Background WavePink WaveYellow Wave

INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. (01412073)

INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. (01412073) is an active UK company. incorporated on 29 January 1979. with registered office in Belper. The company operates in the Information and Communication sector, engaged in other information technology service activities. INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. has been registered for 47 years. Current directors include APPLEYARD, Mark Edward, HARPER, Jason David, TOWNSEND, Mark Gary.

Company Number
01412073
Status
active
Type
ltd
Incorporated
29 January 1979
Age
47 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
APPLEYARD, Mark Edward, HARPER, Jason David, TOWNSEND, Mark Gary
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD.

INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. is an active company incorporated on 29 January 1979 with the registered office located in Belper. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. was registered 47 years ago.(SIC: 62090)

Status

active

Active since 47 years ago

Company No

01412073

LTD Company

Age

47 Years

Incorporated 29 January 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

B & K PRODUCT SALES LIMITED
From: 14 June 1985To: 12 July 1994
JOHNSON SALKELD LIMITED
From: 31 December 1981To: 14 June 1985
MIDLAND MOBILE PLATFORMS LIMITED
From: 31 December 1979To: 31 December 1981
AWEIGHLY LIMITED
From: 29 January 1979To: 31 December 1979
Contact
Address

High Edge Court Church Street, Heage Belper, DE56 2BW,

Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Apr 15
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Secretary
Appointed 01 Apr 2015

APPLEYARD, Mark Edward

Active
11 St Edmunds Road, LincolnNG34 7LS
Born August 1972
Director
Appointed 01 Sept 2004

HARPER, Jason David

Active
10 Homewood Drive, NottinghamNG17 8QB
Born May 1971
Director
Appointed 01 Jul 1996

TOWNSEND, Mark Gary

Active
High Edge Court, BelperDE56 2BW
Born December 1967
Director
Appointed 02 Sept 2002

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Secretary
Appointed N/A
Resigned 31 Mar 2015

BOWLER, Michael John

Resigned
3 Beverley Gardens, NottinghamNG4 3LF
Born May 1949
Director
Appointed 01 Aug 1994
Resigned 31 Oct 1997

DEARDEN, Ritchie

Resigned
16 Thirlmere Gardens, Ashby De La ZouchLE65 1FN
Born October 1970
Director
Appointed 27 Jan 1999
Resigned 31 Oct 2000

DERRY, William Ironmonger

Resigned
The Old Rectory Rectory Lane, GranthamNG32 1BT
Born December 1948
Director
Appointed 04 Jan 1996
Resigned 31 Jan 2004

EDIS, John Louis

Resigned
46 Valley Prospect, NewarkNG24 4QW
Born July 1947
Director
Appointed 01 Aug 1994
Resigned 01 Jul 1996

KIRKLAND, John Nigel

Resigned
The Grange, WirksworthDE4 4GS
Born April 1938
Director
Appointed N/A
Resigned 01 Aug 1994

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Born August 1957
Director
Appointed 02 Jan 2003
Resigned 31 Mar 2015

SHELDON, Melvin Stuart

Resigned
Bowns Green Farm Dark Lane, HolbrookDE56 0TH
Born August 1957
Director
Appointed N/A
Resigned 25 Feb 2000

Persons with significant control

5

Mrs Michelle Ann Mucklestone

Active
High Edge Court, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Edward Appleyard

Active
High Edge Court, BelperDE56 2BW
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jason David Harper

Active
High Edge Court, BelperDE56 2BW
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Gary Townsend

Active
High Edge Court, BelperDE56 2BW
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
PARENT_ACCPARENT_ACC
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 June 2006
AUDAUD
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288cChange of Particulars
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
15 July 1996
363sAnnual Return (shuttle)
Miscellaneous
15 July 1996
MISCMISC
Legacy
14 July 1996
288288
Legacy
15 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Legacy
6 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
17 August 1994
AUDAUD
Legacy
15 August 1994
288288
Auditors Resignation Company
10 August 1994
AUDAUD
Legacy
6 August 1994
287Change of Registered Office
Legacy
6 August 1994
288288
Certificate Change Of Name Company
11 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
8 July 1991
363b363b
Legacy
9 April 1991
288288
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
6 October 1987
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
363363
Memorandum Articles
20 February 1980
MEM/ARTSMEM/ARTS