Threshelfords Business Park
Inworth Road Feering
Essex
CO5 9SE
Director Name | Mrs Dolina Isabelle O'Neill |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inntel House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Secretary Name | Mr Mark Jeffrey Wheeler |
---|---|
Status | Current |
Appointed | 17 April 2012(23 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Inntel House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Director Name | Mr Gordon O'Neill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2023(35 years after company formation) |
Appointment Duration | 8 months, 1 week |
Role | IT Consultant |
Country of Residence | Ireland |
Correspondence Address | Inntel House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Director Name | Mr Ian James Blackie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(35 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Inntel House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Director Name | Mr Julian Charles Holmden Walker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(35 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Inntel House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Director Name | Rabbi Laura Naomi Janner-Klauser |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(35 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Coach |
Country of Residence | England |
Correspondence Address | Inntel House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Director Name | Mrs Helen Rose Oneill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Francis Court Mark Tey Colchester Essex CO6 1FR |
Secretary Name | Mr James O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 4 Bury Close Marks Tey Colchester Essex CO6 1LE |
Director Name | Mr James O'Neill |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Francis Court Marks Tey Colchester Essex CO6 1FR |
Secretary Name | Pierre Irminger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 October 2001(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2004) |
Role | Accountant |
Correspondence Address | 4 Dial Lane Ipswich Suffolk IP1 1DL |
Director Name | Susan Eades |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Pattinson Walk Great Horkesley Colchester Essex CO6 4EB |
Secretary Name | Carol Ann Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 April 2012) |
Role | Company Director |
Correspondence Address | 1 Bree Avenue Marks Tey Colchester Essex CO6 1XU |
Website | inntel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 045530364 |
Telephone region | Mobile |
Registered Address | Inntel House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Inntel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,054,993 |
Net Worth | £2,004,989 |
Current Liabilities | £5,212,670 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
26 August 2020 | Delivered on: 27 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 2006 | Delivered 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 2002 | Delivered 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 |
6 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
24 August 2023 | Appointment of Mr Gordon O'neill as a director on 24 August 2023 (2 pages) |
29 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
23 June 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
9 June 2022 | Full accounts made up to 31 May 2021 (35 pages) |
21 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 May 2020 (36 pages) |
4 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
27 August 2020 | Registration of charge 022875180003, created on 26 August 2020 (57 pages) |
25 September 2019 | Full accounts made up to 31 May 2019 (30 pages) |
9 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
22 February 2019 | Full accounts made up to 31 May 2018 (30 pages) |
14 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
5 March 2018 | Full accounts made up to 31 May 2017 (29 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a medium company made up to 31 May 2016 (23 pages) |
6 February 2017 | Accounts for a medium company made up to 31 May 2016 (23 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
25 February 2016 | Accounts for a medium company made up to 31 May 2015 (17 pages) |
25 February 2016 | Accounts for a medium company made up to 31 May 2015 (17 pages) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 October 2014 | Accounts for a medium company made up to 31 May 2014 (17 pages) |
14 October 2014 | Accounts for a medium company made up to 31 May 2014 (17 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 February 2014 | Accounts for a medium company made up to 31 May 2013 (15 pages) |
27 February 2014 | Accounts for a medium company made up to 31 May 2013 (15 pages) |
4 September 2013 | Director's details changed for Douglas O'neill on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Douglas O'neill on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Douglas O'neill on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Douglas O'neill on 4 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Douglas O'neill on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Douglas O'neill on 4 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 March 2013 | Accounts for a medium company made up to 31 May 2012 (16 pages) |
4 March 2013 | Accounts for a medium company made up to 31 May 2012 (16 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Carol Clements as a secretary (1 page) |
17 April 2012 | Appointment of Mr Mark Jeffrey Wheeler as a secretary (1 page) |
17 April 2012 | Termination of appointment of Carol Clements as a secretary (1 page) |
17 April 2012 | Appointment of Mr Mark Jeffrey Wheeler as a secretary (1 page) |
3 April 2012 | Termination of appointment of Helen Oneill as a director (1 page) |
3 April 2012 | Director's details changed for Mrr Dolina Isabelle O'neill on 28 March 2012 (2 pages) |
3 April 2012 | Termination of appointment of James O'neill as a director (1 page) |
