INKLAND LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6UD

Company number 01439761
Status Active
Incorporation Date 25 July 1979
Company Type Private Limited Company
Address UNIT 14 HURWORTH ROAD, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, ENGLAND, DL5 6UD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of INKLAND LIMITED are www.inkland.co.uk, and www.inkland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Inkland Limited is a Private Limited Company. The company registration number is 01439761. Inkland Limited has been working since 25 July 1979. The present status of the company is Active. The registered address of Inkland Limited is Unit 14 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham England Dl5 6ud. . SIMPSON, Jonathan is a Secretary of the company. SIMPSON, Jonathan is a Director of the company. TAYLOR, Michael Alan is a Director of the company. WILSON, Stephen Herbert is a Director of the company. Secretary RIPPON, Diana has been resigned. Secretary RIPPON, Diana has been resigned. Director RIPPON, Diana has been resigned. Director RIPPON, Peter Goodinson has been resigned. Director RIPPON, Simon Robert has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
SIMPSON, Jonathan
Appointed Date: 18 November 2003

Director
SIMPSON, Jonathan
Appointed Date: 18 November 2003
60 years old

Director
TAYLOR, Michael Alan
Appointed Date: 01 January 2009
55 years old

Director
WILSON, Stephen Herbert
Appointed Date: 01 November 1998
65 years old

Resigned Directors

Secretary
RIPPON, Diana
Resigned: 18 November 2003
Appointed Date: 06 April 2001

Secretary
RIPPON, Diana
Resigned: 26 April 2001

Director
RIPPON, Diana
Resigned: 18 November 2003
80 years old

Director
RIPPON, Peter Goodinson
Resigned: 18 October 2003
82 years old

Director
RIPPON, Simon Robert
Resigned: 18 November 2003
Appointed Date: 01 November 1998
57 years old

Persons With Significant Control

Mr Stephen Herbert Wilson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Wilson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INKLAND LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
08 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

20 Jul 2015
Registered office address changed from Inkland Ltd, Grindon Way Heighington Lane Business Park Newton Aycliffe County Durham DL5 6SH to Unit 14 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UD on 20 July 2015
10 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 82 more events
23 Aug 1987
Accounts for a small company made up to 31 October 1986

23 Aug 1987
Return made up to 24/07/87; full list of members

24 Feb 1987
Registered office changed on 24/02/87 from: 3 the courtyard durham way north aycliffe industrial estate newton aycliffe co durham DL56HP

26 Aug 1986
Accounts for a small company made up to 31 October 1985

26 Aug 1986
Return made up to 28/07/86; full list of members

INKLAND LIMITED Charges

31 May 2006
All assets debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 May 2006
Debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 17 November 2006
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 April 1990
Legal charge
Delivered: 11 April 1990
Status: Satisfied on 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings k/a no K750 hurworth road…
26 January 1990
Debenture
Delivered: 30 January 1990
Status: Satisfied on 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1983
Debenture
Delivered: 28 January 1983
Status: Satisfied on 13 February 1990
Persons entitled: Kellock Factors Limited
Description: All the book and other debts due to the company from time…
17 March 1982
Charge
Delivered: 23 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
30 January 1980
Charge
Delivered: 4 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…