INDUSTRIAL TREATMENT SERVICES LTD

INDUSTRIAL TREATMENT SERVICES LTD

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

    Company NameINDUSTRIAL TREATMENT SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01250398
    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 INDUSTRIAL TREATMENT SERVICES LTD?

    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities

    Where is INDUSTRIAL TREATMENT SERVICES LTD located?

    Registered Office Address
    Scarisbrick Hall Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of INDUSTRIAL TREATMENT SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    WHELAN ENVIRONMENTAL SERVICES LIMITEDJul 27, 1989Jul 27, 1989
    J.M. WHELAN LIMITEDMar 22, 1976Mar 22, 1976

    What are the latest accounts for INDUSTRIAL TREATMENT SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INDUSTRIAL TREATMENT SERVICES LTD?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for INDUSTRIAL TREATMENT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 15, 2023 with updates

    4 pagesCS01

    Cessation of Jarron Developments Limited as a person with significant control on May 12, 2023

    1 pagesPSC07

    Notification of Jarron Holdings Limited as a person with significant control on May 12, 2023

    2 pagesPSC02

    Certificate of change of name

    Company name changed whelan environmental services LIMITED\certificate issued on 12/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2023

    RES15

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Director's details changed for Lynda Headley on Dec 30, 2017

    2 pagesCH01

    Director's details changed for Barry John Alan Cackett on Dec 30, 2017

    2 pagesCH01

    Secretary's details changed for Lynda Headley on Dec 30, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Who are the officers of INDUSTRIAL TREATMENT SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEADLEY, Lynda
    Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Scarisbrick Hall
    Lancashire
    Secretary
    Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Scarisbrick Hall
    Lancashire
    BritishCompany Director77746630001
    CACKETT, Barry John Alan
    Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Scarisbrick Hall
    Lancashire
    Director
    Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Scarisbrick Hall
    Lancashire
    EnglandBritishCompany Director98722450003
    HEADLEY, Lynda Ann
    Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Scarisbrick Hall
    Lancashire
    Director
    Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Scarisbrick Hall
    Lancashire
    United KingdomBritishCompany Director137982600001
    DAWE, Stuart Edward
    34 Harvest Close
    Stoke Heath
    B60 3QS Bromsgrove
    Worcestershire
    Secretary
    34 Harvest Close
    Stoke Heath
    B60 3QS Bromsgrove
    Worcestershire
    British24298620001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    BritishDirector Of Legal Services87174080001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Secretary
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    British1294600001
    MOGAN, Julie Anne
    26 Nicholas Street
    CH1 2PQ Chester
    Secretary
    26 Nicholas Street
    CH1 2PQ Chester
    British43105400001
    WHELAN, John Michael
    Shenstone Bates Lane
    Tanworth In Arden
    B94 5AP Solihull
    West Midlands
    Secretary
    Shenstone Bates Lane
    Tanworth In Arden
    B94 5AP Solihull
    West Midlands
    British5604210001
    BUTLER, Philip Lawrence
    Pool Cottage Lichfield Road
    Rileyhill
    WS13 8HP Lichfield
    Staffordshire
    Director
    Pool Cottage Lichfield Road
    Rileyhill
    WS13 8HP Lichfield
    Staffordshire
    BritishCompany Director48188490001
    BUTTERFIELD, Tony
    1 Squires Way
    CV4 7EJ Coventry
    West Midlands
    Director
    1 Squires Way
    CV4 7EJ Coventry
    West Midlands
    BritishGeneral Manager53388400002
    DAWE, Stuart Edward
    34 Harvest Close
    Stoke Heath
    B60 3QS Bromsgrove
    Worcestershire
    Director
    34 Harvest Close
    Stoke Heath
    B60 3QS Bromsgrove
    Worcestershire
    BritishDirector24298620001
    DE SAINT QUENTIN, Axel
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    Director
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    FrenchFinancial Director73659370001
    FLORIT, Bruno
    15 Smithy Pathway
    Greenfields
    CH4 7NJ Chester
    Cheshire
