ICR INTEGRITY (GROUP) LIMITED

ICR INTEGRITY (GROUP) LIMITED

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

    Company NameICR INTEGRITY (GROUP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08915480
    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 (GROUP) LIMITED?

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

    Where is ICR INTEGRITY (GROUP) 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 (GROUP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIGGER BIDCO LTDFeb 27, 2014Feb 27, 2014

    What are the latest accounts for ICR INTEGRITY (GROUP) 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 (GROUP) LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for ICR INTEGRITY (GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Icr (Investment 2) Limited as a person with significant control on Mar 27, 2025

    2 pagesPSC05

    Full accounts made up to May 31, 2024

    24 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

    Registered office address changed from 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

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Termination of appointment of Robert Aitken as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Robert Aitken as a director on Apr 26, 2024

    2 pagesAP01

    Confirmation statement made on Feb 27, 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

    24 pagesAA

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    25 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 Feb 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    23 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

    24 pagesAA

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ

    1 pagesAD02

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ

    1 pagesAD04

    Registered office address changed from C/O C/O Moss Mechanical on Site Services Limited Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS to 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ on Mar 04, 2020

    1 pagesAD01

    Who are the officers of ICR INTEGRITY (GROUP) 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
    ScotlandBritish295485080001
    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
    ScotlandBritish307302710001
    DAVIDSON, Gordon
    c/o C/O Moss Mechanical On Site Services Limited
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10 Westmorland Business Park
    Cumbria
    United Kingdom
    Secretary
    c/o C/O Moss Mechanical On Site Services Limited
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10 Westmorland Business Park
    Cumbria
    United Kingdom
    British186137240001
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO303063
    168729210001
    D.W. COMPANY SERVICES LIMITED
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    Secretary
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    AITKEN, Robert
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    Icr Integrity Ltd
    Aberdeen City
    United Kingdom
    Director
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    Icr Integrity Ltd
    Aberdeen City
    United Kingdom
    United KingdomBritish322523990001
    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 KingdomBritish128641360002
    BRUCE, Andrew
    Station Road
    AB41 9AR Ellon
    Strathnaver
    Aberdeenshire
    Scotland
    Director
    Station Road
    AB41 9AR Ellon
    Strathnaver
    Aberdeenshire
    Scotland
    ScotlandBritish45324080001
    CRAYTON, Richard Martin
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BQ London
    C/O Graphite Capital
    United Kingdom
    Director
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BQ London
    C/O Graphite Capital
    United Kingdom
    EnglandBritish141811560001
    DAVIDSON, Gordon
    c/o C/O Moss Mechanical On Site Services Limited
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10 Westmorland Business Park
    Cumbria
    United Kingdom
    Director
    c/o C/O Moss Mechanical On Site Services Limited
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10 Westmorland Business Park
    Cumbria
    United Kingdom
    ScotlandBritish275673240001
    FORBES, Robert Gordon
    Woodville Place
    SG14 3NX Hertford
    7
    Hertfordshire
    England
    Director
    Woodville Place
    SG14 3NX Hertford
    7
    Hertfordshire
    England
    United KingdomBritish50248110002
    MCBRIDE, Maurice
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    ScotlandBritish192746960001
    MCCALL, Graham Kenneth
    c/o C/O Moss Mechanical On Site Services Limited
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10 Westmorland Business Park
    Cumbria
    Director
    c/o C/O Moss Mechanical On Site Services Limited
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10 Westmorland Business Park
    Cumbria
    ScotlandBritish109694640001
    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
    ScotlandBritish255159530002
    RENNIE, William George
    Elmsfield Park
    Holme
    LA6 1RJ Carnforth
    57-59
    Lancashire
    England
    Director
    Elmsfield Park
    Holme
    LA6 1RJ Carnforth
    57-59
    Lancashire
    England
    United KingdomBritish110611260001
    RENNIE, William George
    Blacklaws Brae
    AB32 6QP Westhill
    5
    Aberdeen
    Scotland
    Director
    Blacklaws Brae
    AB32 6QP Westhill
    5
    Aberdeen
    Scotland
    United KingdomBritish110611260001
    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
    ScotlandBritish208818840001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Kendal Road
    Kirkby Lonsdale
    LA6 2HH Carnforth
    Unit 3a Kirkby Lonsdale Business Park
    England
    Apr 06, 2016
    Kendal Road
    Kirkby Lonsdale
    LA6 2HH Carnforth
    Unit 3a Kirkby Lonsdale Business Park
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08911715
    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