Background WavePink WaveYellow Wave

INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)

INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371) is an active UK company. incorporated on 11 February 1994. with registered office in Matlock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INTEGRATED CONTAMINATION MANAGEMENT UK LTD has been registered for 32 years. Current directors include QUINZE VAN COLLIE, Rhijn, VAN ELEWIJCK, Vincent.

Company Number
02897371
Status
active
Type
ltd
Incorporated
11 February 1994
Age
32 years
Address
Holt Hall, Matlock, DE4 3LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
QUINZE VAN COLLIE, Rhijn, VAN ELEWIJCK, Vincent
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED CONTAMINATION MANAGEMENT UK LTD

INTEGRATED CONTAMINATION MANAGEMENT UK LTD is an active company incorporated on 11 February 1994 with the registered office located in Matlock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INTEGRATED CONTAMINATION MANAGEMENT UK LTD was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

02897371

LTD Company

Age

32 Years

Incorporated 11 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

THERMO LIGNUM UK LIMITED
From: 5 April 1994To: 4 August 2020
THERMO LIGNUM LIMITED
From: 11 February 1994To: 5 April 1994
Contact
Address

Holt Hall Holt Lane Matlock, DE4 3LY,

Previous Addresses

Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY United Kingdom
From: 20 March 2023To: 30 July 2025
Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT England
From: 14 June 2016To: 20 March 2023
Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE
From: 23 March 2010To: 14 June 2016
94-96 Saltergate Chesterfield Derbyshire S40 1LG
From: 11 February 1994To: 23 March 2010
Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Capital Update
Dec 11
Share Buyback
Jan 12
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Feb 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jun 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HAMMERTON, Diane

Active
Holt Lane, MatlockDE4 3LY
Secretary
Appointed 26 Oct 2017

QUINZE VAN COLLIE, Rhijn

Active
Holt Lane, MatlockDE4 3LY
Born August 1993
Director
Appointed 25 Jun 2025

VAN ELEWIJCK, Vincent

Active
Holt Lane, MatlockDE4 3LY
Born July 1993
Director
Appointed 25 Jun 2025

ROUX, Karen Nielsen

Resigned
Russell Gardens Mews, LondonW14 8EU
Secretary
Appointed 16 Mar 1994
Resigned 26 Oct 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Feb 1994
Resigned 16 Mar 1994

DE GRES, Tom Johan

Resigned
Bell Industrial Estate, LondonW4 5HB
Born February 1972
Director
Appointed 30 Jun 2020
Resigned 25 Jun 2025

GYSEN, Leen Lieve

Resigned
Bell Industrial Estate, LondonW4 5HB
Born June 1971
Director
Appointed 30 Jun 2020
Resigned 25 Jun 2025

HICKEY, Paul Stephen James

Resigned
Old Coach Road, MatlockDE4 5FY
Born October 1988
Director
Appointed 04 Jul 2022
Resigned 25 Jun 2024

LEWIS, Karen Pauline

Resigned
P O Box 1354, South Africa
Born March 1952
Director
Appointed 16 Mar 1994
Resigned 02 Nov 2015

LEWIS, Selwyn Roy

Resigned
232 Kloof Road, Clifton
Born July 1949
Director
Appointed 01 Mar 1996
Resigned 03 Mar 1997

ROUX, Karen Nielsen

Resigned
Russell Gardens Mews, LondonW14 8EU
Born December 1950
Director
Appointed 16 Mar 1994
Resigned 26 Jun 2020

ROUX, Olivier Raymond Guy

Resigned
30 Lansdowne Road, LondonW11 3LL
Born October 1950
Director
Appointed 01 Mar 1996
Resigned 02 Nov 2015

SCHACHENHOFER, Bernhard

Resigned
Scherenbrandtnerhofstrasse, SalzburgAT5020
Born October 1971
Director
Appointed 02 Nov 2015
Resigned 16 Oct 2018

WILKE, Nikolaus Justus

Resigned
Sternwaldstrasse, Freiburg79102
Born January 1962
Director
Appointed 02 Nov 2015
Resigned 04 Jul 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Feb 1994
Resigned 16 Mar 1994

Persons with significant control

4

1 Active
3 Ceased
Bus 14, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020

Karen Nielsen Roux

Ceased
Handley Lane, Handley, ChesterfieldS45 9AT
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 18 Nov 2016
Ceased 26 Jun 2020

Nikolaus Justus Wilke

Ceased
Handley Lane, Handley, ChesterfieldS45 9AT
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2016
Ceased 26 Jun 2020

Bernhard Schachenhofer

Ceased
Handley Lane, Handley, ChesterfieldS45 9AT
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 18 Nov 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
20 March 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
4 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 August 2020
AA01Change of Accounting Reference Date
Resolution
4 August 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
28 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
30 December 2011
SH19Statement of Capital
Legacy
30 December 2011
CAP-SSCAP-SS
Resolution
30 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
353353
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
9 July 2008
287Change of Registered Office
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
288cChange of Particulars
Legacy
7 February 2006
353353
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
25 August 2005
287Change of Registered Office
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
8 October 2004
287Change of Registered Office
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Memorandum Articles
19 July 2001
MEM/ARTSMEM/ARTS
Legacy
18 June 2001
88(2)R88(2)R
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Issued Capital
28 March 2001
CERT15CERT15
Court Order
28 March 2001
OCOC
Memorandum Articles
27 March 2001
MEM/ARTSMEM/ARTS
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
13 September 1996
88(2)R88(2)R
Legacy
13 September 1996
123Notice of Increase in Nominal Capital
Resolution
13 September 1996
RESOLUTIONSResolutions
Resolution
13 September 1996
RESOLUTIONSResolutions
Resolution
13 September 1996
RESOLUTIONSResolutions
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Resolution
22 March 1995
RESOLUTIONSResolutions
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
88(2)R88(2)R
Legacy
20 February 1995
88(2)R88(2)R
Legacy
20 February 1995
123Notice of Increase in Nominal Capital
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
28 November 1994
225(1)225(1)
Legacy
21 July 1994
88(2)R88(2)R
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Incorporation Company
11 February 1994
NEWINCIncorporation