Company NameInn Trade Associates Ltd
DirectorCatherine Penny
Company StatusActive
Company Number05694412
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Catherine Penny
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Director NameMr Christopher Horton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(9 months, 1 week after company formation)
Appointment Duration9 years (resigned 10 November 2015)
RoleLicensed Trade Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Westminster Drive
Bromborough
Wirral
CH62 6AW
Wales
Secretary NameHugh David Mackenzie
NationalityBritish
StatusResigned
Appointed10 November 2006(9 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 January 2007)
RoleCompany Director
Correspondence Address5 Belgrave Road
Great Boughton
Chester
CH3 5SA
Wales
Director NameMrs Catharine Penny
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 July 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Director NameMr Ian Ainsley Flush
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(10 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 July 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Director NameMr Christopher Horton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteinntrade.net

Location

Registered AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Chris Horton Inn Trade Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£158,947
Cash£21,184
Current Liabilities£130,568

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

11 September 2007Delivered on: 20 September 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H twyn-y-ffrwd road abersychan pontypool t/no WA639674 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

23 May 2023Satisfaction of charge 1 in full (2 pages)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
4 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
3 April 2018Termination of appointment of Ian Ainsley Flush as a director on 31 March 2018 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
25 September 2017Termination of appointment of Christopher Horton as a director on 6 September 2017 (1 page)
25 September 2017Termination of appointment of Christopher Horton as a director on 6 September 2017 (1 page)
21 September 2017Appointment of Mr Ian Ainsley Flush as a director on 7 September 2017 (2 pages)
21 September 2017Appointment of Mrs Catherine Penny as a director on 6 September 2017 (2 pages)
21 September 2017Appointment of Mrs Catherine Penny as a director on 6 September 2017 (2 pages)
21 September 2017Appointment of Mr Ian Ainsley Flush as a director on 7 September 2017 (2 pages)
24 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 July 2016Appointment of Mr Christopher Horton as a director on 12 July 2016 (2 pages)
19 July 2016Termination of appointment of Catharine Penny as a director on 14 July 2016 (1 page)
19 July 2016Termination of appointment of Catharine Penny as a director on 14 July 2016 (1 page)
19 July 2016Appointment of Mr Christopher Horton as a director on 12 July 2016 (2 pages)
19 July 2016Termination of appointment of Ian Flush as a director on 11 July 2016 (1 page)
19 July 2016Termination of appointment of Ian Flush as a director on 11 July 2016 (1 page)
19 May 2016Appointment of Mr Ian Flush as a director on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Christopher Horton as a director on 16 May 2016 (1 page)
19 May 2016Termination of appointment of Christopher Horton as a director on 16 May 2016 (1 page)
19 May 2016Appointment of Mr Ian Flush as a director on 16 May 2016 (2 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
4 December 2015Appointment of Mr Christopher Horton as a director on 5 October 2015 (2 pages)
4 December 2015Appointment of Mr Christopher Horton as a director on 5 October 2015 (2 pages)
4 December 2015Appointment of Mr Christopher Horton as a director on 5 October 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 November 2015Appointment of Mrs Catharine Penny as a director on 5 October 2015 (2 pages)
11 November 2015Termination of appointment of Christopher Horton as a director on 10 November 2015 (1 page)
11 November 2015Appointment of Mrs Catharine Penny as a director on 5 October 2015 (2 pages)
11 November 2015Appointment of Mrs Catharine Penny as a director on 5 October 2015 (2 pages)
11 November 2015Termination of appointment of Christopher Horton as a director on 10 November 2015 (1 page)
6 March 2015Register inspection address has been changed from Lakeland House 10 Boughton Boughton Chester Cheshire CH3 5AG United Kingdom to Oaktree Court Mill Lane Ness CH64 8TP (1 page)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Register inspection address has been changed from Lakeland House 10 Boughton Boughton Chester Cheshire CH3 5AG United Kingdom to Oaktree Court Mill Lane Ness CH64 8TP (1 page)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 September 2013Registered office address changed from Lakeland House 10 Boughton Chester Cheshire CH3 5AG on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Lakeland House 10 Boughton Chester Cheshire CH3 5AG on 24 September 2013 (1 page)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 March 2012Register inspection address has been changed from Oak Tree Court Business Centre Mill Lane Ness Neston CH64 8TP United Kingdom (1 page)
14 March 2012Register inspection address has been changed from Oak Tree Court Business Centre Mill Lane Ness Neston CH64 8TP United Kingdom (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 October 2011Registered office address changed from , Oaktree Court Mill Lane, Ness, Neston, Wirral, CH64 8TP on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from , Oaktree Court Mill Lane, Ness, Neston, Wirral, CH64 8TP on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from , Oaktree Court Mill Lane, Ness, Neston, Wirral, CH64 8TP on 6 October 2011 (2 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
26 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
10 March 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
15 December 2009Amended accounts made up to 29 February 2008 (8 pages)
15 December 2009Amended accounts made up to 29 February 2008 (8 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from, oaktree court mill lane, ness, neston, wirral, CH64 8TP (1 page)
3 April 2009Return made up to 01/02/09; full list of members (3 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Return made up to 01/02/09; full list of members (3 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from, oaktree court mill lane, ness, neston, wirral, CH64 8TP (1 page)
3 April 2009Location of debenture register (1 page)
11 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
11 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
29 October 2008Registered office changed on 29/10/2008 from, stanton house, eastham village, road, eastham, wirral, merseyside, CH62 0DR (1 page)
29 October 2008Registered office changed on 29/10/2008 from, stanton house, eastham village, road, eastham, wirral, merseyside, CH62 0DR (1 page)
28 May 2008Appointment terminate, secretary michael horton logged form (1 page)
28 May 2008Appointment terminate, secretary michael horton logged form (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 9 chester street, saltney, chester, CH4 8BL (1 page)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Registered office changed on 14/02/08 from: 9 chester street, saltney, chester, CH4 8BL (1 page)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
4 April 2007Return made up to 01/02/07; full list of members (6 pages)
4 April 2007Return made up to 01/02/07; full list of members (6 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (13 pages)
1 February 2006Incorporation (13 pages)