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

INN EXPRESS LIMITED

FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EA,
Company Registration Number
04325478
Private Limited Company
Active

Company Overview

About Inn Express Ltd
INN EXPRESS LIMITED was founded on 2001-11-20 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Inn Express Limited is a Private Limited Company 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
INN EXPRESS LIMITED
 
Legal Registered Office
FULFORD HOUSE
NEWBOLD TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4EA
Other companies in CV32
 
Previous Names
EXPRESS ALES LIMITED16/03/2005
Filing Information
Company Number 04325478
Company ID Number 04325478
Date formed 2001-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786725183  
Last Datalog update: 2024-04-06 15:20:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INN EXPRESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BORG ACCOUNTING SERVICES LIMITED   CAF ACCOUNTING SERVICES LIMITED   FK ACCOUNTING LIMITED   SPA ACCOUNTANCY SERVICES LTD   TGFP 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.
Companies with same name INN EXPRESS LIMITED
The following companies were found which have the same name as INN EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INN EXPRESS PROPERTIES LIMITED FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Active Company formed on the 2023-10-18

Company Officers of INN EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA HALL
Company Secretary 2001-11-20
DENNIS ALAN HALL
Director 2001-11-20
RICHARD JOHN HALL
Director 2003-06-01
ANDREW GRAHAM LAWTON
Director 2014-12-01
GRAHAM LAWTON
Director 2005-01-14
PAUL JAMES WILKINS
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE PRINT
Director 2011-12-01 2013-11-18
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2001-11-20 2001-11-20
OCS DIRECTORS LIMITED
Director 2001-11-20 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA HALL THE STRATFORD BREWING CO LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Active - Proposal to Strike off
DENNIS ALAN HALL THE STRATFORD BREWING CO LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active - Proposal to Strike off
ANDREW GRAHAM LAWTON TEMPERANCE BREWING COMPANY LIMITED Director 2015-09-11 CURRENT 2015-09-11 Liquidation

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
2024-04-04FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-08Resolutions passed:<ul><li>Resolution passed to redeem shares</ul>
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-08DIRECTOR APPOINTED MR JACK FAIRCHILD-DAVIES
2024-01-08DIRECTOR APPOINTED MR JASON PAUL HATHAWAY
2023-11-22Termination of appointment of Pamela Hall on 2023-11-20
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-0931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13Director's details changed for Mr Andrew Graham Lawton on 2022-09-13
2022-09-13CH01Director's details changed for Mr Andrew Graham Lawton on 2022-09-13
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-28DIRECTOR APPOINTED MR JOHN LEWIS
2022-01-28AP01DIRECTOR APPOINTED MR JOHN LEWIS
2021-09-29AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA01Previous accounting period shortened from 31/12/21 TO 31/08/21
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-05-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-05-31SH0106/04/19 STATEMENT OF CAPITAL GBP 60165
2019-03-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 60110
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 60110
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-22CH01Director's details changed for Richard John Hall on 2016-10-20
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043254780003
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 60110
2016-01-07AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16AP01DIRECTOR APPOINTED MR ANDREW LAWTON
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 60110
2015-01-14AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 60110
2013-12-18AR0120/11/13 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE PRINT
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AP01DIRECTOR APPOINTED MRS MAXINE PRINT
2011-12-06AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0120/11/10 ANNUAL RETURN FULL LIST
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA HALL / 20/11/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WILKINS / 20/11/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAWTON / 20/11/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HALL / 20/11/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ALAN HALL / 20/11/2010
2010-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-11AR0120/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WILKINS / 03/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAWTON / 03/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HALL / 03/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ALAN HALL / 03/10/2009
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN
2008-05-16363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-17363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2005-08-1988(2)RAD 20/11/04--------- £ SI 1@1=1 £ IC 60109/60110
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26123NC INC ALREADY ADJUSTED 13/01/05
2005-04-26RES04£ NC 100000/150000
2005-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-17RES13SHARES ISSUE 21/01/05
2005-03-17RES13SHARES ISSUE 21/01/05
2005-03-1788(2)RAD 13/01/05--------- £ SI 50000@1=50000 £ IC 10099/60099
2005-03-1788(2)RAD 13/01/05--------- £ SI 10@1=10 £ IC 60099/60109
2005-03-16CERTNMCOMPANY NAME CHANGED EXPRESS ALES LIMITED CERTIFICATE ISSUED ON 16/03/05
2004-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-13288aNEW DIRECTOR APPOINTED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-06-24RES13RE CONVERSION 09/05/03
2003-06-17288aNEW DIRECTOR APPOINTED
2003-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-12-23363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW SECRETARY APPOINTED
2001-11-27288bDIRECTOR RESIGNED
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1026311 Active Licenced property: LOWER BARN BUILDINGS UNIT 3 HASELOR ALCESTER HASELOR GB B49 6LX.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1026311 Active Licenced property: LOWER BARN BUILDINGS UNIT 3 HASELOR ALCESTER HASELOR GB B49 6LX.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1026311 Active Licenced property: LOWER BARN BUILDINGS UNIT 3 HASELOR ALCESTER HASELOR GB B49 6LX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 INN EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-12-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-02-24 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 144,719
Creditors Due After One Year 2011-12-31 £ 188,712
Creditors Due Within One Year 2012-12-31 £ 1,370,565
Creditors Due Within One Year 2011-12-31 £ 1,368,988

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 INN EXPRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 60,110
Called Up Share Capital 2011-12-31 £ 60,110
Cash Bank In Hand 2012-12-31 £ 10,584
Cash Bank In Hand 2011-12-31 £ 7,244
Current Assets 2012-12-31 £ 1,314,780
Current Assets 2011-12-31 £ 1,285,141
Debtors 2012-12-31 £ 916,712
Debtors 2011-12-31 £ 888,075
Fixed Assets 2012-12-31 £ 224,733
Fixed Assets 2011-12-31 £ 294,732
Secured Debts 2012-12-31 £ 753,955
Secured Debts 2011-12-31 £ 813,219
Shareholder Funds 2012-12-31 £ 24,229
Shareholder Funds 2011-12-31 £ 22,173
Stocks Inventory 2012-12-31 £ 387,484
Stocks Inventory 2011-12-31 £ 389,822
Tangible Fixed Assets 2012-12-31 £ 37,588
Tangible Fixed Assets 2011-12-31 £ 51,871

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INN EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INN EXPRESS LIMITED
Trademarks
We have not found any records of INN EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INN EXPRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redditch Borough Council 2014-5 GBP £761 Bath Ales
Redditch Borough Council 2014-3 GBP £479
Redditch Borough Council 2014-2 GBP £969
Redditch Borough Council 2013-12 GBP £644
Redditch Borough Council 2013-9 GBP £3,035
Redditch Borough Council 2013-7 GBP £3,903 BECKS BEER
Warwick District Council 2013-6 GBP £358
Redditch Borough Council 2013-5 GBP £1,616 Catering Provisions(Vat Exempt
Redditch Borough Council 2013-4 GBP £428 Catering Provisions(Vat Exempt
Warwick District Council 2013-4 GBP £252
Redditch Borough Council 2013-3 GBP £564 Catering Provisions(Vat Exempt
Warwick District Council 2013-3 GBP £266
Warwick District Council 2012-12 GBP £868
Warwick District Council 2012-11 GBP £665

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INN EXPRESS 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 INN EXPRESS 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 INN EXPRESS 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.