Company NameIndustrial Specialist Services Limited
DirectorsMark Terence Dicken and Susan Elizabeth Dicken
Company StatusActive
Company Number03139041
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Mark Terence Dicken
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(same day as company formation)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressHigh House Farm
Great Ayton
Middlesbrough
TS9 6JE
Secretary NameSusan Elizabeth Dicken
NationalityBritish
StatusCurrent
Appointed18 December 1995(same day as company formation)
RoleSecretary
Correspondence AddressHigh House Farm
Great Ayton
Middlesbrough
TS9 6JE
Director NameMrs Susan Elizabeth Dicken
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Farm Great Ayton
Middlesbrough
Cleveland
TS9 6JE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteterrydicken.co.uk
Telephone01642 710264
Telephone regionMiddlesbrough

Location

Registered AddressTerry Dicken Industrial Estate
Station Road, Stokesley
Middlesbrough
Cleveland
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Mark Terence Dicken
60.00%
Ordinary
4 at £1Mrs Susan Elizabeth Dicken
40.00%
Ordinary

Financials

Year2014
Net Worth£108,731
Cash£151,504
Current Liabilities£218,397

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Charges

3 April 2007Delivered on: 7 April 2007
Satisfied on: 13 January 2016
Persons entitled: Hsbc 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

14 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 January 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
19 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
19 December 2017Appointment of Mrs Susan Elizabeth Dicken as a director on 24 November 2017 (2 pages)
19 December 2017Appointment of Mrs Susan Elizabeth Dicken as a director on 24 November 2017 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 January 2016Satisfaction of charge 1 in full (6 pages)
13 January 2016Satisfaction of charge 1 in full (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(5 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(5 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(5 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
(5 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register inspection address has been changed (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 December 2008Return made up to 10/12/08; no change of members (3 pages)
15 December 2008Return made up to 10/12/08; no change of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
2 January 2008Return made up to 10/12/07; full list of members (3 pages)
2 January 2008Return made up to 10/12/07; full list of members (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
21 December 2006Return made up to 10/12/06; full list of members (2 pages)
21 December 2006Return made up to 10/12/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 January 2006Return made up to 10/12/05; full list of members (6 pages)
6 January 2006Return made up to 10/12/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
20 December 2004Return made up to 10/12/04; full list of members (6 pages)
20 December 2004Return made up to 10/12/04; full list of members (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2003Ad 03/01/96-03/01/96 £ si 8@1 (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 2 preston way stokesley N.yorks. TS9 5QB (1 page)
11 February 2003Registered office changed on 11/02/03 from: 2 preston way stokesley N.yorks. TS9 5QB (1 page)
11 February 2003Return made up to 10/12/02; full list of members (6 pages)
11 February 2003Ad 03/01/96-03/01/96 £ si 8@1 (2 pages)
11 February 2003Return made up to 10/12/02; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
15 December 2000Return made up to 10/12/00; full list of members (6 pages)
15 December 2000Return made up to 10/12/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 December 1999Return made up to 10/12/99; full list of members (6 pages)
24 December 1999Return made up to 10/12/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1998Return made up to 10/12/98; no change of members (4 pages)
14 December 1998Return made up to 10/12/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1998Return made up to 10/12/97; no change of members (4 pages)
7 January 1998Return made up to 10/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 December 1996Return made up to 10/12/96; full list of members (6 pages)
19 December 1996Return made up to 10/12/96; full list of members (6 pages)
22 January 1996Accounting reference date notified as 31/03 (1 page)
22 January 1996Accounting reference date notified as 31/03 (1 page)
22 December 1995Secretary resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
18 December 1995Incorporation (38 pages)
18 December 1995Incorporation (38 pages)