Company NameIncamesh Filtration Limited
Company StatusActive
Company Number01353975
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameLyn Alexandra Livings
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address44 Chapel Street
Wincham
Northwich
Cheshire
CW8 2EH
Secretary NameRobert Colin Livings
NationalityBritish
StatusCurrent
Appointed02 February 2003(24 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
Director NameRobert Colin Livings
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(25 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
Director NameMr John Edward Livings
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(28 years, 2 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
Director NameJohn Edward Livings
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 February 2003)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDingle Farm
Dingle Lane Appleton
Warrington
Cheshire
WA4 3HR
Secretary NameJohn Edward Livings
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDingle Farm
Dingle Lane Appleton
Warrington
Cheshire
WA4 3HR

Contact

Websitewww.incamesh.co.uk/
Telephone01606 43107
Telephone regionNorthwich

Location

Registered AddressUnit 5 Wincham Lane
Wincham
Northwich
Cheshire
CW9 6DE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

4.8k at £1John Livings
48.00%
Ordinary
3.2k at £1Lyn Alexandra Livings
32.00%
Ordinary
2k at £1Robert Livings
20.00%
Ordinary

Financials

Year2014
Net Worth£52,429
Current Liabilities£173,133

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

4 April 1991Delivered on: 12 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
22 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
19 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(6 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(6 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(6 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(6 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
31 October 2012Director's details changed for Robert Colin Livings on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Lyn Alexandra Livings on 31 October 2012 (2 pages)
31 October 2012Director's details changed for John Edward Livings on 31 October 2012 (2 pages)
31 October 2012Director's details changed for John Edward Livings on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Robert Colin Livings on 31 October 2012 (2 pages)
31 October 2012Secretary's details changed for Robert Colin Livings on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Lyn Alexandra Livings on 31 October 2012 (2 pages)
31 October 2012Secretary's details changed for Robert Colin Livings on 31 October 2012 (2 pages)
26 October 2012Registered office address changed from Moss Farm Occupation Lane Antrobus Nr.Northwich Cheshire CW9 6JS United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Moss Farm Occupation Lane Antrobus Nr.Northwich Cheshire CW9 6JS United Kingdom on 26 October 2012 (1 page)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
17 December 2010Director's details changed for John Edward Livings on 30 January 2010 (2 pages)
17 December 2010Director's details changed for John Edward Livings on 30 January 2010 (2 pages)
17 December 2010Director's details changed for Lyn Alexandra Livings on 30 January 2010 (2 pages)
17 December 2010Director's details changed for Lyn Alexandra Livings on 30 January 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 February 2010Registered office address changed from Dingle Farm Dingle Lane Appleton Warrington WA4 3HR on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Dingle Farm Dingle Lane Appleton Warrington WA4 3HR on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Dingle Farm Dingle Lane Appleton Warrington WA4 3HR on 3 February 2010 (1 page)
22 December 2009Director's details changed for John Edward Livings on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Robert Colin Livings on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Robert Colin Livings on 13 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Lyn Alexandra Livings on 13 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for John Edward Livings on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Lyn Alexandra Livings on 13 December 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 September 2009Ad 23/09/09\gbp si 2000@1=2000\gbp ic 8000/10000\ (2 pages)
24 September 2009Ad 23/09/09\gbp si 2000@1=2000\gbp ic 8000/10000\ (2 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Return made up to 13/12/07; full list of members (3 pages)
19 December 2007Return made up to 13/12/07; full list of members (3 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Return made up to 13/12/06; full list of members (7 pages)
10 January 2007Return made up to 13/12/06; full list of members (7 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 January 2006Return made up to 13/12/05; full list of members (7 pages)
18 January 2006Return made up to 13/12/05; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 January 2005Return made up to 13/12/04; full list of members (7 pages)
28 January 2005Return made up to 13/12/04; full list of members (7 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 January 2003Return made up to 13/12/02; full list of members (7 pages)
15 January 2003Return made up to 13/12/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 January 2002Return made up to 13/12/01; full list of members (6 pages)
9 January 2002Return made up to 13/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 January 2001Return made up to 13/12/00; full list of members (6 pages)
12 January 2001Return made up to 13/12/00; full list of members (6 pages)
17 December 1999Return made up to 13/12/99; full list of members (6 pages)
17 December 1999Return made up to 13/12/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
2 January 1996Registered office changed on 02/01/96 from: 102/104 widnes road widnes cheshire WA8 6AX (1 page)
2 January 1996Registered office changed on 02/01/96 from: 102/104 widnes road widnes cheshire WA8 6AX (1 page)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 July 1995Return made up to 31/12/94; no change of members (6 pages)
3 July 1995Return made up to 31/12/94; no change of members (6 pages)
2 May 1995Full accounts made up to 30 April 1994 (13 pages)
2 May 1995Full accounts made up to 30 April 1994 (13 pages)
28 April 1995Registered office changed on 28/04/95 from: 17,king street knutsford cheshire WA16 6DW (1 page)
28 April 1995Registered office changed on 28/04/95 from: 17,king street knutsford cheshire WA16 6DW (1 page)