Company NameInland Voyages Limited
Company StatusActive
Company Number01272473
CategoryPrivate Limited Company
Incorporation Date10 August 1976(47 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr John Nicholas Liley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(15 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address23 Adlington Road
Bollington
Macclesfield
Cheshire
SK10 5JT
Director NameJohn Graham Sheldon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(15 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Esher Road
Walton On Thames
Surrey
KT12 4LP
Director NameHector Coryn Mark Davie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(15 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Country of ResidenceSwitzerland
Correspondence Address54 Chutzenstrasse
3007
Berne
Switzerland
Secretary NameMrs Penelope Frances Liley
NationalityBritish
StatusCurrent
Appointed21 July 1998(21 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Adlington Road
Bollington
Macclesfield
SK10 5JT
Director NameMrs Penelope Frances Liley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(32 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address23 Adlington Road
Bollington
Macclesfield
SK10 5JT
Director NameMr William James Liley
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(45 years after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address54 Ingersley Vale
Bollington
Macclesfield
Cheshire
SK10 5BP
Director NameAndrew Robert Owen Bennett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 August 2001)
RoleInsurance Broker
Correspondence Address22 Albert Road
Cheadle Hulme
Stockport
Cheshire
SK4 4EQ
Director NameLiza Wedgwood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(15 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 04 September 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address302 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Secretary NameRugby Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1992(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 21 July 1998)
Correspondence Address3 Whitehall Road
Rugby
Warwickshire
CV21 3AE

Contact

Websitewww.inlandvoyages.com

Location

Registered AddressBridge House 23 Adlington Road
Bollington
Macclesfield
Cheshire
SK10 5JT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Jake Duncombe
8.28%
Ordinary
41.1k at £1John Nicholas Liley & Penelope Frances Liley
68.01%
Ordinary
3k at £1Peter Horbury Liley
4.97%
Ordinary
1.5k at £1John Graham Sheldon
2.48%
Ordinary
9.8k at £1Hector Coryn Mark Davie
16.26%
Ordinary

Financials

Year2014
Net Worth£9,392
Cash£2,280
Current Liabilities£80,082

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

6 December 1991Delivered 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 1985Delivered 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 1984Delivered 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 1977Delivered 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 1985Delivered 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 1977Delivered 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

Filing History

4 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 30 November 2022 (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 August 2021Appointment of Mr William James Liley as a director on 1 August 2021 (2 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 September 2020Satisfaction of charge 5 in full (1 page)
3 September 2020Satisfaction of charge 2 in full (2 pages)
13 August 2020Change of details for Mrs Penelope Frances Liley as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Change of details for Mrs Penelope Francis Liley as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Hector Coryn Mark Davie on 11 August 2020 (2 pages)
11 August 2020Director's details changed for John Graham Sheldon on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Hector Coryn Mark Davie on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Hector Coryn Mark Davie on 11 August 2020 (2 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 June 2020Secretary's details changed for Mrs Penelope Frances Liley on 10 February 2020 (1 page)
16 June 2020Director's details changed for Mrs Penelope Frances Liley on 10 February 2020 (2 pages)
16 June 2020Change of details for Mrs Penelope Francis Liley as a person with significant control on 10 February 2020 (2 pages)
16 June 2020Director's details changed for Mrs Penelope Frances Liley on 10 February 2020 (2 pages)
16 June 2020Director's details changed for Mrs Penelope Frances Liley on 10 February 2020 (2 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
19 July 2017Notification of Penelope Francis Liley as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 July 2017Notification of Penelope Francis Liley as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 July 2017Notification of John Nicholas Liley as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of John Nicholas Liley as a person with significant control on 6 April 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 60,373
(7 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 60,373
(7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Registered 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 2015Registered 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 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 60,373
(8 pages)
11 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 60,373
(8 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 60,373
(8 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 60,373
(8 pages)
27 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 September 2012Termination of appointment of Liza Wedgwood as a director (1 page)
4 September 2012Termination of appointment of Liza Wedgwood as a director (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 58,373
(3 pages)
11 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
11 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 58,373
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 58,373
(3 pages)
11 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
11 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Secretary's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages)
3 August 2010Director's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages)
3 August 2010Director's details changed for Mrs Penelope Frances Liley on 30 April 2010 (2 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 July 2009Return made up to 28/06/09; full list of members (6 pages)
28 July 2009Return made up to 28/06/09; full list of members (6 pages)
14 October 2008Director appointed mrs penelope frances liley (1 page)
14 October 2008Director appointed mrs penelope frances liley (1 page)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 July 2008Return made up to 28/06/08; full list of members (6 pages)
25 July 2008Return made up to 28/06/08; full list of members (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 September 2007Return made up to 28/06/07; full list of members (4 pages)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Return made up to 28/06/07; full list of members (4 pages)
12 July 2007Ad 30/04/07--------- £ si 999@1=999 £ ic 57374/58373 (2 pages)
12 July 2007Ad 30/04/07--------- £ si 999@1=999 £ ic 57374/58373 (2 pages)
6 December 2006Registered office changed on 06/12/06 from: c/o nelson bakewell LTD 25 sackville street london W1S 3HQ (1 page)
6 December 2006Registered office changed on 06/12/06 from: c/o nelson bakewell LTD 25 sackville street london W1S 3HQ (1 page)
27 July 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 July 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 August 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 July 2004Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 July 2004Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
28 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
16 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
31 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
27 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
27 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
11 August 2000Return made up to 28/06/00; full list of members (9 pages)
11 August 2000Return made up to 28/06/00; full list of members (9 pages)
17 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
20 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
16 July 1998Return made up to 28/06/98; no change of members (6 pages)
16 July 1998Return made up to 28/06/98; no change of members (6 pages)
25 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
25 March 1998Registered office changed on 25/03/98 from: 28 sackville street london W1X 2HQ (1 page)
25 March 1998Registered office changed on 25/03/98 from: 28 sackville street london W1X 2HQ (1 page)
25 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
11 July 1997Return made up to 28/06/97; no change of members (6 pages)
11 July 1997Return made up to 28/06/97; no change of members (6 pages)
20 May 1997Registered office changed on 20/05/97 from: 6TH floor westland house 17C curzon street london W1Y 7FE (1 page)
20 May 1997Registered office changed on 20/05/97 from: 6TH floor westland house 17C curzon street london W1Y 7FE (1 page)
5 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
10 July 1996Return made up to 28/06/96; full list of members (8 pages)
10 July 1996Return made up to 28/06/96; full list of members (8 pages)
14 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
14 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
28 July 1995Return made up to 28/06/95; no change of members (6 pages)
28 July 1995Return made up to 28/06/95; no change of members (6 pages)
10 August 1976Incorporation (12 pages)
10 August 1976Incorporation (12 pages)