Company NameInntel Limited
Company StatusActive
Company Number02287518
CategoryPrivate Limited Company
Incorporation Date16 August 1988(35 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Douglas O'Neill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInntel House
Threshelfords Business Park
Inworth Road Feering
Essex
CO5 9SE
Director NameMrs Dolina Isabelle O'Neill
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(23 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInntel House
Threshelfords Business Park
Inworth Road Feering
Essex
CO5 9SE
Secretary NameMr Mark Jeffrey Wheeler
StatusCurrent
Appointed17 April 2012(23 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressInntel House
Threshelfords Business Park
Inworth Road Feering
Essex
CO5 9SE
Director NameMr Gordon O'Neill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(35 years after company formation)
Appointment Duration8 months, 1 week
RoleIT Consultant
Country of ResidenceIreland
Correspondence AddressInntel House
Threshelfords Business Park
Inworth Road Feering
Essex
CO5 9SE
Director NameMr Ian James Blackie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(35 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressInntel House
Threshelfords Business Park
Inworth Road Feering
Essex
CO5 9SE
Director NameMr Julian Charles Holmden Walker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(35 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressInntel House
Threshelfords Business Park
Inworth Road Feering
Essex
CO5 9SE
Director NameRabbi Laura Naomi Janner-Klauser
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(35 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCoach
Country of ResidenceEngland
Correspondence AddressInntel House
Threshelfords Business Park
Inworth Road Feering
Essex
CO5 9SE
Director NameMrs Helen Rose Oneill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(3 years after company formation)
Appointment Duration20 years, 7 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Francis Court
Mark Tey
Colchester
Essex
CO6 1FR
Secretary NameMr James O'Neill
NationalityBritish
StatusResigned
Appointed29 August 1991(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 12 October 2001)
RoleCompany Director
Correspondence Address4 Bury Close
Marks Tey
Colchester
Essex
CO6 1LE
Director NameMr James O'Neill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(13 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Francis Court
Marks Tey
Colchester
Essex
CO6 1FR
Secretary NamePierre Irminger
NationalitySwiss
StatusResigned
Appointed12 October 2001(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2004)
RoleAccountant
Correspondence Address4 Dial Lane
Ipswich
Suffolk
IP1 1DL
Director NameSusan Eades
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(13 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pattinson Walk
Great Horkesley
Colchester
Essex
CO6 4EB
Secretary NameCarol Ann Clements
NationalityBritish
StatusResigned
Appointed01 March 2004(15 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 April 2012)
RoleCompany Director
Correspondence Address1 Bree Avenue
Marks Tey
Colchester
Essex
CO6 1XU

Contact

Websiteinntel.co.uk
Email address[email protected]
Telephone07 045530364
Telephone regionMobile

Location

Registered AddressInntel House
Threshelfords Business Park
Inworth Road Feering
Essex
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Inntel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,054,993
Net Worth£2,004,989
Current Liabilities£5,212,670

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

26 August 2020Delivered on: 27 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2006Delivered on: 9 December 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
7 February 2002Delivered on: 15 February 2002
Persons entitled: Barclays Bank 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

