Company NameInterocean Personnel Services (UK) Limited
Company StatusActive
Company Number03372216
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameTheodorus Antonius Wilhelmus Gerardus Wanders
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusCurrent
Appointed02 December 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRiviuslaan 94
2343 Js Oegstgeest
Netherlands
Director NameMr Robert Nicholas Kooijmans
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed15 October 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressWellington House Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TS
Director NameMr Patrick Mans
Date of BirthDecember 1987 (Born 36 years ago)
NationalityDutch
StatusCurrent
Appointed10 December 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWellington House Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TS
Director NameMichael Edward Dean
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleProject Manager
Correspondence AddressThe Stables High Farm
Lindal
Ulverston
Cumbria
LA12 0TL
Director NameLeonard Theodorus Oostendorp
Date of BirthApril 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleMechanical Engineer
Country of ResidenceNetherlands
Correspondence AddressOude Haven 29
Db Voorburg
2271
Secretary NameMichael Edward Dean
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleProject Manager
Correspondence AddressThe Stables High Farm
Lindal
Ulverston
Cumbria
LA12 0TL
Director NameArie Ruth Van Der Steldt
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed02 December 1998(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressVoordyk 55
Se Schelluinen
4209
Director NameCornelius Wennekes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed02 December 1998(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressNorma 3
Krimpen A/O Yssel
2926 Pe
Holland
Secretary NameRobert George Michael Champ
NationalityBritish
StatusResigned
Appointed02 December 1998(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address11 Whitwell Close
Stockton On Tees
Cleveland
TS18 3JQ
Secretary NameArie Ruth Van Der Steldt
NationalityDutch
StatusResigned
Appointed07 May 1999(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressVoordyk 55
Se Schelluinen
4209
Secretary NameLeonard Theodorus Oostendorp
NationalityDutch
StatusResigned
Appointed22 February 2007(9 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOude Haven 29
Db Voorburg
2271
Director NameMr Erwin Teinis Dimphena Broeders
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed15 October 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2013)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressWellington House Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TS
Director NameMr Clifton James Richards
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address46 Rivium Boulevard
Capelle Aan Den Ijssel
Netherlands
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteipspersonnel.com

Location

Registered AddressWellington House Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ips Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£17,377,507
Gross Profit£3,115,941
Net Worth£2,285,938
Cash£400,996
Current Liabilities£2,090,658

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

15 September 2022Delivered on: 20 September 2022
Persons entitled: Rabo Factoring B.V.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

