Background WavePink WaveYellow Wave

ICR INTEGRITY LIMITED (07602331)

ICR INTEGRITY LIMITED (07602331) is an active UK company. incorporated on 13 April 2011. with registered office in Carnforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ICR INTEGRITY LIMITED has been registered for 14 years. Current directors include BEVERIDGE, James, CONNEL, Gary Angus James.

Company Number
07602331
Status
active
Type
ltd
Incorporated
13 April 2011
Age
14 years
Address
Unit 3a Kirkby Lonsdale Business Park, Kendal Road, Carnforth, LA6 2HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEVERIDGE, James, CONNEL, Gary Angus James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICR INTEGRITY LIMITED

ICR INTEGRITY LIMITED is an active company incorporated on 13 April 2011 with the registered office located in Carnforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ICR INTEGRITY LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07602331

LTD Company

Age

14 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BROOMCO (4235) LIMITED
From: 13 April 2011To: 8 July 2011
Contact
Address

Unit 3a Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale Carnforth, LA6 2HH,

Previous Addresses

Unit 3a Kirkby Lonsdale Business Park, New Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH England
From: 27 March 2025To: 29 April 2025
Units 57-59 Elmsfield Park, Holme Carnforth Lancashire LA6 1RJ England
From: 27 January 2020To: 27 March 2025
C/O Moss Mechanical Onsite Services Ltd Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS
From: 1 July 2013To: 27 January 2020
C/O Gresham Llp 82 King Street Manchester Greater Manchester M2 4WQ United Kingdom
From: 13 April 2011To: 1 July 2013
Timeline

52 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jul 11
Share Issue
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Nov 11
Funding Round
May 12
Funding Round
May 12
Director Left
Jun 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Jan 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Sept 13
Director Left
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Share Issue
Dec 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
May 22
Director Left
May 22
Director Left
Mar 24
Director Joined
Sept 24
Loan Cleared
Mar 25
Loan Secured
Aug 25
Loan Cleared
Mar 26
9
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BEVERIDGE, James

Active
Claymore Avenue, AberdeenAB23 8GW
Born November 1963
Director
Appointed 05 May 2022

CONNEL, Gary Angus James

Active
Kirkby Lonsdale Business Park, Kendal Road, CarnforthLA6 2HH
Born March 1968
Director
Appointed 16 Sept 2024

DAVIDSON, Gordon

Resigned
Derbeth Park, AberdeenAB15 8TU
Secretary
Appointed 08 Aug 2011
Resigned 30 Nov 2015

WOLSTENHOLME, Iain

Resigned
82 King Street, ManchesterM2 4WQ
Secretary
Appointed 04 Jul 2011
Resigned 08 Aug 2011

BLACKWOOD PARTNERS LLP

Resigned
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 18 Dec 2015
Resigned 06 Dec 2016

D.W. COMPANY SERVICES LIMITED

Resigned
20, Castle Terrace, EdinburghEH1 2EN
Corporate secretary
Appointed 30 Jan 2017
Resigned 25 Oct 2019

BAYLISS, William John

Resigned
Claymore Avenue, Aberdeen Energy Park,, AberdeenAB23 8GW
Born October 1962
Director
Appointed 08 Dec 2016
Resigned 09 Dec 2019

BRUCE, Andrew

Resigned
Westmorland Business Park, KendalLA9 6NS
Born July 1958
Director
Appointed 12 Oct 2011
Resigned 22 Dec 2016

DAVIDSON, Gordon

Resigned
Derbeth Park, AberdeenAB15 8TU
Born January 1970
Director
Appointed 08 Aug 2011
Resigned 30 Nov 2015

FORBES, Robert Gordon

Resigned
Woodville Place, HertfordSG14 3NX
Born June 1959
Director
Appointed 04 Jul 2011
Resigned 01 Jul 2016

HATCHER, Daniel William

Resigned
Scotstown Moor Base, AberdeenAB23 8NN
Born July 1979
Director
Appointed 10 Jan 2013
Resigned 14 Feb 2014

MARSH, Andrew Neil

Resigned
Barbirolli Square, ManchesterM2 3DL
Born July 1970
Director
Appointed 04 Jul 2011
Resigned 26 Jun 2012

MCBRIDE, Maurice

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born September 1954
Director
Appointed 20 Sept 2021
Resigned 05 May 2022

MCCALL, Graham Kenneth

Resigned
Westmorland Business Park, KendalLA9 6NS
Born April 1966
Director
Appointed 18 Dec 2015
Resigned 30 Apr 2016

MCQUADE, Alan

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born January 1981
Director
Appointed 23 Jan 2019
Resigned 08 Mar 2024

RENNIE, William George

Resigned
Elmsfield Park,, CarnforthLA6 1RJ
Born October 1966
Director
Appointed 09 Dec 2019
Resigned 01 Sept 2021

RENNIE, William George

Resigned
Blacklaws Brae, WesthillAB32 6QP
Born October 1966
Director
Appointed 04 Jul 2011
Resigned 22 Dec 2016

RITCHIE, Mark

Resigned
Claymore Avenue, Energy Park, AberdeenAB23 8GW
Born June 1979
Director
Appointed 08 Dec 2016
Resigned 23 Nov 2018

WILSON, Alan James Stark

Resigned
Westmorland Business Park, KendalLA9 6NS
Born December 1957
Director
Appointed 09 Aug 2012
Resigned 13 Mar 2014

WOLSTENHOLME, Ian

Resigned
82 King Street, ManchesterM2 4WQ
Born October 1970
Director
Appointed 13 Apr 2011
Resigned 13 Mar 2014

Persons with significant control

1

Kendal Road, CarnforthLA6 2HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
13 March 2026
MR05Certification of Charge
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
28 March 2025
MR05Certification of Charge
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
11 December 2019
AAMDAAMD
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2017
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Termination With Name
27 February 2017
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
27 February 2017
RP04TM01RP04TM01
Appoint Corporate Secretary Company With Name Date
30 January 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 April 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Alter Shares Consolidation
3 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
3 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Resolution
31 March 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Capital Cancellation Shares
24 September 2013
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Capital Cancellation Shares
18 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2013
SH03Return of Purchase of Own Shares
Resolution
14 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Legacy
11 December 2012
MG01MG01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Legacy
20 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Resolution
13 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Resolution
16 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Legacy
15 October 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Legacy
14 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 July 2011
SH10Notice of Particulars of Variation
Resolution
11 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 July 2011
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2011
CONNOTConfirmation Statement Notification
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Incorporation Company
13 April 2011
NEWINCIncorporation