About

Registered Number: 03916586
Date of Incorporation: 26/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY

 

Intechnology Plc was setup in 2000. The business has 6 directors listed as Kaberry, Andrew Murdoch Scott, Firth, Jason David, Gardiner, Andrew Michael, Mcnally, Joe, Payne, Alan Geoffrey, Pearce, Stephen Michael. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Jason David 20 September 2005 05 December 2007 1
GARDINER, Andrew Michael 26 January 2000 01 February 2000 1
MCNALLY, Joe 01 December 2000 02 March 2012 1
PAYNE, Alan Geoffrey 22 May 2012 14 March 2013 1
PEARCE, Stephen Michael 24 July 2000 29 December 2006 1
Secretary Name Appointed Resigned Total Appointments
KABERRY, Andrew Murdoch Scott 19 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
SH01 - Return of Allotment of shares 24 October 2019
AA - Annual Accounts 07 October 2019
MR01 - N/A 15 March 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 06 October 2018
SH01 - Return of Allotment of shares 11 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 October 2017
AP03 - Appointment of secretary 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
MR01 - N/A 18 April 2017
MR01 - N/A 13 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 02 March 2016
SH01 - Return of Allotment of shares 23 February 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 16 October 2014
AD01 - Change of registered office address 25 September 2014
SH01 - Return of Allotment of shares 15 April 2014
SH19 - Statement of capital 03 March 2014
SH19 - Statement of capital 03 March 2014
SH19 - Statement of capital 28 February 2014
MISC - Miscellaneous document 28 February 2014
OC - Order of Court 28 February 2014
SH01 - Return of Allotment of shares 06 February 2014
AR01 - Annual Return 29 January 2014
AD01 - Change of registered office address 15 January 2014
MR04 - N/A 05 December 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AD04 - Change of location of company records to the registered office 09 May 2013
AA - Annual Accounts 08 October 2012
SH01 - Return of Allotment of shares 26 July 2012
AP01 - Appointment of director 26 June 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 15 September 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 04 May 2011
SH01 - Return of Allotment of shares 04 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
SH01 - Return of Allotment of shares 08 January 2010
AA - Annual Accounts 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 03 September 2008
169 - Return by a company purchasing its own shares 28 May 2008
363s - Annual Return 04 March 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 24 January 2008
OC138 - Order of Court 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
395 - Particulars of a mortgage or charge 12 January 2008
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
AA - Annual Accounts 16 November 2007
363s - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
287 - Change in situation or address of Registered Office 13 February 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 January 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
395 - Particulars of a mortgage or charge 09 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
AA - Annual Accounts 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
363s - Annual Return 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
AA - Annual Accounts 24 November 2003
395 - Particulars of a mortgage or charge 19 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
363s - Annual Return 10 March 2003
AUD - Auditor's letter of resignation 15 January 2003
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
363s - Annual Return 04 March 2002
395 - Particulars of a mortgage or charge 09 January 2002
AA - Annual Accounts 12 September 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
353 - Register of members 20 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
287 - Change in situation or address of Registered Office 07 November 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
225 - Change of Accounting Reference Date 05 October 2000
SA - Shares agreement 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
123 - Notice of increase in nominal capital 05 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 October 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
395 - Particulars of a mortgage or charge 15 September 2000
PROSP - Prospectus 05 July 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
225 - Change of Accounting Reference Date 24 February 2000
123 - Notice of increase in nominal capital 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
PROSP - Prospectus 21 February 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 02 February 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 February 2000
CERTNM - Change of name certificate 01 February 2000
NEWINC - New incorporation documents 26 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

A registered charge 13 April 2017 Outstanding

N/A

A registered charge 13 March 2017 Outstanding

N/A

Debenture 08 January 2008 Fully Satisfied

N/A

Debenture 28 July 2005 Fully Satisfied

N/A

Composite debenture 31 July 2003 Fully Satisfied

N/A

Debenture 25 July 2003 Fully Satisfied

N/A

Charge 19 December 2001 Fully Satisfied

N/A

Charge 13 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.