Company NameIndustrial Supply Specialists Limited
DirectorsJonathan Harbottle and Richard William Oliver
Company StatusActive
Company Number04022348
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Harbottle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(same day as company formation)
RoleTechnical Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 F Admiral Business Park
Nelson Way Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Richard William Oliver
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 F Admiral Business Park
Nelson Way Nelson Park West
Cramlington
Northumberland
NE23 1WG
Secretary NameMr Richard William Oliver
NationalityBritish
StatusCurrent
Appointed27 June 2000(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 F Admiral Business Park
Nelson Way Nelson Park West
Cramlington
Northumberland
NE23 1WG

Contact

Websiteiss-catalogue.co.uk
Telephone01670 734422
Telephone regionMorpeth

Location

Registered AddressUnit 2 F Admiral Business Park
Nelson Way Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1 at £1Jonathan Harbottle
50.00%
Ordinary
1 at £1Richard Oliver
50.00%
Ordinary

Financials

Year2014
Net Worth£96,905
Cash£41,291
Current Liabilities£223,550

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

27 February 2008Delivered on: 5 March 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re industrial supply specialists limited business base rate tracker account account number 23286363.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
4 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
28 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
31 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 April 2018Notification of Jonathan Harbottle as a person with significant control on 27 April 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Director's details changed for Mr Richard William Oliver on 27 June 2010 (2 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Mr Richard William Oliver on 27 June 2010 (1 page)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Richard William Oliver on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Jonathan Harbottle on 27 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Richard William Oliver on 27 June 2010 (1 page)
5 July 2010Director's details changed for Mr Jonathan Harbottle on 27 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 August 2009Return made up to 27/06/09; full list of members (4 pages)
13 August 2009Return made up to 27/06/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 August 2007Return made up to 27/06/07; no change of members (7 pages)
14 August 2007Return made up to 27/06/07; no change of members (7 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
11 July 2006Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
26 June 2006Registered office changed on 26/06/06 from: unit 17 south nelson road south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
26 June 2006Registered office changed on 26/06/06 from: unit 17 south nelson road south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 27/06/05; full list of members (7 pages)
14 July 2005Return made up to 27/06/05; full list of members (7 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 August 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 September 2003Return made up to 27/06/03; full list of members (7 pages)
5 September 2003Return made up to 27/06/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
19 June 2002Return made up to 27/06/02; full list of members (7 pages)
19 June 2002Return made up to 27/06/02; full list of members (7 pages)
15 November 2001Registered office changed on 15/11/01 from: unit N3 senet business park green lane ashington northumberland NE63 0EF (1 page)
15 November 2001Registered office changed on 15/11/01 from: unit N3 senet business park green lane ashington northumberland NE63 0EF (1 page)
6 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
6 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
10 July 2001Return made up to 27/06/01; full list of members (6 pages)
10 July 2001Return made up to 27/06/01; full list of members (6 pages)
7 March 2001Registered office changed on 07/03/01 from: 20 easington avenue cramlington northumberland NE23 3HR (1 page)
7 March 2001Registered office changed on 07/03/01 from: 20 easington avenue cramlington northumberland NE23 3HR (1 page)
27 June 2000Incorporation (15 pages)
27 June 2000Incorporation (15 pages)