14 December 2020Termination of appointment of Leonard Theodorus Oostendorp as a secretary on 10 December 2020 (1 page)
14 December 2020Appointment of Mr Patrick Mans as a director on 10 December 2020 (2 pages)
14 December 2020Termination of appointment of Leonard Theodorus Oostendorp as a director on 10 December 2020 (1 page)
16 September 2020Full accounts made up to 31 December 2019 (20 pages)
15 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (21 pages)
5 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (25 pages)
6 July 2017Full accounts made up to 31 December 2016 (25 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
3 November 2016Termination of appointment of Clifton James Richards as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Clifton James Richards as a director on 1 November 2016 (1 page)
16 August 2016Full accounts made up to 31 December 2015 (21 pages)
16 August 2016Full accounts made up to 31 December 2015 (21 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(7 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(7 pages)
5 November 2015Appointment of Mr Clifton James Richards as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Clifton James Richards as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Clifton James Richards as a director on 1 September 2015 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (16 pages)
10 August 2015Full accounts made up to 31 December 2014 (16 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
1 September 2014Full accounts made up to 31 December 2013 (19 pages)
1 September 2014Full accounts made up to 31 December 2013 (19 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 August 2013Termination of appointment of Erwin Broeders as a director (1 page)
8 August 2013Termination of appointment of Erwin Broeders as a director (1 page)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
27 October 2011Appointment of Mr Robertus Nicholas Kooijmans as a director (2 pages)
27 October 2011Appointment of Mr Erwin Teinis Dimphena Broeders as a director (2 pages)
27 October 2011Appointment of Mr Erwin Teinis Dimphena Broeders as a director (2 pages)
27 October 2011Appointment of Mr Robertus Nicholas Kooijmans as a director (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 June 2010Amended accounts made up to 31 May 2009 (7 pages)
3 June 2010Amended accounts made up to 31 May 2009 (7 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Theodorus Antonius Wilhelmus Gerardus Wanders on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Theodorus Antonius Wilhelmus Gerardus Wanders on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Theodorus Antonius Wilhelmus Gerardus Wanders on 2 May 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 August 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
11 August 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
24 July 2009Return made up to 02/05/09; full list of members (4 pages)
24 July 2009Return made up to 02/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 August 2008Registered office changed on 04/08/2008 from tirrem house 16 high street yarm cleveland TS15 9AE (1 page)
4 August 2008Registered office changed on 04/08/2008 from tirrem house 16 high street yarm cleveland TS15 9AE (1 page)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
14 May 2008Appointment terminated director arie van der steldt (1 page)
14 May 2008Appointment terminated director arie van der steldt (1 page)
14 May 2008Appointment terminated secretary arie van der steldt (1 page)
14 May 2008Appointment terminated secretary arie van der steldt (1 page)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 May 2007Return made up to 02/05/07; full list of members (8 pages)
22 May 2007Return made up to 02/05/07; full list of members (8 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
15 June 2006Return made up to 02/05/06; full list of members (7 pages)
15 June 2006Return made up to 02/05/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 February 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
22 February 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
5 July 2005Accounts for a medium company made up to 31 May 2004 (15 pages)
5 July 2005Accounts for a medium company made up to 31 May 2004 (15 pages)
24 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Delivery ext'd 3 mth 31/05/04 (1 page)
17 February 2005Delivery ext'd 3 mth 31/05/04 (1 page)
5 July 2004Full accounts made up to 31 May 2003 (14 pages)
5 July 2004Full accounts made up to 31 May 2003 (14 pages)
2 June 2004Return made up to 02/05/04; full list of members (7 pages)
2 June 2004Return made up to 02/05/04; full list of members (7 pages)
18 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
4 July 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
4 July 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
10 May 2003Return made up to 02/05/03; full list of members (7 pages)
10 May 2003Return made up to 02/05/03; full list of members (7 pages)
7 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
7 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
24 February 2003Accounts for a small company made up to 31 May 2001 (7 pages)
24 February 2003Accounts for a small company made up to 31 May 2001 (7 pages)
30 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
3 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
9 August 2001Registered office changed on 09/08/01 from: 24A high street stockton on tees cleveland TS18 1SP (1 page)
9 August 2001Registered office changed on 09/08/01 from: 24A high street stockton on tees cleveland TS18 1SP (1 page)
27 June 2001Accounts for a small company made up to 31 May 2000 (8 pages)
27 June 2001Accounts for a small company made up to 31 May 2000 (8 pages)
23 May 2001Return made up to 16/05/01; full list of members (7 pages)
23 May 2001Return made up to 16/05/01; full list of members (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2000Director resigned (1 page)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 February 2000Return made up to 16/05/99; full list of members (6 pages)
22 February 2000Return made up to 16/05/99; full list of members (6 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
20 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New director appointed (2 pages)
11 January 1999Ad 02/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 1999Ad 02/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 8 daltongate business centre ulverston cumbria LA12 7AJ (1 page)
11 December 1998Registered office changed on 11/12/98 from: 8 daltongate business centre ulverston cumbria LA12 7AJ (1 page)
15 June 1998Return made up to 16/05/98; full list of members (5 pages)
15 June 1998Return made up to 16/05/98; full list of members (5 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
16 May 1997Incorporation (17 pages)
16 May 1997Incorporation (17 pages)