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

ENGINEERING INTEGRITY SOCIETY

HOLLIS AND CO, 35 WILKINSON STREET, SHEFFIELD, S10 2GB,
Company Registration Number
01959979
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Engineering Integrity Society
ENGINEERING INTEGRITY SOCIETY was founded on 1985-11-15 and has its registered office in Sheffield. The organisation's status is listed as "Active". Engineering Integrity Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGINEERING INTEGRITY SOCIETY
 
Legal Registered Office
HOLLIS AND CO
35 WILKINSON STREET
SHEFFIELD
S10 2GB
Other companies in S10
 
Charity Registration
Charity Number 327121
Charity Address 18 OAK CLOSE, BEDWORTH, CV12 9AJ
Charter TO PROVIDE A FORUM FOR ENGINEERS, TECHNICIANS AND MATERIALS SPECIALISTS TO DISCUSS AND ASSESS TECHNOLOGICAL DEVELOPMENTS AND THEIR PRACTICAL APPLICATION TO MEASURE MENT TECHNIQUES AND STRUCTURAL INTEGRITY AND NVH CHARACTERISTICS, SUB ASSEMBLIES AND COMPLETE PRODUCTS.
Filing Information
Company Number 01959979
Company ID Number 01959979
Date formed 1985-11-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB443769618  
Last Datalog update: 2023-08-06 11:51:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINEERING INTEGRITY SOCIETY
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.
Companies with same name ENGINEERING INTEGRITY SOCIETY
The following companies were found which have the same name as ENGINEERING INTEGRITY SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGINEERING INTEGRITY (NEATH) LIMITED MENZIES LLP 5th Floor Hodge House 114-116 St. Mary Street Cardiff CF10 1DY Liquidation Company formed on the 2000-11-24
ENGINEERING INTEGRITY CONSULTANTS LIMITED 33 LINKS AVENUE WHITLEY BAY TYNE & WEAR NE26 1TF Active Company formed on the 2003-05-09
ENGINEERING INTEGRITY SOLUTIONS LIMITED C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG Liquidation Company formed on the 2011-01-24
ENGINEERING INTEGRITY SERVICES PTY LIMITED SA 5086 Dissolved Company formed on the 1999-11-29
ENGINEERING INTEGRITY INNOVATION AND COMMERCIAL SERVICES LIMITED 1 Totternhoe Close Harrow HA3 0HS Active Company formed on the 2017-03-14
ENGINEERING INTEGRITY (NEATH) LIMITED Unknown
ENGINEERING INTEGRITY SERVICES LTD TAXASSIST ACCOUNTANTS 52 BRUCE STREET DUNFERMLINE KY12 7AG Active Company formed on the 2022-08-22

Company Officers of ENGINEERING INTEGRITY SOCIETY

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN RICHARDSON
Company Secretary 2016-06-21
EDWIN ROBERT CAWTE
Director 1997-02-17
GRAHAM HEMMINGS
Director 2014-02-11
RICHARD JOHN HOBSON
Director 2003-06-18
TREVOR MARGERESON
Director 1991-07-04
NICHOLAS JOHN RICHARDSON
Director 2016-06-21
NORMAN WALTER THORNTON
Director 2006-02-15
JOHN MICHAEL ELLIS WILKINSON
Director 1996-06-04
JOHN ROBERT YATES
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ROWLANDS
Company Secretary 2013-06-19 2016-06-21
GEOFFREY ROWLANDS
Director 2013-06-19 2016-06-21
EDWIN ROBERT CAWTE
Company Secretary 2012-06-30 2013-06-19
PETER ASHLEY BLACKMORE
Director 2005-10-05 2013-06-19
MOHAMED KHALED AHMED OWAIS
Director 2006-02-15 2013-06-19
TREVOR MARGERESON
Company Secretary 1993-07-21 2012-06-30
JOHN MALCOLM DRAPER
Director 1991-07-04 2007-12-31
GRAHAM HEMMINGS
Director 2001-02-14 2005-11-24
GRAHAM PAUL BOYD BALFOUR
Director 2001-10-17 2005-10-05
DAVID JOHN EWINS
Director 1998-10-14 2001-04-09
BERNARD JOHN CHALLEN
Director 1993-07-21 2001-02-14
BARRY CHARLES GASPER
Director 1998-10-14 2000-10-27
STUART JOHN HILL
Director 1995-06-14 1996-04-03
JOHN MAXWELL TUNNA
Director 1991-07-04 1994-03-14
WILLIAM HUGH DUNN
Company Secretary 1992-06-24 1993-07-21
WILLIAM HUGH DUNN
Director 1992-06-24 1993-07-21
KEVIN SELBY
Director 1993-01-13 1993-07-21
PETER ASHLEY BLACKMORE
Director 1991-07-04 1993-01-13
JOHN MAXWELL TUNNA
Company Secretary 1991-07-04 1992-06-24
JOHN HENRY EDWARDS
Director 1991-07-04 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL ELLIS WILKINSON WOODCOTE WATCH LIMITED Director 2000-02-01 CURRENT 2000-02-01 Dissolved 2013-08-20
JOHN MICHAEL ELLIS WILKINSON WOODCOTE (HITCHIN) LIMITED Director 1999-04-22 CURRENT 1999-04-22 Active
JOHN ROBERT YATES SIMULINE TRADING LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
JOHN ROBERT YATES SIMULINE LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off

