Company NameInspec International Limited
Company StatusActive
Company Number02218329
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Carol Clarke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quest Marshlands Road
Little Neston
Wirral
CH64 4AD
Wales
Director NamePaul Clarke
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quest Marshlands Road
Little Neston
Neston
CH64 4AD
Wales
Secretary NameMrs Carol Clarke
NationalityBritish
StatusCurrent
Appointed25 June 1992(4 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quest Marshlands Road
Little Neston
Wirral
CH64 4AD
Wales
Director NameAndrew Patrick Diamond
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(14 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Millcroft
Neston
Cheshire
CH64 3TN
Wales

Contact

Websiteinspec-international.com
Telephone0161 7370699
Telephone regionManchester

Location

Registered Address56 Leslie Hough Way
Salford
Greater Manchester
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

75k at £1Mr Paul Clarke
50.00%
Ordinary
37.5k at £1Mr Andrew Patrick Diamond
25.00%
Ordinary
37.5k at £1Mrs Carol Clarke
25.00%
Ordinary

Financials

Year2014
Net Worth£916,371
Cash£69,898
Current Liabilities£727,433

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

9 May 2007Delivered on: 22 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of in spec international ssas to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 56 leslie hough way salford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 1994Delivered on: 20 July 1994
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as unit bt 917/11 phase 1 salford university business park, salford , lancashire. And the proceeds of sale thereof.the goodwill in connection of any business or businesses from time to time carried on or about the property.the full benefit of all licences including any registrations,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 1994Delivered on: 11 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over a building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of all the company's benefit of the building agreement dated 27.10.93 relating to property situate at lesley hough way phase 1 salford university business park salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 November 1993Delivered on: 5 November 1993
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

28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 October 2022Amended total exemption full accounts made up to 31 December 2020 (11 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 July 2019Change of details for Mr Paul Clarke as a person with significant control on 6 April 2019 (2 pages)
5 July 2019Director's details changed for Paul Clarke on 6 April 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Notification of Paul Clarke as a person with significant control on 26 June 2016 (2 pages)
19 July 2017Notification of Paul Clarke as a person with significant control on 26 June 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 150,000
(7 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 150,000
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 150,000
(6 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 150,000
(6 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 150,000
(6 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 150,000
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 150,000
(7 pages)
17 August 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 150,000
(7 pages)
24 July 2010Director's details changed for Paul Clarke on 25 June 2010 (2 pages)
24 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Mrs Carol Clarke on 25 June 2010 (2 pages)
24 July 2010Director's details changed for Paul Clarke on 25 June 2010 (2 pages)
24 July 2010Director's details changed for Andrew Patrick Diamond on 25 June 2010 (2 pages)
24 July 2010Director's details changed for Andrew Patrick Diamond on 25 June 2010 (2 pages)
24 July 2010Director's details changed for Mrs Carol Clarke on 25 June 2010 (2 pages)
24 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
23 July 2008Director's change of particulars / paul clarke / 01/01/2008 (1 page)
23 July 2008Director's change of particulars / paul clarke / 01/01/2008 (1 page)
23 July 2008Return made up to 25/06/08; full list of members (4 pages)
23 July 2008Return made up to 25/06/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 December 2007Ad 24/11/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
29 December 2007Ad 24/11/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
29 December 2007Ad 24/11/07--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
29 December 2007Ad 24/11/07--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
28 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 December 2007Nc inc already adjusted 24/11/07 (2 pages)
28 December 2007Nc inc already adjusted 24/11/07 (2 pages)
28 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2007Registered office changed on 17/12/07 from: 104 whitby road ellesmere port cheshire CH65 0AB (1 page)
17 December 2007Registered office changed on 17/12/07 from: 104 whitby road ellesmere port cheshire CH65 0AB (1 page)
5 September 2007Return made up to 25/06/07; no change of members (7 pages)
5 September 2007Return made up to 25/06/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 May 2007Particulars of mortgage/charge (4 pages)
22 May 2007Particulars of mortgage/charge (4 pages)
12 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
10 July 2002Return made up to 25/06/02; full list of members (7 pages)
10 July 2002Return made up to 25/06/02; full list of members (7 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 September 2001Return made up to 25/06/01; no change of members (6 pages)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
27 September 2001Return made up to 25/06/01; no change of members (6 pages)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
4 September 2001Registered office changed on 04/09/01 from: 45 lindisfarne avenue ellesmere port south wirral merseyside L65 9JF (1 page)
4 September 2001Registered office changed on 04/09/01 from: 45 lindisfarne avenue ellesmere port south wirral merseyside L65 9JF (1 page)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2001Memorandum and Articles of Association (10 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2001Memorandum and Articles of Association (10 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 2000Company name changed inspec laboratories LIMITED\certificate issued on 30/06/00 (2 pages)
29 June 2000Company name changed inspec laboratories LIMITED\certificate issued on 30/06/00 (2 pages)
22 June 2000Return made up to 25/06/00; full list of members (6 pages)
22 June 2000Return made up to 25/06/00; full list of members (6 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 June 2000Secretary's particulars changed;director's particulars changed (1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 June 2000Secretary's particulars changed;director's particulars changed (1 page)
5 August 1999Registered office changed on 05/08/99 from: west view cumbers drive ness south wirral L64 4AU (1 page)
5 August 1999Registered office changed on 05/08/99 from: west view cumbers drive ness south wirral L64 4AU (1 page)
27 July 1999Return made up to 25/06/99; full list of members (6 pages)
27 July 1999Return made up to 25/06/99; full list of members (6 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
4 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 June 1998Return made up to 25/06/98; full list of members (6 pages)
26 June 1998Return made up to 25/06/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 July 1997Return made up to 25/06/97; full list of members (6 pages)
17 July 1997Return made up to 25/06/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 June 1996Return made up to 25/06/96; full list of members (6 pages)
18 June 1996Return made up to 25/06/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1995Return made up to 25/06/95; full list of members (14 pages)
9 August 1995Return made up to 25/06/95; full list of members (14 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)