INSPECTORATE INTERNATIONAL LIMITED

INSPECTORATE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINSPECTORATE INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00638315
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INSPECTORATE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BSI INSPECTORATE LIMITEDJun 25, 2002Jun 25, 2002
    INSPECTORATE GRIFFITH LIMITEDSep 18, 1987Sep 18, 1987
    DANIEL C.GRIFFITH & CO.LIMITEDSep 30, 1959Sep 30, 1959

    What are the latest accounts for INSPECTORATE INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INSPECTORATE INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for INSPECTORATE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin John Verity as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Elliot Holmes as a director on Oct 31, 2025

    2 pagesAP01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Mr Martin John Verity as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of David John Lappage as a director on Jun 26, 2024

    1 pagesTM01

    Termination of appointment of David John Lappage as a secretary on Jun 26, 2024

    1 pagesTM02

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Francois Charles Diethelm as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Francois Charles Diethelm as a director on Mar 10, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Jul 22, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Director's details changed for Mr David John Lappage on Mar 08, 2021

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Richard Charles Downs as a director on Jan 12, 2021

    1 pagesTM01

    Termination of appointment of Richard David Bryan as a director on Jan 29, 2021

    1 pagesTM01

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David John Lappage on Dec 16, 2019

    2 pagesCH01

    Director's details changed for Mr Richard Charles Downs on Dec 15, 2019

    2 pagesCH01

    Director's details changed for Mr Richard David Bryan on Dec 16, 2019

    2 pagesCH01

    Who are the officers of INSPECTORATE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, Elliot
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    Director
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    United KingdomBritish342010300001
    LAPPAGE, David John
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    Secretary
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    British102374290001
    LAPPAGE, David John
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    Secretary
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    British102374290001
    MORT, Roy
    The Oaks 60 Reynards Copse
    CO4 4UR Colchester
    Essex
    Secretary
    The Oaks 60 Reynards Copse
    CO4 4UR Colchester
    Essex
    British30003990001
    BSI SECRETARIES LIMITED
    389 Chiswick High Road
    W4 4AL London
    Secretary
    389 Chiswick High Road
    W4 4AL London
    72481550001
    BREEZE, Stevan William
    The Hamlet Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    The Hamlet Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    British82679240001
    BRYAN, Richard David
    1 Wheaton Road
    CM8 3UJ Witham
    Unit 1d
    England
    Director
    1 Wheaton Road
    CM8 3UJ Witham
    Unit 1d
    England
    EnglandBritish107755650003
    DIETHELM, Francois Charles
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    Director
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    SingaporeFrench306572460001
    DOWNS, Richard Charles
    1 Wheaton Road
    CM8 3UJ Witham
    Unit 1d
    England
    Director
    1 Wheaton Road
    CM8 3UJ Witham
    Unit 1d
    England
    EnglandEnglish177134500003
    FAULKNER, Mark Carl
    Shawbury Village
    Shawbury Lane
    B46 2RU Shustoke
    9
    Warwickshire
    Director
    Shawbury Village
    Shawbury Lane
    B46 2RU Shustoke
    9
    Warwickshire
    EnglandBritish133635520001
    FENTON, Chrisopher Victor
    Crossways
    Smiths Lane
    TN8 6RQ Crockham Hill
    Kent
    Director
    Crossways
    Smiths Lane
    TN8 6RQ Crockham Hill
    Kent
    EnglandBritish150698940001
    GRINSTEAD, Simon Hamlin
    15 Chemin Du Vieux Port
    1290
    Versoix
    Switzerland
    Director
    15 Chemin Du Vieux Port
    1290
    Versoix
    Switzerland
    South African61351920001
    GYNN, John Frank
    Ingrie Downs Tilkey Road
    Coggeshall
    CO6 1PQ Colchester
    Director
    Ingrie Downs Tilkey Road
    Coggeshall
    CO6 1PQ Colchester
    British45811450001
    HODSON, John Graham
    Riffhams Chase
    Little Baddow
    CM3 4AU Chelmsford
    The Longwood
    Essex
    Director
    Riffhams Chase
    Little Baddow
    CM3 4AU Chelmsford
    The Longwood
    Essex
    United KingdomBritish108183620002
    HOPE, Alan
    9 Stoneleigh Park
    CO3 9FA Colchester
    Essex
    Director
    9 Stoneleigh Park
    CO3 9FA Colchester
    Essex
    BritishBritish94966300001
    HOPKINS, Neil
    3913 Rau
    Dickinson
    Texas 77539
    Usa
    Director
    3913 Rau
    Dickinson
    Texas 77539
    Usa
    UsaBritish161058280001
    HOPKINSON, Matthew John
    2 Perry Road
    Witham
    CM8 3TU Essex
    Director
    2 Perry Road
    Witham
    CM8 3TU Essex
    United KingdomBritish205281920002
    LAPPAGE, David John
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    Director
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    EnglandBritish102374290005
    LESLEY, William Jeffrey
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    Director
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    British81520220001
    LESLEY, William Jeffrey
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    Director
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    British81520220001
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    UkBritish80081060003
    MORT, Roy
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    Director
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    WalesWelsh30003990003
    MORT, Roy
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    Director
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    WalesWelsh30003990003
    MORT, Roy
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    Director
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    WalesWelsh30003990003
    SILVER, Mark Jonathan
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    BritishBritish42369970005
    TOZZI, Keith
    Buckingham Street
    WC2N 6DF London
    10
    Director
    Buckingham Street
    WC2N 6DF London
    10
    United KingdomBritish151819750001
    VERITY, Martin John
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    Director
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    United KingdomBritish324478450001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001
    WRIGHT, David Ronald
    15 Byron Drive
    Wickham Bishops
    CM8 3ND Witham
    Essex
    Director
    15 Byron Drive
    Wickham Bishops
    CM8 3ND Witham
    Essex
    United KingdomBritish30069820002

    Who are the persons with significant control of INSPECTORATE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Wheaton Road
    CM8 3UJ Witham
    Unit 1d
    England
    Apr 06, 2016
    1 Wheaton Road
    CM8 3UJ Witham
    Unit 1d
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number2721275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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