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

INSPECTION CONSULTANTS LIMITED

SPRINGFIELDS, SALWICK, PRESTON, PR4 0XJ,
Company Registration Number
02864914
Private Limited Company
Active

Company Overview

About Inspection Consultants Ltd
INSPECTION CONSULTANTS LIMITED was founded on 1993-10-21 and has its registered office in Preston. The organisation's status is listed as "Active". Inspection Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSPECTION CONSULTANTS LIMITED
 
Legal Registered Office
SPRINGFIELDS
SALWICK
PRESTON
PR4 0XJ
Other companies in CH60
 
Telephone01902661777
 
Previous Names
ULTRA TEC NDT SERVICES LIMITED08/05/2006
Filing Information
Company Number 02864914
Company ID Number 02864914
Date formed 1993-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB696334204  
Last Datalog update: 2024-11-05 13:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPECTION CONSULTANTS LIMITED
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.
Companies with same name INSPECTION CONSULTANTS LIMITED
The following companies were found which have the same name as INSPECTION CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPECTION CONSULTANTS INC 2975 VALMONT RD STE 210 BOULDER CO 80301 Delinquent Company formed on the 2012-02-01
INSPECTION CONSULTANTS, L.L.C. 3917 MIDLANDS RD BLDG TWO STE 200 WILLIAMSBURG VA 23188 Active Company formed on the 1998-10-28
INSPECTION CONSULTANTS ASIAPACIFIC PTE. LTD. GEYLANG ROAD Singapore 389687 Dissolved Company formed on the 2008-09-12
INSPECTION CONSULTANTS UNLIMITED, INC. 1110 FM 2917 RD ALVIN TX 77511 Active Company formed on the 2016-05-11
INSPECTION CONSULTANTS OF SOUTH FLORIDA , INC 12813 SW 45 TERRACE MIAMI FL 33175 Inactive Company formed on the 2009-06-09
INSPECTION CONSULTANTS INTERNATIONAL AMERICA, INC. 3150 SANDY RIDGE DR CLEARWATER FL 33761 Inactive Company formed on the 2006-06-12
INSPECTION CONSULTANTS LLC Delaware Unknown
INSPECTION CONSULTANTS, INC. 5035 HALEY CT SW LILBURN GA 30047-5433 Admin. Dissolved Company formed on the 1998-06-17
INSPECTION CONSULTANTS INC California Unknown
INSPECTION CONSULTANTS LP California Unknown
INSPECTION CONSULTANTS SERVICES LP California Unknown
INSPECTION CONSULTANTS INC Georgia Unknown
INSPECTION CONSULTANTS TEESSIDE LTD 18 Greenside View Saltburn-By-The-Sea NORTH YORKSHIRE TS12 3FE Active Company formed on the 2023-08-10

Company Officers of INSPECTION CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARTIN HENRY WHITFIELD
Director 1996-08-28
GERALDINE WHITFIELD
Director 2016-11-23
PAUL DAVID WHITFIELD
Director 2016-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DENNIS EDGE
Director 2015-07-01 2017-02-06
MARISA GOULDSON
Company Secretary 2002-10-28 2017-01-23
MARISA GOULDSON
Director 2002-10-28 2017-01-23
JULIE SOWERY
Director 2015-07-01 2016-11-30
STEVEN GOULDSON
Director 2015-07-01 2016-11-25
STEPHEN JOHN DELVES
Director 2013-05-24 2014-03-14
GERALDINE WHITFIELD
Company Secretary 1995-10-06 2005-08-01
GREER GOODLIFFE
Director 1993-10-25 1996-08-28
SMITH-RYAN & COMPANY
Company Secretary 1993-10-25 1995-07-11
SUZANNE BREWER
Nominated Secretary 1993-10-21 1993-10-25
KEVIN BREWER
Nominated Director 1993-10-21 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN HENRY WHITFIELD INCON INSPECTION CONSULTANTS LIMITED Director 2007-06-07 CURRENT 2007-04-19 Active - Proposal to Strike off
DAVID MARTIN HENRY WHITFIELD ULTRA TEC NDT SERVICES LIMITED Director 2006-04-28 CURRENT 2006-02-07 Active - Proposal to Strike off
PAUL DAVID WHITFIELD WHITFIELD LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active - Proposal to Strike off

