Company NameIndustrial Stocktake Limited
Company StatusActive
Company Number03999114
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Wynn Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(same day as company formation)
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence Address23 Clare Drive
Macclesfield
Cheshire
SK10 2TX
Secretary NameMr Graham Wynn Jones
NationalityBritish
StatusCurrent
Appointed22 May 2000(same day as company formation)
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence Address23 Clare Drive
Macclesfield
Cheshire
SK10 2TX
Director NameGareth David Jones
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Clare Drive
Macclesfield
Cheshire
SK10 2TX
Director NameSarah Suzanne Trelore
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Clare Drive
Macclesfield
Cheshire
SK10 2TX
Director NameJohn Gorman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Tytherington Drive
Macclesfield
Cheshire
SK10 2JG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websiteindustrialstocktake.co.uk
Email address[email protected]
Telephone01625 500011
Telephone regionMacclesfield

Location

Registered Address23 Clare Drive
Macclesfield
SK10 2TX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Graham Jones
4.00%
Ordinary
32 at £1Cathy Jones
32.00%
Ordinary
32 at £1Gareth David Jones
32.00%
Ordinary
32 at £1Sarah Trelore
32.00%
Ordinary

Financials

Year2014
Net Worth£74,637
Cash£74,012

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
10 December 2019Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 23 Clare Drive Macclesfield SK10 2TX on 10 December 2019 (1 page)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
28 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 May 2017 (7 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
19 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
19 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
12 October 2016Register(s) moved to registered inspection location 23 Clare Drive Macclesfield SK10 2TX (1 page)
12 October 2016Register(s) moved to registered inspection location 23 Clare Drive Macclesfield SK10 2TX (1 page)
10 October 2016Register inspection address has been changed to 23 Clare Drive Macclesfield SK10 2TX (1 page)
10 October 2016Register inspection address has been changed to 23 Clare Drive Macclesfield SK10 2TX (1 page)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
7 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
7 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Director's details changed for Sarah Suzanne Jones on 22 July 2011 (2 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Director's details changed for Sarah Suzanne Jones on 22 July 2011 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 June 2013Register(s) moved to registered office address (1 page)
21 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
21 June 2013Register(s) moved to registered office address (1 page)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
4 July 2011Register(s) moved to registered inspection location (1 page)
4 July 2011Register(s) moved to registered inspection location (1 page)
3 July 2011Register inspection address has been changed (1 page)
3 July 2011Register inspection address has been changed (1 page)
3 July 2011Termination of appointment of John Gorman as a director (1 page)
3 July 2011Termination of appointment of John Gorman as a director (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Gareth David Jones on 2 October 2009 (2 pages)
10 August 2010Director's details changed for Gareth David Jones on 2 October 2009 (2 pages)
10 August 2010Director's details changed for Sarah Suzanne Jones on 2 October 2009 (2 pages)
10 August 2010Director's details changed for Sarah Suzanne Jones on 2 October 2009 (2 pages)
10 August 2010Director's details changed for Sarah Suzanne Jones on 2 October 2009 (2 pages)
10 August 2010Director's details changed for Gareth David Jones on 2 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 February 2010Registered office address changed from Amtri House, Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Amtri House, Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Amtri House, Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page)
25 June 2009Return made up to 22/05/09; full list of members (5 pages)
25 June 2009Return made up to 22/05/09; full list of members (5 pages)
6 January 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
23 June 2008Return made up to 22/05/08; full list of members (5 pages)
23 June 2008Return made up to 22/05/08; full list of members (5 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
18 June 2007Return made up to 22/05/07; full list of members (2 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Registered office changed on 18/06/07 from: the amtri building hulley road macclesfield cheshire SK10 2LU (1 page)
18 June 2007Registered office changed on 18/06/07 from: the amtri building hulley road macclesfield cheshire SK10 2LU (1 page)
18 June 2007Return made up to 22/05/07; full list of members (2 pages)
18 June 2007Location of register of members (1 page)
30 October 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
30 October 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
15 June 2006Return made up to 22/05/06; full list of members (2 pages)
15 June 2006Return made up to 22/05/06; full list of members (2 pages)
13 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
13 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
4 July 2005Return made up to 22/05/05; no change of members (7 pages)
4 July 2005Return made up to 22/05/05; no change of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
1 September 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
13 August 2004Return made up to 22/05/04; no change of members (7 pages)
13 August 2004Return made up to 22/05/04; no change of members (7 pages)
27 November 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
27 November 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
19 June 2003Return made up to 22/05/03; full list of members (7 pages)
19 June 2003Return made up to 22/05/03; full list of members (7 pages)
27 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
27 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
11 July 2002Return made up to 22/05/02; full list of members (7 pages)
11 July 2002Return made up to 22/05/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
19 February 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
19 June 2000Registered office changed on 19/06/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Ad 22/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Ad 22/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Ad 22/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Ad 22/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2000Incorporation (12 pages)
22 May 2000Incorporation (12 pages)