Company NameInstrumentation Direct Limited
DirectorsCraig Robert Odams and Sarah Joanne Odams
Company StatusLiquidation
Company Number03544939
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Craig Robert Odams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMrs Sarah Joanne Odams
NationalityBritish
StatusCurrent
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Sarah Joanne Odams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(8 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websiteinstrumentationdirect.co.uk

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Instrumentation (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,777
Cash£7,892
Current Liabilities£247,374

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due29 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return14 January 2022 (2 years, 3 months ago)
Next Return Due28 January 2023 (overdue)

Charges

21 July 2014Delivered on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 1 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 February 2011Delivered on: 11 February 2011
Satisfied on: 21 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 May 2009Delivered on: 9 June 2009
Satisfied on: 23 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 May 2009Delivered on: 9 June 2009
Satisfied on: 23 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 July 2001Delivered on: 17 July 2001
Satisfied on: 8 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5 kings drive wistaston crewe cheshire - CH217659.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
24 February 2021Director's details changed for Mrs Sarah Joanne Odams on 19 October 2020 (2 pages)
24 February 2021Director's details changed for Mr Craig Robert Odams on 19 October 2020 (2 pages)
24 February 2021Secretary's details changed for Mrs Sarah Joanne Odams on 19 October 2020 (1 page)
29 December 2020Unaudited abridged accounts made up to 29 September 2019 (8 pages)
19 October 2020Registered office address changed from Instrumentation Direct the Wharf Thomas Street Crewe CW1 2BD England to Bank House Market Square Congleton Cheshire CW12 1ET on 19 October 2020 (1 page)
30 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Instrumentation Direct the Wharf Thomas Street Crewe CW1 2BD on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Instrumentation Direct the Wharf Thomas Street Crewe CW1 2BD on 30 March 2016 (1 page)
18 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 February 2015Satisfaction of charge 4 in full (4 pages)
21 February 2015Satisfaction of charge 4 in full (4 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 July 2014Registration of charge 035449390006, created on 21 July 2014 (4 pages)
22 July 2014Registration of charge 035449390006, created on 21 July 2014 (4 pages)
16 July 2014Registered office address changed from Unit 13 Underwood Business Park Underwood Lane Crewe Cheshire CW1 3TJ to 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Unit 13 Underwood Business Park Underwood Lane Crewe Cheshire CW1 3TJ to 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 16 July 2014 (1 page)
1 May 2014Registration of charge 035449390005 (5 pages)
1 May 2014Registration of charge 035449390005 (5 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Registered office address changed from Unit 11/12 Underwood Business Park Underwood Lane Crewe Cheshire CW1 3TJ United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit 11/12 Underwood Business Park Underwood Lane Crewe Cheshire CW1 3TJ United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit 11/12 Underwood Business Park Underwood Lane Crewe Cheshire CW1 3TJ United Kingdom on 4 May 2011 (1 page)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Secretary's details changed for Mr Sarah Joanne Odams on 14 April 2010 (1 page)
23 November 2010Secretary's details changed for Mr Sarah Joanne Odams on 14 April 2010 (1 page)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Sarah Joanne Odams on 13 January 2010 (2 pages)
8 February 2010Director's details changed for Sarah Joanne Odams on 13 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Craig Robert Odams on 13 January 2010 (2 pages)
8 February 2010Director's details changed for Craig Robert Odams on 13 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Registered office address changed from Bridge Farm Estate Shrewbridge Road Nantwich Cheshire CW5 8AD on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Bridge Farm Estate Shrewbridge Road Nantwich Cheshire CW5 8AD on 28 October 2009 (1 page)
19 October 2009Annual return made up to 14 January 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 14 January 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 14 January 2008 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 14 January 2008 with a full list of shareholders (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
25 September 2007Ad 20/09/06--------- £ si 1@1 (2 pages)
25 September 2007Ad 20/09/06--------- £ si 1@1 (2 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2006Return made up to 14/01/06; full list of members (6 pages)
8 February 2006Return made up to 14/01/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 14/01/05; full list of members (6 pages)
19 April 2005Return made up to 14/01/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 14/01/04; full list of members (6 pages)
3 June 2004Return made up to 14/01/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 14/01/03; full list of members (6 pages)
29 January 2003Return made up to 14/01/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 14/01/02; full list of members (6 pages)
25 March 2002Return made up to 14/01/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
31 January 2001Return made up to 14/01/01; full list of members (6 pages)
31 January 2001Return made up to 14/01/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Return made up to 14/04/99; full list of members (6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Return made up to 14/04/99; full list of members (6 pages)
15 July 1999Registered office changed on 15/07/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
15 July 1999Registered office changed on 15/07/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
14 April 1998Incorporation (15 pages)
14 April 1998Incorporation (15 pages)