Company NameInktech Limited
Company StatusActive
Company Number03107234
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 20302Manufacture of printing ink

Directors

Director NameMr Frank George Duckworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(1 day after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
Secretary NameMr Richard Taunton Duckworth
NationalityBritish
StatusCurrent
Appointed31 July 2002(6 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
Director NameMr Richard Taunton Duckworth
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(15 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleInk Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
Director NameMiss Kerryn Lesley Duckworth
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
Secretary NameMrs Linda Joyce Duckworth
NationalityBritish
StatusResigned
Appointed28 September 1995(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1996)
RoleSecretary
Correspondence Address7 Shelfield Lane
Norden
Rochdale
Lancashire
OL11 5YD
Secretary NameBetty Dorothy Torkington
NationalityBritish
StatusResigned
Appointed20 December 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2002)
RoleClerical Officer
Correspondence AddressSheridan House
Whitehough, Chinley
High Peak
Derbyshire
SK23 6EJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteinktech.co.uk

Location

Registered AddressCrawford Street
Rochdale
Lancashire
OL16 5NU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Frank George Duckworth
90.00%
Ordinary
10 at £1Richard Duckworth
10.00%
Ordinary

Financials

Year2014
Net Worth£627,833
Cash£488,859
Current Liabilities£1,543,538

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

14 April 2007Delivered on: 20 April 2007
Satisfied on: 29 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
22 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
25 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
1 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 December 2016Particulars of variation of rights attached to shares (2 pages)
8 December 2016Statement of company's objects (2 pages)
8 December 2016Statement of company's objects (2 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 December 2016Particulars of variation of rights attached to shares (2 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 December 2016Change of share class name or designation (2 pages)
8 December 2016Change of share class name or designation (2 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(5 pages)
7 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
16 June 2014Appointment of Miss Kerryn Lesley Duckworth as a director (2 pages)
16 June 2014Appointment of Miss Kerryn Lesley Duckworth as a director (2 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 October 2012Register(s) moved to registered office address (1 page)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
18 October 2012Register(s) moved to registered office address (1 page)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 October 2011Register(s) moved to registered inspection location (1 page)
31 October 2011Register(s) moved to registered inspection location (1 page)
29 October 2011Register inspection address has been changed (1 page)
29 October 2011Director's details changed for Mr Frank George Duckworth on 20 September 2011 (2 pages)
29 October 2011Secretary's details changed for Mr Richard Taunton Duckworth on 20 September 2011 (1 page)
29 October 2011Director's details changed for Mr Frank George Duckworth on 20 September 2011 (2 pages)
29 October 2011Register inspection address has been changed (1 page)
29 October 2011Secretary's details changed for Mr Richard Taunton Duckworth on 20 September 2011 (1 page)
18 May 2011Appointment of Mr Richard Taunton Duckworth as a director (2 pages)
18 May 2011Appointment of Mr Richard Taunton Duckworth as a director (2 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
14 March 2011Secretary's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (2 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 December 2008Return made up to 27/09/08; full list of members (3 pages)
9 December 2008Return made up to 27/09/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 October 2007Return made up to 27/09/07; full list of members (2 pages)
9 October 2007Return made up to 27/09/07; full list of members (2 pages)
20 April 2007Particulars of mortgage/charge (4 pages)
20 April 2007Particulars of mortgage/charge (4 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 October 2006Return made up to 27/09/06; full list of members (2 pages)
13 October 2006Return made up to 27/09/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
22 September 2005Return made up to 27/09/05; full list of members (6 pages)
22 September 2005Return made up to 27/09/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 October 2004Return made up to 27/09/04; full list of members (6 pages)
6 October 2004Return made up to 27/09/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
30 September 2002Return made up to 27/09/02; full list of members (6 pages)
30 September 2002Return made up to 27/09/02; full list of members (6 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 October 2001Return made up to 27/09/01; full list of members (6 pages)
3 October 2001Return made up to 27/09/01; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
4 October 2000Return made up to 27/09/00; full list of members (4 pages)
4 October 2000Return made up to 27/09/00; full list of members (4 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 October 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 October 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 September 1998Return made up to 27/09/98; no change of members (4 pages)
30 September 1998Return made up to 27/09/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (2 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (2 pages)
3 October 1997Return made up to 27/09/97; full list of members (6 pages)
3 October 1997Return made up to 27/09/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
4 October 1996Return made up to 27/09/96; full list of members (6 pages)
4 October 1996Return made up to 27/09/96; full list of members (6 pages)
12 October 1995Accounting reference date notified as 31/10 (1 page)
12 October 1995Ad 03/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1995Accounting reference date notified as 31/10 (1 page)
12 October 1995Ad 03/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 1995Registered office changed on 03/10/95 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page)
27 September 1995Incorporation (20 pages)
27 September 1995Incorporation (20 pages)