Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R. & J. INCE LIMITED
Company Information for

R. & J. INCE LIMITED

UNIT 6 SWALES INDUSTRIAL ESTATE, HOWDON LANE, HOWDON, TYNE & WEAR, NE28 1AL,
Company Registration Number
01089356
Private Limited Company
Active

Company Overview

About R. & J. Ince Ltd
R. & J. INCE LIMITED was founded on 1973-01-02 and has its registered office in Howdon. The organisation's status is listed as "Active". R. & J. Ince Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R. & J. INCE LIMITED
 
Legal Registered Office
UNIT 6 SWALES INDUSTRIAL ESTATE
HOWDON LANE
HOWDON
TYNE & WEAR
NE28 1AL
Other companies in NE28
 
Filing Information
Company Number 01089356
Company ID Number 01089356
Date formed 1973-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:07:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R. & J. INCE LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT INCE
Company Secretary 1991-06-15
MALCOLM ROBERT INCE
Director 1991-06-15
RICHARD EDMUND INCE
Director 1991-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SMITH
Director 1991-06-15 1998-10-01
RICHARD HUNTER INCE
Director 1991-06-15 1991-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010893560014
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010893560015
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 010893560018
2023-09-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-03-30DIRECTOR APPOINTED MR MICHAEL MALCOLM ROBERT INCE
2023-03-03Compulsory strike-off action has been discontinued
2023-03-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CH01Director's details changed for Mr Malcolm Robert Ince on 2019-10-02
2019-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM ROBERT INCE on 2019-10-02
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010893560015
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010893560014
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010893560013
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-07AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0131/08/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDMUND INCE / 31/08/2013
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT INCE / 31/08/2013
2013-02-06DISS40Compulsory strike-off action has been discontinued
2013-02-05AR0103/08/12 ANNUAL RETURN FULL LIST
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/13 FROM Quality Row Byker Newcastle upon Tyne NE6 1NW
2013-01-08GAZ1FIRST GAZETTE
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-31DISS40DISS40 (DISS40(SOAD))
2011-12-30AR0131/08/11 NO CHANGES
2011-12-27GAZ1FIRST GAZETTE
2011-04-19AR0131/08/10 FULL LIST
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-12-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-05363aRETURN MADE UP TO 31/08/09; NO CHANGE OF MEMBERS
2008-11-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS
2008-08-12AA31/12/06 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM FORD STREET BYKER NEWCASTLE UPON TYNE NE6 1NW
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-16363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-13363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-10363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-20363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-01-261.308/11/00 ABSTRACTS AND PAYMENTS
2001-01-261.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: PO BOX 2653 66 WIGMORE STREET LONDON W1A 3RT
2000-07-20363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-01-10363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
2000-01-07288bDIRECTOR RESIGNED
1999-12-131.308/11/99 ABSTRACTS AND PAYMENTS
1999-03-05225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-12-30287REGISTERED OFFICE CHANGED ON 30/12/98 FROM: HOWDON LANE HOWDEN WALLSEND TYNE AND WEAR NE8 0AN
1998-11-181.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1998-10-05287REGISTERED OFFICE CHANGED ON 05/10/98 FROM: FORD STREET BYKER NEWCASTLE UPON TYNE 6
1998-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to R. & J. INCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against R. & J. INCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-10-16 Outstanding MALCOLM ROBERT INCE AND RICHARD EDMUND INCE AND INVESTACC LIMITED AS TRUSTEES OF THE R & J INCE LIMITED EXECUTIVE PENSION PLAN
LEGAL CHARGE 2007-07-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-10-24 Satisfied MALCOLM ROBERT INCE, RICHARD EDMUND INCE AND INVESTACC LIMITED AS TRUSTEES OF THE R & J INCELIMITED EXECUTIVE PENSION PLAN
LEGAL CHARGE 2006-09-16 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-12-07 Satisfied YORKSHIRE BANK PLC
PROMPT CREDIT APPLICATION 1993-07-20 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1991-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-06-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-07-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-01-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R. & J. INCE LIMITED

Intangible Assets
Patents
We have not found any records of R. & J. INCE LIMITED registering or being granted any patents
Domain Names

R. & J. INCE LIMITED owns 1 domain names.

incelocks.co.uk  

Trademarks
We have not found any records of R. & J. INCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. & J. INCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as R. & J. INCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R. & J. INCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyR. & J. INCE LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyR. & J. INCE LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R. & J. INCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R. & J. INCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4