Company NameInsignia Dental Laboratory Limited
DirectorStephen Mark Frith
Company StatusActive
Company Number02956925
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Stephen Mark Frith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coachouse The Courtyard Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG
Secretary NameMr Stephen Mark Frith
NationalityBritish
StatusCurrent
Appointed22 August 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coachouse The Courtyard Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG
Director NameRussell Wayne Howell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(1 week, 6 days after company formation)
Appointment Duration26 years, 7 months (resigned 31 March 2021)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address121 Ridge Hill Lane
Stalybridge
Cheshire
SK15 1DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteinsigniadental.com

Location

Registered Address10a Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

76 at £1Stephen Mark Frith
76.00%
Ordinary
24 at £1Russell Wayne Howell
24.00%
Ordinary

Financials

Year2014
Net Worth£45,923
Cash£29,921
Current Liabilities£52,812

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

8 February 2005Delivered on: 10 February 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 1996Delivered on: 18 May 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(5 pages)
22 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(5 pages)
26 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 June 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 February 2010Director's details changed for Mr Stephen Mark Frith on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Russell Wayne Howell on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Stephen Mark Frith on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Russell Wayne Howell on 17 February 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Director and secretary's change of particulars / stephen frith / 12/02/2009 (1 page)
12 February 2009Director and secretary's change of particulars / stephen frith / 12/02/2009 (1 page)
12 February 2009Director and secretary's change of particulars / stephen frith / 12/02/2009 (2 pages)
12 February 2009Director and secretary's change of particulars / stephen frith / 12/02/2009 (2 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Director and secretary's change of particulars / stephen frith / 12/02/2009 (2 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Director and secretary's change of particulars / stephen frith / 12/02/2009 (2 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 December 2006Return made up to 03/10/06; full list of members (7 pages)
19 December 2006Return made up to 03/10/06; full list of members (7 pages)
28 July 2006Amended accounts made up to 30 September 2005 (7 pages)
28 July 2006Amended accounts made up to 30 September 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 October 2005Return made up to 03/10/05; full list of members (7 pages)
13 October 2005Return made up to 03/10/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 February 2005Particulars of mortgage/charge (5 pages)
10 February 2005Particulars of mortgage/charge (5 pages)
27 September 2004Return made up to 09/08/04; full list of members (7 pages)
27 September 2004Return made up to 09/08/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 February 2004Return made up to 09/08/03; full list of members (7 pages)
6 February 2004Return made up to 09/08/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 September 2002Return made up to 09/08/02; full list of members (7 pages)
11 September 2002Return made up to 09/08/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 November 2001Return made up to 09/08/01; full list of members (6 pages)
8 November 2001Return made up to 09/08/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 October 2000Return made up to 09/08/00; full list of members (6 pages)
30 October 2000Return made up to 09/08/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 December 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 November 1998Return made up to 09/08/98; no change of members (4 pages)
24 November 1998Return made up to 09/08/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 November 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 September 1996Return made up to 09/08/96; no change of members (4 pages)
4 September 1996Return made up to 09/08/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
16 June 1995Registered office changed on 16/06/95 from: the old post office 111 manchester road mossley lancashire OL5 9AA (1 page)
16 June 1995Registered office changed on 16/06/95 from: the old post office 111 manchester road mossley lancashire OL5 9AA (1 page)
9 August 1994Incorporation (11 pages)
9 August 1994Incorporation (11 pages)