    Director
    15 Smithy Pathway
    Greenfields
    CH4 7NJ Chester
    Cheshire
    FrenchDirector55291810001
    GONTARD, Bertrand
    11 Rue Jean Mermoz
    95 Herblay
    FOREIGN Paris
    France
    Director
    11 Rue Jean Mermoz
    95 Herblay
    FOREIGN Paris
    France
    FrenchCompany Director11247250001
    GOURVENNEC, Michel Jean Jacques
    133 Bickenhall Mansions
    Bickenhall Street
    W1U 6BT London
    Director
    133 Bickenhall Mansions
    Bickenhall Street
    W1U 6BT London
    FrenchChief Executive68662590023
    HANKIN, Jacqueline Mary
    Broom House
    WS13 8BS Abbots Bromley
    Staffs
    Director
    Broom House
    WS13 8BS Abbots Bromley
    Staffs
    BritishDirector24298600001
    JOHNSON, Kenneth
    29 Patch Croft Road Peel Hall
    Wythenshawe
    M22 5JR Manchester
    Director
    29 Patch Croft Road Peel Hall
    Wythenshawe
    M22 5JR Manchester
    BritishHuman Resources56853980001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Director
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    EnglandBritishChartered Accountant1294600001
    MARTIN, Philippe Jean Francois Pascal
    8 Rue Henri Cloppet
    78110 Le Vesinet
    France
    Director
    8 Rue Henri Cloppet
    78110 Le Vesinet
    France
    FrenchCompany Director55574000001
    MILLS, Raymond Alan
    312 Liverpool Road
    Haydock
    WA11 9RY St. Helens
    Merseyside
    Director
    312 Liverpool Road
    Haydock
    WA11 9RY St. Helens
    Merseyside
    BritishFinancial Controller65902850001
    PETTY, Alan David
    Green Ridges Greenmeadow Close
    Penhow
    NP6 3AN Newport
    Gwent
    Director
    Green Ridges Greenmeadow Close
    Penhow
    NP6 3AN Newport
    Gwent
    BritishCompany Director49379710001
    ROBERTSON, Robert Symes
    5 Tavistock Close
    B79 8TJ Tamworth
    Staffordshire
    Director
    5 Tavistock Close
    B79 8TJ Tamworth
    Staffordshire
    BritishDirector24298630001
    SAVILLE, Josephine Margaret
    Barrells Park
    Ullenhall
    B95 5NQ Solihull
    West Midlands
    Director
    Barrells Park
    Ullenhall
    B95 5NQ Solihull
    West Midlands
    BritishDirector24298590001
    TRICARD, Jacques Marcel
    The Old Rectory
    Church Street
    CW9 8NF Davenham Northwich
    Cheshire
    Director
    The Old Rectory
    Church Street
    CW9 8NF Davenham Northwich
    Cheshire
    FrenchCompany Director57814480001
    WHELAN, Cynthia Rosemary
    Castle Godwyn
    Painswick
    GL6 6TN Stroud
    Glos
    Director
    Castle Godwyn
    Painswick
    GL6 6TN Stroud
    Glos
    BritishDirector24298610001
    WHELAN, John Michael
    Shenstone Bates Lane
    Tanworth In Arden
    B94 5AP Solihull
    West Midlands
    Director
    Shenstone Bates Lane
    Tanworth In Arden
    B94 5AP Solihull
    West Midlands
    BritishDirector5604210001
    WHELAN, Roslyn
    Shenstone House
    Bates Lane Tanworth-In-Arden
    B94 5AP Solihull
    West Mids
    Director
    Shenstone House
    Bates Lane Tanworth-In-Arden
    B94 5AP Solihull
    West Mids
    BritishDirector27033110001
    WILLIAMSON, Christopher
    36 Daniels Cross
    TF10 7XJ Newport
    Salop
    Director
    36 Daniels Cross
    TF10 7XJ Newport
    Salop
    EnglandUnited KingdomOperations Director41023270001
    WRAY, Ian
    5 Marylebone Close
    Cricketers Green
    DY8 4PY Stourbridge
    West Midlands
    Director
    5 Marylebone Close
    Cricketers Green
    DY8 4PY Stourbridge
    West Midlands
    United KingdomBritishDirector24298580001

    Who are the persons with significant control of INDUSTRIAL TREATMENT SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jarron Holdings Limited
    Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Scarisbrick Hall
    England
    May 12, 2023
    Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Scarisbrick Hall
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Of England And Wales
    Registration Number10304048
    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.
    Jarron Developments Limited
    Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Scarisbrick Hall
    England
    Apr 06, 2016
    Southport Road
    Scarisbrick
    L40 9RQ Ormskirk
    Scarisbrick Hall
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Of England And Wales
    Registration Number3906314
    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.

    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