Company NameInline Logistics Limited
Company StatusActive
Company Number02670632
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Graham Harold Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Secretary NameKim Smith
NationalityBritish
StatusCurrent
Appointed25 January 2008(16 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMiss Kelly Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(22 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMiss Kim Tracey Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(22 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMs Fiona Catherine Seed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(3 weeks, 4 days after company formation)
Appointment Duration16 years (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteeples 35b Loddington Road
Great Cransley
Northamptonshire
NN14 1PY
Secretary NameMr Edward Lawrence Beever
NationalityBritish
StatusResigned
Appointed06 January 1992(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Coldharbour Farm
Lamberhurst
Tunbridge Wells
Kent
TN3 8AD
Secretary NameGraham Harold Smith
NationalityBritish
StatusResigned
Appointed05 July 1994(2 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 January 2008)
RoleCompany Director
Correspondence AddressStandhills
Holdenby Road
Spratton
Northamptonshire
NN6 8LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinlinelogistics.com

Location

Registered Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 30 other UK companies use this postal address

Shareholders

520 at £1Graham Harold Smith
52.00%
Ordinary
240 at £1Kelly Lisa Smith
24.00%
Ordinary
240 at £1Kim Tracey Vickery
24.00%
Ordinary

Financials

Year2014
Net Worth£877,365
Cash£207,015
Current Liabilities£300,481

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

22 November 2021Delivered on: 23 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 November 2016Delivered on: 19 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The gables west haddon road guilsborough northamptonshire.
Outstanding
28 February 2013Delivered on: 2 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the gables, west haddon road, guilsborough, northampton together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 November 2011Delivered on: 6 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H woodslea coton road ravensthorpe northampton t/no HN11064; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
6 October 2011Delivered on: 7 October 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 July 2023Amended total exemption full accounts made up to 31 March 2023 (11 pages)
6 June 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 March 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
28 February 2023Satisfaction of charge 026706320005 in full (1 page)
1 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
8 March 2022Director's details changed for Mr Graham Harold Smith on 8 March 2022 (2 pages)
8 March 2022Change of details for Mr Graham Harold Smith as a person with significant control on 8 March 2022 (2 pages)
28 February 2022Change of details for Miss Kim Tracey Smith as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Mr Graham Harold Smith on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Miss Kim Tracey Smith on 28 February 2022 (2 pages)
23 November 2021Registration of charge 026706320005, created on 22 November 2021 (40 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 April 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
5 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 April 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
20 March 2019Director's details changed for Miss Kelly Smith on 19 March 2019 (2 pages)
19 March 2019Director's details changed for Miss Kelly Smith on 19 March 2019 (2 pages)
19 March 2019Change of details for Miss Kelly Smith as a person with significant control on 19 March 2019 (2 pages)
6 March 2019Director's details changed for Miss Kim Tracey Smith on 6 March 2019 (2 pages)
6 March 2019Change of details for Mr Graham Harold Smith as a person with significant control on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Miss Kim Tracey Smith on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Mrs Kim Tracey Smith on 6 March 2019 (2 pages)
6 March 2019Change of details for Miss Kellie Smith as a person with significant control on 6 March 2019 (2 pages)
30 January 2019Change of details for Mrs Kim Tracey Vickery as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Change of details for Mr Graham Harold Smith as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Secretary's details changed for Kim Smith on 30 January 2019 (1 page)
23 January 2019Director's details changed for Mrs Kim Tracey Vickery on 4 January 2019 (2 pages)
23 January 2019Secretary's details changed for Kim Vickery on 4 January 2019 (1 page)
6 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
15 March 2018Satisfaction of charge 3 in full (7 pages)
15 March 2018Satisfaction of charge 2 in full (7 pages)
15 March 2018Satisfaction of charge 026706320004 in full (4 pages)
15 March 2018Satisfaction of charge 1 in full (8 pages)
22 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
19 November 2016Registration of charge 026706320004, created on 16 November 2016 (40 pages)