3 April 2012 | Termination of appointment of Susan Eades as a director (1 page) |
3 April 2012 | Appointment of Mrr Dolina Isabelle O'neill as a director (2 pages) |
3 April 2012 | Termination of appointment of Helen Oneill as a director (1 page) |
3 April 2012 | Termination of appointment of Susan Eades as a director (1 page) |
3 April 2012 | Appointment of Mrr Dolina Isabelle O'neill as a director (2 pages) |
3 April 2012 | Termination of appointment of James O'neill as a director (1 page) |
3 April 2012 | Director's details changed for Mrr Dolina Isabelle O'neill on 28 March 2012 (2 pages) |
29 February 2012 | Accounts for a medium company made up to 31 May 2011 (14 pages) |
29 February 2012 | Accounts for a medium company made up to 31 May 2011 (14 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Director's details changed for Susan Burgess on 2 November 2010 (2 pages) |
23 September 2011 | Director's details changed for Susan Burgess on 2 November 2010 (2 pages) |
23 September 2011 | Director's details changed for Douglas O'neill on 22 June 2010 (2 pages) |
23 September 2011 | Director's details changed for Susan Burgess on 2 November 2010 (2 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Director's details changed for Douglas O'neill on 22 June 2010 (2 pages) |
24 February 2011 | Accounts for a medium company made up to 31 May 2010 (16 pages) |
24 February 2011 | Accounts for a medium company made up to 31 May 2010 (16 pages) |
28 September 2010 | Director's details changed for Mrs Helen Rose Oneill on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Helen Rose Oneill on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Helen Rose Oneill on 1 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Mr James O'neill on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr James O'neill on 1 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Mr James O'neill on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Susan Burgess on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Susan Burgess on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Susan Burgess on 1 August 2010 (2 pages) |
1 June 2010 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
1 June 2010 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
28 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
23 March 2009 | Accounts for a medium company made up to 31 May 2008 (18 pages) |
23 March 2009 | Accounts for a medium company made up to 31 May 2008 (18 pages) |
16 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
16 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
15 September 2008 | Director's change of particulars / susan burgess / 01/10/2007 (1 page) |
15 September 2008 | Director's change of particulars / susan burgess / 01/10/2007 (1 page) |
18 March 2008 | Full accounts made up to 31 May 2007 (25 pages) |
18 March 2008 | Full accounts made up to 31 May 2007 (25 pages) |
22 September 2007 | Return made up to 29/08/07; full list of members
|
22 September 2007 | Return made up to 29/08/07; full list of members
|
15 January 2007 | Registered office changed on 15/01/07 from: inntel house london road, marks tey colchester essex CO6 1EB (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: inntel house london road, marks tey colchester essex CO6 1EB (1 page) |
14 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 December 2006 | Particulars of mortgage/charge (9 pages) |
9 December 2006 | Particulars of mortgage/charge (9 pages) |
22 September 2006 | Return made up to 29/08/06; full list of members
|
22 September 2006 | Return made up to 29/08/06; full list of members
|
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 September 2005 | Return made up to 29/08/05; full list of members
|
13 September 2005 | Return made up to 29/08/05; full list of members
|
6 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 March 2004 | New secretary appointed (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (1 page) |
16 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 August 2003 | Return made up to 29/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 29/08/03; full list of members (8 pages) |
14 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
14 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 September 2002 | Return made up to 29/08/02; full list of members
|
9 September 2002 | Return made up to 29/08/02; full list of members
|
18 July 2002 | Registered office changed on 18/07/02 from: bleak house 146 high street billericay essex CM12 9DF (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: bleak house 146 high street billericay essex CM12 9DF (1 page) |
13 June 2002 | New director appointed (3 pages) |
13 June 2002 | New director appointed (3 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
5 March 2002 | Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2002 | Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Nc inc already adjusted 14/11/01 (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Nc inc already adjusted 14/11/01 (1 page) |
28 December 2001 | Resolutions
|
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
3 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
3 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
2 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
28 August 1998 | Return made up to 29/08/98; no change of members (4 pages) |
28 August 1998 | Return made up to 29/08/98; no change of members (4 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
22 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
22 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
18 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
18 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
31 August 1995 | Return made up to 29/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 29/08/95; no change of members (4 pages) |
25 July 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
25 July 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 August 1988 | Incorporation (15 pages) |
16 August 1988 | Incorporation (15 pages) |