About

Registered Number: 05416465
Date of Incorporation: 06/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: The Innovation Centre Keckwick Lane, Daresbury, Warrington, WA4 4FS,

 

Intelligence Group Ltd was registered on 06 April 2005 with its registered office in Warrington. We don't currently know the number of employees at this organisation. This business has 9 directors listed as Phillips, Thomas Adam, Rastall, Michelle, Rastall, Stephen, Fennell, Christopher, Kinseley, Pauline Sabrina, Mason, Colin, Rastall, Colin, Williams, Paul, Rastall, Moira.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASTALL, Michelle 21 April 2020 - 1
RASTALL, Stephen 06 April 2005 - 1
RASTALL, Moira 09 October 2006 30 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Thomas Adam 03 January 2020 - 1
FENNELL, Christopher 01 August 2012 01 March 2019 1
KINSELEY, Pauline Sabrina 01 March 2019 16 November 2019 1
MASON, Colin 19 October 2010 01 August 2012 1
RASTALL, Colin 06 April 2005 01 December 2005 1
WILLIAMS, Paul 01 June 2010 18 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 21 April 2020
CS01 - N/A 07 January 2020
AP03 - Appointment of secretary 07 January 2020
TM02 - Termination of appointment of secretary 29 November 2019
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 16 August 2019
TM02 - Termination of appointment of secretary 12 March 2019
AP03 - Appointment of secretary 12 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 15 January 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 06 September 2017
MR01 - N/A 22 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 24 August 2016
MR04 - N/A 20 July 2016
MR04 - N/A 02 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 January 2015
AAMD - Amended Accounts 07 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AD01 - Change of registered office address 19 November 2013
MR01 - N/A 09 November 2013
AA - Annual Accounts 15 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
AR01 - Annual Return 21 January 2013
AA01 - Change of accounting reference date 13 December 2012
AP03 - Appointment of secretary 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 05 April 2011
CH03 - Change of particulars for secretary 17 March 2011
AD01 - Change of registered office address 18 February 2011
RESOLUTIONS - N/A 25 November 2010
SH01 - Return of Allotment of shares 25 November 2010
TM02 - Termination of appointment of secretary 26 October 2010
AP03 - Appointment of secretary 26 October 2010
AP03 - Appointment of secretary 15 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 25 February 2010
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
395 - Particulars of a mortgage or charge 26 July 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 27 January 2007
287 - Change in situation or address of Registered Office 06 December 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
363s - Annual Return 22 May 2006
225 - Change of Accounting Reference Date 03 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

A registered charge 31 October 2013 Fully Satisfied

N/A

Debenture 21 May 2010 Fully Satisfied

N/A

Debenture 24 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.