Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISOPLAN INTERNATIONAL LIMITED
Company Information for

ISOPLAN INTERNATIONAL LIMITED

CAMBRIAN WORKS, GOBOWEN ROAD, OSWESTRY, SHROPSHIRE, SY11 1HS,
Company Registration Number
03858678
Private Limited Company
Active

Company Overview

About Isoplan International Ltd
ISOPLAN INTERNATIONAL LIMITED was founded on 1999-10-13 and has its registered office in Oswestry. The organisation's status is listed as "Active". Isoplan International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ISOPLAN INTERNATIONAL LIMITED
 
Legal Registered Office
CAMBRIAN WORKS
GOBOWEN ROAD
OSWESTRY
SHROPSHIRE
SY11 1HS
Other companies in SY11
 
Filing Information
Company Number 03858678
Company ID Number 03858678
Date formed 1999-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 12:06:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISOPLAN INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ISOPLAN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES DARCY
Director 2013-10-22
NIGEL KEVIN JONES
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
FAUZAT OLARENWAJU JOY LAWAL-FATUKASI
Company Secretary 2015-04-28 2016-09-21
ZOE EMMA DENISON
Company Secretary 2011-10-03 2015-04-28
ALEXANDER ROBERT JESSUP
Director 2011-10-03 2015-04-24
NICHOLAS ANTHONY DILWORTH
Director 2011-10-03 2013-10-22
BRIAN EDWARD BLACKLAW
Company Secretary 2008-01-21 2011-10-03
MARILYN MARGARET ORCHARTON
Director 1999-11-12 2011-10-03
IAN HAMILTON PROUDFOOT
Director 2007-08-28 2011-10-03
ALISTAIR GUNN BRUCE
Company Secretary 2002-11-06 2008-01-21
IAN WILLIAM STEVEN
Director 2006-01-23 2007-08-31
MARTIN BOOTH
Director 2006-01-23 2006-12-31
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1999-10-13 2002-11-06
DH & B DIRECTORS LIMITED
Nominated Director 1999-10-13 1999-11-12
DH & B MANAGERS LIMITED
Nominated Director 1999-10-13 1999-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DARCY QUALITY PLAN LTD Director 2017-06-28 CURRENT 2007-12-17 Active
ANDREW JAMES DARCY PRACTICE PLAN LIMITED Director 2013-10-22 CURRENT 1995-08-10 Active
ANDREW JAMES DARCY PRACTICE PLAN GROUP (HOLDINGS) LIMITED Director 2013-10-22 CURRENT 2005-05-31 Active
ANDREW JAMES DARCY PRACTICE PLAN HOLDINGS LIMITED Director 2013-10-22 CURRENT 2008-12-12 Active
ANDREW JAMES DARCY PRACTICE PLAN GROUP LIMITED Director 2013-10-22 CURRENT 2003-06-23 Active
NIGEL KEVIN JONES ISOPLAN UK LTD Director 2015-04-24 CURRENT 1990-08-30 Active
NIGEL KEVIN JONES ISOPLAN LTD Director 2015-04-24 CURRENT 2000-09-12 Active
NIGEL KEVIN JONES PRACTICE PLAN LIMITED Director 2008-10-01 CURRENT 1995-08-10 Active
NIGEL KEVIN JONES PRACTICE PLAN GROUP (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2005-05-31 Active
NIGEL KEVIN JONES PRACTICE PLAN GROUP LIMITED Director 2008-10-01 CURRENT 2003-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-09-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-22Audit exemption subsidiary accounts made up to 2022-12-31
2022-08-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-11-12SH20Statement by Directors
2020-11-12SH19Statement of capital on 2020-11-12 GBP 2.000636
2020-11-12CAP-SSSolvency Statement dated 30/09/20
2020-11-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
2020-08-27SH0118/08/20 STATEMENT OF CAPITAL GBP 393525
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-08AD02Register inspection address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Wesleyan Assurance Society Colmore Circus Queensway Birmingham B4 6AR
2019-06-07AP03Appointment of Mrs Selena Jane Pritchard as company secretary on 2019-06-05
2019-06-07AP01DIRECTOR APPOINTED MR NATHAN JON BECKETT
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DARCY
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 200050
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-12AD03Registers moved to registered inspection location of One St Peter's Square Manchester M2 3DE
2017-06-12AD02Register inspection address changed to One St Peter's Square Manchester M2 3DE
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 200050
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-22TM02Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi on 2016-09-21
2016-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-08-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-08-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 200050
2015-10-14AR0113/10/15 FULL LIST
2015-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-05-06AP03SECRETARY APPOINTED FAUZAT OLARENWAJU JOY LAWAL-FATUKASI
2015-05-06TM02APPOINTMENT TERMINATED, SECRETARY ZOE DENISON
2015-04-24AP01DIRECTOR APPOINTED NIGEL KEVIN JONES
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JESSUP
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 200050
2014-10-22AR0113/10/14 FULL LIST
2014-01-20AUDAUDITOR'S RESIGNATION
2014-01-20AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DARCY / 26/10/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DARCY / 26/10/2013
2013-11-06AP01DIRECTOR APPOINTED ANDREW JAMES DARCY
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DILWORTH
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 200050
2013-10-16AR0113/10/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY DILWORTH / 09/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT JESSUP / 09/08/2013
2013-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE EMMA DENISON / 09/08/2013
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM KEMPTHORNE HOUSE PARK AVENUE OSWESTRY SHROPSHIRE SY11 1AY UNITED KINGDOM
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT JESSUP / 27/11/2012
2012-11-06AR0113/10/12 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-24AR0113/10/11 FULL LIST
2011-11-11AA01PREVSHO FROM 31/12/2011 TO 30/06/2011
2011-10-24RES01ADOPT ARTICLES 03/10/2011
2011-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-19AP01DIRECTOR APPOINTED NICHOLAS ANTHONY DILWORTH
2011-10-19AP01DIRECTOR APPOINTED ALEXANDER ROBERT JESSUP
2011-10-19AP03SECRETARY APPOINTED ZOE EMMA DENISON
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BLACKLAW
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN ORCHARTON
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN PROUDFOOT
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 2ND FLOOR 145-147 ST JOHN STREET LONDON WC2A 1LF
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0113/10/10 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARILYN MARGARET ORCHARTON / 02/02/2011
2010-10-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-04AR0113/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARILYN MARGARET ORCHARTON / 02/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288bSECRETARY RESIGNED
2007-11-19363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2006-10-24353LOCATION OF REGISTER OF MEMBERS
2006-10-24190LOCATION OF DEBENTURE REGISTER
2006-10-24363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: FIVE CHANCERY LANE LONDON WC2A 1LF
2006-10-23363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: FIVE CHANCERY LANE LONDON WC2A 1LF
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288aNEW DIRECTOR APPOINTED
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-01363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ISOPLAN INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISOPLAN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-03 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ISOPLAN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISOPLAN INTERNATIONAL LIMITED
Trademarks
We have not found any records of ISOPLAN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISOPLAN INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ISOPLAN INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ISOPLAN INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISOPLAN INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISOPLAN INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.