Company NameIntech Limited
DirectorJohn Stuart Harrison
Company StatusActive
Company Number01493542
CategoryPrivate Limited Company
Incorporation Date25 April 1980(44 years ago)
Previous NameRedplate Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Stuart Harrison
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(20 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLink House 273 Crown Lane
Horwich
Bolton
Lancashire
BL6 5HY
Director NameMr Ian Clough
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 11 November 2016)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressLink House 273 Crown Lane
Horwich
Bolton
Lancashire
BL6 5HY
Secretary NameJacqueline Clough
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 11 November 2016)
RoleCompany Director
Correspondence AddressHeather Hall
Matchmoor Lane
Bolton
Lancashire
BL6 6PW
Director NameDavid John Gibbons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(20 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 January 2001)
RoleProject Manager
Correspondence Address8 Saunders Close
Rossendale
Lancashire
BB4 8LS

Contact

Websiteintech.co.uk
Email address[email protected]
Telephone01204 675675
Telephone regionBolton

Location

Registered AddressLink House 273 Crown Lane
Horwich
Bolton
Lancashire
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

24.3k at £1Ian Clough
48.50%
Ordinary
24.3k at £1Jacqueline Clough
48.50%
Ordinary
1.5k at £1John Stuart Harrison
3.00%
Ordinary

Financials

Year2014
Net Worth£355,216
Cash£105,592
Current Liabilities£172,002

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

18 September 1991Delivered on: 25 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
12 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
12 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
12 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Termination of appointment of Jacqueline Clough as a secretary on 11 November 2016 (1 page)
1 September 2017Termination of appointment of Ian Clough as a director on 11 November 2016 (1 page)
1 September 2017Termination of appointment of Ian Clough as a director on 11 November 2016 (1 page)
1 September 2017Termination of appointment of Jacqueline Clough as a secretary on 11 November 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(4 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50,000
(4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50,000
(4 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50,000
(4 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Director's details changed for Ian Clough on 31 August 2010 (2 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Ian Clough on 31 August 2010 (2 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for John Stuart Harrison on 31 August 2010 (2 pages)
29 September 2010Director's details changed for John Stuart Harrison on 31 August 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 October 2008Return made up to 31/08/08; full list of members (4 pages)
14 October 2008Return made up to 31/08/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Return made up to 31/08/07; full list of members (3 pages)
29 January 2008Return made up to 31/08/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 September 2006Return made up to 31/08/06; full list of members (3 pages)
29 September 2006Return made up to 31/08/06; full list of members (3 pages)
3 March 2006Return made up to 31/08/05; full list of members (8 pages)
3 March 2006Return made up to 31/08/05; full list of members (8 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
27 August 2004Return made up to 31/08/04; full list of members (8 pages)
27 August 2004Return made up to 31/08/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 October 2003Return made up to 31/08/03; full list of members (8 pages)
7 October 2003Return made up to 31/08/03; full list of members (8 pages)
26 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 October 2002Return made up to 31/08/02; full list of members (8 pages)
26 October 2002Return made up to 31/08/02; full list of members (8 pages)
21 July 2002Registered office changed on 21/07/02 from: unit 1 vale industrial estate star lane horwich BL6 5HR (1 page)
21 July 2002Registered office changed on 21/07/02 from: unit 1 vale industrial estate star lane horwich BL6 5HR (1 page)
3 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 September 2001Return made up to 31/08/01; full list of members (6 pages)
14 September 2001Return made up to 31/08/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 February 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 February 2001Director resigned (1 page)
19 October 2000Ad 01/06/00--------- £ si 40000@1 (2 pages)
19 October 2000Nc inc already adjusted 01/06/00 (1 page)
19 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 2000Nc inc already adjusted 01/06/00 (1 page)
19 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 2000Ad 01/06/00--------- £ si 40000@1 (2 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
31 August 1999Return made up to 31/08/99; no change of members (6 pages)
31 August 1999Return made up to 31/08/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 November 1998Return made up to 31/08/98; full list of members (6 pages)
9 November 1998Return made up to 31/08/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
20 November 1997Return made up to 31/08/97; full list of members (6 pages)
20 November 1997Return made up to 31/08/97; full list of members (6 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
28 October 1996Return made up to 31/08/96; no change of members (4 pages)
28 October 1996Return made up to 31/08/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
21 September 1995Return made up to 31/08/95; no change of members (4 pages)
21 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)