Chester
Cheshire
CH1 2HT
Wales
Director Name | Madeleine Cicely Watkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1994(5 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 114-120 Northgate Street Chester Cheshire CH1 2HT Wales |
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Secretary Name | Christopher Robin Fearns Fozard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Sunnybank Road Bowdon Cheshire |
Secretary Name | Mr Charles Soren Robert Tattam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Mr James Phillip Hindley |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Forest View Cwmbran Torfaen NP44 6ED Wales |
Website | inbio.com |
---|---|
Email address | [email protected] |
Telephone | 01793 956523 |
Telephone region | Swindon |
Registered Address | 114-120 Northgate Street Chester Cheshire CH1 2HT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Madeleine Cicely Watkins 50.00% Ordinary |
---|---|
1 at £1 | Martin Dudley Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,254,087 |
Cash | £1,137,242 |
Current Liabilities | £304,299 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
2 October 2020 | Delivered on: 14 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
29 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
10 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
10 February 2021 | Cessation of Madeleine Cicely Watkins as a person with significant control on 1 January 2021 (1 page) |
10 February 2021 | Notification of Inbio Holdings, Llc as a person with significant control on 1 January 2021 (2 pages) |
11 December 2020 | Termination of appointment of James Phillip Hindley as a director on 10 December 2020 (1 page) |
14 October 2020 | Registration of charge 028874030001, created on 2 October 2020 (18 pages) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 March 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Mr James Phillip Hindley as a director on 16 January 2019 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Director's details changed for Madeleine Cicely Watkins on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Dr Martin Dudley Chapman on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Madeleine Cicely Watkins on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Dr Martin Dudley Chapman on 8 February 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
5 September 2013 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 5 September 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Dr Martin Dudley Chapman on 13 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Madeleine Cicely Watkins on 13 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Madeleine Cicely Watkins on 13 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Dr Martin Dudley Chapman on 13 January 2012 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Termination of appointment of Charles Tattam as a secretary (1 page) |
14 March 2011 | Termination of appointment of Charles Tattam as a secretary (1 page) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (14 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
3 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members
|
31 January 2006 | Return made up to 13/01/06; full list of members
|
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
19 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 January 2000 | Return made up to 13/01/00; full list of members
|
17 January 2000 | Return made up to 13/01/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 January 1997 | Return made up to 13/01/97; no change of members
|
13 January 1997 | Return made up to 13/01/97; no change of members
|
10 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 January 1996 | Return made up to 13/01/96; no change of members
|
23 January 1996 | Return made up to 13/01/96; no change of members
|
2 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 January 1995 | Registered office changed on 03/01/95 from: 41 spring gardens manchester M2 2BB (1 page) |
3 January 1995 | Registered office changed on 03/01/95 from: 41 spring gardens manchester M2 2BB (1 page) |
8 June 1994 | Company name changed fleetness 195 LIMITED\certificate issued on 09/06/94 (2 pages) |
8 June 1994 | Company name changed fleetness 195 LIMITED\certificate issued on 09/06/94 (2 pages) |
13 January 1994 | Incorporation (23 pages) |
13 January 1994 | Incorporation (23 pages) |