Background WavePink WaveYellow Wave

INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED (02959103)

INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED (02959103) is an active UK company. incorporated on 16 August 1994. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED has been registered for 31 years. Current directors include GOLDSMITH, Alexander John, SYROTIUK, James Michael.

Company Number
02959103
Status
active
Type
ltd
Incorporated
16 August 1994
Age
31 years
Address
Medigold House, Northampton, NN4 7BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOLDSMITH, Alexander John, SYROTIUK, James Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED

INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED is an active company incorporated on 16 August 1994 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02959103

LTD Company

Age

31 Years

Incorporated 16 August 1994

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Medigold House Queensbridge Northampton, NN4 7BF,

Previous Addresses

Buckland House 12 William Prance Road Plymouth Devon PL6 5WR
From: 16 August 1994To: 2 November 2017
Timeline

25 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Dec 10
Capital Reduction
Dec 10
Share Buyback
Dec 10
Director Joined
May 13
Director Joined
Aug 16
Loan Secured
Sept 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Jul 22
Loan Cleared
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 24
Loan Secured
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GOLDSMITH, Sebastian James

Active
Queensbridge, NorthamptonNN4 7BF
Secretary
Appointed 15 Feb 2022

GOLDSMITH, Alexander John

Active
Queensbridge, NorthamptonNN4 7BF
Born December 1975
Director
Appointed 23 Oct 2017

SYROTIUK, James Michael

Active
Queensbridge, NorthamptonNN4 7BF
Born August 1985
Director
Appointed 01 Sept 2024

CAULTON, Eliot Robert Spencer

Resigned
Queensbridge, NorthamptonNN4 7BF
Secretary
Appointed 23 Oct 2017
Resigned 15 Feb 2022

EKE, David Michael

Resigned
Abbotsham, BidefordEX39 5BG
Secretary
Appointed 18 Mar 2008
Resigned 15 Nov 2010

HILL, Karen Ann

Resigned
32 St Maurice View, PlymouthPL7 1FQ
Secretary
Appointed 30 Sept 1994
Resigned 16 Aug 1996

HILL, Michael William

Resigned
32 St Maurice View, PlymouthPL7 1FQ
Secretary
Appointed 16 Aug 1996
Resigned 18 Mar 2008

JONES, Kathryn Louise

Resigned
29 St Woollos Road, NewportNP9 4GN
Nominee secretary
Appointed 16 Aug 1994
Resigned 16 Aug 1994

YARNLEY, Paul

Resigned
400 Cattedown Road, PlymouthPL4 0FA
Secretary
Appointed 15 Nov 2010
Resigned 23 Oct 2017

CAULTON, Eliot Robert Spencer

Resigned
Queensbridge, NorthamptonNN4 7BF
Born November 1973
Director
Appointed 23 Oct 2017
Resigned 31 Aug 2024

EKE, David Michael

Resigned
Abbotsham, BidefordEX39 5BG
Born March 1959
Director
Appointed 18 Mar 2008
Resigned 15 Nov 2010

HEMBRY, Robert Kenneth

Resigned
53 Colesdown Hill, PlymouthPL9 8AG
Born November 1953
Director
Appointed 07 Apr 1996
Resigned 16 Aug 1996

HILL, Karen Ann

Resigned
32 St Maurice View, PlymouthPL7 1FQ
Born November 1958
Director
Appointed 30 Sept 1994
Resigned 29 Feb 2008

HILL, Michael William

Resigned
32 St Maurice View, PlymouthPL7 1FQ
Born September 1945
Director
Appointed 24 Aug 1994
Resigned 15 May 2009

LLOYD, Simon

Resigned
Dunsland, LiskeardPL14 4BL
Born October 1954
Director
Appointed 01 May 2003
Resigned 11 Jan 2006

MCLEOD, John

Resigned
Moorfoot, LauncestonPL15 7NW
Born February 1949
Director
Appointed 07 Apr 1996
Resigned 05 Jan 1997

PATERSON, Ewan

Resigned
Endsleigh House, PlymouthPL3 4NH
Born November 1960
Director
Appointed 29 Jan 2001
Resigned 29 Feb 2008

STEPHENS, Graham Robertson

Resigned
21 Brinkworthy Road, BristolBS16 1DP
Born January 1950
Nominee director
Appointed 16 Aug 1994
Resigned 24 Aug 1994

WAY, Laura-Jo

Resigned
Queensbridge, NorthamptonNN4 7BF
Born March 1968
Director
Appointed 06 Apr 2016
Resigned 23 Oct 2017

WAY, Stephen Francis

Resigned
Broadlands Close, PlymouthPL7 1JP
Born April 1970
Director
Appointed 01 Jan 2009
Resigned 23 Oct 2017

YARNLEY, Jane Olivette

Resigned
Queensbridge, NorthamptonNN4 7BF
Born April 1957
Director
Appointed 01 Sept 2010
Resigned 23 Oct 2017

YARNLEY, Jane Olivette

Resigned
Treyarn 10 Southway Lane, PlymouthPL6 7DH
Born April 1957
Director
Appointed 29 Jan 1999
Resigned 29 Feb 2008

YARNLEY, Paul Arthur

Resigned
400 Cattedown Road, PlymouthPL4 0FA
Born August 1951
Director
Appointed 07 Apr 1996
Resigned 23 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Queensbridge, NorthamptonNN4 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017

Mrs Jane Olivette Yarnley

Ceased
Queensbridge, NorthamptonNN4 7BF
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 23 Oct 2017

Mr Paul Arthur Yarnley

Ceased
Queensbridge, NorthamptonNN4 7BF
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
29 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 February 2014
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Capital Cancellation Shares
30 December 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 December 2010
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
30 April 2007
287Change of Registered Office
Legacy
18 April 2007
287Change of Registered Office
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
27 September 2001
225Change of Accounting Reference Date
Legacy
13 September 2001
363sAnnual Return (shuttle)
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
128(3)128(3)
Legacy
12 June 2001
128(3)128(3)
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
353353
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
88(2)R88(2)R
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Accounts With Accounts Type Small
7 July 1996
AAAnnual Accounts
Legacy
28 April 1996
287Change of Registered Office
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Auditors Resignation Company
8 January 1996
AUDAUD
Auditors Resignation Company
20 December 1995
AUDAUD
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
14 November 1994
287Change of Registered Office
Incorporation Company
16 August 1994
NEWINCIncorporation