INSPECTORATE INTERNATIONAL LIMITED
Overview
| Company Name | INSPECTORATE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00638315 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSPECTORATE INTERNATIONAL LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is INSPECTORATE INTERNATIONAL LIMITED located?
| Registered Office Address | Suite 1 Park House Earls Colne Business Park Earls Colne CO6 2NS Colchester Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSPECTORATE INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BSI INSPECTORATE LIMITED | Jun 25, 2002 | Jun 25, 2002 |
| INSPECTORATE GRIFFITH LIMITED | Sep 18, 1987 | Sep 18, 1987 |
| DANIEL C.GRIFFITH & CO.LIMITED | Sep 30, 1959 | Sep 30, 1959 |
What are the latest accounts for INSPECTORATE INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INSPECTORATE INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for INSPECTORATE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Martin John Verity as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Elliot Holmes as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Appointment of Mr Martin John Verity as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of David John Lappage as a director on Jun 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Lappage as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Francois Charles Diethelm as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Francois Charles Diethelm as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Director's details changed for Mr David John Lappage on Mar 08, 2021 | 2 pages | CH01 | ||
Registered office address changed from Unit 1D 1 Wheaton Road Witham CM8 3UJ England to Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on Mar 08, 2021 | 1 pages | AD01 | ||
Termination of appointment of Richard Charles Downs as a director on Jan 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard David Bryan as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David John Lappage on Dec 16, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Charles Downs on Dec 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Richard David Bryan on Dec 16, 2019 | 2 pages | CH01 | ||
Who are the officers of INSPECTORATE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Elliot | Director | Earls Colne Business Park Earls Colne CO6 2NS Colchester Suite 1 Park House Essex England | United Kingdom | British | 342010300001 | |||||
| LAPPAGE, David John | Secretary | Earls Colne Business Park Earls Colne CO6 2NS Colchester Suite 1 Park House Essex England | British | 102374290001 | ||||||
| LAPPAGE, David John | Secretary | 38 Tumulus Way CO2 9SD Colchester Essex | British | 102374290001 | ||||||
| MORT, Roy | Secretary | The Oaks 60 Reynards Copse CO4 4UR Colchester Essex | British | 30003990001 | ||||||
| BSI SECRETARIES LIMITED | Secretary | 389 Chiswick High Road W4 4AL London | 72481550001 | |||||||
| BREEZE, Stevan William | Director | The Hamlet Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British | 82679240001 | ||||||
| BRYAN, Richard David | Director | 1 Wheaton Road CM8 3UJ Witham Unit 1d England | England | British | 107755650003 | |||||
| DIETHELM, Francois Charles | Director | Earls Colne Business Park Earls Colne CO6 2NS Colchester Suite 1 Park House Essex England | Singapore | French | 306572460001 | |||||
| DOWNS, Richard Charles | Director | 1 Wheaton Road CM8 3UJ Witham Unit 1d England | England | English | 177134500003 | |||||
| FAULKNER, Mark Carl | Director | Shawbury Village Shawbury Lane B46 2RU Shustoke 9 Warwickshire | England | British | 133635520001 | |||||
| FENTON, Chrisopher Victor | Director | Crossways Smiths Lane TN8 6RQ Crockham Hill Kent | England | British | 150698940001 | |||||
| GRINSTEAD, Simon Hamlin | Director | 15 Chemin Du Vieux Port 1290 Versoix Switzerland | South African | 61351920001 | ||||||
| GYNN, John Frank | Director | Ingrie Downs Tilkey Road Coggeshall CO6 1PQ Colchester | British | 45811450001 | ||||||
| HODSON, John Graham | Director | Riffhams Chase Little Baddow CM3 4AU Chelmsford The Longwood Essex | United Kingdom | British | 108183620002 | |||||
| HOPE, Alan | Director | 9 Stoneleigh Park CO3 9FA Colchester Essex | British | British | 94966300001 | |||||
| HOPKINS, Neil | Director | 3913 Rau Dickinson Texas 77539 Usa | Usa | British | 161058280001 | |||||
| HOPKINSON, Matthew John | Director | 2 Perry Road Witham CM8 3TU Essex | United Kingdom | British | 205281920002 | |||||
| LAPPAGE, David John | Director | Earls Colne Business Park Earls Colne CO6 2NS Colchester Suite 1 Park House Essex England | England | British | 102374290005 | |||||
| LESLEY, William Jeffrey | Director | 67 Dumont Avenue CO16 8JP St Osyth Essex | British | 81520220001 | ||||||
| LESLEY, William Jeffrey | Director | 67 Dumont Avenue CO16 8JP St Osyth Essex | British | 81520220001 | ||||||
| MCBRIDE, Richard Anthony | Director | 10 Buckingham Street WC2N 6DF London | Uk | British | 80081060003 | |||||
| MORT, Roy | Director | Brambles 1 Duffryn Woods Bryncoch SA10 7QA Neath West Glamorgan | Wales | Welsh | 30003990003 | |||||
| MORT, Roy | Director | Brambles 1 Duffryn Woods Bryncoch SA10 7QA Neath West Glamorgan | Wales | Welsh | 30003990003 | |||||
| MORT, Roy | Director | Brambles 1 Duffryn Woods Bryncoch SA10 7QA Neath West Glamorgan | Wales | Welsh | 30003990003 | |||||
| SILVER, Mark Jonathan | Director | 10 Buckingham Street WC2N 6DF London | British | British | 42369970005 | |||||
| TOZZI, Keith | Director | Buckingham Street WC2N 6DF London 10 | United Kingdom | British | 151819750001 | |||||
| VERITY, Martin John | Director | Earls Colne Business Park Earls Colne CO6 2NS Colchester Suite 1 Park House Essex England | United Kingdom | British | 324478450001 | |||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 | |||||
| WRIGHT, David Ronald | Director | 15 Byron Drive Wickham Bishops CM8 3ND Witham Essex | United Kingdom | British | 30069820002 |
Who are the persons with significant control of INSPECTORATE INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bureau Veritas Commodity Services Limited | Apr 06, 2016 | 1 Wheaton Road CM8 3UJ Witham Unit 1d England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0