual Accounts 21 June 2004
363a - Annual Return 18 August 2003
AA - Annual Accounts 25 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363a - Annual Return 21 August 2002
AA - Annual Accounts 03 August 2002
395 - Particulars of a mortgage or charge 06 June 2002
AUD - Auditor's letter of resignation 11 April 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
363a - Annual Return 26 September 2001
363(353) - N/A 26 September 2001
363(190) - N/A 26 September 2001
395 - Particulars of a mortgage or charge 13 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 02 August 1999
363a - Annual Return 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 September 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
363a - Annual Return 17 August 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 07 August 1997
287 - Change in situation or address of Registered Office 02 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1996
287 - Change in situation or address of Registered Office 28 November 1996
395 - Particulars of a mortgage or charge 27 November 1996
RESOLUTIONS - N/A 25 November 1996
MEM/ARTS - N/A 25 November 1996
395 - Particulars of a mortgage or charge 20 November 1996
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1996
123 - Notice of increase in nominal capital 31 October 1996
RESOLUTIONS - N/A 30 October 1996
RESOLUTIONS - N/A 30 October 1996
CERT5 - Re-registration of a company from private to public 30 October 1996
AUDR - Auditor's report 30 October 1996
AUDS - Auditor's statement 30 October 1996
BS - Balance sheet 30 October 1996
MAR - Memorandum and Articles - used in re-registration 30 October 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 30 October 1996
43(3) - Application by a private company for re-registration as a public company 30 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
CERTNM - Change of name certificate 14 October 1996
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2014 Outstanding

N/A

Debenture 27 May 2002 Fully Satisfied

N/A

A second ranking debenture 27 July 2001 Fully Satisfied

N/A

Security assignment 08 November 1996 Fully Satisfied

N/A

Debenture 08 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.