Company NameIndustrial Monitoring Systems Limited
DirectorDavid Neil Armstrong
Company StatusActive
Company Number02874775
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMrs Fiona Marjory Morton
NationalityBritish
StatusCurrent
Appointed24 November 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Wheatsheaf Court
North Haven
Sunderland
SR6 0RF
Director NameMr David Neil Armstrong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Denwick Close
Chester Le Street
Durham
DH2 3TL
Director NameMr James Russell Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressWest Wing Burdon Hall
Burdon Village
Sunderland
Tyne And Wear
SR3 2PX
Director NameCharles Stanley Richardson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 1999)
RoleCompany Director
Correspondence AddressBranton 3 Thornlea
Hepscott
Morpeth
Northumberland
NE61 6NY
Director NameAntony Nicholas Waite
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 1999)
RoleOperations Director
Correspondence Address4 Beech Grove
Eldwick
Bingley
West Yorkshire
BD16 3EG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteims.gb.com

Location

Registered AddressTemple Chambers
Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

41k at £1Durham Estates LTD
82.00%
Ordinary
3k at £1David Brooksbank Taylor
6.00%
Ordinary
3k at £1David Neil Armstrong
6.00%
Ordinary
3k at £1Nina Busti
6.00%
Ordinary

Financials

Year2014
Net Worth£1,604,881
Cash£149,457
Current Liabilities£213,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

30 January 2020Delivered on: 31 January 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as whitehouse farm, leamside, houghton le spring DH4 6QJ referred to in a transfer of part dated 30 january 2020 together with all rights and rents relating thereto. For full details please refer to instrument.
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Tyne and Wear Russell Foster Youth Leagues

Classification: A registered charge
Particulars: All that freehold property known as whitehouse farm, leamside, houghton le spring DH4 6QJ referred to in a transfer of part dated 30 january 2020 together with all rights and rents relating thereto. For full details please refer to instrument.
Outstanding
10 November 2015Delivered on: 18 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Broomfield works croft street idle bradford t/no WYK661488.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 November 2009Delivered on: 3 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: 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
18 November 2002Delivered on: 21 November 2002
Satisfied on: 14 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
31 January 2020Registration of charge 028747750005, created on 30 January 2020 (7 pages)
31 January 2020Registration of charge 028747750006, created on 30 January 2020 (22 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
15 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
24 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
(4 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
(4 pages)
18 November 2015Registration of charge 028747750004, created on 10 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(25 pages)
18 November 2015Registration of charge 028747750004, created on 10 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(25 pages)
15 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(4 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 April 2014Termination of appointment of James Foster as a director (1 page)
8 April 2014Termination of appointment of James Foster as a director (1 page)
7 February 2014Registration of charge 028747750003 (26 pages)
7 February 2014Registration of charge 028747750003 (26 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(5 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
26 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Registered office changed on 15/04/2009 from durham estates LIMITED nile street south shields tyne & wear NE33 1RH (1 page)
15 April 2009Registered office changed on 15/04/2009 from durham estates LIMITED nile street south shields tyne & wear NE33 1RH (1 page)
18 December 2008Return made up to 22/11/08; full list of members (4 pages)
18 December 2008Return made up to 22/11/08; full list of members (4 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 November 2007Return made up to 22/11/07; full list of members (3 pages)
29 November 2007Return made up to 22/11/07; full list of members (3 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 April 2007Accounts for a small company made up to 31 December 2005 (6 pages)
21 April 2007Accounts for a small company made up to 31 December 2005 (6 pages)
12 December 2006Return made up to 22/11/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
(8 pages)
12 December 2006Return made up to 22/11/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
(8 pages)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 December 2005Return made up to 22/11/05; full list of members (8 pages)
29 December 2005Return made up to 22/11/05; full list of members (8 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 February 2005Resolutions
  • RES14 ‐ Cap bi £40,000 02/02/05
(1 page)
23 February 2005Ad 02/02/05--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
23 February 2005Particulars of contract relating to shares (3 pages)
23 February 2005Resolutions
  • RES14 ‐ Cap bi £40,000 02/02/05
(1 page)
23 February 2005Particulars of contract relating to shares (3 pages)
23 February 2005Ad 02/02/05--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005Nc inc already adjusted 02/02/05 (2 pages)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005Nc inc already adjusted 02/02/05 (2 pages)
7 December 2004Return made up to 22/11/04; full list of members (8 pages)
7 December 2004Return made up to 22/11/04; full list of members (8 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 January 2004Return made up to 22/11/03; full list of members (8 pages)
12 January 2004Return made up to 22/11/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
13 December 2001Return made up to 22/11/01; full list of members (7 pages)
13 December 2001Return made up to 22/11/01; full list of members (7 pages)
24 November 2000Return made up to 22/11/00; full list of members (7 pages)
24 November 2000Return made up to 22/11/00; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
20 December 1999Return made up to 22/11/99; full list of members (8 pages)
20 December 1999Return made up to 22/11/99; full list of members (8 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (9 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (9 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
22 December 1998Return made up to 22/11/98; no change of members (5 pages)
22 December 1998Return made up to 22/11/98; no change of members (5 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 December 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 1997Registered office changed on 07/11/97 from: templetown south shields tyne and wear NE33 5SH (1 page)
7 November 1997Registered office changed on 07/11/97 from: templetown south shields tyne and wear NE33 5SH (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 November 1996Return made up to 24/11/96; full list of members (6 pages)
26 November 1996Return made up to 24/11/96; full list of members (6 pages)
26 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 September 1996Accounting reference date shortened from 30/11/96 to 30/06/96 (1 page)
26 September 1996Accounting reference date shortened from 30/11/96 to 30/06/96 (1 page)
26 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Ad 15/07/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996£ nc 1000/10000 15/07/96 (1 page)
25 September 1996£ nc 1000/10000 15/07/96 (1 page)
25 September 1996Ad 15/07/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 September 1996New director appointed (2 pages)
10 July 1996Company name changed europa steel (uk) LIMITED\certificate issued on 11/07/96 (2 pages)
10 July 1996Company name changed europa steel (uk) LIMITED\certificate issued on 11/07/96 (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
25 February 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
25 February 1996Return made up to 24/11/95; no change of members
  • 363(287) ‐ Registered office changed on 25/02/96
(4 pages)
25 February 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
25 February 1996Return made up to 24/11/95; no change of members
  • 363(287) ‐ Registered office changed on 25/02/96
(4 pages)
2 March 1995Return made up to 24/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1995Return made up to 24/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1993Incorporation (11 pages)
24 November 1993Incorporation (11 pages)