Rochdale
Lancashire
OL16 5NU
Secretary Name | Mr Richard Taunton Duckworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Crawford Street Rochdale Lancashire OL16 5NU |
Director Name | Mr Richard Taunton Duckworth |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Ink Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Crawford Street Rochdale Lancashire OL16 5NU |
Director Name | Miss Kerryn Lesley Duckworth |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | Crawford Street Rochdale Lancashire OL16 5NU |
Secretary Name | Mrs Linda Joyce Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1996) |
Role | Secretary |
Correspondence Address | 7 Shelfield Lane Norden Rochdale Lancashire OL11 5YD |
Secretary Name | Betty Dorothy Torkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2002) |
Role | Clerical Officer |
Correspondence Address | Sheridan House Whitehough, Chinley High Peak Derbyshire SK23 6EJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | inktech.co.uk |
---|
Registered Address | Crawford Street Rochdale Lancashire OL16 5NU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Frank George Duckworth 90.00% Ordinary |
---|---|
10 at £1 | Richard Duckworth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627,833 |
Cash | £488,859 |
Current Liabilities | £1,543,538 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
14 April 2007 | Delivered 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 |
---|
11 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
22 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
25 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
1 June 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
18 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2016 | Statement of company's objects (2 pages) |
8 December 2016 | Statement of company's objects (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Change of share class name or designation (2 pages) |
8 December 2016 | Change of share class name or designation (2 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 June 2014 | Appointment of Miss Kerryn Lesley Duckworth as a director (2 pages) |
16 June 2014 | Appointment of Miss Kerryn Lesley Duckworth as a director (2 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 October 2012 | Register(s) moved to registered office address (1 page) |
18 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Register(s) moved to registered office address (1 page) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Register(s) moved to registered inspection location (1 page) |
31 October 2011 | Register(s) moved to registered inspection location (1 page) |
29 October 2011 | Register inspection address has been changed (1 page) |
29 October 2011 | Director's details changed for Mr Frank George Duckworth on 20 September 2011 (2 pages) |
29 October 2011 | Secretary's details changed for Mr Richard Taunton Duckworth on 20 September 2011 (1 page) |
29 October 2011 | Director's details changed for Mr Frank George Duckworth on 20 September 2011 (2 pages) |
29 October 2011 | Register inspection address has been changed (1 page) |
29 October 2011 | Secretary's details changed for Mr Richard Taunton Duckworth on 20 September 2011 (1 page) |
18 May 2011 | Appointment of Mr Richard Taunton Duckworth as a director (2 pages) |
18 May 2011 | Appointment of Mr Richard Taunton Duckworth as a director (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
14 March 2011 | Secretary's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Mr Richard Taunton Duckworth on 10 March 2011 (2 pages) |
11 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
9 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
20 April 2007 | Particulars of mortgage/charge (4 pages) |
20 April 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
13 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
22 September 2005 | Return made up to 27/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 27/09/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
30 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
4 October 2000 | Return made up to 27/09/00; full list of members (4 pages) |
4 October 2000 | Return made up to 27/09/00; full list of members (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 October 1999 | Return made up to 27/09/99; no change of members
|
7 October 1999 | Return made up to 27/09/99; no change of members
|
24 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
3 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
4 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
4 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
12 October 1995 | Accounting reference date notified as 31/10 (1 page) |
12 October 1995 | Ad 03/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 1995 | Accounting reference date notified as 31/10 (1 page) |
12 October 1995 | Ad 03/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page) |
27 September 1995 | Incorporation (20 pages) |
27 September 1995 | Incorporation (20 pages) |