Bollington
Macclesfield
Cheshire
SK10 5JT
Director Name | John Graham Sheldon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1992(15 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Esher Road Walton On Thames Surrey KT12 4LP |
Director Name | Hector Coryn Mark Davie |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1992(15 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Retired |
Country of Residence | Switzerland |
Correspondence Address | 54 Chutzenstrasse 3007 Berne Switzerland |
Secretary Name | Mrs Penelope Frances Liley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1998(21 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Adlington Road Bollington Macclesfield SK10 5JT |
Director Name | Mrs Penelope Frances Liley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2008(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 23 Adlington Road Bollington Macclesfield SK10 5JT |
Director Name | Mr William James Liley |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(45 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54 Ingersley Vale Bollington Macclesfield Cheshire SK10 5BP |
Director Name | Andrew Robert Owen Bennett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 August 2001) |
Role | Insurance Broker |
Correspondence Address | 22 Albert Road Cheadle Hulme Stockport Cheshire SK4 4EQ |
Director Name | Liza Wedgwood |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 September 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 302 Wedon Way Bygrave Baldock Hertfordshire SG7 5DX |
Secretary Name | Rugby Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1992(15 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 21 July 1998) |
Correspondence Address | 3 Whitehall Road Rugby Warwickshire CV21 3AE |
Website | www.inlandvoyages.com |
---|
Registered Address | Bridge House 23 Adlington Road Bollington Macclesfield Cheshire SK10 5JT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Jake Duncombe 8.28% Ordinary |
---|---|
41.1k at £1 | John Nicholas Liley & Penelope Frances Liley 68.01% Ordinary |
3k at £1 | Peter Horbury Liley 4.97% Ordinary |
1.5k at £1 | John Graham Sheldon 2.48% Ordinary |
9.8k at £1 | Hector Coryn Mark Davie 16.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,392 |
Cash | £2,280 |
Current Liabilities | £80,082 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
6 December 1991 | Delivered on: 11 December 1991 Satisfied on: 22 September 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 26TH november 1984. Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details). Fully Satisfied |
---|---|
6 September 1985 | Delivered on: 23 September 1985 Satisfied on: 22 September 1994 Persons entitled: Midland Bank PLC Classification: Ships mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 6.9.85. Particulars: 64/64TH shares of ss /mv "luciole" of maldon number 6 in 1985 and o/n 702935. Fully Satisfied |
26 November 1984 | Delivered on: 3 December 1984 Satisfied on: 22 September 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including book & other debts. Uncalled capital. Fully Satisfied |
26 May 1977 | Delivered on: 13 June 1977 Satisfied on: 22 September 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenants dated 26 may 1977. Particulars: 64/64 shares of ss/mv secunda of lakkerberk of maldon no. 8 in 1977 & official no: 376385. Fully Satisfied |
6 September 1985 | Delivered on: 23 September 1985 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a mortgage dated 6.9.85. Particulars: All policies and contracts of insurance. All freights hires and any other monies arising out of the ownership or operation of the ship (for full details to see doc M14). Outstanding |
26 May 1977 | Delivered on: 13 June 1977 Persons entitled: Midland Bank PLC Classification: Deed of covenants Secured details: For further securing all monies due or to become due from the company to the chargee on account current secured by a mortgage dated 26 may 1977. Particulars: 1) all policies & contracts of insurance (including all entries in a protection & indemnity of war risks association) now or hereafter taken out in respect of the ship her freights disbursement profits or otherwise howsoever & all the benefits thereof including all claims of whatsoever nature & return of premiums 2) all freight hires & any other moneys earned & to be earned due & to become due to or for the account of the borrower arising out of or as a result ofthe ownership or operation of the ship by the borrower or its agents & all mone ys due or to become due or for the account of the owner under or in respect of any breach of any charterparty or contract of affreightment relating to the ship (see doc M12). Outstanding |
4 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
13 August 2021 | Appointment of Mr William James Liley as a director on 1 August 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
3 September 2020 | Satisfaction of charge 5 in full (1 page) |
3 September 2020 | Satisfaction of charge 2 in full (2 pages) |
13 August 2020 | Change of details for Mrs Penelope Frances Liley as a person with significant control on 11 August 2020 (2 pages) |
