Company Information for INSHORWELL LIMITED
7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD, FOXHALL, IPSWICH, IP10 0BF,
|
Company Registration Number
01118160
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INSHORWELL LIMITED | |
Legal Registered Office | |
7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH IP10 0BF Other companies in IP11 | |
Company Number | 01118160 | |
---|---|---|
Company ID Number | 01118160 | |
Date formed | 1973-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/12/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-05 00:43:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BG REGISTRARS LIMITED |
||
ROGER ALAN BEATON |
||
JONATHAN JAMES OAKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE KATHRYN HOBDAY |
Company Secretary | ||
ALAN BEATON |
Director | ||
FLORENCE MAUD BEATON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JPS CAR SALES LIMITED | Company Secretary | 2018-07-25 | CURRENT | 2003-10-09 | Active | |
GREENSTRAIGHT LIMITED | Company Secretary | 2018-05-03 | CURRENT | 2018-05-03 | Active | |
FELIXSTOWE FERRY SAILING CLUB LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2016-03-24 | Active | |
LISTON PROPERTIES LIMITED | Company Secretary | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
GET WITH THE PROGRAMME LTD | Company Secretary | 2016-06-13 | CURRENT | 2016-06-13 | Active - Proposal to Strike off | |
MERLEWOOD LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
B. I. SHIPPING GROUP LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
E L W RETAIL LIMITED | Company Secretary | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
AM3 PROJECT MANAGEMENT LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2014-09-18 | Dissolved 2018-01-09 | |
MDM FORWARDING UK LTD | Company Secretary | 2014-08-18 | CURRENT | 2014-08-18 | Dissolved 2016-05-03 | |
OGILVIE HALL MAINTENANCE LTD | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
BARNETTE STUDIO LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
ORIGINAL LANDSCAPE DESIGN LTD | Company Secretary | 2013-02-22 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
N F (FELIXSTOWE) LTD | Company Secretary | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
SAILSTONE LTD | Company Secretary | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
THE GRANARY NURSERY SCHOOL LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-11-14 | Active | |
PT FREIGHT CONSULTANCY LIMITED | Company Secretary | 2011-11-01 | CURRENT | 2011-11-01 | Active | |
STEVE WARNER TRANSPORT LIMITED | Company Secretary | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2013-11-05 | |
FIT-BIOCEUTICALS LIMITED | Company Secretary | 2010-07-09 | CURRENT | 2010-06-01 | Active | |
K & B ANTIQUES LIMITED | Company Secretary | 2009-10-24 | CURRENT | 2009-10-24 | Liquidation | |
REKO INDUSTRIAL EQUIPMENT INSTALLATION LIMITED | Company Secretary | 2009-07-13 | CURRENT | 2000-07-14 | Dissolved 2014-11-18 | |
BG OUTSOURCING LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2000-06-08 | Active | |
ASIAN CONTAINER LINE LIMITED | Company Secretary | 2009-05-10 | CURRENT | 1998-05-13 | Active | |
DJL ANGLIA LIMITED | Company Secretary | 2009-04-02 | CURRENT | 2009-04-02 | Active | |
HUGHES IT SECURITY CONSULTING LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2006-10-04 | Active - Proposal to Strike off | |
W.E.C. LINES U.K. LIMITED | Company Secretary | 2009-01-13 | CURRENT | 1998-01-23 | Dissolved 2014-07-01 | |
PREMIER ELECTRICAL (IPSWICH) LIMITED | Company Secretary | 2009-01-06 | CURRENT | 2009-01-06 | Active | |
BEKSTAR LIMITED | Company Secretary | 2008-12-14 | CURRENT | 2000-12-15 | Active | |
Q AND P COMPUTING LIMITED | Company Secretary | 2008-11-13 | CURRENT | 2000-11-13 | Dissolved 2018-02-13 | |
FERRYBOAT FELIXSTOWE LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-05-27 | Active | |
DELTA LOGISTICS LTD | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Active | |
MICHAEL RICHARDS (IPSWICH) LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2002-08-05 | Active | |
