About

Registered Number: 01272473
Date of Incorporation: 10/08/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Bridge House 23 Adlington Road, Bollington, Macclesfield, Cheshire, SK10 5JT,

 

Having been setup in 1976, Inland Voyages Ltd has its registered office in Macclesfield, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIE, Hector Coryn Mark N/A - 1
LILEY, John Nicholas N/A - 1
LILEY, Penelope Frances 04 September 2008 - 1
SHELDON, John Graham N/A - 1
BENNETT, Andrew Robert Owen N/A 24 August 2001 1
WEDGWOOD, Liza N/A 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
RUGBY SECRETARIAL SERVICES LIMITED N/A 21 July 1998 1

Filing History

Document Type Date
MR04 - N/A 03 September 2020
MR04 - N/A 03 September 2020
PSC04 - N/A 13 August 2020
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
PSC04 - N/A 11 August 2020
CS01 - N/A 13 July 2020
PSC04 - N/A 16 June 2020
CH03 - Change of particulars for secretary 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 24 August 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 11 May 2012
SH01 - Return of Allotment of shares 11 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 30 August 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 21 September 2007
353 - Register of members 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
287 - Change in situation or address of Registered Office 06 December 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 11 May 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
363s - Annual Return 16 July 1998
287 - Change in situation or address of Registered Office 25 March 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 11 July 1997
287 - Change in situation or address of Registered Office 20 May 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 16 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
363s - Annual Return 11 July 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 18 February 1993
363b - Annual Return 22 December 1992
288 - N/A 28 July 1992
AA - Annual Accounts 30 March 1992
395 - Particulars of a mortgage or charge 11 December 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 15 June 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
288 - N/A 21 January 1988
288 - N/A 21 January 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
363 - Annual Return 15 July 1986
AA - Annual Accounts 12 July 1986
NEWINC - New incorporation documents 10 August 1976

Mortgages & Charges

Description Date Status Charge by
Charge 06 December 1991 Fully Satisfied

N/A

Deed of covenant 06 September 1985 Fully Satisfied

N/A

Ships mortgage 06 September 1985 Fully Satisfied

N/A

Charge 26 November 1984 Fully Satisfied

N/A

Deed of covenants 26 May 1977 Fully Satisfied

N/A

Mortgage 26 May 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.