6 September 2023Full accounts made up to 31 December 2022 (34 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 August 2023Appointment of Mr Gordon O'neill as a director on 24 August 2023 (2 pages)
29 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
23 June 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
9 June 2022Full accounts made up to 31 May 2021 (35 pages)
21 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 May 2020 (36 pages)
4 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
27 August 2020Registration of charge 022875180003, created on 26 August 2020 (57 pages)
25 September 2019Full accounts made up to 31 May 2019 (30 pages)
9 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 February 2019Full accounts made up to 31 May 2018 (30 pages)
14 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 March 2018Full accounts made up to 31 May 2017 (29 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
6 February 2017Accounts for a medium company made up to 31 May 2016 (23 pages)
6 February 2017Accounts for a medium company made up to 31 May 2016 (23 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 February 2016Accounts for a medium company made up to 31 May 2015 (17 pages)
25 February 2016Accounts for a medium company made up to 31 May 2015 (17 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
14 October 2014Accounts for a medium company made up to 31 May 2014 (17 pages)
14 October 2014Accounts for a medium company made up to 31 May 2014 (17 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
27 February 2014Accounts for a medium company made up to 31 May 2013 (15 pages)
27 February 2014Accounts for a medium company made up to 31 May 2013 (15 pages)
4 September 2013Director's details changed for Douglas O'neill on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Douglas O'neill on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Douglas O'neill on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Douglas O'neill on 4 September 2013 (2 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Director's details changed for Douglas O'neill on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Douglas O'neill on 4 September 2013 (2 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 March 2013Accounts for a medium company made up to 31 May 2012 (16 pages)
4 March 2013Accounts for a medium company made up to 31 May 2012 (16 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Carol Clements as a secretary (1 page)
17 April 2012Appointment of Mr Mark Jeffrey Wheeler as a secretary (1 page)
17 April 2012Termination of appointment of Carol Clements as a secretary (1 page)
17 April 2012Appointment of Mr Mark Jeffrey Wheeler as a secretary (1 page)
3 April 2012Termination of appointment of Helen Oneill as a director (1 page)
3 April 2012Director's details changed for Mrr Dolina Isabelle O'neill on 28 March 2012 (2 pages)
3 April 2012Termination of appointment of James O'neill as a director (1 page)
3 April 2012Termination of appointment of Susan Eades as a director (1 page)
3 April 2012Appointment of Mrr Dolina Isabelle O'neill as a director (2 pages)
3 April 2012Termination of appointment of Helen Oneill as a director (1 page)
3 April 2012Termination of appointment of Susan Eades as a director (1 page)
3 April 2012Appointment of Mrr Dolina Isabelle O'neill as a director (2 pages)
3 April 2012Termination of appointment of James O'neill as a director (1 page)
3 April 2012Director's details changed for Mrr Dolina Isabelle O'neill on 28 March 2012 (2 pages)
29 February 2012Accounts for a medium company made up to 31 May 2011 (14 pages)
29 February 2012Accounts for a medium company made up to 31 May 2011 (14 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
23 September 2011Director's details changed for Susan Burgess on 2 November 2010 (2 pages)
23 September 2011Director's details changed for Susan Burgess on 2 November 2010 (2 pages)
23 September 2011Director's details changed for Douglas O'neill on 22 June 2010 (2 pages)
23 September 2011Director's details changed for Susan Burgess on 2 November 2010 (2 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
23 September 2011Director's details changed for Douglas O'neill on 22 June 2010 (2 pages)
24 February 2011Accounts for a medium company made up to 31 May 2010 (16 pages)
24 February 2011Accounts for a medium company made up to 31 May 2010 (16 pages)
28 September 2010Director's details changed for Mrs Helen Rose Oneill on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mrs Helen Rose Oneill on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mrs Helen Rose Oneill on 1 August 2010 (2 pages)
28 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Mr James O'neill on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mr James O'neill on 1 August 2010 (2 pages)
28 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Mr James O'neill on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Susan Burgess on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Susan Burgess on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Susan Burgess on 1 August 2010 (2 pages)
1 June 2010Accounts for a medium company made up to 31 May 2009 (18 pages)
1 June 2010Accounts for a medium company made up to 31 May 2009 (18 pages)
28 September 2009Return made up to 29/08/09; full list of members (4 pages)
28 September 2009Return made up to 29/08/09; full list of members (4 pages)
23 March 2009Accounts for a medium company made up to 31 May 2008 (18 pages)
23 March 2009Accounts for a medium company made up to 31 May 2008 (18 pages)
16 September 2008Return made up to 29/08/08; full list of members (5 pages)
16 September 2008Return made up to 29/08/08; full list of members (5 pages)
15 September 2008Director's change of particulars / susan burgess / 01/10/2007 (1 page)
15 September 2008Director's change of particulars / susan burgess / 01/10/2007 (1 page)
18 March 2008Full accounts made up to 31 May 2007 (25 pages)
18 March 2008Full accounts made up to 31 May 2007 (25 pages)
22 September 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2007Registered office changed on 15/01/07 from: inntel house london road, marks tey colchester essex CO6 1EB (1 page)
15 January 2007Registered office changed on 15/01/07 from: inntel house london road, marks tey colchester essex CO6 1EB (1 page)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 December 2006Particulars of mortgage/charge (9 pages)
9 December 2006Particulars of mortgage/charge (9 pages)
22 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2004Return made up to 29/08/04; full list of members (9 pages)
6 September 2004Return made up to 29/08/04; full list of members (9 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 March 2004New secretary appointed (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (1 page)
16 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
16 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
22 August 2003Return made up to 29/08/03; full list of members (8 pages)
22 August 2003Return made up to 29/08/03; full list of members (8 pages)
14 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
14 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
9 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 July 2002Registered office changed on 18/07/02 from: bleak house 146 high street billericay essex CM12 9DF (1 page)
18 July 2002Registered office changed on 18/07/02 from: bleak house 146 high street billericay essex CM12 9DF (1 page)
13 June 2002New director appointed (3 pages)
13 June 2002New director appointed (3 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
5 March 2002Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2002Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2002Particulars of mortgage/charge (4 pages)
15 February 2002Particulars of mortgage/charge (4 pages)
28 December 2001Nc inc already adjusted 14/11/01 (1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Nc inc already adjusted 14/11/01 (1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
11 September 2001Return made up to 29/08/01; full list of members (6 pages)
11 September 2001Return made up to 29/08/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
25 June 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
3 October 2000Return made up to 29/08/00; full list of members (6 pages)
3 October 2000Return made up to 29/08/00; full list of members (6 pages)
7 July 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
7 July 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
17 November 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
17 November 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
2 September 1999Return made up to 29/08/99; full list of members (6 pages)
2 September 1999Return made up to 29/08/99; full list of members (6 pages)
15 October 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
15 October 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
28 August 1998Return made up to 29/08/98; no change of members (4 pages)
28 August 1998Return made up to 29/08/98; no change of members (4 pages)
2 October 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
2 October 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
22 September 1997Return made up to 29/08/97; no change of members (4 pages)
22 September 1997Return made up to 29/08/97; no change of members (4 pages)
18 September 1996Return made up to 29/08/96; full list of members (6 pages)
18 September 1996Return made up to 29/08/96; full list of members (6 pages)
13 August 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
13 August 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
31 August 1995Return made up to 29/08/95; no change of members (4 pages)
31 August 1995Return made up to 29/08/95; no change of members (4 pages)
25 July 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
25 July 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 August 1988Incorporation (15 pages)
16 August 1988Incorporation (15 pages)