19 November 2016Registration of charge 026706320004, created on 16 November 2016 (40 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(6 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 March 2014Appointment of Mrs Kim Tracey Vickery as a director (2 pages)
7 March 2014Appointment of Miss Kelly Smith as a director (2 pages)
7 March 2014Appointment of Miss Kelly Smith as a director (2 pages)
7 March 2014Appointment of Mrs Kim Tracey Vickery as a director (2 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 November 2013Director's details changed for Mr Graham Harold Smith on 7 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Graham Harold Smith on 7 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Graham Harold Smith on 7 November 2013 (2 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
22 November 2012Director's details changed for Graham Harold Smith on 13 November 2012 (2 pages)
22 November 2012Registered office address changed from the Old Forge Ravensthorpe Reservoir Teeton Northamptonshire NN6 8LS on 22 November 2012 (1 page)
22 November 2012Registered office address changed from the Old Forge Ravensthorpe Reservoir Teeton Northamptonshire NN6 8LS on 22 November 2012 (1 page)
22 November 2012Secretary's details changed (2 pages)
22 November 2012Secretary's details changed (2 pages)
22 November 2012Secretary's details changed for {officer_name} (2 pages)
22 November 2012Director's details changed for Graham Harold Smith on 13 November 2012 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2011Secretary's details changed for Kim Vickery on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Graham Harold Smith on 21 November 2011 (2 pages)
19 December 2011Secretary's details changed for Kim Vickery on 1 December 2011 (2 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
19 December 2011Secretary's details changed for Kim Vickery on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Graham Harold Smith on 21 November 2011 (2 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
9 November 2009Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 9 November 2009 (1 page)
30 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
30 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2009Return made up to 12/12/08; full list of members (3 pages)
3 February 2009Return made up to 12/12/08; full list of members (3 pages)
8 September 2008Director's change of particulars / graham smith / 02/06/2008 (1 page)
8 September 2008Director's change of particulars / graham smith / 02/06/2008 (1 page)
10 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 April 2008Appointment terminated director fiona seed (1 page)
21 April 2008Appointment terminated director fiona seed (1 page)
21 April 2008Secretary appointed kim vickery (1 page)
21 April 2008Appointment terminated secretary graham smith (1 page)
21 April 2008Appointment terminated secretary graham smith (1 page)
21 April 2008Secretary appointed kim vickery (1 page)
25 January 2008Return made up to 12/12/07; no change of members (7 pages)
25 January 2008Return made up to 12/12/07; no change of members (7 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 12/12/05; full list of members (7 pages)
3 January 2006Return made up to 12/12/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 January 2005Return made up to 12/12/04; full list of members (7 pages)
19 January 2005Return made up to 12/12/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Return made up to 12/12/02; full list of members (7 pages)
16 January 2003Return made up to 12/12/02; full list of members (7 pages)
23 January 2002Return made up to 12/12/01; full list of members (6 pages)
23 January 2002Return made up to 12/12/01; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 January 2001Return made up to 12/12/00; full list of members (6 pages)
21 January 2001Return made up to 12/12/00; full list of members (6 pages)
15 December 2000Return made up to 12/12/99; full list of members; amend (7 pages)
15 December 2000Return made up to 12/12/99; full list of members; amend (7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Return made up to 12/12/99; full list of members (6 pages)
17 January 2000Return made up to 12/12/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Return made up to 12/12/98; no change of members (4 pages)
21 December 1998Return made up to 12/12/98; no change of members (4 pages)
29 December 1997Return made up to 12/12/97; no change of members (8 pages)
29 December 1997Return made up to 12/12/97; no change of members (8 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/01/97
(2 pages)
2 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/01/97
(2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Return made up to 12/12/96; full list of members (6 pages)
21 January 1997Return made up to 12/12/96; full list of members (6 pages)
15 December 1995Return made up to 12/12/95; change of members (6 pages)
15 December 1995Return made up to 12/12/95; change of members (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 February 1992Company name changed\certificate issued on 05/02/92 (2 pages)
5 February 1992Company name changed\certificate issued on 05/02/92 (2 pages)