11 August 2020 | Change of details for Mrs Penelope Francis Liley as a person with significant control on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Hector Coryn Mark Davie on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for John Graham Sheldon on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Hector Coryn Mark Davie on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Hector Coryn Mark Davie on 11 August 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 June 2020 | Secretary's details changed for Mrs Penelope Frances Liley on 10 February 2020 (1 page) |
16 June 2020 | Director's details changed for Mrs Penelope Frances Liley on 10 February 2020 (2 pages) |
16 June 2020 | Change of details for Mrs Penelope Francis Liley as a person with significant control on 10 February 2020 (2 pages) |
16 June 2020 | Director's details changed for Mrs Penelope Frances Liley on 10 February 2020 (2 pages) |
16 June 2020 | Director's details changed for Mrs Penelope Frances Liley on 10 February 2020 (2 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
19 July 2017 | Notification of Penelope Francis Liley as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Penelope Francis Liley as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of John Nicholas Liley as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of John Nicholas Liley as a person with significant control on 6 April 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Bridge House 23 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Bridge House 23 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 24 August 2015 (1 page) |
11 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 September 2012 | Termination of appointment of Liza Wedgwood as a director (1 page) |
4 September 2012 | Termination of appointment of Liza Wedgwood as a director (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
11 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 August 2010 | Secretary's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
14 October 2008 | Director appointed mrs penelope frances liley (1 page) |
14 October 2008 | Director appointed mrs penelope frances liley (1 page) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 September 2007 | Return made up to 28/06/07; full list of members (4 pages) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Return made up to 28/06/07; full list of members (4 pages) |
12 July 2007 | Ad 30/04/07--------- £ si 999@1=999 £ ic 57374/58373 (2 pages) |
12 July 2007 | Ad 30/04/07--------- £ si 999@1=999 £ ic 57374/58373 (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: c/o nelson bakewell LTD 25 sackville street london W1S 3HQ (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: c/o nelson bakewell LTD 25 sackville street london W1S 3HQ (1 page) |
27 July 2006 | Return made up to 28/06/06; full list of members
|
27 July 2006 | Return made up to 28/06/06; full list of members
|
31 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 August 2005 | Return made up to 28/06/05; full list of members
|
9 August 2005 | Return made up to 28/06/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 July 2004 | Return made up to 28/06/04; full list of members
|
20 July 2004 | Return made up to 28/06/04; full list of members
|
16 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
28 July 2003 | Return made up to 28/06/03; full list of members
|
28 July 2003 | Return made up to 28/06/03; full list of members
|
16 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members
|
31 July 2002 | Return made up to 28/06/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
27 July 2001 | Return made up to 28/06/01; full list of members
|
27 July 2001 | Return made up to 28/06/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
11 August 2000 | Return made up to 28/06/00; full list of members (9 pages) |
11 August 2000 | Return made up to 28/06/00; full list of members (9 pages) |
17 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
20 July 1999 | Return made up to 28/06/99; full list of members
|
20 July 1999 | Return made up to 28/06/99; full list of members
|
11 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
16 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
16 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 28 sackville street london W1X 2HQ (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 28 sackville street london W1X 2HQ (1 page) |
25 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
11 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
11 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 6TH floor westland house 17C curzon street london W1Y 7FE (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 6TH floor westland house 17C curzon street london W1Y 7FE (1 page) |
5 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
10 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
10 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
14 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
14 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
28 July 1995 | Return made up to 28/06/95; no change of members (6 pages) |
28 July 1995 | Return made up to 28/06/95; no change of members (6 pages) |
10 August 1976 | Incorporation (12 pages) |
10 August 1976 | Incorporation (12 pages) |