ICR INTEGRITY LIMITED

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

    Company NameICR INTEGRITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07602331
    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 ICR INTEGRITY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ICR INTEGRITY LIMITED located?

    Registered Office Address
    Unit 3a Kirkby Lonsdale Business Park, Kendal Road
    Kirkby Lonsdale
    LA6 2HH Carnforth
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ICR INTEGRITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (4235) LIMITEDApr 13, 2011Apr 13, 2011

    What are the latest accounts for ICR INTEGRITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for ICR INTEGRITY LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for ICR INTEGRITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 076023310011, created on Aug 01, 2025

    19 pagesMR01

    Full accounts made up to May 31, 2024

    31 pagesAA

    Registered office address changed from Unit 3a Kirkby Lonsdale Business Park, New Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH England to Unit 3a Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH on Apr 29, 2025

    1 pagesAD01

    Satisfaction of charge 076023310008 in full

    4 pagesMR04

    **Part of the property or undertaking has been released from charge ** 076023310009

    5 pagesMR05

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Units 57-59 Elmsfield Park, Holme Carnforth Lancashire LA6 1RJ England to Unit 3a Kirkby Lonsdale Business Park, New Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH on Mar 27, 2025

    1 pagesAD01

    Appointment of Mr Gary Angus James Connel as a director on Sep 16, 2024

    2 pagesAP01

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Mcquade as a director on Mar 08, 2024

    1 pagesTM01

    Full accounts made up to May 31, 2023

    30 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    29 pagesAA

    Appointment of Mr James Beveridge as a director on May 05, 2022

    2 pagesAP01

    Termination of appointment of Maurice Mcbride as a director on May 05, 2022

    1 pagesTM01

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    29 pagesAA

    Appointment of Mr Maurice Mcbride as a director on Sep 20, 2021

    2 pagesAP01

    Termination of appointment of William George Rennie as a director on Sep 01, 2021

    1 pagesTM01

    Full accounts made up to May 31, 2020

    29 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    28 pagesAA

    Registered office address changed from C/O Moss Mechanical Onsite Services Ltd Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS to Units 57-59 Elmsfield Park, Holme Carnforth Lancashire LA6 1RJ on Jan 27, 2020

    1 pagesAD01

    Appointment of Mr William George Rennie as a director on Dec 09, 2019

    2 pagesAP01

    Who are the officers of ICR INTEGRITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERIDGE, James
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    ScotlandBritishCeo295485080001
    CONNEL, Gary Angus James
    Kirkby Lonsdale Business Park, Kendal Road
    Kirkby Lonsdale
    LA6 2HH Carnforth
    Unit 3a
    Lancashire
    England
    Director
    Kirkby Lonsdale Business Park, Kendal Road
    Kirkby Lonsdale
    LA6 2HH Carnforth
    Unit 3a
    Lancashire
    England
    United KingdomBritishCfo307302710001
    DAVIDSON, Gordon
    Derbeth Park
    Kingswells
    AB15 8TU Aberdeen
    7
    Scotland
    Secretary
    Derbeth Park
    Kingswells
    AB15 8TU Aberdeen
    7
    Scotland
    162345630001
    WOLSTENHOLME, Iain
    82 King Street
    M2 4WQ Manchester
    C/O Gresham Llp
    Greater Manchester
    United Kingdom
    Secretary
    82 King Street
    M2 4WQ Manchester
    C/O Gresham Llp
    Greater Manchester
    United Kingdom
    161772480001
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Legal FormLIMITED PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO303063
    168729210001
    D.W. COMPANY SERVICES LIMITED
    20, Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Secretary
    20, Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    BAYLISS, William John
    Claymore Avenue, Aberdeen Energy Park,
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue, Aberdeen Energy Park,
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    United KingdomBritishDirector128641360002
    BRUCE, Andrew
    c/o Moss Mechanical Onsite Services Ltd
    Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10
    Cumbria
    Director
    c/o Moss Mechanical Onsite Services Ltd
    Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10
    Cumbria
    ScotlandBritishDirector45324080001
    DAVIDSON, Gordon
    Derbeth Park
    Kingswells
    AB15 8TU Aberdeen
    7
    Scotland
    Director
    Derbeth Park
    Kingswells
    AB15 8TU Aberdeen
    7
    Scotland
    ScotlandBritishChartered Accountant275673240001
    FORBES, Robert Gordon
    Woodville Place
    SG14 3NX Hertford
    7
    Hertfordshire
    Uk
    Director
    Woodville Place
    SG14 3NX Hertford
    7
    Hertfordshire
    Uk
    United KingdomBritishChartered Accountant50248110002
    HATCHER, Daniel William
    Scotstown Moor Base
    Bridge Of Don
    AB23 8NN Aberdeen
    Wtr
    Scotland
    Director
    Scotstown Moor Base
    Bridge Of Don
    AB23 8NN Aberdeen
    Wtr
    Scotland
    United KingdomBritishDirector142507060003
    MARSH, Andrew Neil
    Barbirolli Square
    M2 3DL Manchester
    Dla Piper Uk Llp 101
    Uk
    Director
    Barbirolli Square
    M2 3DL Manchester
    Dla Piper Uk Llp 101
    Uk
    EnglandBritishVenture Capitalist127118640003
    MCBRIDE, Maurice
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    ScotlandBritishDirector192746960001
    MCCALL, Graham Kenneth
    c/o Moss Mechanical Onsite Services Ltd
    Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10
    Cumbria
    Director
    c/o Moss Mechanical Onsite Services Ltd
    Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10
    Cumbria
    ScotlandBritishChartered Accountant109694640001
    MCQUADE, Alan
    Claymore Avenue
    Aberdeen Energy Park
    AB23 8GW Aberdeen
    H2
    United Kingdom
    Director
    Claymore Avenue
    Aberdeen Energy Park
    AB23 8GW Aberdeen
    H2
    United Kingdom
    ScotlandBritishChartered Accountant255159530002
    RENNIE, William George
    Elmsfield Park,
    Holme
    LA6 1RJ Carnforth
    Units 57-59
    Lancashire
    England
    Director
    Elmsfield Park,
    Holme
    LA6 1RJ Carnforth
    Units 57-59
    Lancashire
    England
    United KingdomBritishDirector110611260001
    RENNIE, William George
    Blacklaws Brae
    AB32 6QP Westhill
    5
    Aberdeenshire
    Director
    Blacklaws Brae
    AB32 6QP Westhill
    5
    Aberdeenshire
    United KingdomBritishDirector110611260001
    RITCHIE, Mark
    Claymore Avenue, Energy Park
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue, Energy Park
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    ScotlandBritishGroup Finance Director208818840001
    WILSON, Alan James Stark
    c/o Moss Mechanical Onsite Services Ltd
    Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10
    Cumbria
    England
    Director
    c/o Moss Mechanical Onsite Services Ltd
    Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10
    Cumbria
    England
    United KingdomBritishChairman110576230001
    WOLSTENHOLME, Ian
    82 King Street
    M2 4WQ Manchester
    C/O Gresham Llp
    Greater Manchester
    United Kingdom
    Director
    82 King Street
    M2 4WQ Manchester
    C/O Gresham Llp
    Greater Manchester
    United Kingdom
    United KingdomBritishDirector159342010001

    Who are the persons with significant control of ICR INTEGRITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 10 Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    C/O Moss Mechanical On Site Services Limited
    England
    Apr 06, 2016
    Unit 10 Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    C/O Moss Mechanical On Site Services Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk/England And Wales
    Legal AuthorityUk/England And Wales
    Place RegisteredCompanies House
    Registration Number08915480
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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