About

Registered Number: 01324925
Date of Incorporation: 10/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Danny Morson Way, Birch Coppice Business Park, Dordon, Tamworth, Staffs, B78 1SE

 

Based in Dordon, Tamworth in Staffs, Instarmac Group Plc was established in 1977, it's status in the Companies House registry is set to "Active". Butcher, Paul Francis, Holcroft, John Anthony, Shorrock, Mark Andrew, Heath, Donna Jean, Hudson, Toni, Hudson, Charles William, Hudson, Samantha Jane, Stafford, Graham are listed as the directors of this company. This company is registered for VAT in the UK. The organisation employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Paul Francis 01 October 2003 - 1
HOLCROFT, John Anthony 17 May 1997 - 1
SHORROCK, Mark Andrew 01 July 2020 - 1
HUDSON, Charles William N/A 10 October 2008 1
HUDSON, Samantha Jane 30 September 1993 29 May 1997 1
STAFFORD, Graham 01 January 2003 23 June 2009 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Donna Jean 07 March 1997 25 August 1999 1
HUDSON, Toni N/A 30 September 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 31 October 2013
AAMD - Amended Accounts 11 February 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 07 April 2009
AUD - Auditor's letter of resignation 04 December 2008
363a - Annual Return 11 November 2008
353 - Register of members 11 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
AA - Annual Accounts 08 April 2008
287 - Change in situation or address of Registered Office 11 January 2008
363s - Annual Return 05 November 2007
395 - Particulars of a mortgage or charge 08 June 2007
AA - Annual Accounts 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
AA - Annual Accounts 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
AA - Annual Accounts 24 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 31 January 2000
395 - Particulars of a mortgage or charge 02 December 1999
363s - Annual Return 26 October 1999
MEM/ARTS - N/A 05 October 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
CERT5 - Re-registration of a company from private to public 29 September 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 29 September 1999
BS - Balance sheet 29 September 1999
AUDS - Auditor's statement 29 September 1999
AUDR - Auditor's report 29 September 1999
MAR - Memorandum and Articles - used in re-registration 29 September 1999
43(3) - Application by a private company for re-registration as a public company 29 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1999
123 - Notice of increase in nominal capital 01 September 1999
AA - Annual Accounts 09 February 1999
CERTNM - Change of name certificate 20 October 1998
363s - Annual Return 20 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
AA - Annual Accounts 20 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
395 - Particulars of a mortgage or charge 09 December 1997
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 31 January 1997
395 - Particulars of a mortgage or charge 29 January 1997
363s - Annual Return 21 October 1996
CERTNM - Change of name certificate 21 October 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 27 October 1993
288 - N/A 27 October 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 04 December 1991
287 - Change in situation or address of Registered Office 04 December 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 20 November 1990
AA - Annual Accounts 15 March 1990
288 - N/A 28 February 1990
363 - Annual Return 21 June 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 11 January 1989
288 - N/A 11 January 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 28 October 1986
AA - Annual Accounts 16 July 1986
AA - Annual Accounts 14 September 1985
AA - Annual Accounts 03 February 1985
AA - Annual Accounts 02 September 1983
AA - Annual Accounts 11 November 1982
AA - Annual Accounts 04 September 1981
AA - Annual Accounts 03 September 1981
AA - Annual Accounts 01 November 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2007 Fully Satisfied

N/A

Legal mortgage 30 November 1999 Fully Satisfied

N/A

Legal mortgage 28 November 1997 Fully Satisfied

N/A

Mortgage debenture 22 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.