Background WavePink WaveYellow Wave

INTERNATIONAL SPILL ACCREDITATION SCHEME LTD (05088286)

INTERNATIONAL SPILL ACCREDITATION SCHEME LTD (05088286) is an active UK company. incorporated on 30 March 2004. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. INTERNATIONAL SPILL ACCREDITATION SCHEME LTD has been registered for 22 years. Current directors include BAKER, Richard James, BOYLE, Joseph William Edmund, Captain, MC GONAGLE, Brian and 2 others.

Company Number
05088286
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2004
Age
22 years
Address
Portland House, Durham, DH1 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAKER, Richard James, BOYLE, Joseph William Edmund, Captain, MC GONAGLE, Brian, ORR, Mark James, PERKINS, Sam
SIC Codes
74909, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SPILL ACCREDITATION SCHEME LTD

INTERNATIONAL SPILL ACCREDITATION SCHEME LTD is an active company incorporated on 30 March 2004 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. INTERNATIONAL SPILL ACCREDITATION SCHEME LTD was registered 22 years ago.(SIC: 74909, 94110)

Status

active

Active since 22 years ago

Company No

05088286

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days overdue

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

INTERNATIONAL SPILL ACCREDITATION ASSOCIATION
From: 30 March 2004To: 16 November 2020
Contact
Address

Portland House Belmont Business Park Durham, DH1 1TW,

Previous Addresses

C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford Hampshire SO53 3TL England
From: 24 October 2024To: 12 January 2026
39 Chapel Road West End Southampton Hampshire SO30 3FG England
From: 4 January 2024To: 24 October 2024
West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom
From: 24 October 2022To: 4 January 2024
Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom
From: 4 February 2016To: 24 October 2022
St Johns House 22 Saint John Street Bromsgrove Worcestershire B61 8QY
From: 30 March 2004To: 4 February 2016
Timeline

25 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BAKER, Richard James

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1977
Director
Appointed 25 Feb 2025

BOYLE, Joseph William Edmund, Captain

Active
Belmont Business Park, DurhamDH1 1TW
Born July 1952
Director
Appointed 05 Oct 2018

MC GONAGLE, Brian

Active
Skerries
Born February 1960
Director
Appointed 23 Feb 2021

ORR, Mark James

Active
Charlcroft Business Park, SouthamptonSO30 2PA
Born April 1958
Director
Appointed 05 Oct 2018

PERKINS, Sam

Active
Unit 14 Cygnet Business Centre, Hanley SwanWR8 0EA
Born January 1988
Director
Appointed 10 Nov 2025

DAWES, John Andrew

Resigned
9 Cedar Drive, BromsgroveB60 2JP
Secretary
Appointed 30 Mar 2004
Resigned 22 Apr 2021

OWER, James Stewart

Resigned
70 Robin Hood Way, WinnershRG41 5JH
Secretary
Appointed 22 Apr 2021
Resigned 02 Jan 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Mar 2004
Resigned 30 Mar 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Mar 2004
Resigned 30 Mar 2004

BURTON, Jonathan Mark

Resigned
MalvernWR14 4ES
Born January 1976
Director
Appointed 01 Dec 2020
Resigned 10 Nov 2025

CORMACK, Douglas, Dr

Resigned
1 Flint Copse, RedbournsAL3 7QE
Born January 1939
Director
Appointed 30 Mar 2004
Resigned 05 Oct 2018

DAWES, John Andrew

Resigned
9 Cedar Drive, BromsgroveB60 2JP
Born April 1942
Director
Appointed 30 Mar 2004
Resigned 22 Apr 2021

EVANS, Stuart

Resigned
128 Hanbury Road, BromsgroveB60 4JZ
Born August 1961
Director
Appointed 10 Jun 2020
Resigned 10 Dec 2021

GUY, Stephen

Resigned
Howes Drive, HeatheryfoldAB16 7FH
Born February 1951
Director
Appointed 27 Apr 2022
Resigned 01 Apr 2024

MARSON, Neil

Resigned
RedcarTS10 4HQ
Born January 1955
Director
Appointed 01 Jun 2021
Resigned 02 Jan 2024

MCKINNEY, Mark William

Resigned
ColeraineBT51 3QJ
Born May 1963
Director
Appointed 01 Dec 2020
Resigned 02 Jan 2024

OWER, James Stewart

Resigned
70 Robinhood Way, Winnersh, WokinghamRG41 5JH
Born September 1967
Director
Appointed 01 Dec 2020
Resigned 02 Jan 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Mar 2004
Resigned 30 Mar 2004

Persons with significant control

4

1 Active
3 Ceased

Mr Richard James Baker

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1977

Nature of Control

Significant influence or control
Notified 23 Jan 2026

Mr James Stewart Ower

Ceased
70 Robin Hood Way, WinnershRG41 5JH
Born September 1967

Nature of Control

Significant influence or control
Notified 22 Apr 2021
Ceased 02 Jan 2023

Mr Douglas Cormack

Ceased
Flint Copse, St. AlbansAL3 7QE
Born January 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2021

Mr John Andrew Dawes

Ceased
Cedar Drive, New Road, BromsgroveB60 2JP
Born April 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

87

Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Certificate Change Of Name Company
16 November 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
3 November 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Resolution
27 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Incorporation Company
30 March 2004
NEWINCIncorporation