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
2024-02-29DIRECTOR APPOINTED MR CONNOR BLIGH
2023-08-17Appointment of Mr Paul Roberts as company secretary on 2023-08-16
2023-07-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN RICHARDSON
2023-06-30Termination of appointment of Nicholas John Richardson on 2023-06-29
2022-11-16DIRECTOR APPOINTED MR JAMIE SHENTON
2022-11-16DIRECTOR APPOINTED MR JAMIE SHENTON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOBSON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOBSON
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-20AP01DIRECTOR APPOINTED DR ALEXANDER THOMAS O'NEILL
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-07-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED DR PETER BAILEY
2018-07-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ELLIS WILKINSON
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MARGERESON
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT YATES / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN RICHARDSON / 09/01/2018
2018-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JOHN RICHARDSON on 2018-01-09
2017-09-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-27AP01DIRECTOR APPOINTED MR NICHOLAS JOHN RICHARDSON
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROWLANDS
2016-06-27AP01DIRECTOR APPOINTED DR JOHN ROBERT YATES
2016-06-27AP03Appointment of Mr Nicholas John Richardson as company secretary on 2016-06-21
2016-06-27TM02Termination of appointment of Geoffrey Rowlands on 2016-06-21
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-10AR0104/07/15 ANNUAL RETURN FULL LIST
2014-07-11AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-11AP01DIRECTOR APPOINTED MR GRAHAM HEMMINGS
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-12AR0104/07/13 ANNUAL RETURN FULL LIST
2013-07-08AA31/03/13 TOTAL EXEMPTION FULL
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ELLIS WILKINSON / 19/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WALTER THORNTON / 19/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARGERESON / 19/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HOBSON / 19/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ROBERT CAWTE / 19/06/2013
2013-07-02AP01DIRECTOR APPOINTED MR GEOFFREY ROWLANDS
2013-07-02AP03SECRETARY APPOINTED MR GEOFFREY ROWLANDS
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY EDWIN CAWTE
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED OWAIS
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLACKMORE
2012-12-14AA31/03/12 TOTAL EXEMPTION FULL
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 8 WANSFELL CLOSE MICKLEOVER DERBY DE3 9NS ENGLAND
2012-07-10AP03SECRETARY APPOINTED EDWIN ROBERT CAWTE
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY TREVOR MARGERESON
2012-07-09AR0104/07/12 NO MEMBER LIST
2012-04-02AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM C/O C/O RICHARD HOBSON DERWENT HOUSE R T C BUSINESS PARK, LONDON ROAD DERBY DE24 8UP ENGLAND
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 18 OAK CLOSE BEDWORTH WARWICKSHIRE CV12 9AJ
2011-08-24AA31/01/11 TOTAL EXEMPTION FULL
2011-08-05RES01ALTER ARTICLES 29/06/2011
2011-08-05MEM/ARTSARTICLES OF ASSOCIATION
2011-08-04AR0104/07/11 NO MEMBER LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-29AR0104/07/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WALTER THORNTON / 04/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMED KHALED AHMED OWAIS / 04/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARGERESON / 04/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HOBSON / 04/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ROBERT CAWTE / 04/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER ASHLEY BLACKMORE / 04/07/2010
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 35 WILKINSON STREET SHEFFIELD SOUTH YORKSHIRE S10 2GB
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-06363aANNUAL RETURN MADE UP TO 04/07/09
2008-08-26363sANNUAL RETURN MADE UP TO 04/07/08
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-16288bDIRECTOR RESIGNED
2007-08-18363sANNUAL RETURN MADE UP TO 04/07/07
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 5,WENTWORTH AVENUE SHEFFIELD SOUTH YORKSHIRE S11 9QX
2006-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-02363sANNUAL RETURN MADE UP TO 04/07/06
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288bDIRECTOR RESIGNED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-12363sANNUAL RETURN MADE UP TO 04/07/05
2005-03-18AUDAUDITOR'S RESIGNATION
2004-07-12363sANNUAL RETURN MADE UP TO 04/07/04
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-07-17363sANNUAL RETURN MADE UP TO 04/07/03
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-30288aNEW DIRECTOR APPOINTED
2002-07-17363sANNUAL RETURN MADE UP TO 04/07/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to ENGINEERING INTEGRITY SOCIETY 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 ENGINEERING INTEGRITY SOCIETY
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
LEGAL CHARGE 1989-04-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINEERING INTEGRITY SOCIETY

Intangible Assets
Patents
We have not found any records of ENGINEERING INTEGRITY SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERING INTEGRITY SOCIETY
Trademarks
We have not found any records of ENGINEERING INTEGRITY SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERING INTEGRITY SOCIETY. 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 (94110 - Activities of business and employers membership organizations) as ENGINEERING INTEGRITY SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERING INTEGRITY SOCIETY 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.
Import/Export of Goods
Goods imported/exported by ENGINEERING INTEGRITY SOCIETY
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084139100Parts of pumps for liquids, n.e.s.
2018-05-0090318080
2016-10-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2016-04-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-04-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-06-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2015-06-0084798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINEERING INTEGRITY SOCIETY 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 ENGINEERING INTEGRITY SOCIETY 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.