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
2024-10-21CONFIRMATION STATEMENT MADE ON 21/10/24, WITH NO UPDATES
2024-07-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-08CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19RES12Resolution of varying share rights or name
2021-04-19SH10Particulars of variation of rights attached to shares
2021-04-19SH08Change of share class name or designation
2021-02-03AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-11-20AP01DIRECTOR APPOINTED MARK TAYLOR
2020-11-16AA01Current accounting period shortened from 31/01/21 TO 31/12/20
2020-10-09RP04AP01Second filing of director appointment of Ms Diana Pfeil
2020-10-07CH01Director's details changed for Ms Diana Pfeil on 2020-01-24
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WHITFIELD
2020-04-08AP01DIRECTOR APPOINTED MR LARS KISCHEL
2020-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GLORISEL SANTOS
2020-01-30AP01DIRECTOR APPOINTED MR MARK SALERNO
2020-01-29AP01DIRECTOR APPOINTED MS GLORISEL SANTOS
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM First Floor, 2 City Road Chester Cheshire CH1 3AE England
2020-01-07PSC02Notification of Westinghouse Electric Company Uk Limited as a person with significant control on 2019-12-20
2020-01-07PSC07CESSATION OF DAVID MARTIN HENRY WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN HENRY WHITFIELD
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-17AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-09-12RES12Resolution of varying share rights or name
2018-09-11SH08Change of share class name or designation
2018-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID WHITFIELD
2018-09-03PSC04Change of details for Mr David Martin Henry Whitfield as a person with significant control on 2018-06-18
2018-09-03SH0118/06/18 STATEMENT OF CAPITAL GBP 100
2018-04-23CH01Director's details changed for Mr Paul David Whitfield on 2018-04-23
2018-02-27AA31/01/18 UNAUDITED ABRIDGED
2018-02-27AA01Previous accounting period shortened from 30/04/18 TO 31/01/18
2018-02-27AA30/04/17 UNAUDITED ABRIDGED
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Unit 1 Factory Terrace Rossfield Road Ellesmere Port Cheshire CH65 3BS England
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM Daryl House 76a Pensby Road Heswall Wirral CH60 7RF
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DENNIS EDGE
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARISA GOULDSON
2017-01-30TM02Termination of appointment of Marisa Gouldson on 2017-01-23
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SOWERY
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GOULDSON
2016-11-23AP01DIRECTOR APPOINTED MRS GERALDINE WHITFIELD
2016-11-23AP01DIRECTOR APPOINTED MR PAUL DAVID WHITFIELD
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-16AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SOWERBY / 20/07/2015
2015-07-13AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-09AP01DIRECTOR APPOINTED MRS JULIE SOWERBY
2015-07-09AP01DIRECTOR APPOINTED MR STEVEN GOULDSON
2015-07-08AP01DIRECTOR APPOINTED MR NEIL EDGE
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0121/10/14 FULL LIST
2014-10-14AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DELVES
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0121/10/13 FULL LIST
2013-09-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-13AP01DIRECTOR APPOINTED MR STEPHEN DELVES
2013-02-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-15AR0121/10/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-16AR0121/10/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARISA GOULDSON / 01/01/2011
2011-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARISA GOULDSON / 01/01/2011
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-13AR0121/10/10 FULL LIST
2010-02-09AR0121/10/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN HENRY WHITFIELD / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARISA GOULDSON / 01/10/2009
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-12-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: UNIT 1 FACTORY TERRACE ROSSMORE INDUSTRIAL ESTATE ELLESMERE PORT CH65 3BS
2006-10-31363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08CERTNMCOMPANY NAME CHANGED ULTRA TEC NDT SERVICES LIMITED CERTIFICATE ISSUED ON 08/05/06
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/05
2005-12-01363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: UNIT 1 FACTORY TERRACE ROSSFIELD ROAD, ELLESMERE PORT SOUTH WIRRAL MERSEYSIDE CH65 3BS
2003-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/03
2003-10-15363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-25363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-10-22363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-02-23AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-16363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-05363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-04-27225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: ROSSCLIFFE ROAD ROSSMORE INDUSTRIAL ESTATE ELLESMERE PORT SOUTH WIRRAL L65 3BS
1999-01-21363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-21288bDIRECTOR RESIGNED
1998-05-06395PARTICULARS OF MORTGAGE/CHARGE
1997-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-15363sRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1997-09-02288aNEW DIRECTOR APPOINTED
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-07-30287REGISTERED OFFICE CHANGED ON 30/07/97 FROM: HARRINGTON LAWRENCE VILLAGE HOUSE 124 FORD ROAD UPTON WIRRAL L49 OTQ
1996-11-19363sRETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS
1996-11-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPECTION CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPECTION CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-08-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-04-03 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2006-06-08 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-05-05 Satisfied ARGENT COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-05-01 £ 156,072
Creditors Due After One Year 2011-05-01 £ 134,254
Creditors Due Within One Year 2012-05-01 £ 663,958
Creditors Due Within One Year 2011-05-01 £ 622,567
Provisions For Liabilities Charges 2012-05-01 £ 93,035
Provisions For Liabilities Charges 2011-05-01 £ 70,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-01-31
Annual Accounts
2017-04-30
Annual Accounts
2019-01-31

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 INSPECTION CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1
Called Up Share Capital 2011-05-01 £ 1
Cash Bank In Hand 2012-05-01 £ 15,996
Cash Bank In Hand 2011-05-01 £ 60,000
Current Assets 2012-05-01 £ 734,919
Current Assets 2011-05-01 £ 677,674
Debtors 2012-05-01 £ 640,434
Debtors 2011-05-01 £ 527,674
Fixed Assets 2012-05-01 £ 797,002
Fixed Assets 2011-05-01 £ 660,029
Secured Debts 2012-05-01 £ 420,471
Shareholder Funds 2012-05-01 £ 618,856
Shareholder Funds 2011-05-01 £ 510,202
Stocks Inventory 2012-05-01 £ 78,489
Stocks Inventory 2011-05-01 £ 90,000
Tangible Fixed Assets 2012-05-01 £ 764,417
Tangible Fixed Assets 2011-05-01 £ 660,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSPECTION CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INSPECTION CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSPECTION CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ryedale District Council 2014-11-06 GBP £950

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSPECTION CONSULTANTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPECTION CONSULTANTS 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 INSPECTION CONSULTANTS 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.