INTERFREIGHT (UK) LIMITED | Company Secretary | 2007-03-08 | CURRENT | 2007-03-08 | Active | |
BIG JOE LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2004-06-10 | Active - Proposal to Strike off | |
DEBUG DESIGN LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2004-12-01 | Active - Proposal to Strike off | |
D&R CARE CONSULTANTS LIMITED | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Dissolved 2014-09-23 | |
PALMER MARINE SERVICES LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2005-01-17 | Dissolved 2016-02-02 | |
SEERSCOMBE SERVICES LIMITED | Company Secretary | 2003-12-19 | CURRENT | 1982-08-24 | Dissolved 2013-10-22 | |
BEATONS LIMITED | Company Secretary | 2003-07-10 | CURRENT | 1993-05-24 | Active | |
MONTGOMERY NUNN & ASSOCIATES LIMITED | Company Secretary | 2003-06-04 | CURRENT | 1994-04-28 | Dissolved 2016-12-27 | |
E.R.F. LANDSCAPES LIMITED | Company Secretary | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
ZED 2000 LIMITED | Company Secretary | 2002-10-07 | CURRENT | 1997-08-05 | Active | |
PRE-SERVE (UK) LIMITED | Company Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Active | |
DEAN CATLING (ELECTRICAL) LIMITED | Company Secretary | 2002-08-02 | CURRENT | 2002-08-02 | Active | |
QUAY COURT LIMITED | Company Secretary | 2002-06-06 | CURRENT | 2002-06-06 | Active | |
MARTIN JAMES (MALDON) LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-05-15 | Dissolved 2016-12-06 | |
DENNIS LOWE THEATRE COMPANY LIMITED | Company Secretary | 2002-03-19 | CURRENT | 2002-03-19 | Active | |
BEATONS GROUP LIMITED | Company Secretary | 2001-10-08 | CURRENT | 2001-10-08 | Active | |
BG PROBATE SERVICES LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
BG HOLDINGS LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
ROGER BEATON LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
BEATONS GROUP LIMITED | Director | 2001-10-08 | CURRENT | 2001-10-08 | Active | |
BG OUTSOURCING LIMITED | Director | 2000-06-08 | CURRENT | 2000-06-08 | Active | |
BEATONS LIMITED | Director | 1993-05-24 | CURRENT | 1993-05-24 | Active | |
BG REGISTRARS LIMITED | Director | 1991-12-31 | CURRENT | 1983-07-27 | Active | |
BG PROBATE SERVICES LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
BG HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 2016-10-20 | Active | |
BG REGISTRARS LIMITED | Director | 2004-05-06 | CURRENT | 1983-07-27 | Active | |
BEATONS GROUP LIMITED | Director | 2001-10-08 | CURRENT | 2001-10-08 | Active | |
REKO INDUSTRIAL EQUIPMENT INSTALLATION LIMITED | Director | 2000-07-14 | CURRENT | 2000-07-14 | Dissolved 2014-11-18 | |
BG OUTSOURCING LIMITED | Director | 2000-06-08 | CURRENT | 2000-06-08 | Active | |
BEATONS LIMITED | Director | 1993-05-24 | CURRENT | 1993-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Jonathan James Oakley on 2018-12-30 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BG REGISTRARS LIMITED on 2015-12-30 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/15 FROM York House 2-4 York Road Felixstowe Suffolk IP11 7QG | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEATONS (REGISTRARS) LIMITED on 2014-01-07 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Roger Alan Beaton on 2013-01-31 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEATONS (REGISTRARS) LIMITED on 2013-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/13 FROM Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES OAKLEY / 30/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN BEATON / 30/12/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES OAKLEY / 06/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 06/01/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES13 | OFFICER DETS 02/08/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04 | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 INSHORWELL LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INSHORWELL LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |